Company NamePrintselect Limited
Company StatusDissolved
Company Number02582063
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Glyn Francis Powell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(2 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lucas
Horsted Keynes
Haywards Heath
West Sussex
RH17 6BN
Director NameMr Michael John Finlay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(4 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Mawney Road
Romford
Essex
RM7 8DS
Secretary NameMr Glyn Francis Powell
NationalityBritish
StatusClosed
Appointed06 March 1998(7 years after company formation)
Appointment Duration15 years, 11 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lucas
Horsted Keynes
Haywards Heath
West Sussex
RH17 6BN
Director NameMr Peter George Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 04 February 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Perry Road
Tiptree
Colchester
Essex
CO5 0UA
Director NamePaul Henry Seymour Cheney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressHolly House
Faris Lane
Woodham
Surrey
KT15 3DW
Director NameMrs Alison Jane Garland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 1992)
RoleSecretary
Correspondence Address7 Marjoram Close
Cove
Farnborough
Hampshire
GU14 9XB
Director NameStephen Edward Garland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 1992)
RoleAccountant
Correspondence Address7 Marjoram Close
Cove
Farnborough
Hampshire
GU14 9XB
Secretary NameMrs Alison Jane Garland
NationalityBritish
StatusResigned
Appointed13 February 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence Address7 Marjoram Close
Cove
Farnborough
Hampshire
GU14 9XB
Secretary NameLinda Cheney
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressThe Well House
Faris Lane Woodham
Weybridge
Surrey
KT15 3DW
Director NameDavid George Richard Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address11 Manor Road
Sutton
Peterborough
PE5 7XG
Director NameMr Anthony Charles Gardiner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Montgomerie Court
22 Forest View
Chingford
London
E4 7AU

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

77 at £1Printselect Holdings LTD
75.49%
Ordinary A
12 at £1Debra Nelson
11.76%
Ordinary B
12 at £1Peter Nelson
11.76%
Ordinary B
1 at £1Debra Nelson
0.98%
Ordinary C

