Company NameScitus Print Solutions Limited
Company StatusDissolved
Company Number08518018
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Anne-Marie Warnick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-12 County End Business Centre
Jackson Street
Oldham
Lancashire
OL4 4TZ
Director NameMr Richard Gerard Warnick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10-12 County End Business Centre
Jackson Street
Oldham
Lancashire
OL4 4TZ

Contact

Websitewww.scitusps.co.uk/
Email address[email protected]
Telephone0161 3008826
Telephone regionManchester

Location

Registered Address10-12 County End Business Centre
Jackson Street
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Notification of Richard Warnick as a person with significant control on 7 May 2017 (2 pages)
6 July 2017Notification of Richard Warnick as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
6 July 2017Notification of Richard Warnick as a person with significant control on 7 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .01
(3 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP .01
(3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages)
10 November 2014Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages)
10 November 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
(3 pages)
10 November 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
(3 pages)
10 November 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP .01
(3 pages)
10 November 2014Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
17 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
17 September 2013Registered office address changed from 25 Baytree Avenue Chadderton Oldham Lancashire OL9 0NH England on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 25 Baytree Avenue Chadderton Oldham Lancashire OL9 0NH England on 17 September 2013 (2 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)