Company NamePrintmarketing Limited
Company StatusDissolved
Company Number05754062
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date21 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Gamble
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address3 Doals Gate
Weir
Lancashire
OL13 8JN
Director NameLisa Gamble
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RolePrinting
Correspondence Address3 Doals Gate
Weir
Lancashire
OL13 8JN
Secretary NameLisa Gamble
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RolePrinting
Correspondence Address3 Doals Gate
Weir
Lancashire
OL13 8JN
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,177
Current Liabilities£48,574

Accounts

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

Filing History

21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 30 August 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 30 August 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 28 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 28 November 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
19 June 2009Statement of affairs with form 4.19 (8 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Appointment of a voluntary liquidator (1 page)
19 June 2009Statement of affairs with form 4.19 (8 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-29
(1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 doals gate weir lancs OL13 8JN (1 page)
19 May 2009Registered office changed on 19/05/2009 from 3 doals gate weir lancs OL13 8JN (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 April 2006Director resigned (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)