Company NameImperial Printing Company Limited
Company StatusDissolved
Company Number06683357
CategoryPrivate Limited Company
Incorporation Date28 August 2008(15 years, 8 months ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Jocelyn Mary Gare
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrooke
Pescot Avenue
New Barn
Kent
DA3 7NA
Director NameMr Paul Gare
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrooke Pescot Avenue
Longfield
Kent
DA3 7NA

Contact

Websitewww.imperialprintingcompany.co.uk

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£625
Cash£8,541
Current Liabilities£42,734

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Final Gazette dissolved following liquidation (1 page)
14 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
14 December 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 September 2015Liquidators' statement of receipts and payments to 22 July 2015 (12 pages)
28 September 2015Liquidators' statement of receipts and payments to 22 July 2015 (12 pages)
28 September 2015Liquidators statement of receipts and payments to 22 July 2015 (12 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7, Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7, Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7, Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
14 August 2014Registered office address changed from 180 Ilderton Road London SE15 1NT United Kingdom to Pr Booth & Co Suite 7, Milner House Milner Way Ossett WF5 9JE on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 180 Ilderton Road London SE15 1NT United Kingdom to Pr Booth & Co Suite 7, Milner House Milner Way Ossett WF5 9JE on 14 August 2014 (2 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Statement of affairs with form 4.19 (5 pages)
31 July 2014Statement of affairs with form 4.19 (5 pages)
31 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-23
(1 page)
18 June 2014Registration of charge 066833570002 (43 pages)
18 June 2014Registration of charge 066833570002 (43 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 March 2011Amended accounts made up to 31 August 2009 (6 pages)
3 March 2011Amended accounts made up to 31 August 2009 (6 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Paul Gare on 28 August 2010 (2 pages)
14 October 2010Director's details changed for Mr Paul Gare on 28 August 2010 (2 pages)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mrs Jocelyn Mary Gare on 28 August 2010 (2 pages)
14 October 2010Director's details changed for Mrs Jocelyn Mary Gare on 28 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 September 2009Return made up to 28/08/09; full list of members (3 pages)
10 September 2009Return made up to 28/08/09; full list of members (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 August 2008Incorporation (13 pages)
28 August 2008Incorporation (13 pages)