Auvers Sur Oise
Paris F-95430
France
Director Name | Ms Judith Anna Niederschelp |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 June 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regus Offices 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr Michael Biechele |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 28 June 2011) |
Role | General Manager Europe |
Country of Residence | Germany |
Correspondence Address | Regus Offices 3000 Aviator Way Manchester M22 5TG |
Director Name | Mr Michael John Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Epsom Road Moreton Wirral Merseyside CH46 1PT Wales |
Director Name | John Anthony Manuel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 20 Burgh Close Pound Hill Crawley West Sussex RH10 3TS |
Secretary Name | John Anthony Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | 20 Burgh Close Pound Hill Crawley West Sussex RH10 3TS |
Director Name | Mr Sean Michael Farrell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 1 Baldwin Street Armadale Victoria 3143 Australia |
Director Name | Mr Mark Simon Francis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 August 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regus Offices 3000 Aviator Way Manchester M22 5TG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.printsoft.com |
---|
Registered Address | Regus Offices 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
2 at 1 | Printsoft Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
21 October 2010 | Appointment of Mr Michael Biechele as a director (2 pages) |
21 October 2010 | Appointment of Mr Michael Biechele as a director (2 pages) |
8 September 2010 | Termination of appointment of Sean Farrell as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Termination of appointment of Sean Farrell as a director (1 page) |
10 August 2010 | Termination of appointment of Mark Francis as a director (1 page) |
10 August 2010 | Registered office address changed from 2Nd Floor the Pavillion Towers Business Park Wilmslow Road Didsbury Manchester M20 2LS on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 2nd Floor the Pavillion Towers Business Park Wilmslow Road Didsbury Manchester M20 2LS on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Ms Judith Anna Niederschelp as a director (2 pages) |
10 August 2010 | Appointment of Ms Judith Anna Niederschelp as a director (2 pages) |
10 August 2010 | Termination of appointment of Mark Francis as a director (1 page) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
15 December 2009 | Appointment of Mr Mark Simon Francis as a director (2 pages) |
15 December 2009 | Appointment of Mr Mark Simon Francis as a director (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
6 October 2009 | Termination of appointment of Michael Davies as a director (1 page) |
6 October 2009 | Termination of appointment of Michael Davies as a director (1 page) |
5 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
5 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from units scf 1 & 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from units scf 1 & 2 south core western international market hayes road southall middlesex UB2 5XJ (1 page) |
12 May 2009 | Director appointed robert quilling (2 pages) |
12 May 2009 | Director appointed robert quilling (2 pages) |
27 April 2009 | Director appointed sean michael farrell (3 pages) |
27 April 2009 | Director appointed sean michael farrell (3 pages) |
17 March 2009 | Appointment Terminate, Director And Secretary John Manuel Logged Form (1 page) |
17 March 2009 | Appointment terminate, director and secretary john manuel logged form (1 page) |
10 March 2009 | Appointment terminated director and secretary john manuel (1 page) |
10 March 2009 | Appointment Terminated Director and Secretary john manuel (1 page) |
10 February 2009 | Accounts made up to 31 May 2008 (5 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from office no 6 western international market centre, hayes road, southall middlesex UB2 5XJ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from office no 6 western international market centre, hayes road, southall middlesex UB2 5XJ (1 page) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 March 2008 | Accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |