Company Name1st Print & Promotions Ltd
Company StatusDissolved
Company Number05871793
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Lomax
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Laxton Garth
Kirkella
Hull
East Yorkshire
HU10 7NN
Secretary NameBarbara Lomax
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Laxton Garth
Kirkella
East Yorkshire
HU10 7NN
Director NameMr David Stephen Pritchard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameMrs Gillian Elizabeth Pritchard
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address33 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE

Location

Registered AddressStephen R Allen Unit 11, Priory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

50 at £1Barbara Lomax
50.00%
Ordinary
50 at £1Brian Lomax
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 October 2019Registered office address changed from C/O Stephen R Allen & Co 2a Vicarage Lane Hessle North Humberside HU13 9LQ to Stephen R Allen Unit 11, Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB on 11 October 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 22 Church Road Wilmslow Cheshire SK9 6HH on 3 September 2012 (1 page)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 22 Church Road Wilmslow Cheshire SK9 6HH on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 22 Church Road Wilmslow Cheshire SK9 6HH on 3 September 2012 (1 page)
26 July 2012Termination of appointment of David Pritchard as a director (1 page)
26 July 2012Termination of appointment of Gillian Pritchard as a secretary (1 page)
26 July 2012Termination of appointment of Gillian Pritchard as a secretary (1 page)
26 July 2012Termination of appointment of David Pritchard as a director (1 page)
24 April 2012Registered office address changed from 33 Thorngrove Road Wilmslow Cheshire SK9 1DE United Kingdom on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 33 Thorngrove Road Wilmslow Cheshire SK9 1DE United Kingdom on 24 April 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 31 January 2010 (4 pages)
24 November 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (4 pages)
24 November 2010Previous accounting period shortened from 31 July 2010 to 31 January 2010 (4 pages)
9 August 2010Director's details changed for Brian Lomax on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Brian Lomax on 10 July 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 December 2009Termination of appointment of Barbara Lomax as a secretary (1 page)
11 December 2009Appointment of Mr David Stephen Pritchard as a director (2 pages)
11 December 2009Appointment of Mrs Gillian Elizabeth Pritchard as a secretary (1 page)
11 December 2009Termination of appointment of Barbara Lomax as a secretary (1 page)
11 December 2009Appointment of Mr David Stephen Pritchard as a director (2 pages)
11 December 2009Appointment of Mrs Gillian Elizabeth Pritchard as a secretary (1 page)
18 September 2009Registered office changed on 18/09/2009 from 2 laxton garth, kirkella hull east yorkshire HU10 7NN (1 page)
18 September 2009Registered office changed on 18/09/2009 from 2 laxton garth, kirkella hull east yorkshire HU10 7NN (1 page)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
24 July 2008Return made up to 10/07/08; full list of members (3 pages)
24 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2006Incorporation (13 pages)
10 July 2006Incorporation (13 pages)