Company NamePrint Finishers (Northern) Limited
Company StatusDissolved
Company Number05519037
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date24 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameDale Alderson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Boltsburn Crescent
Rookhope
County Durham
DL13 2AT
Secretary NameDale Alderson
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Boltsburn Crescent
Rookhope
County Durham
DL13 2AT
Director NameIan Kevin Parsonage
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Carvill Station Cottages
Wallsend
Tyne & Wear
NE28 6HG
Director NameMiss Rachel Alderson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2009)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address1 Hogarth Terrace
Rookhope Bishop Auckland
County Durham
DL13 2AW

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£63,163
Cash£537
Current Liabilities£259,324

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
29 September 2009Appointment of a voluntary liquidator (1 page)
29 September 2009Statement of affairs with form 4.19 (12 pages)
29 September 2009Statement of affairs with form 4.19 (12 pages)
29 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-18
(1 page)
26 August 2009Registered office changed on 26/08/2009 from 9 cobblestone court, hoults estate, brinkburn street newcastle NE6 1AB (1 page)
26 August 2009Registered office changed on 26/08/2009 from 9 cobblestone court, hoults estate, brinkburn street newcastle NE6 1AB (1 page)
4 August 2009Appointment Terminated Director rachel alderson (1 page)
4 August 2009Appointment terminated director rachel alderson (1 page)
6 July 2009Director appointed rachel alderson (2 pages)
6 July 2009Director appointed rachel alderson (2 pages)
6 July 2009Appointment Terminated Director ian parsonage (1 page)
6 July 2009Appointment terminated director ian parsonage (1 page)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 December 2008Return made up to 26/07/08; full list of members (4 pages)
15 December 2008Return made up to 26/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 November 2007Return made up to 26/07/07; no change of members (8 pages)
9 November 2007Return made up to 26/07/07; no change of members (8 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 October 2006Return made up to 26/07/06; full list of members (7 pages)
9 October 2006Return made up to 26/07/06; full list of members (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
26 July 2005Incorporation (19 pages)
26 July 2005Incorporation (19 pages)