Pescot Avenue
New Barn
Kent
DA3 7NA
Director Name | Mr Paul Gare |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrooke Pescot Avenue Longfield Kent DA3 7NA |
Website | www.imperialprintingcompany.co.uk |
---|
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £625 |
Cash | £8,541 |
Current Liabilities | £42,734 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (12 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (12 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 22 July 2015 (12 pages) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Statement of affairs with form 4.19 (5 pages) |
31 July 2014 | Statement of affairs with form 4.19 (5 pages) |
31 July 2014 | Resolutions
|
18 June 2014 | Registration of charge 066833570002 (43 pages) |
18 June 2014 | Registration of charge 066833570002 (43 pages) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 March 2011 | Amended accounts made up to 31 August 2009 (6 pages) |
3 March 2011 | Amended accounts made up to 31 August 2009 (6 pages) |
14 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Paul Gare on 28 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Paul Gare on 28 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mrs Jocelyn Mary Gare on 28 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Mrs Jocelyn Mary Gare on 28 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 August 2008 | Incorporation (13 pages) |
28 August 2008 | Incorporation (13 pages) |