Company NamePrintech (U.K.) Limited
Company StatusDissolved
Company Number02635338
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Joyce Veitch
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Rona Croft
Rothwell
Leeds
LS26 0WF
Director NameMr Peter Vincent Veitch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(same day as company formation)
RoleService Engineer
Correspondence Address6 Rona Croft
Rothwell
Leeds
LS26 0WF
Secretary NameMrs Joyce Veitch
NationalityBritish
StatusClosed
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Rona Croft
Rothwell
Leeds
LS26 0WF
Director NameMichael Roy Weeden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1994)
RoleElectrical Engineer
Correspondence AddressAlmond Cottage
14 Town Top
Huddersfield
West Yorkshire
HD5 0HL
Director NameMr Paul Benson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 September 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Rufford Crescent
Yeadon
Leeds
West Yorkshire
LS19 7QX
Director NameMark Ballance
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2005)
RoleService Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ash Close
Ossett
West Yorkshire
WF5 8QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Beaumont Spencer
Cross Street Chambers Cross
Street Wakefield
West Yorkshire
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£37,439
Cash£23,060
Current Liabilities£4,396

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
28 May 2008Return made up to 06/08/07; full list of members (3 pages)
23 May 2008Appointment terminated director mark ballance (1 page)
23 May 2008Return made up to 06/08/06; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 August 2007Registered office changed on 03/08/07 from: 2 park farm industrial estate westland road leeds LS11 5SE (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 August 2005Return made up to 06/08/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 October 2004Return made up to 06/08/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 06/08/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
15 August 2002New director appointed (2 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
28 September 2001Return made up to 06/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 October 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 August 1999Return made up to 06/08/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 July 1997 (12 pages)
28 August 1997Return made up to 06/08/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 July 1996 (11 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
22 August 1996Return made up to 06/08/96; no change of members (4 pages)
21 February 1996New director appointed (2 pages)
20 November 1995Full accounts made up to 31 July 1995 (11 pages)
13 September 1995Return made up to 06/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 11 park place leeds LS1 2RX (1 page)