Company NameNi-Comm Print & Design Limited
Company StatusDissolved
Company Number03583645
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nigel John Board
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address75 Marsland Road
Sale
M33 3JA
Secretary NameRachel Elizabeth Board
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address75 Marsland Road
Sale
Cheshire
M33 3JA
Director NameNigel Christiaan De Wit
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Pond View Close
Wirral
Merseyside
CH60 1YH
Wales
Secretary NameNigel Christiaan De Wit
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Pond View Close
Wirral
Merseyside
CH60 1YH
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£6,774
Cash£7,216
Current Liabilities£3,629

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
13 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 July 2001Return made up to 18/06/01; full list of members (6 pages)
29 December 2000Secretary resigned;director resigned (1 page)
11 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
29 November 2000Registered office changed on 29/11/00 from: bridlehouse 1 bridle way bootle merseyside L30 4UA (1 page)
10 August 2000New secretary appointed (2 pages)
17 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 July 1999Return made up to 18/06/99; full list of members (6 pages)
7 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 August 1998Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page)
25 August 1998Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1998Incorporation (13 pages)