Company NamePrins Graphic Technologies Limited
Company StatusDissolved
Company Number04941200
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Prins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2003(1 day after company formation)
Appointment Duration13 years, 4 months (closed 28 February 2017)
RoleCommission Agent
Country of ResidenceGermany
Correspondence AddressHoerdt 2
Vilshofen
Bavaria D -94474
Director NameWaltraud Margit Prins Spichtinger
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed23 October 2003(1 day after company formation)
Appointment Duration13 years, 4 months (closed 28 February 2017)
RoleSales
Country of ResidenceGermany
Correspondence AddressHoerdt 2
Vilshofen
Bavaria
D-94474
Germany
Secretary NameWaltraud Margit Prins Spichtinger
NationalityGerman
StatusClosed
Appointed23 October 2003(1 day after company formation)
Appointment Duration13 years, 4 months (closed 28 February 2017)
RoleSales
Country of ResidenceGermany
Correspondence AddressHoerdt 2
Vilshofen
Bavaria
D-94474
Germany
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.prinsgraphic.com

Location

Registered AddressT8-9 C/O D & A Hill
Brooke's Mill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
27 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Peter Prins on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Waltraud Margit Prins Spichtinger on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Peter Prins on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Waltraud Margit Prins Spichtinger on 30 September 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o d & a hill t 8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o d & a hill t 8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
1 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 March 2005Registered office changed on 08/03/05 from: highfield house denby dale huddersfield west yorkshire HD8 8SU (1 page)
8 March 2005Registered office changed on 08/03/05 from: highfield house denby dale huddersfield west yorkshire HD8 8SU (1 page)
1 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
1 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
19 November 2003Registered office changed on 19/11/03 from: d & a hill 18 T8/9 yorkshire technology & office park armiage bridge huddersfield HD4 7NR (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: d & a hill 18 T8/9 yorkshire technology & office park armiage bridge huddersfield HD4 7NR (1 page)
19 November 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 October 2003Registered office changed on 27/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 October 2003Incorporation (6 pages)
22 October 2003Incorporation (6 pages)