Company NamePrint Save Limited
Company StatusDissolved
Company Number07136019
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Robert Bell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Featherstone Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5RF
Director NameMr Stephen James Fernie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchard-Leigh
Newcastle Upon Tyne
Tyne And Wear
NE15 7XH

Location

Registered Address149 Featherstone Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5RF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2013
Net Worth-£5,891
Current Liabilities£6,111

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 25 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 25 July 2012 (3 pages)
17 April 2013Current accounting period shortened from 25 July 2013 to 30 June 2013 (1 page)
17 April 2013Current accounting period shortened from 25 July 2013 to 30 June 2013 (1 page)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 25 July 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 25 July 2011 (3 pages)
11 April 2011Current accounting period extended from 31 January 2011 to 25 July 2011 (1 page)
11 April 2011Current accounting period extended from 31 January 2011 to 25 July 2011 (1 page)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation (17 pages)
26 January 2010Incorporation (17 pages)