Company NameMyprintpartners Ltd
Company StatusDissolved
Company Number08909767
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(2 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northend Clyde Road
Sheffield
S8 0TZ
Director NameMr Ian McCloskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northend Clyde Road
Sheffield
S8 0TZ
Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northend Clyde Road
Sheffield
S8 0TZ
Director NameMr Richard Tims
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Endcliffe Terrace Road
Sheffield
S11 8RT

Location

Registered AddressC/O Northend
Clyde Road
Sheffield
S8 0TZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

28 at £1Richard Green
56.00%
Ordinary
17 at £1Richard Tims
34.00%
Ordinary
5 at £1Ian Mccloskey
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,245
Current Liabilities£386,737

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 June 2014Delivered on: 23 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
30 May 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
15 May 2019Registered office address changed from Unit 3 Kanja Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR to C/O Northend Clyde Road Sheffield S8 0TZ on 15 May 2019 (1 page)
17 April 2019Cessation of Richard Green as a person with significant control on 10 April 2019 (1 page)
17 April 2019Notification of De Lisle Holdings Limited as a person with significant control on 10 April 2019 (2 pages)
17 April 2019Cessation of Ian Mccloskey as a person with significant control on 10 April 2019 (1 page)
11 April 2019Appointment of Mr Nigel De Lisle Stubley as a director on 10 April 2019 (2 pages)
6 March 2019Notification of Ian Mccloskey as a person with significant control on 28 January 2019 (2 pages)
6 March 2019Change of details for Mr Richard Green as a person with significant control on 28 January 2019 (2 pages)
6 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 December 2016Sub-division of shares on 7 June 2016 (4 pages)
16 December 2016Sub-division of shares on 7 June 2016 (4 pages)
15 November 2016Appointment of Mr Ian Mccloskey as a director on 1 October 2016 (2 pages)
15 November 2016Termination of appointment of Richard Tims as a director on 10 August 2016 (1 page)
15 November 2016Appointment of Mr Ian Mccloskey as a director on 1 October 2016 (2 pages)
15 November 2016Termination of appointment of Richard Tims as a director on 10 August 2016 (1 page)
20 July 2016Resolutions
  • RES13 ‐ 50 ord shrs of £1 each be sub-div into 5,000 ord shrs of £0.01 ea 07/06/2016
(2 pages)
20 July 2016Resolutions
  • RES13 ‐ 50 ord shrs of £1 each be sub-div into 5,000 ord shrs of £0.01 ea 07/06/2016
(2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50
(4 pages)
20 January 2016Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page)
20 January 2016Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Director's details changed for Mr Richard Tims on 10 March 2015 (2 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50
(4 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50
(4 pages)
10 March 2015Director's details changed for Mr Richard Tims on 10 March 2015 (2 pages)
4 March 2015Current accounting period shortened from 28 February 2016 to 30 April 2015 (1 page)
4 March 2015Current accounting period shortened from 28 February 2016 to 30 April 2015 (1 page)
23 June 2014Registration of charge 089097670001 (8 pages)
23 June 2014Registration of charge 089097670001 (8 pages)
9 June 2014Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Unit 3 Kamja Business Park Acres Hill Lane Sheffield S9 4LR England on 9 June 2014 (1 page)
30 May 2014Registered office address changed from 58 Abbey Lane Woodseats Sheffield South Yorkshire S8 0BP United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 58 Abbey Lane Woodseats Sheffield South Yorkshire S8 0BP United Kingdom on 30 May 2014 (1 page)
12 May 2014Appointment of Mr Richard Green as a director (2 pages)
12 May 2014Appointment of Mr Richard Green as a director (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 50
(20 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 50
(20 pages)