Company NameSplash Print Management Ltd
Company StatusDissolved
Company Number07451906
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Keiran Bayley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grangfe Moor Close
Darlington
DL1 4UW
Director NameSharon Hutchinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address31 Bluebell Meadow
Newton Aycliffe
Co Durham
DL5 7LY
Secretary NameSharon Hutchinson
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Bluebell Meadow
Newton Aycliffe
Co Durham
DL5 7LY

Contact

Websitesplash-pm.co.uk
Email address[email protected]
Telephone01325 788690
Telephone regionDarlington

Location

Registered AddressSynkro House The Hub, Welbury Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

500 at £1Kieran Bayley
50.00%
Ordinary
500 at £1Sharon Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,316
Cash£8,047
Current Liabilities£84,361

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a secretary on 7 February 2014 (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a director on 7 February 2014 (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a secretary on 7 February 2014 (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a director on 7 February 2014 (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a director on 7 February 2014 (1 page)
12 February 2014Termination of appointment of Sharon Hutchinson as a secretary on 7 February 2014 (1 page)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
30 August 2012Registered office address changed from Carlton House the Hub 16 Parsons Court, Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Carlton House the Hub 16 Parsons Court, Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 30 August 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
24 March 2011Registered office address changed from 31 Bluebell Meadow Newton Aycliffe Co Durham DL5 7LY England on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 31 Bluebell Meadow Newton Aycliffe Co Durham DL5 7LY England on 24 March 2011 (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)