Company NamePrint U.K. Limited
Company StatusDissolved
Company Number01790356
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameBarry Holloway
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(8 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 27 September 2018)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
Director NameFrederick Kenneth Holloway
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(8 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 27 September 2018)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
Secretary NameMrs Wendy Holloway
NationalityBritish
StatusClosed
Appointed22 May 1992(8 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU

Contact

Websiteprintuklimited.com
Email address[email protected]
Telephone01784 229500
Telephone regionStaines

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£71,520
Cash£47,934
Current Liabilities£130,405

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
27 June 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
3 May 2017Liquidators' statement of receipts and payments to 7 April 2017 (18 pages)
3 May 2017Liquidators' statement of receipts and payments to 7 April 2017 (18 pages)
25 April 2016Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 25 April 2016 (2 pages)
22 April 2016Statement of affairs with form 4.19 (9 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Statement of affairs with form 4.19 (9 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
22 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 June 2010Secretary's details changed for Mrs Wendy Holloway on 1 January 2010 (1 page)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Barry Holloway on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Mrs Wendy Holloway on 1 January 2010 (1 page)
4 June 2010Director's details changed for Barry Holloway on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Frederick Kenneth Holloway on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Mrs Wendy Holloway on 1 January 2010 (1 page)
4 June 2010Director's details changed for Frederick Kenneth Holloway on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Frederick Kenneth Holloway on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Barry Holloway on 1 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 22/05/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Return made up to 22/05/05; full list of members (3 pages)
22 June 2005Return made up to 22/05/05; full list of members (3 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: the green upper halliford shepperton middlesex TW17 8RY (1 page)
1 June 2004Return made up to 22/05/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: the green upper halliford shepperton middlesex TW17 8RY (1 page)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 22/05/03; full list of members (8 pages)
22 May 2003Return made up to 22/05/03; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 June 2002Return made up to 22/05/02; full list of members (8 pages)
6 June 2002Return made up to 22/05/02; full list of members (8 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
14 June 2001Return made up to 22/05/01; full list of members (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 September 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 June 1998Return made up to 22/05/98; full list of members (6 pages)
1 June 1998Return made up to 22/05/98; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 May 1997Return made up to 22/05/97; no change of members (4 pages)
27 May 1997Return made up to 22/05/97; no change of members (4 pages)
30 July 1996Return made up to 22/05/96; no change of members (4 pages)
30 July 1996Return made up to 22/05/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 June 1995Return made up to 22/05/95; full list of members (6 pages)
16 June 1995Return made up to 22/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)