Company NameCity Digital Print Limited
Company StatusDissolved
Company Number02197812
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 4 months ago)
Dissolution Date22 December 1998 (25 years, 3 months ago)
Previous NameCreative Image Limited

Business Activity

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

Directors

Director NameAnthony Mark Bearpark
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 December 1998)
RoleProduction Manager
Correspondence Address8 Manor Close
Beverley
North Humberside
HU17 7BP
Director NameMr Peter Sanderson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 December 1998)
RoleFinance Director
Correspondence Address26 Riplingham Road
Skidby
Cottingham
Humberside
HU16 5TR
Secretary NameMr Peter Sanderson
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address26 Riplingham Road
Skidby
Cottingham
Humberside
HU16 5TR
Director NameMr Paul Charles Stephenson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressOld School House
Church Lane
Sproatley
North Humberside
HU11 4PR
Secretary NameSusan Ann Oglesby
NationalityBritish
StatusResigned
Appointed30 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 April 1992)
RoleCompany Director
Correspondence AddressGrosvenor House
1 New Street
Hornsea
East Yorkshire

Location

Registered AddressMaritime House
Omega Business Park
Neptune Streetde
Hull
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
4 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 September 1996Company name changed creative image LIMITED\certificate issued on 09/09/96 (2 pages)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 30/03/95; full list of members (6 pages)