Company NamePrint Copy Design (Bradford) Ltd.
Company StatusDissolved
Company Number04482775
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Priestley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RolePrint Company Executive
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMr Andrew Morris Michael
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RolePrint Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Secretary NameSusan Michael
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,017
Current Liabilities£12,017

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 September 2002Delivered on: 10 September 2002
Satisfied on: 10 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(3 pages)
15 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(3 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(3 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
28 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Director's details changed for Colin Priestley on 11 July 2010 (2 pages)
24 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Colin Priestley on 11 July 2010 (2 pages)
12 January 2010Termination of appointment of Andrew Michael as a director (2 pages)
12 January 2010Termination of appointment of Andrew Michael as a director (2 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 694 03/12/2009
(3 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 694 03/12/2009
(3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Appointment terminated secretary susan michael (1 page)
3 November 2008Appointment terminated secretary susan michael (1 page)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
11 August 2008Return made up to 11/07/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 11/07/07; full list of members (3 pages)
31 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 October 2006Return made up to 11/07/06; full list of members (3 pages)
24 October 2006Return made up to 11/07/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Return made up to 11/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Return made up to 11/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 11/07/04; no change of members (7 pages)
21 September 2004Return made up to 11/07/04; no change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
28 November 2002Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 November 2002Ad 24/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
10 September 2002Particulars of mortgage/charge (7 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (19 pages)
11 July 2002Incorporation (19 pages)