Company NamePrint Forms Wakefield Limited
Company StatusDissolved
Company Number03255139
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamePrint Forms (Wakefield) Limited

Business Activity

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

Directors

Director NameMr Paul Andrew Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Leeds Road
Outwood
Wakefield
West Yorkshire
WF1 2UR
Secretary NameMr Shaun Stanley
NationalityBritish
StatusClosed
Appointed26 September 1996(same day as company formation)
RolePrint Broker
Country of ResidenceEngland
Correspondence AddressRosebank
2 Longthorpe Lane Lofthouse
Wakefield
WF3 3PT
Director NameMr Shaun Stanley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 month after company formation)
Appointment Duration25 years, 4 months (closed 16 March 2022)
RolePrint Broker
Country of ResidenceEngland
Correspondence AddressRosebank
2 Longthorpe Lane Lofthouse
Wakefield
WF3 3PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteprintforms.co.uk
Telephone01924 363686
Telephone regionWakefield

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£216,431
Cash£5,158
Current Liabilities£579,215

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2022Final Gazette dissolved following liquidation (1 page)
16 December 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
16 September 2021Liquidators' statement of receipts and payments to 13 July 2021 (21 pages)
8 October 2020Liquidators' statement of receipts and payments to 13 July 2020 (20 pages)
9 September 2019Liquidators' statement of receipts and payments to 13 July 2019 (20 pages)
20 September 2018Liquidators' statement of receipts and payments to 13 July 2018 (22 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (21 pages)
21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (21 pages)
26 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (16 pages)
26 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (16 pages)
9 October 2015Liquidators statement of receipts and payments to 13 July 2015 (12 pages)
9 October 2015Liquidators' statement of receipts and payments to 13 July 2015 (12 pages)
9 October 2015Liquidators' statement of receipts and payments to 13 July 2015 (12 pages)
11 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Court order insolvency:replacement liquidator (7 pages)
11 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2015Court order insolvency:replacement liquidator (7 pages)
22 July 2014Registered office address changed from Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL to Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL to Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 July 2014 (1 page)
21 July 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Statement of affairs with form 4.19 (5 pages)
21 July 2014Statement of affairs with form 4.19 (5 pages)
21 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-14
(1 page)
21 July 2014Appointment of a voluntary liquidator (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400
(5 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400
(5 pages)
17 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 400
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
22 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
28 September 2009Return made up to 09/09/09; full list of members (4 pages)
28 September 2009Return made up to 09/09/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
18 December 2008Return made up to 09/09/08; full list of members (4 pages)
18 December 2008Return made up to 09/09/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 November 2007Return made up to 09/09/07; full list of members (3 pages)
5 November 2007Return made up to 09/09/07; full list of members (3 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 09/09/06; full list of members (3 pages)
9 October 2006Return made up to 09/09/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 November 2005Return made up to 09/09/05; full list of members (3 pages)
1 November 2005Return made up to 09/09/05; full list of members (3 pages)
19 May 2005Particulars of mortgage/charge (6 pages)
19 May 2005Particulars of mortgage/charge (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
20 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Registered office changed on 18/06/04 from: forms house victoria works benjamin street wakefield west yorkshire WF2 9AR (1 page)
18 June 2004Registered office changed on 18/06/04 from: forms house victoria works benjamin street wakefield west yorkshire WF2 9AR (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Accounting reference date extended from 25/03/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 25/03/04 to 31/03/04 (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 October 2003Return made up to 23/09/03; full list of members (8 pages)
6 October 2003Return made up to 23/09/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 September 2002Return made up to 23/09/02; full list of members (8 pages)
27 September 2002Return made up to 23/09/02; full list of members (8 pages)
28 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 26/09/00; full list of members (6 pages)
23 October 2000Return made up to 26/09/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(287) ‐ Registered office changed on 27/10/98
(6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
25 June 1997Company name changed print forms (wakefield) LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed print forms (wakefield) LIMITED\certificate issued on 26/06/97 (2 pages)
1 November 1996New secretary appointed (1 page)
1 November 1996New director appointed (1 page)
1 November 1996New director appointed (1 page)
1 November 1996New secretary appointed (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 12 york place leeds LS1 2DS (1 page)
25 October 1996Registered office changed on 25/10/96 from: 12 york place leeds LS1 2DS (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
26 September 1996Incorporation (10 pages)
26 September 1996Incorporation (10 pages)