Company NameEprint-Online Limited
Company StatusDissolved
Company Number04096296
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Grahame Belcher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(2 days after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2007)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Secretary NameTracy Belcher
NationalityBritish
StatusClosed
Appointed27 October 2000(2 days after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressRandom House
Providence Lane, Oakworth
Keighley
BD22 7QR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressRandom House
Providence Lane Oakworth
Keighley
West Yorkshire
BD22 7QR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardWorth Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 February 2006Return made up to 25/10/05; full list of members (2 pages)
14 April 2005Return made up to 25/10/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 January 2004Return made up to 25/10/03; full list of members (6 pages)
1 July 2003Return made up to 25/10/02; no change of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 February 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Registered office changed on 31/08/01 from: 11 the fold haworth keighley yorkshire BD22 8DS (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)