Company NameKeyprint Design Limited
Company StatusDissolved
Company Number04746105
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr John Stewart Bowring
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2005(2 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lane House
148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
Director NameMiss Helen Jane Pretty
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr John Stewart Bowring
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameKathleen Bowring
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2006)
RoleCompany Director
Correspondence Address5 Beechfield Road
Cheadle Hulme
Cheshire
SK8 7DS
Secretary NameMiss Helen Jane Pretty
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedigitalprintinguk.co.uk

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

2 at £1John Bowring
100.00%
Ordinary

Financials

Year2014
Net Worth£9,793
Cash£12,013
Current Liabilities£10,048

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for John Stewart Bowring on 25 July 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Termination of appointment of Helen Pretty as a secretary (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Director's details changed for John Stewart Bowring on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Stewart Bowring on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 28/04/09; full list of members (5 pages)
21 October 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 28/04/08; full list of members (6 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 28/04/07; no change of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
11 July 2006Return made up to 28/04/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 28/04/05; full list of members; amend
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (1 page)
6 June 2005Return made up to 28/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2003New director appointed (3 pages)
12 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 April 2003Incorporation (12 pages)