Company NamePrintarena Limited
Company StatusDissolved
Company Number04714167
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameInprint (Northern) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Shove
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address42 Swinburne Road
Darlington
County Durham
DL3 7TD
Secretary NameMr Gary Shove
NationalityBritish
StatusClosed
Appointed15 April 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence Address42 Swinburne Road
Darlington
County Durham
DL3 7TD
Director NameMr Paul Andrew Featherstone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(10 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm 47 Rythergate
Cawood
York
North Yorkshire
YO8 3TP
Director NameMr James Jarvie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 13 May 2003)
RolePrinter
Correspondence Address18 Carmel Gardens
Darlington
County Durham
DL3 8JD
Director NameMs Sharon Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 05 February 2004)
RoleCompany Director
Correspondence AddressCameron House
42 Swinburne Road
Darlington
County Durham
DL3 7TD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address29 High Northgate
Darlington
County Durham
DL1 1UQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Financials

Year2014
Net Worth-£10,667
Cash£1
Current Liabilities£106,689

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 May 2005Registered office changed on 27/05/05 from: 10 bridge street east middlesbrough cleveland TS2 1NW (1 page)
21 March 2005Registered office changed on 21/03/05 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
21 March 2005Return made up to 27/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
2 June 2003Director resigned (1 page)
14 May 2003Company name changed inprint (northern) LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)