Company NamePersonalised Prints Ltd
Company StatusDissolved
Company Number04054778
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Batho
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 12 June 2012)
RolePrinter
Correspondence Address17 Tattersalls Chase
Southminster
Essex
CM0 7EU
Secretary NameGwen Edna Tipler
NationalityBritish
StatusClosed
Appointed14 June 2005(4 years, 10 months after company formation)
Appointment Duration7 years (closed 12 June 2012)
RoleCompany Director
Correspondence Address17 Tattersalls Chase
Southminster
Essex
CM0 7EU
Secretary NameKeith Martin Wood
NationalityBritish
StatusResigned
Appointed30 August 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address3 White Bridge Cottages
Maldon Road, Margaretting
Ingatestone
Essex
CM4 9JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 4 533 Rayleigh Road
Benfleet
Essex
SS7 3TN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardCedar Hall
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 03/08/08; full list of members (3 pages)
25 September 2008Location of debenture register (1 page)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2007Return made up to 03/08/07; full list of members (2 pages)
18 September 2007Return made up to 03/08/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 3 533 rayleigh road benfleet essex SS7 3TN (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 3 533 rayleigh road benfleet essex SS7 3TN (1 page)
17 September 2007Secretary's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 03/08/06; full list of members (6 pages)
5 February 2007Return made up to 03/08/06; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 03/08/05; full list of members (6 pages)
16 August 2005Return made up to 03/08/05; full list of members (6 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 120 mill road stock ingatestone essex CM4 9LN (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005Registered office changed on 23/06/05 from: 120 mill road stock ingatestone essex CM4 9LN (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Return made up to 17/08/02; full list of members (6 pages)
28 October 2002Return made up to 17/08/02; full list of members (6 pages)
13 August 2002Registered office changed on 13/08/02 from: 3 white bridge cottages maldon road, margaretting ingatestone essex CM4 9JS (1 page)
13 August 2002Registered office changed on 13/08/02 from: 3 white bridge cottages maldon road, margaretting ingatestone essex CM4 9JS (1 page)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: mkm house baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: mkm house baron road, south woodham ferrers, chelmsford essex CM3 5XQ (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned (1 page)
17 August 2000Incorporation (12 pages)