Company NamePrinters R Us Limited
Company StatusDissolved
Company Number08617093
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Peter Jamieson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameKeith Jamieson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 20 Eden Square
12 Flixton Road
Urmston
M41 5ND

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (16 pages)
6 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (16 pages)
11 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
11 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
4 January 2016Liquidators statement of receipts and payments to 21 October 2015 (13 pages)
4 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (13 pages)
4 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (13 pages)
6 November 2014Registered office address changed from Welkin Mill Welkin Road Bredbury Stockport Cheshire SK6 2EH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Welkin Mill Welkin Road Bredbury Stockport Cheshire SK6 2EH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Welkin Mill Welkin Road Bredbury Stockport Cheshire SK6 2EH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 6 November 2014 (2 pages)
3 November 2014Statement of affairs with form 4.19 (6 pages)
3 November 2014Appointment of a voluntary liquidator (1 page)
3 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-22
(1 page)
3 November 2014Appointment of a voluntary liquidator (1 page)
3 November 2014Statement of affairs with form 4.19 (6 pages)
3 September 2014Appointment of Michael Peter Jamieson as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Keith Jamieson as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Michael Peter Jamieson as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Michael Peter Jamieson as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Keith Jamieson as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Keith Jamieson as a director on 3 September 2014 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
9 October 2013Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 9 October 2013 (1 page)
12 August 2013Director's details changed for Keith Jameson on 20 July 2013 (2 pages)
12 August 2013Director's details changed for Keith Jameson on 20 July 2013 (2 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)