Dissolved 2017-12-14
Company Information for IMPRESS PRINT LIMITED
MANCHESTER, ENGLAND, M20 5PG,
|
Company Registration Number
03676436
Private Limited Company
Dissolved Dissolved 2017-12-14 |
Company Name | |
---|---|
IMPRESS PRINT LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND M20 5PG Other companies in NN14 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREAVES | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1 STERLING COURT MAIN STREET LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ ENGLAND | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6AX | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSCELYN LEGGETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSCELYN LEGGETT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES GREAVES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036764360001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSCELYN LEGGETT / 19/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSCELYN BOURNE / 19/08/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGGETT | |
AP01 | DIRECTOR APPOINTED MRS JOSCELYN LEGGETT | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/12/13 FULL LIST | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER LEGGETT / 10/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/08/00 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Meetings of Creditors | 2016-10-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Corby Borough Council | |
|
OTHER PUBLICITY PRODUCTS |
Rugby Borough Council | |
|
Supervision and Management General |
Corby Borough Council | |
|
OTHER PUBLICITY PRODUCTS |
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Corby Borough Council | |
|
OTHER PUBLICITY PRODUCTS |
Corby Borough Council | |
|
TENANT INVOLEMENT FUND |
Rugby Borough Council | |
|
Supervision and Management General |
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Corby Borough Council | |
|
|
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Corby Borough Council | |
|
|
Corby Borough Council | |
|
|
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Corby Borough Council | |
|
|
Kettering Borough Council | |
|
|
Kettering Borough Council | |
|
|
East Northamptonshire Council | |
|
Leaflets and Posters |
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Rugby Borough Council | |
|
Supervision and Management General |
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
Rutland County Council | |
|
Publicity |
Kettering Borough Council | |
|
|
Rugby Borough Council | |
|
Supervision and Management General |
East Northamptonshire Council | |
|
Ad Hoc Grants |
Rugby Borough Council | |
|
Supervision and Management General |
Kettering Borough Council | |
|
|
East Northamptonshire Council | |
|
Misc Advertising |
Rugby Borough Council | |
|
Supervision and Management General |
Rugby Borough Council | |
|
Supervision and Management General |
East Northamptonshire Council | |
|
Purchase of Paper |
East Northamptonshire Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IMPRESS PRINT LIMITED | Event Date | 2016-10-18 |
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 Type | Appointment of Liquidators | |
Defending party | IMPRESS PRINT LIMITED | Event Date | 2016-10-18 |
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 Type | Meetings of Creditors | |
Defending party | IMPRESS PRINT LIMITED | Event Date | 2016-09-30 |
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. | |||
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. |