Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPRESS PRINT LIMITED
Company Information for

IMPRESS PRINT LIMITED

MANCHESTER, ENGLAND, M20 5PG,
Company Registration Number
03676436
Private Limited Company
Dissolved

Dissolved 2017-12-14

Company Overview

About Impress Print Ltd
IMPRESS PRINT LIMITED was founded on 1998-12-01 and had its registered office in Manchester. The company was dissolved on the 2017-12-14 and is no longer trading or active.

Key Data
Company Name
IMPRESS PRINT LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
M20 5PG
Other companies in NN14
 
Filing Information
Company Number 03676436
Date formed 1998-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPRESS PRINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPRESS PRINT LIMITED
The following companies were found which have the same name as IMPRESS PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPRESS PRINT SERVICES LTD 19 LYON ROAD HERSHAM SURREY KT12 3PU Active Company formed on the 1997-05-01
IMPRESS PRINT, COPY & DESIGN LIMITED 4 BRIERY GARDENS DODWORTH BARNSLEY YORKSHIRE S75 3TR Active Company formed on the 2007-07-17
IMPRESS PRINTERS (STOKE-ON-TRENT) LIMITED SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARKHALL ROAD STOKE-ON-TRENT ST3 5XA Dissolved Company formed on the 1986-07-09
IMPRESS PRINTERS (UK) LIMITED 241 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 6JQ Active Company formed on the 2000-09-13
IMPRESS PRINTING SERVICES LTD 15 STONEHILL CLOSE APPLETON WARRINGTON CHESHIRE WA4 5QD Active Company formed on the 2011-09-21
IMPRESS PRINTING INC. 4615 159TH AVE NE REDMOND WA 98052 Dissolved Company formed on the 1989-07-17
IMPRESS PRINTS PRIVATE LIMITED A-31 NARAINA INDUSTRIAL AREA PHASE-1 NEW DELHI Delhi 110028 ACTIVE Company formed on the 2012-10-11
IMPRESS PRINTO FAST PVT LTD KHERBANDA COMPLEX2ND FLOOR GILL ROAD MILLAR GANJ LUDHIANA Punjab STRIKE OFF Company formed on the 1993-11-02
IMPRESS PRINT & DESIGN PTY LTD SA 5007 Active Company formed on the 1997-08-04
IMPRESS PRINTERS NSW PTY LIMITED NSW 2116 External administration (in receivership/liquidation Company formed on the 1995-01-10
IMPRESS PRINT PTY LTD Active Company formed on the 2012-08-21
IMPRESS PRINTING PTY LTD VIC 3170 Active Company formed on the 2014-11-28
Impress Printing, Inc. 115 Phelan Ave San Jose CA 95112 Dissolved Company formed on the 2008-02-13
Impress Printing, Inc. 5091 N Fresno Street Fresno CA 93710 SOS/FTB Suspended Company formed on the 1994-02-18
Impress Print & Packaging, Inc. 8545 Cole St Downey CA 90242 SOS Suspended Company formed on the 2000-04-25
IMPRESS PRINTING & LABEL SVCS Singapore Dissolved Company formed on the 2008-09-10
IMPRESS PRINTING KALLANG AVENUE Singapore 339416 Active Company formed on the 2010-01-01
IMPRESS PRINTING LIMITED OMEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Active - Proposal to Strike off Company formed on the 2017-10-16
IMPRESS PRINTING LLC 910 SE 175TH PL PORTLAND OR 97233 Active Company formed on the 2017-08-17
IMPRESS PRINT 2 PTY LTD Active Company formed on the 2017-12-11
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREAVES
2016-10-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-10-284.20STATEMENT OF AFFAIRS/4.19
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1 STERLING COURT MAIN STREET LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ ENGLAND
2016-07-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-21AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0101/12/15 FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSCELYN LEGGETT
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOSCELYN LEGGETT
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ
2015-10-21AP01DIRECTOR APPOINTED MR SIMON JAMES GREAVES
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764360001
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOSCELYN LEGGETT / 19/08/2015
2015-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOSCELYN BOURNE / 19/08/2015
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGGETT
2015-08-19AP01DIRECTOR APPOINTED MRS JOSCELYN LEGGETT
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0101/12/14 FULL LIST
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0101/12/13 FULL LIST
2013-01-29AR0101/12/12 FULL LIST
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0101/12/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-10AR0101/12/10 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-10AR0101/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER LEGGETT / 10/12/2009
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-22SRES03EXEMPTION FROM APPOINTING AUDITORS 16/08/00
1999-12-22363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-04-18288bDIRECTOR RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288bSECRETARY RESIGNED
1999-04-18288aNEW SECRETARY APPOINTED
1998-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to IMPRESS PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-21
Appointment of Liquidators2016-10-21
Meetings of Creditors2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against IMPRESS PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMPRESS PRINT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPRESS PRINT LIMITED

