Company NameImprint Plus Limited
Company StatusDissolved
Company Number06856636
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date4 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kamel Mormech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2018(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32/34 North Parade
Bradford
BD1 3HZ
Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Holt
Alcocks Lane
Tadworth
Surrey
KT20 6BB
Director NameMarla Charisse Kott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2009(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address1568w 7th Ave.
Vancouver Bc V6k 4w4
Canada
Director NameKristin Sarah Macmillan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2009(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address2322 Inglewood Ave
West Vancouver Bc V7v 2a1
Canada
Director NameMs Suzanne Marie Colville-Ross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2018)
RoleBusiness Development Emea
Country of ResidenceUnited Kingdom
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websiteimprintplus.com
Telephone01432 051893
Telephone regionHereford

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Illen Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,803
Cash£19,185
Current Liabilities£212,554

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a members' voluntary winding up (11 pages)
14 October 2021Liquidators' statement of receipts and payments to 26 August 2021 (11 pages)
18 May 2021Removal of liquidator by court order (5 pages)
24 February 2021Appointment of a voluntary liquidator (3 pages)
22 September 2020Declaration of solvency (5 pages)
7 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
7 September 2020Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 7 September 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 November 2018 (10 pages)
20 February 2019Second filing for the termination of Marla Charisse Kott as a director (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Termination of appointment of Marla Charisse Kott as a director on 26 October 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 20/02/2019
(2 pages)
21 December 2018Termination of appointment of Suzanne Marie Colville-Ross as a director on 26 October 2018 (1 page)
21 December 2018Termination of appointment of Kristin Sarah Macmillan as a director on 26 October 2018 (1 page)
21 December 2018Appointment of Mr Kamel Mormech as a director on 26 October 2018 (2 pages)
19 December 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018 (1 page)
14 November 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
23 October 2018Cessation of Ellen Beth Flanders as a person with significant control on 23 October 2018 (1 page)
23 October 2018Cessation of Marla Kott as a person with significant control on 23 October 2018 (1 page)
23 October 2018Notification of a person with significant control statement (2 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 January 2018Cessation of Leslie Kott as a person with significant control on 5 January 2018 (1 page)
8 January 2018Cessation of Richard Piasetzki as a person with significant control on 5 January 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Cessation of Alissa Polansky as a person with significant control on 5 January 2018 (1 page)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
14 April 2016Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016 (1 page)
21 March 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 January 2016 (1 page)
21 March 2016Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 January 2016 (1 page)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
15 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Appointment of Ms Suzanne Marie Colville-Ross as a director (2 pages)
5 December 2012Appointment of Ms Suzanne Marie Colville-Ross as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Director's details changed for Marla Charisse Kott on 29 November 2011 (2 pages)
15 December 2011Director's details changed for Marla Charisse Kott on 29 November 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 July 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
27 July 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 January 2010Ad 30/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page)
19 January 2010Ad 30/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page)
9 June 2009Director appointed marla charisse kott (1 page)
9 June 2009Director appointed kristin sarah macmillan (1 page)
9 June 2009Director appointed kristin sarah macmillan (1 page)
9 June 2009Director appointed marla charisse kott (1 page)
8 June 2009Appointment terminated director antony hawker (1 page)
8 June 2009Appointment terminated director antony hawker (1 page)
24 March 2009Incorporation (17 pages)
24 March 2009Incorporation (17 pages)