Company NameA-S-G Data Print Limited
Company StatusDissolved
Company Number03531029
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameVariable Data Print Limited

Business Activity

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

Directors

Director NameAnthony Stephen Gresty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address8 Croxton Close
Sale
Cheshire
M33 4WF
Director NameJohn Macey Gresty
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressCranford
69 Ashton Lane
Sale
Cheshire
M33 5PE
Secretary NameJohn Macey Gresty
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressCranford
69 Ashton Lane
Sale
Cheshire
M33 5PE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 8 Easter Court
Europa Boulevard Westbrook
Warrington
Cheshire
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£100
Cash£4,034
Current Liabilities£8,101

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 8 easter court europa boulevard, westbrook warrington WA5 7ZB (1 page)
7 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
26 April 2001Return made up to 19/03/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2000Return made up to 19/03/00; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
20 August 1999Ad 03/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999Return made up to 19/03/99; full list of members (6 pages)
30 November 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Registered office changed on 24/03/98 from: 12-14 st mary street newport shropshire TF10 7AB (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
19 March 1998Incorporation (10 pages)