Company NameSingle Source Print Limited
Company StatusDissolved
Company Number05063105
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NamePrint Management (Yorkshire) Limited

Business Activity

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

Directors

Director NameMr Michael Jason Roberts
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Secretary NameMrs Eleanor Louise Roberts
StatusClosed
Appointed30 September 2010(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 22 February 2011)
RoleCompany Director
Correspondence Address2 Roberts Way
Sandal
Wakefield
West Yorkshire
WF2 6ST
Director NameMs Nicola Victoria Hiley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS
Secretary NameMs Nicola Victoria Hiley
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grange Park
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0JS

Location

Registered AddressUnit 4 Oakwell Park
Oakwell Way
Birstall
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Termination of appointment of Nicola Hiley as a secretary (1 page)
5 October 2010Appointment of Mrs Eleanor Louise Roberts as a secretary (2 pages)
18 March 2010Registered office address changed from Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshiree WF17 9LU on 18 March 2010 (1 page)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(5 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Registered office address changed from Unit 4 Oakwell Park Oakwell Way Birstall West Yorkshiree WF17 9LU on 18 March 2010 (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Unit 5 Centre 27 Business Park Birstall West Yorkshire WF17 9TB on 18 March 2010 (1 page)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
(5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2006Return made up to 03/03/06; full list of members (7 pages)
9 May 2006Return made up to 03/03/06; full list of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
23 November 2005Registered office changed on 23/11/05 from: 2 roberts way sandal wakefield west yorkshire WF2 6ST (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 03/03/05; full list of members (7 pages)
14 April 2005Return made up to 03/03/05; full list of members (7 pages)
11 November 2004Company name changed print management (yorkshire) lim ited\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed print management (yorkshire) lim ited\certificate issued on 11/11/04 (2 pages)
4 November 2004Registered office changed on 04/11/04 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page)
4 November 2004Registered office changed on 04/11/04 from: adwalton business park 132 wakefield road drighlington, leeds west yorkshire BD11 1DR (1 page)
3 March 2004Incorporation (16 pages)
3 March 2004Incorporation (16 pages)