Company NamePrint  Consultants (N.E.) Ltd
Company StatusDissolved
Company Number06863393
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Paula Glendenning
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenlee Drive
Dalesford Green Little Benton
Newcastle Upon Tyne
NE7 7GA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address82 Greenlee Drive
Dalesford Green
Newcastle Upon Tyne
NE7 7GA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth£44
Cash£3,545
Current Liabilities£10,522

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(3 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 1
(3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mrs. Paula Glendinning on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs. Paula Glendinning on 15 July 2010 (2 pages)
13 July 2010Director's details changed for Paula Ramsey on 14 May 2010 (2 pages)
13 July 2010Director's details changed for Paula Ramsey on 14 May 2010 (2 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Paula Ramsey on 30 March 2010 (2 pages)
7 April 2010Director's details changed for Paula Ramsey on 30 March 2010 (2 pages)
17 April 2009Director appointed paula ramsey (2 pages)
17 April 2009Director appointed paula ramsey (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
9 April 2009Registered office changed on 09/04/2009 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
31 March 2009Appointment terminated director yomtov jacobs (1 page)
31 March 2009Appointment Terminated Director yomtov jacobs (1 page)
30 March 2009Incorporation (9 pages)
30 March 2009Incorporation (9 pages)