Company NameInprint Publications Limited
Company StatusDissolved
Company Number03989561
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameFiona Elizabeth Dunn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RolePublisher
Correspondence Address262 Northway
Maghull
Liverpool
Merseyside
L31 6BQ
Secretary NameRonald Hargreaves
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleRetired
Correspondence Address125 Abbey Lane
Leigh
Lancashire
WN7 5NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHacker Young And Partners
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2004Receiver's abstract of receipts and payments (2 pages)
25 February 2004Receiver ceasing to act (1 page)
17 December 2003Receiver's abstract of receipts and payments (2 pages)
9 December 2002Receiver's abstract of receipts and payments (3 pages)
11 March 2002Statement of Affairs in administrative receivership following report to creditors (7 pages)
11 March 2002Administrative Receiver's report (9 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
28 December 2001Appointment of receiver/manager (1 page)
20 December 2001Registered office changed on 20/12/01 from: units 3&4 higher folds enterprise centre coronation drive leigh lancashire WN7 2YZ (1 page)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire M1 6FR (2 pages)
10 May 2000Incorporation (10 pages)