Company NameQueenprint Limited
Company StatusDissolved
Company Number00247940
CategoryPrivate Limited Company
Incorporation Date8 May 1930(94 years ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gordon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(61 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2001)
RoleManaging Director
Correspondence Address102 Melmerby Court
Salford
Lancashire
M5 4UQ
Director NameMr Keith Eric Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(61 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address18 Kedleston Green
Offerton
Stockport
Cheshire
SK2 5DQ
Secretary NameMr Peter Gordon
NationalityBritish
StatusClosed
Appointed16 June 1995(65 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address102 Melmerby Court
Salford
Lancashire
M5 4UQ
Director NameMr Raymond Ashley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address1 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameMr Peter George Lambert
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleSecretary
Correspondence Address14 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Secretary NameMr Peter George Lambert
NationalityBritish
StatusResigned
Appointed30 August 1991(61 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address14 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR

Location

Registered Address4 Radmore Court
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHaughton
WardWrenbury

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (1 page)
14 October 1999Full accounts made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 30/08/99; no change of members (4 pages)
31 January 1999Full accounts made up to 30 June 1998 (7 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
15 May 1997Full accounts made up to 30 June 1996 (9 pages)
21 August 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
13 October 1995Return made up to 30/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/10/95
(6 pages)
10 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)