Company NamePrism Print Solutions Ltd
DirectorBrendan Adamson
Company StatusLiquidation
Company Number04861609
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrendan Adamson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(4 days after company formation)
Appointment Duration20 years, 8 months
RoleBook Maker
Correspondence Address8 Highgates Close
Bewsey
Warrington
WA5 0AJ
Secretary NameSusan Lynne Gill
NationalityBritish
StatusResigned
Appointed12 August 2003(4 days after company formation)
Appointment Duration4 years (resigned 17 August 2007)
RoleCompany Director
Correspondence Address62 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2006
Net Worth-£60,071
Cash£776
Current Liabilities£152,788

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due22 August 2016 (overdue)

Filing History

18 February 2010Order of court to wind up (2 pages)
18 February 2010Order of court to wind up (2 pages)
17 December 2009Order of court to wind up (2 pages)
17 December 2009Order of court to wind up (2 pages)
25 February 2009Compulsory strike-off action has been suspended (1 page)
25 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
15 July 2007Registered office changed on 15/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page)
13 July 2007Registered office changed on 13/07/07 from: 15 london road stockton heath warrington WA4 6SG (1 page)
13 July 2007Registered office changed on 13/07/07 from: 15 london road stockton heath warrington WA4 6SG (1 page)
18 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 October 2006Return made up to 08/08/06; full list of members (6 pages)
16 October 2006Return made up to 08/08/06; full list of members (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
30 August 2005Return made up to 08/08/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 February 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
15 February 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
12 October 2004Return made up to 08/08/04; full list of members (6 pages)
12 October 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Registered office changed on 10/08/04 from: 8 winarleigh street warrington WA1 1JW (1 page)
10 August 2004Registered office changed on 10/08/04 from: 8 winarleigh street warrington WA1 1JW (1 page)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003Secretary resigned (1 page)
8 August 2003Incorporation (13 pages)
8 August 2003Incorporation (13 pages)