Company NameCWIC Print Limited
Company StatusDissolved
Company Number03155427
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Directors

Director NameMichael Francis Kearns
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RolePrinter
Correspondence Address41 Rose Terrace
Horsforth
Leeds
West Yorkshire
LS18 4QA
Director NameChristopher Simon Pickard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RolePrinter
Correspondence Address15 Cobham Walk
Crossgates
Leeds
West Yorkshire
LS15 8XF
Secretary NameMichael Francis Kearns
NationalityBritish
StatusClosed
Appointed08 February 1996(3 days after company formation)
Appointment Duration1 year, 9 months (closed 18 November 1997)
RolePrinter
Correspondence Address41 Rose Terrace
Horsforth
Leeds
West Yorkshire
LS18 4QA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address203 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
5 February 1996Incorporation (17 pages)