Company NamePrintman Limited
Company StatusDissolved
Company Number04177640
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameRoger Taylor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleRisk Manager
Country of ResidenceChannel Islands
Correspondence AddressSt Georges House
St Georges Place
St Peter Port
Guernsey
GY1 2BH
Secretary NameRoger Taylor
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleRisk Manager
Country of ResidenceChannel Islands
Correspondence AddressSt Georges House
St Georges Place
St Peter Port
Guernsey
GY1 2BH
Director NameJuliet Ann Marr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Scalebor Square
Scalebor Park
Burley In Whartdale
LS29 7SP
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Director resigned (1 page)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 April 2003Return made up to 12/03/03; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: 6 coppergate nafferton driffield east yorkshire YO25 4LL (1 page)
30 May 2002Return made up to 12/03/02; full list of members (6 pages)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
12 March 2001Incorporation (17 pages)