Company Name2SK Printers Limited
Company StatusDissolved
Company Number05566946
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Imlach Peter James Shearer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Old Ferry Road
Wivenhoe
Colechester
Essex
CO7 9SW
Secretary NameMr Imlach Peter James Shearer
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Old Ferry Road
Wivenhoe
Colechester
Essex
CO7 9SW
Director NameMark Dearlove
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed19 September 2005(same day as company formation)
RolePrinter
Correspondence Address18 Corfton Lodge
Corfton Road
Ealing
London
W5 2HU
Director NamePeter Johnston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RolePrinter
Correspondence Address34b Melbourne Avenue
London
W13 9BT

Location

Registered Address38 Old Ferry Road, Wivenhoe
Colchester
Essex
CO7 9SW
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2014
Net Worth-£318
Cash£20
Current Liabilities£2,338

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Return made up to 19/09/07; full list of members (3 pages)
11 March 2009Return made up to 19/09/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
30 April 2007Return made up to 19/09/06; full list of members (7 pages)
30 April 2007Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
19 September 2005Incorporation (14 pages)
19 September 2005Incorporation (14 pages)