Company NamePrintertrader Limited
Company StatusDissolved
Company Number05119731
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesOffice Solutions (North West) Limited and Direct-Printers.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMichael Peter Jamieson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Welkin Mill
Welkin Road
Stockport
Cheshire
SK6 2BL
Director NameNicola Margarita Jamieson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Welkin Mill
Welkin Road
Stockport
Cheshire
SK6 2BL
Secretary NameMichael Peter Jamieson
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Welkin Mill
Welkin Road
Stockport
Cheshire
SK6 2BL

Location

Registered Address1st Floor Welkin Mill
Welkin Road
Stockport
Cheshire
SK6 2BL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Accounts

Latest Accounts8 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
1 May 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page)
1 May 2013Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page)
1 May 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
1 May 2013Previous accounting period shortened from 8 August 2012 to 7 August 2012 (1 page)
13 March 2013Total exemption small company accounts made up to 8 August 2011 (3 pages)
13 March 2013Total exemption small company accounts made up to 8 August 2011 (3 pages)
13 March 2013Total exemption small company accounts made up to 8 August 2011 (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 June 2011Director's details changed for Nickola Margarita Jamieson on 17 June 2011 (2 pages)
18 June 2011Director's details changed for Nickola Margarita Jamieson on 17 June 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 8 August 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 8 August 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 8 August 2010 (5 pages)
16 February 2011Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page)
16 February 2011Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page)
16 February 2011Previous accounting period extended from 31 May 2010 to 8 August 2010 (1 page)
5 May 2010Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page)
5 May 2010Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page)
5 May 2010Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages)
5 May 2010Secretary's details changed for Michael Peter Jamieson on 5 May 2010 (1 page)
5 May 2010Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Nickola Margarita Jamieson on 5 May 2010 (2 pages)
5 May 2010Director's details changed for Michael Peter Jamieson on 5 May 2010 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2009Return made up to 05/05/09; no change of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page)
30 June 2009Return made up to 05/05/09; no change of members (4 pages)
30 June 2009Director and secretary's change of particulars / michael jamieson / 05/05/2004 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 308 london road hazel grove stockport SK7 4RF (1 page)
30 June 2009Director and Secretary's Change of Particulars / michael jamieson / 05/05/2004 / HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road, urmston, now: (2 pages)
29 June 2009Director and Secretary's Change of Particulars / michael jaimeson / 05/05/2004 / Surname was: jaimeson, now: jamieson; HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road urmston, now: (2 pages)
29 June 2009Director's change of particulars / nicola jaimeson / 05/05/2004 (2 pages)
29 June 2009Director and secretary's change of particulars / michael jaimeson / 05/05/2004 (2 pages)
29 June 2009Director's Change of Particulars / nicola jaimeson / 05/05/2004 / Surname was: jaimeson, now: jamieson; HouseName/Number was: , now: ivy cottage; Street was: ivy cottage, now: 29-31 stratford road urmston; Area was: 29-31 stratford road urmston, now: (2 pages)
29 October 2008Return made up to 05/05/08; full list of members (4 pages)
29 October 2008Return made up to 05/05/08; full list of members (4 pages)
11 July 2008Return made up to 05/05/07; full list of members (4 pages)
11 July 2008Return made up to 05/05/07; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 June 2007Return made up to 05/05/06; no change of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
4 June 2007Return made up to 05/05/06; no change of members (7 pages)
7 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 March 2006Accounts made up to 31 May 2005 (1 page)
13 October 2005Company name changed direct-printers.com LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed direct-printers.com LIMITED\certificate issued on 13/10/05 (2 pages)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 05/05/05; full list of members (7 pages)
13 April 2005Company name changed office solutions (north west) li mited\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed office solutions (north west) li mited\certificate issued on 13/04/05 (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 2B marsland road sale cheshire M33 3HQ (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2B marsland road sale cheshire M33 3HQ (1 page)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)