Company NamePrint For Packaging Limited
Company StatusDissolved
Company Number03411623
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameFTS Developments Limited

Business Activity

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

Directors

Director NameJosephine Weller
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Director NameMr Michael Weller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Secretary NameMr Michael Weller
NationalityBritish
StatusClosed
Appointed01 July 1998(11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Director NameMr Malcolm Barclay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Forge East Street
Colchester
Essex
CO1 2TP
Secretary NameMrs Celia Ann Baruay
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
East Street
Colchester
Essex
CO1 2TP

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,875
Cash£1,949
Current Liabilities£557

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 30/07/01; full list of members (6 pages)
5 September 2000Return made up to 30/07/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 30/07/99; no change of members (4 pages)
27 April 1999Return made up to 30/07/98; full list of members (6 pages)
5 March 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 November 1998Registered office changed on 02/11/98 from: the old forge east street colchester CO1 2TP (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
10 December 1997Company name changed fts developments LIMITED\certificate issued on 11/12/97 (2 pages)
30 July 1997Incorporation (16 pages)