Company NamePrint Buying Group Limited
Company StatusDissolved
Company Number04027765
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Brown Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft 3 Beech Close
Menston
Ilkley
West Yorkshire
LS29 6NU
Secretary NameJane Anne Smith
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft 3 Beech Close
Menston
Ilkley
West Yorkshire
LS29 6NU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O David Wiles Associates
The Coach House
7 Carlton Drive
Heaton
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 06/07/04; full list of members (6 pages)
16 July 2003Return made up to 06/07/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 3 beech close menston ilkley west yorkshire LS29 6NU (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
6 July 2000Incorporation (13 pages)