Company NameOne Approach Print Solutions Limited
Company StatusDissolved
Company Number07256661
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Eric Joseph Gilbertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2012(2 years after company formation)
Appointment Duration6 years, 1 month (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage 4 Simmondley Hall
Simmondley Village
Glossop
Derbyshire
SK13 6LS
Director NameEric Joseph Gilbertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage 4 Simmondley Hall, Simmondley Village
Glossop
SK13 6LS

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£64,911
Cash£42,644
Current Liabilities£21,184

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2018Final Gazette dissolved following liquidation (1 page)
26 March 2018Return of final meeting in a members' voluntary winding up (9 pages)
26 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (8 pages)
26 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (8 pages)
21 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (6 pages)
21 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (6 pages)
8 December 2015Liquidators statement of receipts and payments to 11 September 2015 (7 pages)
8 December 2015Liquidators' statement of receipts and payments to 11 September 2015 (7 pages)
8 December 2015Liquidators' statement of receipts and payments to 11 September 2015 (7 pages)
19 September 2014Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 19 September 2014 (2 pages)
18 September 2014Declaration of solvency (3 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Declaration of solvency (3 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
15 May 2013Termination of appointment of Eric Gilbertson as a director (1 page)
15 May 2013Appointment of Mr Eric Joseph Gilbertson as a director (2 pages)
15 May 2013Appointment of Mr Eric Joseph Gilbertson as a director (2 pages)
15 May 2013Termination of appointment of Eric Gilbertson as a director (1 page)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)