Company NamePrint Solutions Group Limited
Company StatusDissolved
Company Number04624134
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Diver
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(1 week after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Cottage
15 New Road
Lymm
Cheshire
WA13 9DX
Secretary NameAmanda Jayne Chalmers
NationalityBritish
StatusClosed
Appointed30 December 2002(1 week after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence AddressCanterbury Cottage
15 New Road
Lymm
Cheshire
WA13 9DX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address123-125 Union Street
Oldham
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,300
Cash£95
Current Liabilities£46,734

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 23/12/08; full list of members (3 pages)
27 January 2009Return made up to 23/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
22 January 2007Return made up to 23/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 23/12/05; full list of members (2 pages)
17 January 2006Return made up to 23/12/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 23/12/04; full list of members (6 pages)
12 January 2005Return made up to 23/12/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 23/12/03; full list of members (6 pages)
21 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 January 2003Registered office changed on 26/01/03 from: 152-160 city road london EC1V 2NX (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 152-160 city road london EC1V 2NX (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Incorporation (9 pages)
23 December 2002Incorporation (9 pages)