Company NamePrint And Logistics Limited
Company StatusDissolved
Company Number08649228
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ricky Blewitt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
Director NameMark Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House 40-42 Neville Road
Dagenham
RM8 3QS
Director NameMr Alfie William Furneaux
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years after company formation)
Appointment Duration5 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Notice of final account prior to dissolution (13 pages)
25 May 2021Progress report in a winding up by the court (13 pages)
26 June 2020Progress report in a winding up by the court (13 pages)
28 May 2019Progress report in a winding up by the court (15 pages)
22 May 2018Progress report in a winding up by the court (14 pages)
30 May 2017Progress report in a winding up by the court (19 pages)
30 May 2017Progress report in a winding up by the court (19 pages)
13 May 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016 (2 pages)
12 May 2016Appointment of a liquidator (1 page)
12 May 2016Appointment of a liquidator (1 page)
25 February 2016Order of court to wind up (2 pages)
25 February 2016Order of court to wind up (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
3 February 2016Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Ricky Blewitt as a director on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Alfie William Furneaux as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Alfie William Furneaux as a director on 3 February 2016 (1 page)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
5 November 2015Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Mark Thompson as a director on 1 September 2015 (1 page)
5 November 2015Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Alfie William Furneaux as a director on 1 September 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014 (1 page)
10 December 2013Registered office address changed from Albany House 40-42 Neville Road Dagenham RM8 3QS England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Albany House 40-42 Neville Road Dagenham RM8 3QS England on 10 December 2013 (1 page)
4 December 2013Director's details changed for Mark Thomson on 13 August 2013 (2 pages)
4 December 2013Director's details changed for Mark Thomson on 13 August 2013 (2 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 100
(38 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 100
(38 pages)