Company NameEasyprint (Chester) Limited
Company StatusDissolved
Company Number04443440
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Allan Mears
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 08 March 2008)
RoleManaging Director
Correspondence AddressAsh Tree Farm
Lower Mountain Road
Pen Y Ffordd
CH4 0EU
Wales
Secretary NameJanet Schofield
NationalityBritish
StatusClosed
Appointed27 May 2002(6 days after company formation)
Appointment Duration5 years, 9 months (closed 08 March 2008)
RoleBook Keeper
Correspondence Address13 Stanton Drive
Upton
Chester
Cheshire
CH2 2JF
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressThe Old School
Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£92,070
Cash£7,685
Current Liabilities£7,068

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
28 September 2007Application for striking-off (1 page)
3 August 2007Return made up to 21/05/07; full list of members (5 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 June 2006Return made up to 21/05/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
11 May 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
5 August 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
10 June 2003Return made up to 21/05/03; full list of members (6 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Incorporation (16 pages)