Intangible Assets
Patents
We have not found any records of IMPRESS PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPRESS PRINT LIMITED
Trademarks
We have not found any records of IMPRESS PRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPRESS PRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2015-3 GBP £880 OTHER PUBLICITY PRODUCTS
Rugby Borough Council 2014-12 GBP £1,197 Supervision and Management General
Corby Borough Council 2014-9 GBP £2,535 OTHER PUBLICITY PRODUCTS
Kettering Borough Council 2014-8 GBP £692
Rugby Borough Council 2014-7 GBP £1,076 Supervision and Management General
Corby Borough Council 2014-5 GBP £2,537 OTHER PUBLICITY PRODUCTS
Corby Borough Council 2014-4 GBP £1,585 TENANT INVOLEMENT FUND
Rugby Borough Council 2014-3 GBP £979 Supervision and Management General
Kettering Borough Council 2014-2 GBP £1,210
Rugby Borough Council 2014-1 GBP £958 Supervision and Management General
Corby Borough Council 2013-12 GBP £2,538
Kettering Borough Council 2013-12 GBP £575
Rugby Borough Council 2013-12 GBP £1,421 Supervision and Management General
Corby Borough Council 2013-11 GBP £580
Corby Borough Council 2013-10 GBP £2,519
Kettering Borough Council 2013-10 GBP £662
Kettering Borough Council 2013-7 GBP £4,924
Rugby Borough Council 2013-6 GBP £1,697 Supervision and Management General
Corby Borough Council 2013-6 GBP £2,518
Kettering Borough Council 2013-5 GBP £2,918
Kettering Borough Council 2013-4 GBP £592
East Northamptonshire Council 2013-4 GBP £520 Leaflets and Posters
Kettering Borough Council 2013-3 GBP £553
Rugby Borough Council 2013-3 GBP £979 Supervision and Management General
Rugby Borough Council 2012-11 GBP £979 Supervision and Management General
Kettering Borough Council 2012-10 GBP £885
Rugby Borough Council 2012-10 GBP £1,173 Supervision and Management General
Rutland County Council 2012-9 GBP £295 Publicity
Kettering Borough Council 2012-7 GBP £3,274
Rugby Borough Council 2012-6 GBP £979 Supervision and Management General
East Northamptonshire Council 2012-4 GBP £1,000 Ad Hoc Grants
Rugby Borough Council 2012-4 GBP £675 Supervision and Management General
Kettering Borough Council 2012-3 GBP £515
East Northamptonshire Council 2012-3 GBP £5,198 Misc Advertising
Rugby Borough Council 2011-12 GBP £1,229 Supervision and Management General
Rugby Borough Council 2011-10 GBP £17,396 Supervision and Management General
East Northamptonshire Council 2011-4 GBP £1,677 Purchase of Paper
East Northamptonshire Council 2011-3 GBP £7,458 Ad Hoc Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPRESS PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyIMPRESS PRINT LIMITEDEvent Date2016-10-18
At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 18 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , (IP No. 9329) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555. Simon Greaves , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMPRESS PRINT LIMITEDEvent Date2016-10-18
Claire L Dwyer , of Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG . : For further details contact: Claire L Dwyer, Email: notices@jldllp.co.uk, Tel: 0161 438 8555.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPRESS PRINT LIMITEDEvent Date2016-09-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 12 October 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at the registered office, Jones Lowndes Dwyer LLP , 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG , not later than 12.00 noon on 11 October 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Contact details: Claire L Dwyer (IP No 9329), Email: notices@jldllp.co.uk, Tel: 0161 438 8555.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPRESS PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPRESS PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.