Company NameNexfoto Limited
Company StatusDissolved
Company Number06109671
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamePremier Print UK Limited

Business Activity

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

Directors

Director NameMr David James King
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
4 St Winifred's Court, Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DQ
Secretary NameMr Paul Andrew Elliott
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Loughborough Road
Bunny
Nottingham
NG11 6QA
Director NameMr Paul Andrew Elliott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Loughborough Road
Bunny
Nottingham
NG11 6QA
Director NameMr David Harbinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Munnmoore Close
Kegworth
Nottinghamshire
DE74 2DG
Director NameFiona Howard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairway
Langham Park Lows Lane
Stanton By Dale
Derbyshire
DE7 4RJ

Contact

Websitenexfoto.co.uk
Email address[email protected]
Telephone0115 8508200
Telephone regionNottingham

Location

Registered AddressLeonard Curtis
Tower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£187,665
Cash£1,161
Current Liabilities£908,000

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Administrator's progress report to 5 August 2016 (17 pages)
14 September 2016Administrator's progress report to 5 August 2016 (17 pages)
15 August 2016Notice of move from Administration to Dissolution on 5 August 2016 (17 pages)
15 August 2016Notice of move from Administration to Dissolution on 5 August 2016 (17 pages)
16 March 2016Administrator's progress report to 6 February 2016 (15 pages)
16 March 2016Administrator's progress report to 6 February 2016 (15 pages)
1 March 2016Satisfaction of charge 2 in full (1 page)
1 March 2016Satisfaction of charge 2 in full (1 page)
24 August 2015Notice of extension of period of Administration (1 page)
24 August 2015Notice of extension of period of Administration (1 page)
20 August 2015Administrator's progress report to 6 August 2015 (15 pages)
20 August 2015Administrator's progress report to 6 August 2015 (15 pages)
20 August 2015Administrator's progress report to 6 August 2015 (15 pages)
16 March 2015Administrator's progress report to 6 February 2015 (14 pages)
16 March 2015Administrator's progress report to 6 February 2015 (14 pages)
16 March 2015Administrator's progress report to 6 February 2015 (14 pages)
4 November 2014Notice of deemed approval of proposals (1 page)
4 November 2014Notice of deemed approval of proposals (1 page)
9 October 2014Statement of administrator's proposal (27 pages)
9 October 2014Statement of administrator's proposal (27 pages)
20 August 2014Registered office address changed from The Fairway Langham Park Lows Lane Stanton by Dale Derbyshire DE7 4RJ to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from The Fairway Langham Park Lows Lane Stanton by Dale Derbyshire DE7 4RJ to Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2014 (2 pages)
18 August 2014Appointment of an administrator (1 page)
18 August 2014Appointment of an administrator (1 page)
18 July 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
18 July 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
10 April 2014Registration of charge 061096710005 (12 pages)
10 April 2014Registration of charge 061096710005 (12 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
7 November 2013Satisfaction of charge 3 in full (3 pages)
7 November 2013Satisfaction of charge 3 in full (3 pages)
25 October 2013Registration of charge 061096710004 (35 pages)
25 October 2013Registration of charge 061096710004 (35 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Termination of appointment of Fiona Howard as a director (1 page)
27 August 2013Termination of appointment of Fiona Howard as a director (1 page)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of David Harbinson as a director (2 pages)
7 September 2011Termination of appointment of David Harbinson as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Termination of appointment of Paul Elliott as a secretary (1 page)
18 March 2011Termination of appointment of Paul Elliott as a secretary (1 page)
26 October 2010Appointment of Fiona Howard as a director (3 pages)
26 October 2010Appointment of Fiona Howard as a director (3 pages)
26 October 2010Termination of appointment of Paul Elliott as a director (2 pages)
26 October 2010Termination of appointment of Paul Elliott as a director (2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 February 2010Director's details changed for Paul Andrew Elliott on 16 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Paul Andrew Elliott on 16 February 2010 (2 pages)
26 February 2010Director's details changed for David King on 16 February 2010 (2 pages)
26 February 2010Director's details changed for David Harbinson on 16 February 2010 (2 pages)
26 February 2010Director's details changed for David King on 16 February 2010 (2 pages)
26 February 2010Director's details changed for David Harbinson on 16 February 2010 (2 pages)
30 November 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
30 November 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
18 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Return made up to 16/02/08; full list of members (4 pages)
4 April 2008Return made up to 16/02/08; full list of members (4 pages)
26 March 2008Ad 16/11/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 March 2008Director appointed david harbinson (2 pages)
26 March 2008Director appointed paul andrew elliott (2 pages)
26 March 2008Director appointed david harbinson (2 pages)
26 March 2008Director appointed paul andrew elliott (2 pages)
26 March 2008Ad 16/11/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o charnwood accountants the point, granite way mountsorrel, loughborough leicestershire LE12 7TZ (1 page)
20 February 2008Registered office changed on 20/02/08 from: c/o charnwood accountants the point, granite way mountsorrel, loughborough leicestershire LE12 7TZ (1 page)
15 May 2007Company name changed premier print uk LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed premier print uk LIMITED\certificate issued on 15/05/07 (2 pages)
16 February 2007Incorporation (17 pages)
16 February 2007Incorporation (17 pages)