Company NameFirst Image Print Solutions Limited
Company StatusDissolved
Company Number06867257
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Catherine Walsh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address209 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
Secretary NameSuzanne Beer
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressYork House 250 Middleton Road
Manchester
Lancashire
M8 4WA

Location

Registered Address209 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

2.5k at £1Catherine Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£537
Cash£2,763
Current Liabilities£14,488

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Registered office address changed from 206 Buxton Road Disley Stockport SK12 2LZ to 209 Windlehurst Road High Lane Stockport Cheshire SK6 8AG on 28 February 2015 (1 page)
10 May 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2,500
(3 pages)
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2,500
(3 pages)
24 September 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 September 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
15 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
15 July 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Termination of appointment of Suzanne Beer as a secretary (1 page)
20 January 2012Registered office address changed from York House 250 Middleton Road Manchester Lancashire M8 4WA England on 20 January 2012 (1 page)
12 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Catherine Walsh on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Suzanne Beer on 1 January 2010 (1 page)
7 July 2010Director's details changed for Mrs Catherine Walsh on 1 January 2010 (2 pages)
7 July 2010Secretary's details changed for Suzanne Beer on 1 January 2010 (1 page)
7 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2009Incorporation (11 pages)