Company NameInprint Design Limited
Company StatusDissolved
Company Number02973151
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date8 July 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Ronald Laverick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 08 July 1997)
RolePrint Designer
Correspondence AddressMill House
70 Cleveland Street Normanby
Middlesbrough
Cleveland
TS6 0LU
Director NameCraig Soloman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 08 July 1997)
RoleSales
Correspondence Address95 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7EL
Director NameJonathon Arthur Coulter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleSales
Correspondence Address37 Brooksbank Avenue
Redcar
Cleveland
TS10 1HW
Secretary NameIan Ronald Laverick
NationalityBritish
StatusClosed
Appointed23 February 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleDesign
Correspondence AddressMill House
70 Cleveland Street Normanby
Middlesbrough
Cleveland
TS6 0LU
Director NameJonathan Patrick McGuinness
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 July 1997)
RoleCompany Director
Correspondence Address7 Farnham Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NF
Director NameChristopher Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleDesign Consultant
Correspondence Address1 The Courtyard
Aislaby Road Eaglescliffe
Stockton On Tees
TS16 0QE
Secretary NameJill Ann Cutler
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleResearcher
Correspondence Address11 Morrison Terrace
Ferryhill
County Durham
DL17 9DQ
Director NameStephen Paul Hughes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 1995)
RoleDesigner
Correspondence Address81 Moor Grange View
West Park
Leeds
LS16 5BH
Director NameKeith Barry Price
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 December 1995)
RoleSales/Administration Officer
Correspondence Address35 Kent Close
Redcar
Cleveland
TS10 4DB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRedcar Station Business Centre
Station Road
Redcar
Cleveland
TS10 1RD
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
22 December 1995Director resigned (2 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Return made up to 03/10/95; full list of members (8 pages)
6 October 1995New director appointed (4 pages)
19 September 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Registered office changed on 09/04/95 from: arncliffe buildings 10 west street yarm,cleveland TS15 9BU (1 page)
9 April 1995Ad 23/02/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 March 1995New director appointed (2 pages)