Company NameE-Printout Plc
Company StatusDissolved
Company Number03941366
CategoryPublic Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NamesPrintonline.com Plc and Printout Uk.com Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameJohn Michael Pearson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleManager - Printing Services
Correspondence Address4 Kiln Court
Laund Road Salendine Nook
Huddersfield
West Yorkshire
HD3 3GH
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusClosed
Appointed08 March 2000(1 day after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusClosed
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMichael Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2001)
RoleGeneral Manager-Printing
Correspondence Address38 Solway Road
Batley
West Yorkshire
WF17 6HH
Director NameEmma Jane Scott-Somers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2001)
RoleResearch Associate
Correspondence Address7 Royal Crescent
Harrogate
North Yorkshire
HG2 8AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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 End31 March

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
8 June 2001Return made up to 07/03/01; full list of members (7 pages)
14 June 2000Prospectus (43 pages)
26 May 2000Certificate of authorisation to commence business and borrow (1 page)
25 May 2000Conve 14/04/00 (1 page)
24 May 2000Application to commence business (2 pages)
16 May 2000Company name changed printout uk.com PLC\certificate issued on 17/05/00 (2 pages)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 2000Nc inc already adjusted 14/04/00 (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(51 pages)
13 April 2000Company name changed printonline.com PLC\certificate issued on 14/04/00 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
7 March 2000Incorporation (16 pages)