Company NameAlphagraphics Printshops Of The Future (U.K.) Limited
Company StatusDissolved
Company Number01396949
CategoryPrivate Limited Company
Incorporation Date31 October 1978(45 years, 6 months ago)
Dissolution Date13 February 2013 (11 years, 2 months ago)
Previous NamesCompset Limited and Alphagraphics Printshops Of The Future Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(16 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 13 February 2013)
RoleManaging Director
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(20 years, 3 months after company formation)
Appointment Duration14 years (closed 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShirley Lodge, 20 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameGeorge Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RolePrinter
Correspondence AddressSouthend House
Burniston
Scarborough
North Yorkshire
YO13 0HP
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 1998)
RoleManager
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Director NameMr Malcolm Colin Innes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 1992(13 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 March 1992)
RoleCommercial Banker
Correspondence Address2 Elmfield Terrace
York
North Yorkshire
YO3 0EH
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed12 March 1992(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressMartin Garth
86 Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address30 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameDavid Lewis Merriman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1995)
RoleOperations Director
Correspondence Address19 Marshall Drive
Pickering
North Yorkshire
YO18 7JT
Director NameRobert Clark Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1994(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1998)
RolePrinter
Correspondence Address1382 East Pheasant Ridge Circle
Bountiful Utah 84010
Usa
Foreign
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed17 March 1995(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr Michael John Whiteley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 September 2003)
RoleAccountant/Manager
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Director NameMartin Walker Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2002)
RoleOperations Director
Correspondence Address55 Kerver Lane
York
Yorkshire
YO19 5SL
Director NameMalcolm Charles Eccleston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(20 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 March 2000)
RoleFranchise Director
Correspondence Address1 Laking Lane
Wold Newton
Driffield
East Yorkshire
YO25 3YR
Director NameDavid Richard Wigglesworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Muston Road
Filey
North Yorkshire
YO14 0AJ
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(25 years, 8 months after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence Address11 Edge Dell
Stoney Haggs
Scarborough
North Yorkshire
YO12 4LL

Location

Registered Address4th Floor, St Andrew's House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2m at 1G A Pindar & Son LTD
100.00%
Ordinary
1 at 1G A Pindar & Son LTD & Pindar Print LTD
0.00%
Ordinary

Financials

Year2014
Turnover£520,447
Net Worth£58,456
Cash£290,424
Current Liabilities£316,365

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 February 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Final Gazette dissolved following liquidation (1 page)
13 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 2 November 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 10 June 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (6 pages)
5 January 2012Liquidators statement of receipts and payments to 10 December 2011 (6 pages)
5 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (6 pages)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
6 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
15 December 2009Statement of affairs with form 4.19 (5 pages)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2009Appointment of a voluntary liquidator (2 pages)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
(1 page)
15 December 2009Appointment of a voluntary liquidator (2 pages)
15 December 2009Statement of affairs with form 4.19 (5 pages)
27 November 2009Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 27 November 2009 (1 page)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 July 2009Full accounts made up to 30 September 2008 (19 pages)
20 July 2009Full accounts made up to 30 September 2008 (19 pages)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
21 March 2009Return made up to 12/03/09; full list of members (4 pages)
21 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
9 July 2008Amended full accounts made up to 30 September 2007 (17 pages)
9 July 2008Amended full accounts made up to 30 September 2007 (17 pages)
15 April 2008Full accounts made up to 30 September 2007 (17 pages)
15 April 2008Full accounts made up to 30 September 2007 (17 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
13 March 2007Full accounts made up to 30 September 2006 (17 pages)
13 March 2007Full accounts made up to 30 September 2006 (17 pages)
24 April 2006Return made up to 12/03/06; full list of members (2 pages)
24 April 2006Return made up to 12/03/06; full list of members (2 pages)
7 March 2006Full accounts made up to 30 September 2005 (17 pages)
7 March 2006Full accounts made up to 30 September 2005 (17 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (17 pages)
3 August 2005Full accounts made up to 30 September 2004 (17 pages)
7 April 2005Return made up to 12/03/05; full list of members (3 pages)
7 April 2005Return made up to 12/03/05; full list of members (3 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
20 January 2004Full accounts made up to 30 September 2003 (17 pages)
20 January 2004Full accounts made up to 30 September 2003 (17 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
28 January 2003Full accounts made up to 30 September 2002 (17 pages)
28 January 2003Full accounts made up to 30 September 2002 (17 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (15 pages)
8 March 2002Full accounts made up to 30 September 2001 (15 pages)
17 April 2001Full accounts made up to 30 September 2000 (15 pages)
17 April 2001Full accounts made up to 30 September 2000 (15 pages)
20 March 2001Return made up to 12/03/01; full list of members (7 pages)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2000Full accounts made up to 30 September 1999 (16 pages)
20 June 2000Full accounts made up to 30 September 1999 (16 pages)
23 March 2000Return made up to 12/03/00; full list of members (7 pages)
23 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
16 September 1999Auditor's resignation (2 pages)
16 September 1999Auditor's resignation (2 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
2 June 1999Full accounts made up to 30 September 1998 (15 pages)
2 June 1999Full accounts made up to 30 September 1998 (15 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
17 March 1999Return made up to 12/03/99; full list of members (8 pages)
17 March 1999Return made up to 12/03/99; full list of members (8 pages)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Full accounts made up to 30 September 1997 (15 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 30 September 1997 (15 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
8 April 1998Return made up to 12/03/98; no change of members (6 pages)
8 April 1998Return made up to 12/03/98; no change of members (6 pages)
11 December 1997Ad 29/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
11 December 1997Ad 29/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
9 September 1997£ nc 1000000/2000000 05/09/97 (1 page)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997£ nc 1000000/2000000 05/09/97 (1 page)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
6 April 1997Return made up to 12/03/97; no change of members (10 pages)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
6 April 1997Return made up to 12/03/97; no change of members (10 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
15 March 1996Return made up to 12/03/96; full list of members (14 pages)
15 March 1996Return made up to 12/03/96; full list of members (14 pages)
28 February 1996Full accounts made up to 30 September 1995 (16 pages)
28 February 1996Full accounts made up to 30 September 1995 (16 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
13 September 1995New director appointed (4 pages)
1 September 1995Registered office changed on 01/09/95 from: number 4 west parade road scarborough north yorkshire YO12 5ED (1 page)
1 September 1995Registered office changed on 01/09/95 from: number 4 west parade road scarborough north yorkshire YO12 5ED (1 page)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Return made up to 12/03/95; no change of members (14 pages)
14 March 1995Return made up to 12/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)