97b Mary Street
Sheffield
South Yorkshire
S1 1RT
Director Name | Mr David James Slater |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Specialist Printer |
Country of Residence | England |
Correspondence Address | Rosary Cottage Hollow Meadows Sheffield South Yorkshire S6 6GL |
Director Name | Mr Joseph Arthur Slater |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 92 Towngate Road Worrall Sheffield South Yorkshire S35 0AR |
Secretary Name | Jannice Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Towngate Road Worrall Sheffield S35 0AR |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 November 2006) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 26 Bents Green Road Sheffield South Yorkshire S11 7RA |
Director Name | Lucy Rebecca Turner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2008) |
Role | Computer Operator |
Correspondence Address | 10 Barley Mews Dronfield Woodhouse Dronfield Derbyshire S18 8XH |
Director Name | Neil Turner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2008) |
Role | Printer |
Correspondence Address | 10 Barley Mews Dronfield Woodhouse Dronfield Derbyshire S18 8XH |
Secretary Name | Lucy Rebecca Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2008) |
Role | Computer Operator |
Correspondence Address | 10 Barley Mews Dronfield Woodhouse Dronfield Derbyshire S18 8XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | evolutionprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2493000 |
Telephone region | Sheffield |
Registered Address | 9 Atlas Way Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
75k at £1 | Evolution Print LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Jonathan Edward Newbould on 1 November 2012 (2 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Register(s) moved to registered office address (1 page) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Register(s) moved to registered office address (1 page) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary lucy turner (1 page) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2009 | Appointment terminated director lucy turner (1 page) |
15 April 2009 | Appointment terminated secretary lucy turner (1 page) |
15 April 2009 | Appointment terminated director lucy turner (1 page) |
15 April 2009 | Appointment terminated director neil turner (1 page) |
15 April 2009 | Appointment terminated director neil turner (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (8 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (8 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Memorandum and Articles of Association (5 pages) |
17 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Memorandum and Articles of Association (5 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 December 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
23 December 2005 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
24 January 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
24 January 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
23 March 2004 | Return made up to 17/03/04; full list of members
|
23 March 2004 | Return made up to 17/03/04; full list of members
|
23 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
23 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
7 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
30 December 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
30 December 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (22 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (22 pages) |
21 May 2001 | Return made up to 17/03/01; full list of members (8 pages) |
21 May 2001 | Return made up to 17/03/01; full list of members (8 pages) |
22 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
13 July 2000 | Company name changed slater printing services LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed slater printing services LIMITED\certificate issued on 14/07/00 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (22 pages) |
17 March 2000 | Incorporation (22 pages) |