Company NamePrint Offset Ltd
Company StatusDissolved
Company Number02544256
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Boardman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(2 years after company formation)
Appointment Duration29 years, 3 months (closed 11 January 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address48 Courtenay Gardens
Upminster
Essex
RM14 1DD
Director NameMr Dennis Heslop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(2 years after company formation)
Appointment Duration29 years, 3 months (closed 11 January 2022)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence AddressHeathside Cottage
The Bridleway, Fordham Heath
Colchester
Essex
CO3 9TA
Secretary NameMr Dennis Heslop
NationalityBritish
StatusClosed
Appointed28 September 1992(2 years after company formation)
Appointment Duration29 years, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Cottage
The Bridleway, Fordham Heath
Colchester
Essex
CO3 9TA
Director NamePaul James White
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(2 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 11 January 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address46 Goldsmiths Avenue
Corringham
Stanford Le Hope
Essex
SS17 7HU
Director NameMr David Charles Dean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 1998)
RoleSalesman
Correspondence Address40 Ashford Avenue
Brentwood
Essex
CM14 4ND

Contact

Websitewww.printoffset.com

Location

Registered AddressUnit 11 Mansfield Accounting Ltd
Purdeys Way Ind Est
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2020Registered office address changed from Unit 5 Bentalls Basildon Essex SS14 3BN to Unit 11 Mansfield Accounting Ltd Purdeys Way Ind Est Rochford Essex SS4 1nd on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Director's details changed for Mr John Boardman on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Mr John Boardman on 28 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Paul James White on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Paul James White on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Paul James White on 4 May 2011 (2 pages)
19 January 2011Company name changed litho design LTD.\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
19 January 2011Company name changed litho design LTD.\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Change of name notice (2 pages)
16 December 2010Registered office address changed from 19 Upminster Trading Park Warley Street Upminster Essex,RM14 3PJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 19 Upminster Trading Park Warley Street Upminster Essex,RM14 3PJ on 16 December 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
24 March 2009Return made up to 28/09/08; full list of members (4 pages)
24 March 2009Return made up to 28/09/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 28/09/07; full list of members (4 pages)
17 December 2008Return made up to 28/09/07; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 28/09/06; full list of members (3 pages)
28 February 2007Return made up to 28/09/06; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 28/09/05; full list of members (7 pages)
5 January 2006Return made up to 28/09/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 28/09/04; full list of members (7 pages)
10 February 2005Return made up to 28/09/04; full list of members (7 pages)
16 April 2004Return made up to 28/09/03; full list of members (7 pages)
16 April 2004Return made up to 28/09/03; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 June 2003Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 28/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Full accounts made up to 31 March 2002 (14 pages)
20 December 2002Full accounts made up to 31 March 2002 (14 pages)
1 August 2002Return made up to 28/09/01; full list of members (7 pages)
1 August 2002Return made up to 28/09/01; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 July 2001Return made up to 28/09/00; full list of members (7 pages)
30 July 2001Return made up to 28/09/00; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000Return made up to 28/09/99; full list of members (7 pages)
11 August 2000Return made up to 28/09/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Full accounts made up to 31 March 1999 (13 pages)
3 December 1998Return made up to 28/09/98; full list of members (6 pages)
3 December 1998Return made up to 28/09/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
31 March 1998Return made up to 28/09/97; no change of members (4 pages)
31 March 1998Return made up to 28/09/97; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Return made up to 28/09/96; no change of members (4 pages)
3 December 1996Return made up to 28/09/96; no change of members (4 pages)
15 January 1996Return made up to 28/09/95; full list of members (6 pages)
15 January 1996Return made up to 28/09/95; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)