Company NamePrint It (Wilmslow) Limited
Company StatusDissolved
Company Number02365091
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameNewform Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNicholas Jonathan Fesmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(12 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 12 May 2009)
RoleGraphic Designer
Correspondence AddressFolly Cottage
13 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Secretary NameJane Fesmer
NationalityBritish
StatusClosed
Appointed15 March 2002(12 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage
13 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Director NameMr David Graham Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleChartered Engineer
Correspondence Address10 Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
Director NameMrs Moira Martin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleSecretary
Correspondence Address10 Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
Secretary NameMrs Moira Martin
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleSecretary
Correspondence Address10 Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
Director NameMr Robert William Charnley
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2008)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address7 Gleneagles Close
Wilmslow
Cheshire
SK9 2RD

Location

Registered Address10 Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£356
Current Liabilities£2,312

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2008Appointment terminated director robert charnley (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 31/12/02; full list of members; amend (7 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 January 1997Return made up to 31/12/95; full list of members (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Registered office changed on 02/02/96 from: 16(b) altrincham road wilmslow cheshire SK9 5ND (1 page)