Company NamePrint Wright Limited
Company StatusDissolved
Company Number02243291
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date18 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Brandwood Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameChristine Joan Roberts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(20 years after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haven 20 Chorley Old Road
Whittle Le Woods
Chorley
Lancashire
PR6 7LB
Director NameGrant Vincent Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2008)
RolePrinter
Correspondence AddressThe Oast Tower Ipswich Street
Stowmarket
Suffolk
IP14 1BB
Secretary NameJulie Elizabeth Wright
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressThe Oast Tower Ipswich Street
Stowmarket
Suffolk
IP14 1BB
Director NameMr David Gardiner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2001)
RolePrint Manager
Correspondence Address6 Old Rectory Close
Barham
Ipswich
Suffolk
IP6 0PY
Director NameGillian Kathryn Robinson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 October 2009)
RoleClient Services Director
Correspondence Address7 Nine Acres
Ipswich
Suffolk
IP2 0DL
Director NameMark James Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address5 Willow Park
Oswaldtwistle
BB5 3QY
Secretary NameMark James Ward
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address5 Willow Park
Oswaldtwistle
BB5 3QY

Location

Registered AddressRsm Tenon
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

473 at 1Twm Print Limited
50.05%
Ordinary
472 at 1Colourlink Press Limited
49.95%
Ordinary