Financials

Year2014
Net Worth£42,867
Cash£45,367
Current Liabilities£752,975

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
18 November 2013Administrator's progress report to 30 October 2013 (26 pages)
18 November 2013Administrator's progress report to 30 October 2013 (26 pages)
4 November 2013Notice of move from Administration to Dissolution (26 pages)
4 November 2013Notice of move from Administration to Dissolution on 30 October 2013 (26 pages)
28 May 2013Administrator's progress report to 2 May 2013 (21 pages)
28 May 2013Administrator's progress report to 2 May 2013 (21 pages)
28 May 2013Administrator's progress report to 2 May 2013 (21 pages)
22 May 2013Satisfaction of charge 8 in full (4 pages)
22 May 2013Satisfaction of charge 8 in full (4 pages)
14 January 2013Notice of extension of period of Administration (1 page)
14 January 2013Notice of extension of period of Administration (1 page)
7 December 2012Administrator's progress report to 2 November 2012 (20 pages)
7 December 2012Administrator's progress report to 2 November 2012 (20 pages)
7 December 2012Administrator's progress report to 2 November 2012 (20 pages)
16 August 2012Statement of affairs with form 2.14B (11 pages)
16 August 2012Statement of affairs with form 2.14B (11 pages)
20 July 2012Result of meeting of creditors (46 pages)
20 July 2012Result of meeting of creditors (46 pages)
10 July 2012Termination of appointment of Anthony Charles Gardiner as a director on 14 April 2011 (1 page)
10 July 2012Termination of appointment of Anthony Gardiner as a director (1 page)
2 July 2012Statement of administrator's proposal (44 pages)
2 July 2012Statement of administrator's proposal (44 pages)
22 May 2012Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 22 May 2012 (2 pages)
15 May 2012Appointment of an administrator (1 page)
15 May 2012Appointment of an administrator (1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 102
(8 pages)
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 102
(8 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 April 2010Director's details changed for Anthony Charles Gardiner on 10 February 2010 (2 pages)
7 April 2010Director's details changed for Peter Nelson on 10 February 2010 (2 pages)
7 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Glyn Francis Powell on 10 February 2010 (2 pages)
7 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Glyn Francis Powell on 10 February 2010 (2 pages)
7 April 2010Director's details changed for Michael Finlay on 10 February 2010 (2 pages)
7 April 2010Director's details changed for Michael Finlay on 10 February 2010 (2 pages)
7 April 2010Director's details changed for Peter Nelson on 10 February 2010 (2 pages)
7 April 2010Director's details changed for Anthony Charles Gardiner on 10 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 April 2009Return made up to 10/02/09; full list of members (5 pages)
2 April 2009Return made up to 10/02/09; full list of members (5 pages)
13 August 2008Return made up to 10/02/08; full list of members (5 pages)
13 August 2008Return made up to 10/02/08; full list of members (5 pages)
12 August 2008Director's change of particulars / anthony gardiner / 29/03/2007 (1 page)
12 August 2008Director's Change of Particulars / anthony gardiner / 29/03/2007 / HouseName/Number was: , now: flat 12; Street was: 13 walsingham house, now: montgomerie court; Area was: forest view chingford, now: 22 forest view; Post Town was: london, now: chingford; Region was: , now: london; Post Code was: E4 7AX, now: E4 7AU; Country was: , now: united kingd (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
15 March 2007Return made up to 10/02/07; full list of members (3 pages)
15 March 2007Return made up to 10/02/07; full list of members (3 pages)
10 March 2007Auditor's resignation (1 page)
10 March 2007Auditor's resignation (1 page)
10 March 2007Registered office changed on 10/03/07 from: leytonstone house leytonstone london E11 1HR (1 page)
10 March 2007Registered office changed on 10/03/07 from: leytonstone house leytonstone london E11 1HR (1 page)
23 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 February 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
13 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 April 2006Return made up to 10/02/06; full list of members (8 pages)
5 April 2006Return made up to 10/02/06; full list of members (8 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
7 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 March 2005Return made up to 10/02/05; full list of members (8 pages)
1 March 2005Return made up to 10/02/05; full list of members (8 pages)
2 April 2004Return made up to 13/02/04; full list of members (8 pages)
2 April 2004Return made up to 13/02/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (9 pages)
17 March 2004Accounts for a small company made up to 31 July 2003 (9 pages)
9 March 2004Registered office changed on 09/03/04 from: harmile house 54 st mary's lane upminster essex RM14 2QT (2 pages)
9 March 2004Registered office changed on 09/03/04 from: harmile house 54 st mary's lane upminster essex RM14 2QT (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
15 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 February 2003Return made up to 13/02/03; full list of members (8 pages)
21 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 February 2002Return made up to 13/02/02; full list of members (7 pages)
21 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
30 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (9 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (9 pages)
21 February 2001Return made up to 13/02/01; full list of members (7 pages)
21 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
23 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 February 2000Return made up to 13/02/00; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 February 1999Return made up to 13/02/99; full list of members (5 pages)
22 February 1999Return made up to 13/02/99; full list of members (5 pages)
29 October 1998Registered office changed on 29/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Ad 21/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 October 1998Ad 21/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Registered office changed on 29/10/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
26 June 1998Auditor's resignation (1 page)
26 June 1998Auditor's resignation (1 page)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (1 page)
21 April 1998New secretary appointed (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
4 March 1998Return made up to 13/02/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
4 March 1997Return made up to 13/02/97; full list of members (6 pages)
4 March 1997Return made up to 13/02/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 March 1996Return made up to 13/02/96; full list of members (6 pages)
4 March 1996Return made up to 13/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 December 1995Memorandum and Articles of Association (18 pages)
14 December 1995Memorandum and Articles of Association (9 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1995New director appointed (4 pages)
24 October 1995New director appointed (4 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 56A haverstock hill london NW3 2BH (1 page)
3 May 1995Registered office changed on 03/05/95 from: 56A haverstock hill london NW3 2BH (1 page)
23 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
23 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 April 1995Return made up to 13/02/95; full list of members (6 pages)
11 April 1995Return made up to 13/02/95; full list of members (12 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 August 1993New director appointed (2 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
2 July 1992Particulars of mortgage/charge (3 pages)
13 February 1991Incorporation (24 pages)
13 February 1991Incorporation (24 pages)