Company NameIprint Forms Limited
Company StatusDissolved
Company Number08423556
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Ifor Cunnah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Secretary NameMr Ifor Cunnah
StatusClosed
Appointed02 January 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
Director NameCameron Dick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN

Contact

Websitewww.iprintforms.com
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered Address16 Hall Road
Wilmslow
Cheshire
SK9 5BN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ifor Cunnah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 November 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
10 January 2014Appointment of Mr Ifor Cunnah as a secretary (2 pages)
10 January 2014Appointment of Mr Ifor Cunnah as a director (2 pages)
10 January 2014Appointment of Mr Ifor Cunnah as a secretary (2 pages)
10 January 2014Termination of appointment of Cameron Dick as a director (1 page)
10 January 2014Appointment of Mr Ifor Cunnah as a director (2 pages)
10 January 2014Termination of appointment of Cameron Dick as a director (1 page)
28 February 2013Incorporation (27 pages)
28 February 2013Incorporation (27 pages)