Company NameInsignia Print Limited
Company StatusDissolved
Company Number04825999
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanette Pumford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleAccount Administrator
Correspondence Address19. Low Green
Darley
Harrogate
N. Yorks
HG3 2QA
Director NameDennis Stephen Watts
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RolePrint Broker
Correspondence Address19. Low Green
Darley
Harrogate
N. Yorks
HG3 2QA
Secretary NameJanette Pumford
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleAccount Administrator
Correspondence Address19. Low Green
Darley
Harrogate
N. Yorks
HG3 2QA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
18 April 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
17 August 2004Return made up to 09/07/04; full list of members (7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)