Company NamePrintworks Ltd
Company StatusDissolved
Company Number05531661
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 7 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Mahbub Ahmed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(12 months after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ross Avenue
Whitefield
Manchester
Secretary NameMr Iqlaq Ahmed
NationalityBritish
StatusClosed
Appointed21 November 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Ross Avenue
Whitefield
Manchester
Lancashire
M45 7FH
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address24 Swan Steeet
Manchester
M4 5JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1000 at 1Mr Mahbub Ahmed
100.00%
Ordinary

Financials

Year2014
Turnover£16,446
Gross Profit£12,582
Net Worth£1,822
Cash£2,525
Current Liabilities£1,136

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
21 July 2009Total exemption full accounts made up to 31 August 2007 (16 pages)
21 July 2009Total exemption full accounts made up to 31 August 2007 (16 pages)
21 July 2009Total exemption full accounts made up to 31 August 2008 (16 pages)
8 May 2009Secretary's change of particulars / iqlaq ahmed / 28/02/2008 (1 page)
8 May 2009Secretary's Change of Particulars / iqlaq ahmed / 28/02/2008 / HouseName/Number was: 21 rooden court, now: 12; Street was: park street, now: bealey row; Area was: prestwich, now: radcliffe; Post Code was: M25 1JP, now: M45 7FH (1 page)
8 May 2009Return made up to 09/08/08; no change of members (5 pages)
8 May 2009Return made up to 09/08/08; no change of members (5 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Accounts made up to 31 August 2006 (1 page)
28 February 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
28 February 2008Memorandum and Articles of Association (2 pages)
28 February 2008Restoration by order of the court (1 page)
28 February 2008Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
28 February 2008Memorandum and Articles of Association (2 pages)
28 February 2008Return made up to 09/08/07; no change of members (6 pages)
28 February 2008Appointment terminated secretary nominee secretary LTD (1 page)
28 February 2008Secretary appointed iqlaq ahmed (2 pages)
28 February 2008Secretary appointed iqlaq ahmed (2 pages)
28 February 2008Return made up to 09/08/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/08
(6 pages)
28 February 2008Restoration by order of the court (1 page)
28 February 2008Appointment Terminated Secretary nominee secretary LTD (1 page)
28 February 2008Return made up to 09/08/07; no change of members (6 pages)
15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Ad 08/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
8 August 2006Ad 08/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
8 August 2006Registered office changed on 08/08/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page)
9 August 2005Incorporation (8 pages)
9 August 2005Incorporation (8 pages)