Company NamePrintmaster (Scarborough) Limited
Company StatusDissolved
Company Number04463607
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameChristine Read
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(6 days after company formation)
Appointment Duration5 years, 6 months (closed 08 January 2008)
RolePrinter
Correspondence Address9 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL
Director NameRobert Read
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(6 days after company formation)
Appointment Duration5 years, 6 months (closed 08 January 2008)
RolePrinter
Correspondence Address9 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL
Secretary NameChristine Read
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 08 January 2008)
RolePrinter
Correspondence Address9 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKaren Ann Read
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2005)
RolePrinter
Correspondence Address9 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL
Secretary NameKaren Ann Read
NationalityBritish
StatusResigned
Appointed24 June 2002(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RolePrinter
Correspondence Address9 Cornelian Drive
Scarborough
North Yorkshire
YO11 3AL

Location

Registered AddressBelgrave House, 15 Belgrave
Crescent, Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,722
Cash£1,627
Current Liabilities£34,979

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
12 February 2007Application for striking-off (1 page)
5 July 2006Registered office changed on 05/07/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Director resigned (1 page)
30 June 2005Return made up to 18/06/05; full list of members (3 pages)
4 May 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 October 2003Return made up to 18/06/03; full list of members (7 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 July 2002Director resigned (1 page)
18 June 2002Incorporation (18 pages)