Company NamePrintcreative Limited
Company StatusDissolved
Company Number04644284
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Reilly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Cecil Street
Mossley
Lancashire
OL5 0AJ
Secretary NameJoanne Field
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Cecil Street
Mossley
Lancashire
OL5 0AJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£117
Cash£2,179
Current Liabilities£4,522

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2004Return made up to 22/01/04; full list of members (6 pages)
7 February 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Registered office changed on 31/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)