Company Information for CARSON PRINT SERVICES LTD
1 OLD HALL STREET, LIVERPOOL, L3 9HF,
|
Company Registration Number
04041021
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARSON PRINT SERVICES LTD | |
Legal Registered Office | |
1 OLD HALL STREET LIVERPOOL L3 9HF Other companies in CH64 | |
| |
Company Number | 04041021 | |
---|---|---|
Company ID Number | 04041021 | |
Date formed | 2000-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 17:10:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JILLIAN EDNA TUOHY |
||
EDMUND ALAN MCGILL |
||
JILLIAN EDNA TUOHY |
||
CAROL ANN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE LYNN STONES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 42-44 Liverpool Road Neston Cheshire CH64 3RA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edmund Alan Mcgill on 2013-01-07 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edmund Alan Mcgill on 2010-07-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WOODS / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN EDNA TUOHY / 08/07/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR YVONNE STONES | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-06-19 |
Appointmen | 2018-06-19 |
Resolution | 2018-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2013-10-31 | £ 54,319 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 54,345 |
Creditors and other liabilities
|
|
|
|
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 CARSON PRINT SERVICES LTD
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 148,193 |
Cash Bank In Hand | 2012-10-31 | £ 157,823 |
Current Assets | 2013-10-31 | £ 227,561 |
Current Assets | 2012-10-31 | £ 207,230 |
Debtors | 2013-10-31 | £ 79,368 |
Debtors | 2012-10-31 | £ 49,407 |
Debtors | 2011-10-31 | £ 32,831 |
Fixed Assets | 2013-10-31 | £ 18,381 |
Fixed Assets | 2012-10-31 | £ 20,758 |
Shareholder Funds | 2013-10-31 | £ 191,623 |
Shareholder Funds | 2012-10-31 | £ 173,643 |
Tangible Fixed Assets | 2013-10-31 | £ 0 |
Tangible Fixed Assets | 2012-10-31 | £ 0 |
Tangible Fixed Assets | 2011-10-31 | £ 677 |
Debtors and other cash assets
CARSON PRINT SERVICES LTD owns 1 domain names.
carsonprint.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CARSON PRINT SERVICES LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CARSON PRINT SERVICES LTD | Event Date | 2018-06-19 |
Initiating party | Event Type | Appointmen | |
Defending party | CARSON PRINT SERVICES LTD | Event Date | 2018-06-19 |
Name of Company: CARSON PRINT SERVICES LTD Company Number: 04041021 Nature of Business: Manufacturing - Printing and Publishing Registered office: 42-44 Liverpool Road, Neston, Cheshire, CH64 3RA Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | CARSON PRINT SERVICES LTD | Event Date | 2018-06-19 |
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. |