Company NameNorthern Print Finishers Limited
Company StatusDissolved
Company Number05757513
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date17 July 2008 (15 years, 8 months ago)

Directors

Director NameNicola Jayne Sharp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 week after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2008)
RoleCompany Director
Correspondence Address5 Broadacres
Durker
Wakefield
WF4 3BE
Secretary NameMr Carl Sharp
NationalityBritish
StatusClosed
Appointed03 April 2006(1 week after company formation)
Appointment Duration2 years, 3 months (closed 17 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadacres
Durkar
Wakefield
West Yorkshire
WF4 3BE
Director NameMr Carl Sharp
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years (closed 17 July 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadacres
Durkar
Wakefield
West Yorkshire
WF4 3BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2008Sec of state's release of liq (1 page)
22 January 2008O/C - replacement of liquidator (34 pages)
22 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
20 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2007Statement of affairs (8 pages)
20 April 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Registered office changed on 01/04/07 from: 5 broadacres durker wakefield WF4 3BE (1 page)
29 June 2006New director appointed (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
27 March 2006Incorporation (16 pages)