Company NameLookprint Limited
Company StatusDissolved
Company Number02567961
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMrs Ann Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration21 years, 8 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillow Manor
St Owens Cross
Hereford
HR2 8LE
Wales
Director NameMr David Stuart Fletcher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration21 years, 8 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillow Manor
St Owens Cross
Hereford
HR2 8LE
Wales
Secretary NameMrs Ann Fletcher
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration21 years, 8 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillow Manor
St Owens Cross
Hereford
HR2 8LE
Wales

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

750 at £1David Fletcher
75.00%
Ordinary
250 at £1Ann Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,835
Current Liabilities£10,209

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(5 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from Central Exhibition Hall Park Hall Charnock Richard Chorley Lancashire PR7 5LP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Central Exhibition Hall Park Hall Charnock Richard Chorley Lancashire PR7 5LP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Central Exhibition Hall Park Hall Charnock Richard Chorley Lancashire PR7 5LP on 1 September 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
14 May 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 March 2009Return made up to 12/12/08; no change of members (8 pages)
21 March 2009Return made up to 12/12/08; no change of members (8 pages)
2 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 January 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 October 2008Return made up to 12/12/07; no change of members (7 pages)
2 October 2008Return made up to 12/12/07; no change of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 July 2008Registered office changed on 15/07/2008 from gillow manor st owens cross hereford HR2 8LE (1 page)
15 July 2008Registered office changed on 15/07/2008 from gillow manor st owens cross hereford HR2 8LE (1 page)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 March 2007Return made up to 12/12/06; full list of members; amend (7 pages)
25 March 2007Return made up to 12/12/06; full list of members; amend (7 pages)
1 February 2007Return made up to 12/12/06; full list of members (2 pages)
1 February 2007Return made up to 12/12/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 January 2006Return made up to 12/12/05; full list of members (3 pages)
24 January 2006Return made up to 12/12/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (11 pages)
7 September 2005Full accounts made up to 31 October 2004 (11 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
6 September 2004Full accounts made up to 31 October 2003 (10 pages)
6 September 2004Full accounts made up to 31 October 2003 (10 pages)
24 December 2003Return made up to 12/12/03; full list of members (8 pages)
24 December 2003Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2003Full accounts made up to 31 October 2002 (10 pages)
16 September 2003Full accounts made up to 31 October 2002 (10 pages)
12 March 2003Return made up to 12/12/02; full list of members (8 pages)
12 March 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2002Full accounts made up to 31 October 2001 (9 pages)
4 September 2002Full accounts made up to 31 October 2001 (9 pages)
20 December 2001Return made up to 12/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Return made up to 12/12/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (9 pages)
30 August 2001Full accounts made up to 31 October 2000 (9 pages)
19 December 2000Return made up to 12/12/00; full list of members (7 pages)
19 December 2000Return made up to 12/12/00; full list of members (7 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
12 January 2000Return made up to 12/12/99; full list of members (6 pages)
12 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
1 September 1999Full accounts made up to 31 October 1998 (9 pages)
5 January 1999Return made up to 12/12/98; no change of members (4 pages)
5 January 1999Return made up to 12/12/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
9 January 1998Return made up to 12/12/97; full list of members (6 pages)
9 January 1998Return made up to 12/12/97; full list of members (6 pages)
14 July 1997Full accounts made up to 31 October 1996 (8 pages)
14 July 1997Full accounts made up to 31 October 1996 (8 pages)
10 January 1997Return made up to 12/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 1997Return made up to 12/12/96; no change of members (4 pages)
23 August 1996Full accounts made up to 31 October 1995 (9 pages)
23 August 1996Full accounts made up to 31 October 1995 (9 pages)
5 January 1996Return made up to 12/12/95; no change of members (4 pages)
5 January 1996Return made up to 12/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (18 pages)
17 March 1991Memorandum and Articles of Association (7 pages)
17 March 1991Memorandum and Articles of Association (7 pages)