Company NameInstant Print Finishers Ltd
Company StatusDissolved
Company Number02885937
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 2 months ago)
Previous NameJamesway Instant Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Michael Gordon Wright
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(3 weeks, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School House
Church Lane
Strensham
Worcester
WR6 5DE
Secretary NameMr Michael Townend
NationalityBritish
StatusCurrent
Appointed22 February 1996(2 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameAlastair Ferguson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleChief Executive
Correspondence Address7 Birds Hill Road
Eastcote
Towcester
Northamptonshire
NN12 8NF
Director NameMr Michael Townend
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director NameNigel David Stanley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address13 Glastonbury Avenue
Lowton
Warrington
Cheshire
WA3 1ET
Director NameJohn Rupert Sayer
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCommercial Director
Correspondence Address10 Eagle Street
Oswaldtwistle
Lancashire
BB5 3QT
Secretary NameMark John Shaw
NationalityBritish
StatusCurrent
Appointed24 July 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address18 Belton Close
Market Deeping
Peterborough
PE6 8BN
Director NameMr Philip Cox
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1996)
RoleGeneral Manager
Correspondence Address39 Newchurch Village
Newchurch In Pendle
Burnley
Lancashire
BB12 9JR
Secretary NameMr Philip Cox
NationalityBritish
StatusResigned
Appointed01 February 1994(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 22 February 1996)
RoleGeneral Manager
Correspondence Address39 Newchurch Village
Newchurch In Pendle
Burnley
Lancashire
BB12 9JR
Director NameRichard Hindle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 1998)
RoleBusiness Manager
Correspondence Address3 Scott Avenue
Baxenden
Accrington
Lancashire
BB5 2XA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 June 2000Dissolved (1 page)
1 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1998Registered office changed on 21/12/98 from: 44 boston road beaumont leys leicester LE4 1AA (1 page)
3 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1998Appointment of a voluntary liquidator (1 page)
3 December 1998Statement of affairs (13 pages)
15 September 1998Full accounts made up to 31 July 1998 (11 pages)
4 September 1998Memorandum and Articles of Association (11 pages)
12 August 1998Director resigned (1 page)
10 August 1998Ad 24/07/98--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages)
10 August 1998£ nc 10000/135000 24/07/98 (2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Registered office changed on 30/07/98 from: units a-d hud hey industrial est hud hey road haslingden lancashire. BB4 5JH (1 page)
30 July 1998New secretary appointed (2 pages)
16 July 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
16 June 1998New director appointed (2 pages)
15 June 1998Company name changed jamesway instant LIMITED\certificate issued on 16/06/98 (3 pages)
2 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
6 January 1998Return made up to 10/01/98; no change of members (4 pages)
12 June 1997New director appointed (2 pages)
22 May 1997Full accounts made up to 31 March 1997 (13 pages)
14 January 1997Return made up to 10/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
31 December 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
11 June 1996Full accounts made up to 31 March 1996 (12 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Return made up to 10/01/96; full list of members (6 pages)
14 August 1995Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
30 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 May 1995£ nc 1000/10000 22/05/95 (1 page)
30 May 1995Ad 22/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 May 1995Full accounts made up to 31 March 1995 (12 pages)