Company NameTrue Print Sales Limited
Company StatusDissolved
Company Number03805019
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Christopher John Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address15 The Woodlands
Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameCatherine Helen Hart
NationalityBritish
StatusClosed
Appointed06 August 2002(3 years after company formation)
Appointment Duration5 years, 3 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address15 The Woodlands
Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NamePatrick Durkin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleOperations Director
Correspondence Address44 Little Matlock Gardens
Stannington
Sheffield
South Yorkshire
S6 6FW
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameJulie Wardle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2002)
RoleOffice Manager
Correspondence Address116 Waller Road
Sheffield
South Yorkshire
S6 5DQ
Director NameDonald Walter Kelley
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressParkway Close
Parkway Industrail Estate
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,202
Current Liabilities£13,202

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
8 June 2007Application for striking-off (1 page)
10 August 2006Return made up to 12/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Return made up to 12/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 September 2003Return made up to 12/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
5 June 2002Accounts made up to 31 July 2001 (14 pages)
25 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
2 October 2001Director's particulars changed (1 page)
19 July 2001Return made up to 12/07/01; full list of members (7 pages)
27 February 2001Accounts made up to 31 July 2000 (14 pages)
11 October 2000Director's particulars changed (1 page)
18 July 2000Return made up to 12/07/00; full list of members (6 pages)
11 May 2000Director's particulars changed (1 page)
9 November 1999Particulars of mortgage/charge (7 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1999Secretary resigned (1 page)
12 July 1999Incorporation (17 pages)