Company NameScorpio Print Finishers Limited
DirectorDarren Walker
Company StatusLiquidation
Company Number05736879
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Directors

Director NameDarren Walker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Secretary NameBeverley Walker
NationalityBritish
StatusCurrent
Appointed21 March 2006(1 week, 5 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address2 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Secretary NameMr Andrew Nicholas Exley
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr Graham Camm
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 2006(2 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 25 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 East Ridge View
Garforth
Leeds
West Yorkshire
LS25 2PN

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Next Accounts Due9 January 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Filing History

27 October 2010Order of court to wind up (1 page)
27 October 2010Order of court to wind up (1 page)
8 October 2010Order of court to wind up (2 pages)
8 October 2010Order of court to wind up (2 pages)
22 July 2010Restoration by order of the court (4 pages)
22 July 2010Restoration by order of the court (4 pages)
19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Final Gazette dissolved following liquidation (1 page)
19 November 2008Final Gazette dissolved following liquidation (1 page)
19 August 2008Notice of move from Administration to Dissolution (16 pages)
19 August 2008Notice of move from Administration to Dissolution (16 pages)
19 August 2008Administrator's progress report to 6 August 2008 (16 pages)
19 August 2008Administrator's progress report to 6 August 2008 (16 pages)
19 August 2008Administrator's progress report to 6 August 2008 (16 pages)
19 March 2008Administrator's progress report to 8 August 2008 (21 pages)
19 March 2008Administrator's progress report to 8 August 2008 (21 pages)
19 March 2008Administrator's progress report to 8 August 2008 (21 pages)
12 March 2008Administrator's progress report to 8 August 2008 (20 pages)
12 March 2008Administrator's progress report to 8 August 2008 (20 pages)
12 March 2008Administrator's progress report to 8 August 2008 (20 pages)
11 February 2008Notice of extension of period of Administration (1 page)
11 February 2008Notice of extension of period of Administration (1 page)
11 September 2007Administrator's progress report (19 pages)
11 September 2007Administrator's progress report (19 pages)
23 May 2007Statement of affairs (8 pages)
23 May 2007Statement of affairs (8 pages)
16 April 2007Statement of administrator's proposal (34 pages)
16 April 2007Statement of administrator's proposal (34 pages)
26 February 2007Registered office changed on 26/02/07 from: 214 outwood road heald green cheshire SK8 3JL (1 page)
26 February 2007Registered office changed on 26/02/07 from: 214 outwood road heald green cheshire SK8 3JL (1 page)
18 February 2007Appointment of an administrator (1 page)
18 February 2007Appointment of an administrator (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
26 April 2006Registered office changed on 26/04/06 from: 2 carlton drive, gatley cheadle cheshire SK8 4DY (1 page)
26 April 2006Registered office changed on 26/04/06 from: 2 carlton drive, gatley cheadle cheshire SK8 4DY (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
6 April 2006Particulars of mortgage/charge (5 pages)
6 April 2006Particulars of mortgage/charge (5 pages)
6 April 2006Particulars of mortgage/charge (6 pages)
6 April 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)