Company NameUK Trade Print Ltd
Company StatusDissolved
Company Number03905533
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Robert Barfoot
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address17 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameAlan Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wyldwood Close
Harlow
Essex
CM17 0JD
Secretary NameAlan Brown
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wyldwood Close
Harlow
Essex
CM17 0JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,624
Cash£2,568
Current Liabilities£1,061

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
8 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 April 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 February 2004Return made up to 12/01/04; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 January 2003Return made up to 12/01/03; full list of members (7 pages)
11 March 2002Return made up to 12/01/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
5 April 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
5 April 2000Ad 12/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: trinity house foxes parade waltham abbey essex EN9 1PH (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (12 pages)