Company NameProprinter Limited
DirectorMichael John Whiteley
Company StatusDissolved
Company Number02932527
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Secretary NameHeather Caroline Woolley
NationalityBritish
StatusCurrent
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address9 Hague Avenue
Scarborough
North Yorkshire
YO12 6UT
Director NameMr Michael John Whiteley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(5 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 1999)
RoleManager
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(1 month after company formation)
Appointment Duration2 years (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£264,595
Net Worth-£189,282
Cash£41
Current Liabilities£309,303

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 October 2001Dissolved (1 page)
17 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
12 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2000Statement of affairs (6 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Registered office changed on 19/04/00 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
1 October 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (2 pages)
27 May 1999Return made up to 24/05/99; no change of members (5 pages)
30 May 1998Return made up to 24/05/98; no change of members (5 pages)
30 April 1998Full accounts made up to 30 September 1997 (12 pages)
17 April 1998Secretary's particulars changed (1 page)
2 June 1997Return made up to 24/05/97; full list of members (7 pages)
6 April 1997Full accounts made up to 30 September 1996 (12 pages)
29 July 1996Director resigned (1 page)
31 May 1996Return made up to 24/05/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page)
8 June 1995Return made up to 24/05/95; full list of members (10 pages)