Company NameNatural Born Printers Limited
Company StatusDissolved
Company Number03362431
CategoryPrivate Limited Company
Incorporation Date30 April 1997(26 years, 12 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSelina Jane Asquith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration8 years, 6 months (closed 15 November 2005)
RoleAdministrator
Correspondence AddressPoplar House 931 Leeds Road
Dewsbury
West Yorkshire
WF12 7HU
Director NameMichael Aneurin Eddison Morris
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration8 years, 6 months (closed 15 November 2005)
RoleDesigner
Correspondence AddressPoplar House 931 Leeds Road
Dewsbury
West Yorkshire
WF12 7HU
Secretary NameMichael Aneurin Eddison Morris
NationalityBritish
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration8 years, 6 months (closed 15 November 2005)
RoleDesigner
Correspondence AddressPoplar House 931 Leeds Road
Dewsbury
West Yorkshire
WF12 7HU
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed30 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressManor House
Manor Street
Dewsbury
West Yorkshire
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£45,275
Gross Profit£36,354
Net Worth-£1,399
Current Liabilities£27,216

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
15 April 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 30 September 1998 (8 pages)
29 November 1999Full accounts made up to 31 January 1999 (10 pages)
23 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1999Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page)
25 March 1999Registered office changed on 25/03/99 from: 10 market place batley west yorkshire WF17 5DA (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
29 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
30 April 1997Incorporation (11 pages)