Financials

Year2014
Net Worth£888,683
Cash£48,284
Current Liabilities£1,198,931

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 November 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Notice of move from Administration to Dissolution on 10 August 2011 (18 pages)
18 August 2011Administrator's progress report to 10 August 2011 (18 pages)
18 August 2011Notice of move from Administration to Dissolution (18 pages)
18 August 2011Administrator's progress report to 10 August 2011 (18 pages)
18 March 2011Notice of extension of period of Administration (1 page)
18 March 2011Administrator's progress report to 15 February 2011 (16 pages)
18 March 2011Administrator's progress report to 15 February 2011 (16 pages)
18 March 2011Notice of extension of period of Administration (1 page)
17 March 2011Notice of extension of period of Administration (1 page)
17 March 2011Administrator's progress report to 15 February 2011 (16 pages)
17 March 2011Administrator's progress report to 15 February 2011 (16 pages)
17 March 2011Notice of extension of period of Administration (1 page)
14 February 2011Notice of extension of period of Administration (1 page)
14 February 2011Notice of extension of period of Administration (1 page)
17 September 2010Administrator's progress report to 15 August 2010 (15 pages)
17 September 2010Administrator's progress report to 15 August 2010 (15 pages)
6 May 2010Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ England on 6 May 2010 (2 pages)
27 April 2010Statement of administrator's proposal (29 pages)
27 April 2010Statement of administrator's proposal (29 pages)
21 April 2010Statement of administrator's proposal (2 pages)
21 April 2010Statement of administrator's proposal (2 pages)
22 March 2010Appointment of an administrator (1 page)
22 March 2010Appointment of an administrator (1 page)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 945
(5 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 945
(5 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 945
(5 pages)
23 December 2009Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages)
23 December 2009Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages)
23 December 2009Director's details changed for Christine Joan Roberts on 2 November 2009 (2 pages)
23 October 2009Registered office address changed from C/O Print Wright 6 Boss Hall Road Ipswich Suffolk IP1 5BN England on 23 October 2009 (1 page)
23 October 2009Registered office address changed from C/O Print Wright 6 Boss Hall Road Ipswich Suffolk IP1 5BN England on 23 October 2009 (1 page)
20 October 2009Termination of appointment of Gillian Robinson as a director (1 page)
20 October 2009Termination of appointment of Mark Ward as a director (1 page)
20 October 2009Termination of appointment of Mark Ward as a director (1 page)
20 October 2009Termination of appointment of Gillian Robinson as a director (1 page)
15 October 2009Termination of appointment of Mark Ward as a secretary (1 page)
15 October 2009Registered office address changed from Rhodes Printing Boundary Road St Helens Lancashire WA10 2QA on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Mark Ward as a secretary (1 page)
15 October 2009Registered office address changed from Rhodes Printing Boundary Road St Helens Lancashire WA10 2QA on 15 October 2009 (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 February 2009Return made up to 02/11/08; full list of members (4 pages)
9 February 2009Return made up to 02/11/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from unit 3 hill view business park old ipswich road, claydon ipswich suffolk IP6 0AJ (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from unit 3 hill view business park old ipswich road, claydon ipswich suffolk IP6 0AJ (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Director appointed christine joan roberts (2 pages)
13 May 2008Director appointed christine joan roberts (2 pages)
9 April 2008Appointment terminate, director and secretary julie elizabeth wright logged form (1 page)
9 April 2008Director appointed michael brandwood taylor (2 pages)
9 April 2008Director and secretary appointed mark james ward (2 pages)
9 April 2008Appointment Terminated Director grant wright (1 page)
9 April 2008Appointment Terminate, Director And Secretary Julie Elizabeth Wright Logged Form (1 page)
9 April 2008Appointment terminated director grant wright (1 page)
9 April 2008Director and secretary appointed mark james ward (2 pages)
9 April 2008Director appointed michael brandwood taylor (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2008Declaration of assistance for shares acquisition (16 pages)
5 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 April 2008Declaration of assistance for shares acquisition (16 pages)
5 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 April 2008Declaration of assistance for shares acquisition (16 pages)
5 April 2008Declaration of assistance for shares acquisition (16 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2007Return made up to 02/11/07; no change of members (7 pages)
8 November 2007Return made up to 02/11/07; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 November 2006Return made up to 02/11/06; full list of members (7 pages)
20 November 2006Return made up to 02/11/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 02/11/05; full list of members (7 pages)
16 November 2005Return made up to 02/11/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 November 2004Return made up to 02/11/04; full list of members (7 pages)
10 November 2004Return made up to 02/11/04; full list of members (7 pages)
14 February 2004Return made up to 02/11/03; full list of members (7 pages)
14 February 2004Return made up to 02/11/03; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 December 2002Return made up to 02/11/02; full list of members (7 pages)
5 December 2002Return made up to 02/11/02; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 July 2002Registered office changed on 29/07/02 from: knapton house, 12,lower brook street, ipswich, suffolk, IP4 1AT (1 page)
29 July 2002Registered office changed on 29/07/02 from: knapton house, 12,lower brook street, ipswich, suffolk, IP4 1AT (1 page)
6 March 2002Auditor's resignation (1 page)
6 March 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
15 November 2001Return made up to 02/11/01; full list of members (7 pages)
15 November 2001Return made up to 02/11/01; full list of members (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 November 2000Return made up to 02/11/00; full list of members (7 pages)
8 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
24 November 1999Return made up to 02/11/99; full list of members (6 pages)
24 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 June 1999Full accounts made up to 31 December 1998 (15 pages)
17 November 1998Return made up to 02/11/98; full list of members (6 pages)
17 November 1998Return made up to 02/11/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 May 1998£ ic 980/945 05/05/98 £ sr 35@1=35 (1 page)
27 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 May 1998£ ic 980/945 05/05/98 £ sr 35@1=35 (1 page)
12 March 1998Declaration of assistance for shares acquisition (4 pages)
12 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 March 1998Declaration of assistance for shares acquisition (4 pages)
12 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1998Return made up to 02/11/97; full list of members (5 pages)
21 January 1998Return made up to 02/11/97; full list of members (5 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
10 February 1997Return made up to 02/11/96; full list of members (6 pages)
10 February 1997Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 January 1996Return made up to 02/11/95; full list of members (6 pages)
23 January 1996Return made up to 02/11/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 October 1989Return made up to 03/10/89; full list of members (5 pages)
23 October 1989Return made up to 03/10/89; full list of members (5 pages)
11 April 1988Incorporation (13 pages)
11 April 1988Incorporation (13 pages)