Company NameThe Print Centre (1st 4 Print.Com) Limited
Company StatusDissolved
Company Number05730074
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameJames Edward Marston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Coach House
Ridley Wood Court Ridley Wood
Wrexham
LL13 9UW
Wales
Secretary NameMrs Rebecca Jane Clayton
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address5 River Lea Mews
Madeley
Cheshire
CW3 9EH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth£57
Cash£4,808
Current Liabilities£101,769

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
27 April 2015Liquidators statement of receipts and payments to 2 April 2015 (7 pages)
27 April 2015Liquidators' statement of receipts and payments to 2 April 2015 (7 pages)
27 April 2015Liquidators' statement of receipts and payments to 2 April 2015 (7 pages)
29 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (8 pages)
29 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (8 pages)
29 May 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
29 May 2014Liquidators statement of receipts and payments to 2 April 2014 (8 pages)
19 April 2013Registered office address changed from 11 Central Trade Park Marley Way Saltney Chester CH4 8SX on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 11 Central Trade Park Marley Way Saltney Chester CH4 8SX on 19 April 2013 (2 pages)
16 April 2013Statement of affairs with form 4.19 (5 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Statement of affairs with form 4.19 (5 pages)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Director's details changed for James Edward Marston on 1 June 2012 (2 pages)
13 June 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
13 June 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
13 June 2012Director's details changed for James Edward Marston on 1 June 2012 (2 pages)
13 June 2012Director's details changed for James Edward Marston on 1 June 2012 (2 pages)
13 June 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for James Edward Marston on 1 March 2010 (2 pages)
29 June 2010Director's details changed for James Edward Marston on 1 March 2010 (2 pages)
29 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for James Edward Marston on 1 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Director's change of particulars / james marston / 15/05/2009 (1 page)
10 June 2009Return made up to 06/03/09; full list of members (3 pages)
10 June 2009Director's change of particulars / james marston / 15/05/2009 (1 page)
10 June 2009Director's change of particulars / james marston / 15/05/2009 (1 page)
10 June 2009Return made up to 06/03/09; full list of members (3 pages)
10 June 2009Director's change of particulars / james marston / 15/05/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Return made up to 06/03/08; full list of members (3 pages)
10 December 2008Return made up to 06/03/08; full list of members (3 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 June 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)