Company NameAbbotts Creative Print Limited
Company StatusDissolved
Company Number00627236
CategoryPrivate Limited Company
Incorporation Date1 May 1959(65 years ago)
Dissolution Date11 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePeter Smith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(48 years after company formation)
Appointment Duration3 years (closed 11 June 2010)
RoleCompany Director
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameSusan Anne Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(48 years after company formation)
Appointment Duration3 years (closed 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameSusan Anne Smith
NationalityBritish
StatusClosed
Appointed17 May 2007(48 years after company formation)
Appointment Duration3 years (closed 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameAndrew David Carmichael
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilkes Way
Barkby Lane
Syston
Leicestershire
LE7 2BN
Director NameGordon William Carmichael
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Manor Farm
Peveril Road, Ashby Magna
Lutterworth
Leicestershire
LE17 5NG
Director NameMrs Isabelle Pettigrew Carmichael
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressLinwood House
Church Farm Lane Willoughby Waterley
Lutterworth
Leicestershire
LE8 6UD
Director NameDean Vincent Creese
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RolePrinter
Correspondence Address23 High Street
Husbands Bosworth
Leicestershire
LE17 6LJ
Director NameMark Pickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RolePrinter
Correspondence AddressRose Cottage
Oxendon Road
Arthingworth
Northamptonshire
LE16 8LA
Secretary NameAndrew David Carmichael
NationalityBritish
StatusResigned
Appointed12 August 1992(33 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilkes Way
Barkby Lane
Syston
Leicestershire
LE7 2BN
Director NameJosie Ann Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(36 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
The Square
Shearsby
Leicestershire
LE17 6PQ
Director NameDavid Stuart Ballington Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(41 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressCacatua
Bond Lane
Heage
Derbyshire
DE56 2AH
Director NameDavid Malcolm Loach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(42 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address18 Leicester Road
Fleckney
Leicester
Leicestershire
LE8 8BF
Director NameMr Simon Edkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(46 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cockayne Close
Sandiacre
Nottingham
NG10 5NY

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,562,341
Gross Profit£1,043,069
Net Worth£1,211,136
Cash£90,087
Current Liabilities£1,912,208

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Final Gazette dissolved following liquidation (1 page)
11 March 2010Notice of move from Administration to Dissolution on 6 March 2010 (34 pages)
11 March 2010Notice of move from Administration to Dissolution on 6 March 2010 (40 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (40 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (40 pages)
11 March 2010Administrator's progress report to 5 March 2010 (34 pages)
11 March 2010Notice of move from Administration to Dissolution (40 pages)
11 March 2010Notice of move from Administration to Dissolution (34 pages)
11 March 2010Administrator's progress report to 5 March 2010 (40 pages)
20 October 2009Administrator's progress report to 21 September 2009 (14 pages)
20 October 2009Administrator's progress report to 21 September 2009 (14 pages)
18 August 2009Notice of extension of period of Administration (1 page)
18 August 2009Notice of extension of period of Administration (1 page)
27 April 2009Administrator's progress report to 21 March 2009 (45 pages)
27 April 2009Administrator's progress report to 21 March 2009 (45 pages)
9 December 2008Statement of affairs with form 2.14B (10 pages)
9 December 2008Statement of affairs with form 2.14B (10 pages)
17 November 2008Statement of administrator's proposal (61 pages)
17 November 2008Statement of administrator's proposal (61 pages)
25 September 2008Appointment of an administrator (1 page)
25 September 2008Appointment of an administrator (1 page)
24 September 2008Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH (1 page)
24 September 2008Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2008Full accounts made up to 30 June 2007 (17 pages)
18 February 2008Full accounts made up to 30 June 2007 (17 pages)
23 August 2007Return made up to 12/08/07; full list of members (3 pages)
23 August 2007Return made up to 12/08/07; full list of members (3 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Memorandum and Articles of Association (22 pages)
18 June 2007Memorandum and Articles of Association (22 pages)
18 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Declaration of assistance for shares acquisition (13 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Declaration of assistance for shares acquisition (13 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB (1 page)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
23 May 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
23 May 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
5 April 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Return made up to 12/08/06; full list of members (3 pages)
25 August 2006Return made up to 12/08/06; full list of members (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
20 December 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
20 December 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
30 August 2005Return made up to 12/08/05; full list of members (8 pages)
30 August 2005Return made up to 12/08/05; full list of members (8 pages)
25 January 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
25 January 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
7 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2004Return made up to 12/08/04; full list of members (9 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
30 March 2004Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04 (2 pages)
1 March 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
1 March 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
16 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2003Return made up to 12/08/03; full list of members (9 pages)
7 January 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
7 January 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
9 September 2002Return made up to 12/08/02; full list of members (9 pages)
9 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
18 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Return made up to 12/08/01; full list of members (8 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
23 February 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
23 February 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
2 November 2000Company name changed abbott press LIMITED\certificate issued on 03/11/00 (2 pages)
2 November 2000Company name changed abbott press LIMITED\certificate issued on 03/11/00 (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
31 August 2000Return made up to 12/08/00; full list of members (7 pages)
31 August 2000Return made up to 12/08/00; full list of members (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 September 1999Return made up to 12/08/99; full list of members (8 pages)
17 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
9 September 1998Return made up to 12/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 12/08/98; no change of members (6 pages)
28 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 August 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Return made up to 12/08/97; no change of members (6 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
16 August 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1996Return made up to 12/08/96; full list of members (8 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
24 September 1992Memorandum and Articles of Association (42 pages)
24 September 1992Memorandum and Articles of Association (42 pages)
3 June 1992Secretary resigned;new secretary appointed (2 pages)
3 June 1992Secretary resigned;new secretary appointed (2 pages)
29 August 1991New director appointed (2 pages)
29 August 1991New director appointed (2 pages)
12 October 1990Director resigned (2 pages)
12 October 1990Director resigned (2 pages)
19 January 1990New director appointed (2 pages)
19 January 1990New director appointed (2 pages)
29 November 1989Return made up to 15/08/89; full list of members (4 pages)
29 November 1989Return made up to 15/08/89; full list of members (4 pages)
13 June 1989New director appointed (2 pages)
13 June 1989New director appointed (2 pages)
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)