Company NameAHW Print And Mail Ltd
Company StatusDissolved
Company Number07146507
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andrea Karen Forster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Featherstone Grove
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5RF
Director NameMr Brian Baldwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Allingham Court
Victoria Glade
Newcastle Upon Tyne
Tyne And Wear
NE7 7FD

Location

Registered Address103 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
28 December 2011Application to strike the company off the register (3 pages)
28 December 2011Application to strike the company off the register (3 pages)
9 June 2011Registered office address changed from 7 Allingham Court Victoria Glade Newcastle upon Tyne Tyne and Wear NE7 7FD United Kingdom on 9 June 2011 (1 page)
9 June 2011Appointment of Mrs Andrea Karen Forster as a director (2 pages)
9 June 2011Registered office address changed from 7 Allingham Court Victoria Glade Newcastle upon Tyne Tyne and Wear NE7 7FD United Kingdom on 9 June 2011 (1 page)
9 June 2011Appointment of Mrs Andrea Karen Forster as a director (2 pages)
9 June 2011Registered office address changed from 7 Allingham Court Victoria Glade Newcastle upon Tyne Tyne and Wear NE7 7FD United Kingdom on 9 June 2011 (1 page)
8 June 2011Termination of appointment of Brian Baldwin as a director (1 page)
8 June 2011Termination of appointment of Brian Baldwin as a director (1 page)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(3 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(3 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 100
(3 pages)
12 May 2010Registered office address changed from 73, the Wills Building Wills Oval Newcastle upon Tyne NE7 7RH United Kingdom on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 73, the Wills Building Wills Oval Newcastle upon Tyne NE7 7RH United Kingdom on 12 May 2010 (1 page)
11 May 2010Director's details changed for Mr Brian Baldwin on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Brian Baldwin on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Brian Baldwin on 1 May 2010 (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)