Company NameThe Printer Store Ltd
Company StatusDissolved
Company Number02833521
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)
Previous NamesCleversubmit Limited and Longcombe Software Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Cusk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(2 weeks, 3 days after company formation)
Appointment Duration29 years, 3 months (closed 23 October 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Moat Lane
Rougham
Bury St Edmunds
Suffolk
IP30 9JZ
Secretary NameMr Peter Cusk
NationalityBritish
StatusClosed
Appointed20 May 2002(8 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Moat Lane
Rougham
Bury St Edmunds
Suffolk
IP30 9JZ
Director NameMrs Carolyn Anne Cusk
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(10 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 23 October 2022)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Moat Lane
Rougham
Bury St Edmunds
Suffolk
IP30 9JZ
Director NameLawrence James Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2002)
RoleComputer Consultant
Correspondence Address19 Rokesly Avenue
Hornsey
London
N8 8NS
Secretary NameLawrence James Anderson
NationalityBritish
StatusResigned
Appointed23 July 1993(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 20 May 2002)
RoleComputer Consultant
Correspondence Address19 Rokesly Avenue
Hornsey
London
N8 8NS
Director NamePatricia Anne Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 1999)
RoleSales Manager
Correspondence AddressWestside Gardens Flat 6 6
Patrickhill Road Hyndland
Glasgow
G11 5JB
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.theprinterstore.co.uk/
Email address[email protected]
Telephone0800 4334948
Telephone regionFreephone

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£80,809
Cash£99
Current Liabilities£10,745

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2020Liquidators' statement of receipts and payments to 26 January 2020 (19 pages)
19 March 2019Liquidators' statement of receipts and payments to 26 January 2019 (18 pages)
4 April 2018Liquidators' statement of receipts and payments to 26 January 2018 (21 pages)
22 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (33 pages)
22 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (33 pages)
12 February 2016Registered office address changed from 49 Crawford Drive Fareham Hampshire PO16 7RW England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 49 Crawford Drive Fareham Hampshire PO16 7RW England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 12 February 2016 (2 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
9 February 2016Statement of affairs with form 4.19 (21 pages)
9 February 2016Statement of affairs with form 4.19 (7 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
14 October 2015Registered office address changed from Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ to 49 Crawford Drive Fareham Hampshire PO16 7RW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ to 49 Crawford Drive Fareham Hampshire PO16 7RW on 14 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2014Registration of charge 028335210002, created on 28 August 2014 (18 pages)
3 September 2014Registration of charge 028335210002, created on 28 August 2014 (18 pages)
17 July 2014Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ to Moat Farm Moat Lane Rougham Bury St. Edmunds Suffolk IP30 9JZ on 17 July 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Company name changed longcombe software LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed longcombe software LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from 31a St Neots Road Eaton Ford St Neots PE19 7BA on 28 February 2011 (1 page)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from 31a St Neots Road Eaton Ford St Neots PE19 7BA on 28 February 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Peter Cusk on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Carolyn Anne Cusk on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Carolyn Anne Cusk on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Peter Cusk on 25 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
14 November 1996Registered office changed on 14/11/96 from: 63/67 athenaeum place london N10 3HR (1 page)
14 November 1996Registered office changed on 14/11/96 from: 63/67 athenaeum place london N10 3HR (1 page)
13 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 May 1995Ad 31/12/94--------- £ si 5000@1 (2 pages)
19 May 1995Ad 31/12/94--------- £ si 5000@1 (2 pages)
19 May 1995Particulars of contract relating to shares (4 pages)
19 May 1995Particulars of contract relating to shares (4 pages)
12 April 1995Ad 31/12/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
12 April 1995Ad 31/12/94--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
17 August 1993Memorandum and Articles of Association (11 pages)
17 August 1993Memorandum and Articles of Association (11 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 July 1993Incorporation (9 pages)
6 July 1993Incorporation (9 pages)