Company NameProcess Print Limited
Company StatusDissolved
Company Number07531583
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Lee Clarke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Alpha Court Trading Estate
Denton
Manchester
M34 3RB
Director NameMiss Zoe Fairfoull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Alpha Court Trading Estate
Denton
Manchester
M34 3RB

Contact

Telephone0161 2580441
Telephone regionManchester

Location

Registered AddressUnit 10 Alpha Court Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

50 at £1David Lee Clarke
50.00%
Ordinary
50 at £1Zoe Fairfoull
50.00%
Ordinary

Financials

Year2014
Net Worth£4,276
Cash£2,781
Current Liabilities£104,408

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Miss Zoe Fairfoull on 30 September 2013 (2 pages)
6 January 2014Director's details changed for Mr David Lee Clarke on 30 September 2013 (2 pages)
6 January 2014Registered office address changed from , Unit C2 Meadowbank Business Park, Oldham, OL9 7LD, United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from , Unit C2 Meadowbank Business Park, Oldham, OL9 7LD, United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from , Unit C2 Meadowbank Business Park, Oldham, OL9 7LD, United Kingdom on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mr David Lee Clarke on 30 September 2013 (2 pages)
6 January 2014Director's details changed for Miss Zoe Fairfoull on 30 September 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Registration of charge 075315830002 (24 pages)
31 October 2013Registration of charge 075315830002 (24 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
8 March 2012Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(3 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
8 March 2012Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
(3 pages)
10 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
10 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)