Company NameNew City Print (Preston) Limited
DirectorPeter Anthony Joyce
Company StatusDissolved
Company Number04407875
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

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

Directors

Director NamePeter Anthony Joyce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RolePrinter
Correspondence AddressStanley Lodge Cottage
Cockerham Road, Bay Horse
Lancaster
Lancashire
LA2 0HE
Secretary NamePeter Anthony Joyce
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month
RolePrinter
Correspondence AddressStanley Lodge Cottage
Cockerham Road, Bay Horse
Lancaster
Lancashire
LA2 0HE
Director NameRichard Slingsby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RolePrinting
Correspondence Address19 Athelstan Fold
Fulwood
Preston
Lancashire
PR2 3SS
Director NameDerek Alan Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RolePrinter
Correspondence Address9 York Avenue
Fulwood
Preston
Lancashire
PR2 8JU
Secretary NameRosemary Rigby
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleSecretary
Correspondence Address72 Janice Drive
Fulwood
Preston
Lancashire
PR2 9TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£447,989
Gross Profit£146,351
Net Worth-£51,786
Cash£510
Current Liabilities£210,414

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2006Statement of affairs (6 pages)
28 March 2006Appointment of a voluntary liquidator (1 page)
16 March 2006Registered office changed on 16/03/06 from: unit 7, 233 eldon street ashton-on-ribble preston lancashire PR2 2BB (1 page)
11 October 2005Director resigned (1 page)
5 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
23 April 2004Director resigned (1 page)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 19999/20000 (2 pages)
13 May 2002Ad 01/05/02--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)