Company NamePallincombe Print Services Limited
Company StatusDissolved
Company Number05093245
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Tucker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address75 New Century Road
Laindon
Essex
SS15 6AQ
Secretary NameIan Tucker
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address75 New Century Road
Laindon
Essex
SS15 6AQ
Director NameWayne South
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RolePrinter
Correspondence AddressThe Sabres
High Road Laingdon
Basildon
Essex
SS15 6DB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01277 261720
Telephone regionBrentwood

Location

Registered AddressUnit 2 Hutton Industrial Estate
Wash Road
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,605
Cash£211
Current Liabilities£46,042

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 May 2004Delivered on: 25 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ian Tucker on 5 April 2010 (2 pages)
27 May 2010Director's details changed for Ian Tucker on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Ian Tucker on 5 April 2010 (2 pages)
27 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from unit 2 hutton industrial estate wash road hutton CM13 1TA (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Registered office changed on 14/05/2008 from unit 2 hutton industrial estate wash road hutton CM13 1TA (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Location of debenture register (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Registered office changed on 23/01/08 from: 92 white post lane hackney london E9 5EN (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Registered office changed on 23/01/08 from: 92 white post lane hackney london E9 5EN (1 page)
23 January 2008Director resigned (1 page)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (20 pages)
5 April 2004Incorporation (20 pages)