Company NameVillage Print Shop Limited
Company StatusDissolved
Company Number02412218
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameAmanda Jane Goodman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1989(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Road
Prestwich
Lancashire
M25 9GG
Director NameMr Jeremy Goodman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1989(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Road
Prestwich
Manchester
Lancashire
M25 9GG
Secretary NameAmanda Jane Goodman
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years after company formation)
Appointment Duration19 years, 7 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Road
Prestwich
Lancashire
M25 9GG

Location

Registered Address9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,992
Current Liabilities£72,992

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Return made up to 09/08/08; full list of members (4 pages)
12 March 2009Return made up to 09/08/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 October 2007Return made up to 09/08/07; full list of members (2 pages)
23 October 2007Return made up to 09/08/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Return made up to 09/08/06; full list of members (2 pages)
2 April 2007Return made up to 09/08/06; full list of members (2 pages)
28 September 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
28 September 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
27 January 2006Return made up to 09/08/05; full list of members (2 pages)
27 January 2006Return made up to 09/08/05; full list of members (2 pages)
7 October 2005Return made up to 09/08/04; full list of members (3 pages)
7 October 2005Return made up to 09/08/04; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: vps house 116 rectory lane prestwich manchester M25 1DJ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 9 brenton business complex bond street bury BL9 7BE (1 page)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 9 brenton business complex bond street bury BL9 7BE (1 page)
5 October 2005Registered office changed on 05/10/05 from: vps house 116 rectory lane prestwich manchester M25 1DJ (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 February 2004Return made up to 09/08/03; full list of members (7 pages)
10 February 2004Return made up to 09/08/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 09/08/02; full list of members (7 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 November 2002Accounts made up to 31 March 2002 (2 pages)
28 November 2002Return made up to 09/08/02; full list of members (7 pages)
5 February 2002Return made up to 09/08/01; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts made up to 31 March 2001 (2 pages)
19 October 2001Return made up to 09/08/00; full list of members (6 pages)
19 October 2001Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Accounts made up to 31 March 2000 (2 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 February 2000Return made up to 09/08/99; full list of members (8 pages)
6 February 2000Return made up to 09/08/99; full list of members (8 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Accounts made up to 31 March 1999 (2 pages)
25 March 1999Return made up to 09/08/98; no change of members (4 pages)
25 March 1999Return made up to 09/08/98; no change of members (4 pages)
3 February 1999Registered office changed on 03/02/99 from: 7TH floor , peter house oxford street manchester M1 5AB (1 page)
3 February 1999Accounts made up to 31 March 1998 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 7TH floor , peter house oxford street manchester M1 5AB (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1997Return made up to 09/08/97; no change of members (4 pages)
8 September 1997Return made up to 09/08/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 May 1997Accounts made up to 31 March 1997 (3 pages)
28 January 1997Accounts made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 September 1996Return made up to 09/08/96; full list of members (6 pages)
20 September 1996Return made up to 09/08/96; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 February 1996Accounts made up to 31 March 1995 (3 pages)
8 November 1995Return made up to 09/08/95; no change of members (4 pages)
8 November 1995Return made up to 09/08/95; no change of members (4 pages)
24 March 1995Return made up to 09/08/94; no change of members (4 pages)
24 March 1995Return made up to 09/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)