Company NamePositive Print Services Limited
Company StatusDissolved
Company Number02501121
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameCopies Limited

Business Activity

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

Directors

Director NameMr Alan Dennis Cheek
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(25 years after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Steven Wayne Cheek
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(25 years after company formation)
Appointment Duration1 year, 6 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameSyrus Zomorrody
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration23 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMrs Taraneah Zomorrody
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration23 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House
Warwick Drive, Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameSyrus Zomorrody
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration23 years (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham House Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 June 1998(8 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£228
Cash£1,942
Current Liabilities£7,238

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
4 July 2016Registered office address changed from 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Moorgate London EC2R 6AY on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ to 25 Moorgate London EC2R 6AY on 4 July 2016 (1 page)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
21 May 2015Registered office address changed from Langham House Warwick Drive Hale Cheshire WA15 9EA to 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Syrus Zomorrody as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Taraneah Zomorrody as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Taraneah Zomorrody as a director on 19 May 2015 (1 page)
21 May 2015Appointment of Mr Steven Wayne Cheek as a director on 19 May 2015 (2 pages)
21 May 2015Registered office address changed from Langham House Warwick Drive Hale Cheshire WA15 9EA to 2 Mountview Court, 310 Friern Barnet Lane Whetstone London N20 0YZ on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Syrus Zomorrody as a secretary on 19 May 2015 (1 page)
21 May 2015Appointment of Mr Steven Wayne Cheek as a director on 19 May 2015 (2 pages)
21 May 2015Termination of appointment of Syrus Zomorrody as a secretary on 19 May 2015 (1 page)
21 May 2015Appointment of Mr Alan Dennis Cheek as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Alan Dennis Cheek as a director on 19 May 2015 (2 pages)
21 May 2015Termination of appointment of Syrus Zomorrody as a director on 19 May 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mrs Taraneah Zomorrody on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Taraneah Zomorrody on 10 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 August 2008Return made up to 10/05/08; full list of members (4 pages)
6 August 2008Return made up to 10/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
14 June 2007Return made up to 10/05/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (8 pages)
31 May 2006Return made up to 10/05/06; full list of members (8 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2005Return made up to 10/05/05; full list of members (8 pages)
19 May 2005Return made up to 10/05/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2004Registered office changed on 19/10/04 from: 198 deansgate manchester lancashire M3 3NE (1 page)
19 October 2004Registered office changed on 19/10/04 from: 198 deansgate manchester lancashire M3 3NE (1 page)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
18 May 2004Return made up to 10/05/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 May 2003Return made up to 10/05/03; full list of members (8 pages)
23 May 2003Return made up to 10/05/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 June 2001Return made up to 10/05/01; full list of members (6 pages)
26 June 2001Return made up to 10/05/01; full list of members (6 pages)
7 March 2001Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Ad 16/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
5 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
15 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 August 2000Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
15 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 August 2000Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
19 May 2000Return made up to 10/05/00; full list of members (6 pages)
19 May 2000Return made up to 10/05/00; full list of members (6 pages)
24 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
24 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
24 May 1999Return made up to 10/05/99; no change of members (4 pages)
24 May 1999Return made up to 10/05/99; no change of members (4 pages)
12 May 1999Registered office changed on 12/05/99 from: 66 bridge st bolton lancashire BL1 2EF (1 page)
12 May 1999Registered office changed on 12/05/99 from: 66 bridge st bolton lancashire BL1 2EF (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
18 June 1998Company name changed copies LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed copies LIMITED\certificate issued on 19/06/98 (2 pages)
16 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 June 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
20 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
20 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
17 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 May 1996Return made up to 10/05/96; no change of members (4 pages)
17 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 May 1996Return made up to 10/05/96; no change of members (4 pages)
10 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
10 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
6 June 1995Return made up to 10/05/95; no change of members (4 pages)
6 June 1995Return made up to 10/05/95; no change of members (4 pages)