Company NameNumberprint Limited
Company StatusDissolved
Company Number03411500
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date7 August 2001 (22 years, 8 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 NameMr John Haywood Askew
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 August 2001)
RoleManaging Director Reglazing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
22 Church Street
Hemswell
Lincolnshire
DN21 5UQ
Secretary NameChristele Valerie Sophie Askew
NationalityFrench
StatusClosed
Appointed01 September 1997(1 month after company formation)
Appointment Duration3 years, 11 months (closed 07 August 2001)
RoleTelesales Agent
Correspondence AddressThe Forge
22 Church Street
Hemswell
Lincolnshire
DN21 5UQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

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£3,710
Gross Profit£3,115
Net Worth£4,835
Cash£719
Current Liabilities£2,858

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
12 December 2000Secretary's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 September 1999Return made up to 30/07/99; no change of members (4 pages)
3 June 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Ad 29/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 3ER (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
30 July 1997Incorporation (10 pages)