Company NameOrdprint Limited
Company StatusDissolved
Company Number00190681
CategoryPrivate Limited Company
Incorporation Date15 June 1923(100 years, 11 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Alan Pearson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(69 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthclose
45 The Oval
Hartlepool
Cleveland
TS26 9QH
Director NameAngela Dawn Pearson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 14 January 2020)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 The Oval
Hartlepool
Cleveland
TS26 9QH
Director NameBrenda Pearson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 14 January 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSouthclose
45 The Oval
Hartlepool
TS26 9QH
Secretary NameMr Alan Pearson
NationalityBritish
StatusResigned
Appointed18 December 1992(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthclose
45 The Oval
Hartlepool
Cleveland
TS26 9QH
Secretary NameMr Keith Shaw
NationalityEnglish
StatusResigned
Appointed26 October 1997(74 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Catcote Road
Hartlepool
Cleveland
TS25 4HQ
Director NamePatrick Michael Hutchinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 September 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Winthorpe Grove
Hartlepool
Cleveland
TS25 2JZ
Director NameSusan Jiggins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brandon Close
Hartlepool
Cleveland
TS25 2LN
Director NameMr Christopher Alan Pearson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Oval
Hartlepool
Cleveland
TS26 9QH
Director NameMr Keith Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(80 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2014)
RoleFinancial
Country of ResidenceEngland
Correspondence Address89 Catcote Road
Hartlepool
Cleveland
TS25 4HQ
Director NameMr Ian Matthew Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(88 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressUsworth Road
Hartlepool
TS25 1PD

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£10,352
Current Liabilities£216,735

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved following liquidation (1 page)
14 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
2 October 2018Liquidators' statement of receipts and payments to 23 July 2018 (22 pages)
26 April 2018Registered office address changed from Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 26 April 2018 (2 pages)
19 April 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Removal of liquidator by court order (18 pages)
22 September 2017Liquidators' statement of receipts and payments to 23 July 2017 (20 pages)
22 September 2017Liquidators' statement of receipts and payments to 23 July 2017 (20 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
3 November 2016Liquidators' statement of receipts and payments to 23 July 2016 (21 pages)
3 November 2016Liquidators' statement of receipts and payments to 23 July 2016 (21 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
2 October 2015Liquidators statement of receipts and payments to 23 July 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 23 July 2015 (11 pages)
2 October 2015Liquidators' statement of receipts and payments to 23 July 2015 (11 pages)
5 August 2014Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page)
5 August 2014Appointment of a voluntary liquidator (2 pages)
5 August 2014Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page)
5 August 2014Statement of affairs with form 4.19 (7 pages)
5 August 2014Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page)
5 August 2014Statement of affairs with form 4.19 (7 pages)
5 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-24
(1 page)
5 August 2014Appointment of a voluntary liquidator (2 pages)
20 June 2014Registration of charge 001906810007 (26 pages)
20 June 2014Registration of charge 001906810007 (26 pages)
20 June 2014Termination of appointment of Ian Wilson as a director (1 page)
20 June 2014Termination of appointment of Ian Wilson as a director (1 page)
20 March 2014Termination of appointment of Keith Shaw as a director (1 page)
20 March 2014Termination of appointment of Susan Jiggins as a director (1 page)
20 March 2014Termination of appointment of Susan Jiggins as a director (1 page)
20 March 2014Termination of appointment of Keith Shaw as a secretary (1 page)
20 March 2014Termination of appointment of Keith Shaw as a director (1 page)
20 March 2014Termination of appointment of Keith Shaw as a secretary (1 page)
7 March 2014Termination of appointment of Christopher Pearson as a director (1 page)
7 March 2014Termination of appointment of Christopher Pearson as a director (1 page)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000
(10 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 30,000
(10 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Termination of appointment of Patrick Hutchinson as a director (1 page)
18 September 2013Termination of appointment of Patrick Hutchinson as a director (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (11 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Register inspection address has been changed from C/O Edward Egglestone 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
19 December 2011Register inspection address has been changed from C/O Edward Egglestone 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (11 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (11 pages)
28 October 2011Appointment of Mr Ian Matthew Wilson as a director (2 pages)
28 October 2011Appointment of Mr Ian Matthew Wilson as a director (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Director's details changed for Keith Shaw on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Patrick Michael Hutchinson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Keith Shaw on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alan Pearson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Susan Jiggins on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Susan Jiggins on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
22 December 2009Director's details changed for Angela Dawn Pearson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Angela Dawn Pearson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher Alan Pearson on 21 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Christopher Alan Pearson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Patrick Michael Hutchinson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Alan Pearson on 21 December 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Brenda Pearson on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Brenda Pearson on 21 December 2009 (2 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (5 pages)
6 January 2009Return made up to 18/12/08; full list of members (5 pages)
9 May 2008Return made up to 18/12/07; full list of members (5 pages)
9 May 2008Return made up to 18/12/07; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2007Return made up to 18/12/06; full list of members (9 pages)
21 January 2007Return made up to 18/12/06; full list of members (9 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 5/7 tower street hartlepool cleveland TS24 7HJ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 5/7 tower street hartlepool cleveland TS24 7HJ (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Particulars of mortgage/charge (5 pages)
3 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 18/12/05; full list of members (9 pages)
4 January 2006Return made up to 18/12/05; full list of members (9 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (7 pages)
5 June 2004Particulars of mortgage/charge (7 pages)
10 February 2004Return made up to 18/12/03; full list of members (7 pages)
10 February 2004Return made up to 18/12/03; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Return made up to 18/12/02; full list of members (6 pages)
18 December 2002Return made up to 18/12/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
1 March 2001Return made up to 18/12/00; full list of members (6 pages)
1 March 2001Return made up to 18/12/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 18/12/99; full list of members (6 pages)
28 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
15 December 1998Return made up to 18/12/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Return made up to 18/12/97; no change of members (4 pages)
12 December 1997Return made up to 18/12/97; no change of members (4 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Return made up to 18/12/96; no change of members (4 pages)
27 December 1996Return made up to 18/12/96; no change of members (4 pages)
22 January 1996Return made up to 18/12/95; full list of members (6 pages)
22 January 1996Return made up to 18/12/95; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 18/12/94; no change of members (4 pages)
3 May 1995Return made up to 18/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
13 March 1991Memorandum and Articles of Association (12 pages)
13 March 1991Memorandum and Articles of Association (12 pages)