Stainburn
Otley
West Yorkshire
LS21 2LT
Director Name | John Michael Pearson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2003) |
Role | Manager - Printing Services |
Correspondence Address | 4 Kiln Court Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3GH |
Secretary Name | Mr Geoffrey Stuart Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Stainburn Otley West Yorkshire LS21 2LT |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Michael Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2001) |
Role | General Manager-Printing |
Correspondence Address | 38 Solway Road Batley West Yorkshire WF17 6HH |
Director Name | Emma Jane Scott-Somers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2001) |
Role | Research Associate |
Correspondence Address | 7 Royal Crescent Harrogate North Yorkshire HG2 8AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Baker Tilly Chartered Accountant Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 07/03/01; full list of members (7 pages) |
14 June 2000 | Prospectus (43 pages) |
26 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 2000 | Conve 14/04/00 (1 page) |
24 May 2000 | Application to commence business (2 pages) |
16 May 2000 | Company name changed printout uk.com PLC\certificate issued on 17/05/00 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Nc inc already adjusted 14/04/00 (1 page) |
12 May 2000 | Resolutions
|
13 April 2000 | Company name changed printonline.com PLC\certificate issued on 14/04/00 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (16 pages) |