Company NameNortal Print Solutions Ltd
Company StatusDissolved
Company Number05028968
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Neil Norton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RolePrint Services
Correspondence Address75 The Hill
Harlow
Essex
CM17 0BJ
Director NameKevin Robert Tallant
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RolePrint Services
Correspondence Address64 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Secretary NameKevin Robert Tallant
NationalityBritish
StatusClosed
Appointed29 January 2004(same day as company formation)
RolePrint Services
Correspondence Address64 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(5 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 2
(5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
24 March 2009Director and Secretary's Change of Particulars / kevin tallant / 31/01/2008 / HouseName/Number was: , now: 64; Street was: 5 mill race, now: warwick drive; Area was: stanstead abbotts, now: ; Post Town was: ware, now: cheshunt; Post Code was: SG12 8BZ, now: EN8 0BW; Country was: , now: united kingdom (1 page)
24 March 2009Director and Secretary's Change of Particulars / kevin tallant / 31/01/2008 / HouseName/Number was: , now: 64; Street was: 64 warwick drive, now: warwick drive; Country was: , now: united kingdom (1 page)
24 March 2009Director and secretary's change of particulars / kevin tallant / 31/01/2008 (1 page)
24 March 2009Director and secretary's change of particulars / kevin tallant / 31/01/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 February 2008Return made up to 29/01/08; full list of members (4 pages)
28 February 2008Director's Change of Particulars / colin norton / 26/02/2007 / HouseName/Number was: , now: 75; Street was: 68 beechfield walk, now: the hill; Post Town was: waltham abbey, now: harlow; Post Code was: EN9 3AA, now: CM17 0BJ; Country was: , now: united kingdom (1 page)
28 February 2008Return made up to 29/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / colin norton / 26/02/2007 (1 page)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
26 March 2007Return made up to 29/01/07; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Return made up to 29/01/06; full list of members (3 pages)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
21 June 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
29 January 2004Incorporation (9 pages)
29 January 2004Incorporation (9 pages)