Company NamePrint Angels (UK) Limited
Company StatusDissolved
Company Number07249515
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Alexander Colquhoun
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(4 months after company formation)
Appointment Duration2 years, 1 month (closed 30 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Ash Lane
Garforth
Leeds
LS25 2HG
Director NameMr Joseph Christopher Peter Gillen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales

Location

Registered Address1a Ash Lane
Garforth
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2012Registered office address changed from C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from C/O Balance Accounting Solutions Limited Office C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ England on 6 July 2012 (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 20 September 2011 (1 page)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(3 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(3 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 September 2010Termination of appointment of Joseph Gillen as a director (1 page)
15 September 2010Termination of appointment of Joseph Gillen as a director (1 page)
15 September 2010Appointment of Mr Andrew Alexander Colquhoun as a director (2 pages)
15 September 2010Appointment of Mr Andrew Alexander Colquhoun as a director (2 pages)
11 May 2010Incorporation (22 pages)
11 May 2010Incorporation (22 pages)