Company NameVenture In Print Limited
DirectorMichael William Copeman
Company StatusDissolved
Company Number02852424
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael William Copeman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 6 months
RolePrinter
Correspondence AddressThe Nook
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QT
Secretary NameSusan Copeman
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleMarket Researcher
Correspondence AddressThe Nook
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QT
Director NameDavid John Nicholas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleSolicitor
Correspondence Address12 Main Street
Bunny
Nottingham
Notts
NG11 6QU
Secretary NameMr Robert Cooper
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farmhouse
Oxton
Nottinghamshire
NG25 0SZ
Director NameSusan Copeman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1993)
RoleMarket Researcher
Correspondence AddressThe Nook
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QT
Secretary NameSusan Copeman
NationalityBritish
StatusResigned
Appointed07 October 1993(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1993)
RoleMarket Researcher
Correspondence AddressThe Nook
Croxton Kerrial
Grantham
Lincolnshire
NG32 1QT

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,233,404
Gross Profit£574,022
Net Worth£33,752
Cash£1,080
Current Liabilities£854,702

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Receiver ceasing to act (2 pages)
21 May 1999Receiver ceasing to act (2 pages)
21 May 1999Receiver's abstract of receipts and payments (2 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
14 May 1998Appointment of a voluntary liquidator (2 pages)
14 May 1998Statement of affairs (8 pages)
14 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1998Receiver's abstract of receipts and payments (3 pages)
22 April 1998Registered office changed on 22/04/98 from: unit 6 centurion business centre blenheim industrial estate bulwell nottingham NG6 8WA (1 page)
21 April 1997Appointment of receiver/manager (1 page)
18 March 1997Appointment of receiver/manager (1 page)
8 October 1996Return made up to 10/09/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Return made up to 10/09/95; no change of members (4 pages)
2 August 1995Auditor's resignation (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (23 pages)