Company NameBlackprint Printers Limited
Company StatusDissolved
Company Number05043916
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameColin David Black
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address16 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RX
Director NameSusan Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address16 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RX
Secretary NameSusan Black
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address16 Stratford Avenue
Grangetown
Sunderland
Tyne & Wear
SR2 8RX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 14 Glaholm Industrial
Estate Hendon Road
Sunderland
Tyne & Wear
SR1 2NX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(5 pages)
18 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 April 2010Director's details changed for Colin David Black on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Susan Black on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Susan Black on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Colin David Black on 5 January 2010 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Susan Black on 5 January 2010 (2 pages)
29 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Colin David Black on 5 January 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
22 December 2008Accounts made up to 28 February 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 March 2008Return made up to 13/02/08; full list of members (3 pages)
11 March 2008Return made up to 13/02/08; full list of members (3 pages)
30 December 2007Accounts made up to 28 February 2007 (7 pages)
30 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
13 March 2007Return made up to 13/02/07; full list of members (7 pages)
13 March 2007Return made up to 13/02/07; full list of members (7 pages)
9 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
9 January 2007Accounts made up to 28 February 2006 (1 page)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
15 March 2006Return made up to 13/02/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005Return made up to 13/02/05; full list of members (7 pages)
14 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 February 2004Registered office changed on 23/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 February 2004Registered office changed on 23/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)