Company NameThe Multiprint Solution Company UK Limited
Company StatusDissolved
Company Number03847464
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Directors

Director NameAndrew Bridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEstimator
Correspondence Address55 Green Hill Drive
Leeds
West Yorkshire
LS13 4JZ
Director NameGraham Ross
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RolePrinter
Correspondence AddressField House Farm
Draughton
Skipton
North Yorkshire
BD23 6ED
Director NameMatthew Whiteley Guest
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleRepro
Correspondence Address30 Jenny Lane
Baildon
Shipley
West Yorkshire
BD17 6RJ
Secretary NameGraham Ross
NationalityBritish
StatusCurrent
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration24 years, 6 months
RolePrinter
Correspondence AddressField House Farm
Draughton
Skipton
North Yorkshire
BD23 6ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly Chartered Accountant
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 April 2002Dissolved (1 page)
4 January 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Appointment of a voluntary liquidator (1 page)
25 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Statement of affairs (15 pages)
7 August 2000Registered office changed on 07/08/00 from: field house farm draughton skipton north yorkshire BD23 6ED (1 page)
28 July 2000Ad 14/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
23 September 1999Incorporation (18 pages)