Company NamePrint Co-Ordinates Limited
Company StatusDissolved
Company Number01613055
CategoryPrivate Limited Company
Incorporation Date11 February 1982(42 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2000)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2000)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameJohn Menzies
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 January 1992)
RoleCompany Director
Correspondence Address116 Lutterworth Road
Leicester
Leicestershire
LE2 8PG
Director NameMr William McBride Harvison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 10 months after company formation)
Appointment Duration2 days (resigned 23 December 1991)
RoleTextile Manufacturer
Correspondence Address84 Lutterworth Road
Leicester
Leicestershire
LE2 8PG
Director NameMr Andrew Fred Harvison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 10 months after company formation)
Appointment Duration2 days (resigned 23 December 1991)
RoleTextile Manufacturer
Correspondence Address18 Home Close
Kibworth
Leicester
Leicestershire
LE8 0JT
Director NameIan Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Secretary NameMr Andrew Fred Harvison
NationalityBritish
StatusResigned
Appointed21 December 1991(9 years, 10 months after company formation)
Appointment Duration2 days (resigned 23 December 1991)
RoleCompany Director
Correspondence Address18 Home Close
Kibworth
Leicester
Leicestershire
LE8 0JT
Secretary NameIan Hamilton
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Director NameGraham Charles Steele
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 16
69 Stoneygate Road
Leicester
LE2 2BP
Director NameMr David Newton Brooke
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Stretton Road
Great Glen
Leicester
Leicestershire
LE8 9GN
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(13 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed24 March 1995(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
5 December 1999Return made up to 01/12/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
23 November 1998Return made up to 01/12/98; full list of members (7 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 01/12/97; full list of members (7 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Return made up to 01/12/96; full list of members (7 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
5 July 1996New director appointed (1 page)
22 February 1996Director's particulars changed (2 pages)
4 January 1996Return made up to 01/12/95; full list of members (6 pages)
21 December 1995Secretary's particulars changed (4 pages)
24 October 1995Director resigned (4 pages)
27 July 1995Full accounts made up to 2 October 1994 (6 pages)
7 April 1995Registered office changed on 07/04/95 from: po box 32 st john street burleys way leicester LE1 9BB (1 page)
7 April 1995New secretary appointed (4 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
16 March 1995Accounting reference date extended from 30/09 to 31/12 (1 page)