Company NamePrint Factory Limited
Company StatusDissolved
Company Number04651920
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameBexdale Limited

Business Activity

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

Directors

Director NameGail Longland
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 27 April 2010)
RoleSales Assistant
Correspondence Address14 Midway
Cheadle Hulme
Cheadle
Cheshire
SK8 7PH
Director NameJohn Howard Longland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 27 April 2010)
RolePrinter
Correspondence Address14 Midway
Cheadle Hulme
Cheadle
Cheshire
SK8 7PH
Secretary NameGail Longland
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 27 April 2010)
RolePrinter
Correspondence Address14 Midway
Cheadle Hulme
Cheadle
Cheshire
SK8 7PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at 1John Howard Longland
50.00%
Ordinary
1 at 1Ms Gail Longland
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,769
Current Liabilities£29,073

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (4 pages)
23 December 2009Application to strike the company off the register (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
8 February 2008Return made up to 30/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 30/01/06; full list of members (2 pages)
3 April 2006Return made up to 30/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Registered office changed on 08/12/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
8 December 2005Registered office changed on 08/12/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
26 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2003Company name changed bexdale LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Company name changed bexdale LIMITED\certificate issued on 03/03/03 (2 pages)
28 February 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2003Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)