Company NameGainsborough Printing Company Limited
Company StatusDissolved
Company Number03918091
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameOpennew Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Anne Baker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 24 November 2009)
RoleAdmin Officer
Correspondence Address1 Hainton Close
Gainsborough
Lincolnshire
DN21 1UY
Secretary NameLogicplan Ltd (Corporation)
StatusClosed
Appointed08 September 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 November 2009)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameMr David Alfred George How
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameMr Anthony Jonathan Shakesby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Secretary NameMr David Alfred George How
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMichaelmas Fair
Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameBarry Baker
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 08 October 2002)
RolePrinter
Correspondence Address106 Trinity Street
Gainsborough
Lincolnshire
DN21 1HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLogicplan Ltd (Corporation)
StatusResigned
Appointed08 October 2002(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2003)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameWadsley Limited (Corporation)
StatusResigned
Appointed08 October 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 September 2006)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address320 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth-£11,433
Cash£415
Current Liabilities£36,553

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 March 2007Return made up to 02/02/07; full list of members (2 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
23 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 02/02/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 March 2005Return made up to 02/02/05; full list of members (6 pages)
26 April 2004Return made up to 02/02/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
22 April 2004Registered office changed on 22/04/04 from: 106 trinity street gainsborough lincolnshire DN21 1HS (1 page)
23 June 2003Director resigned (1 page)
21 May 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 May 2003Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: michaelmas fair steventon end, ashdon saffron walden essex CB10 2JE (1 page)
27 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 March 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Ad 01/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000Memorandum and Articles of Association (9 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
6 March 2000Company name changed opennew LIMITED\certificate issued on 07/03/00 (2 pages)
2 February 2000Incorporation (13 pages)