Company NameId Overprinters Limited
Company StatusDissolved
Company Number03224006
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameImpetus Direct Ltd

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Malcolm Carter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2004)
RolePrinter
Country of ResidenceEngland
Correspondence Address7 Primley Park Garth
Alwoodley
Leeds
West Yorkshire
LS17 7LE
Director NameAllen Gaunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2004)
RolePrinter
Correspondence AddressRye Loaf Farm Clough Road
Bolster Moor
Huddersfield
West Yorkshire
HD7 4NP
Secretary NameMr Malcolm Carter
NationalityBritish
StatusClosed
Appointed03 April 1997(8 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 21 December 2004)
RolePrinter
Country of ResidenceEngland
Correspondence Address7 Primley Park Garth
Alwoodley
Leeds
West Yorkshire
LS17 7LE
Director NameNigel Howarth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address21 Spring Valley Avenue
Bramley
Leeds
West Yorkshire
LS13 4RR
Director NameFrancis Underhill
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(9 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Ridings Close
Lofthouse
Wakefield
West Yorkshire
WF3 3SD
Director NameSteven Andrew Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2004)
RoleManufacturing Manager
Correspondence Address33 East View
Yeadon
Leeds
West Yorkshire
LS19 7AD
Director NameMr Roy Alexander Duns
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1997)
RoleFinancial Consultant
Correspondence Address53 Middledrive Darrashall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DN
Director NameMr Roy Stewart Perkins
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(9 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1997)
RoleFinancial Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm House
Prestwick
Ponteland
Newcastle Upon Tyne
NE20 9TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2004Receiver ceasing to act (1 page)
21 April 2004Receiver's abstract of receipts and payments (2 pages)
6 April 2004Receiver's abstract of receipts and payments (2 pages)
4 April 2003Receiver's abstract of receipts and payments (3 pages)
10 January 2003Receiver ceasing to act (1 page)
15 March 2002Receiver's abstract of receipts and payments (3 pages)
21 June 2001Administrative Receiver's report (8 pages)
21 June 2001Form 3.2 (52 pages)
24 April 2001Registered office changed on 24/04/01 from: clarendon house wakefield road liversedge west yorkshire WF15 6BS (1 page)
29 March 2001Company name changed impetus direct LTD\certificate issued on 29/03/01 (2 pages)
7 March 2001Appointment of receiver/manager (1 page)
10 November 2000Full accounts made up to 30 April 2000 (13 pages)
15 August 2000Return made up to 12/07/00; full list of members (7 pages)
9 September 1999Full accounts made up to 30 April 1999 (13 pages)
27 July 1999Return made up to 12/07/99; full list of members (8 pages)
5 May 1999New director appointed (2 pages)
16 November 1998Full accounts made up to 30 April 1998 (13 pages)
16 June 1998Statement of affairs (33 pages)
16 June 1998Ad 30/04/97--------- £ si 99@1 (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Return made up to 12/07/97; full list of members (8 pages)
30 July 1997Full accounts made up to 30 April 1997 (5 pages)
1 July 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 142-144 harrogate road leeds LS7 4NZ (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997£ nc 100/1000 30/04/97 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
12 July 1996Incorporation (12 pages)