Company NamePrintrepublic Limited
DirectorsPeter Edward Petyt and David Charles Knowles
Company StatusDissolved
Company Number03873730
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous NameNetexcelerate Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Peter Edward Petyt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 139 Watermans Quay
Regent On The River
London
SW6 2UW
Secretary NameMr Peter Edward Petyt
NationalityBritish
StatusCurrent
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 139 Watermans Quay
Regent On The River
London
SW6 2UW
Director NameMr David Charles Knowles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(9 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressLutley Mill
Lutley Lane
Halesowen
West Midlands
B63 1EX
Director NameMr Nicholas Francis Bohane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleInternet
Country of ResidenceEngland
Correspondence Address76 Archel Road
London
W14 9QP
Director NameChristopher John Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHall Farmhouse
Bale Road, Gunthorpe
Melton Constable
Norfolk
NR24 2NY
Director NameAndrew Peter Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressBrook Grains
Holme House Lane
Ripponden
West Yorkshire
HX6 4HN
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Director NameLord William Oulton Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close Church Street
Farndon
Chester
CH3 6PS
Wales
Director NameChristopher John Wood
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 August 2000)
RolePublisher
Correspondence AddressLeafields Farm
Lower Loxley
Uttoxeter
Staffordshire
ST14 8SA
Director NameMr Mark Dalton Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxes Corner Crondall Road
Crookham Village
Fleet
Hampshire
GU51 5SS
Director NamePeter Kenneth Beasant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(9 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 2001)
RoleDesign Print
Correspondence AddressThe Mill House
Burnt Pollard Lane
Lightwater
Surrey
GU18 5SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,273
Gross Profit£283
Net Worth-£11,023
Cash£13,235
Current Liabilities£123,340

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Registered office changed on 22/08/01 from: 8 calico row plantation wharf london SW11 3YH (1 page)
21 August 2001Appointment of a voluntary liquidator (1 page)
21 August 2001Statement of affairs (7 pages)
21 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
4 May 2001Memorandum and Articles of Association (25 pages)
1 May 2001Full accounts made up to 30 November 2000 (12 pages)
13 April 2001Memorandum and Articles of Association (24 pages)
13 April 2001S-div conve 26/03/01 (1 page)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 April 2001Nc inc already adjusted 26/03/01 (1 page)
27 March 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 3RD floor,greener house 66/68 haymarket london SW1Y 4RF (1 page)
20 January 2001Director resigned (1 page)
10 December 2000Return made up to 09/11/00; full list of members (12 pages)
16 October 2000Nc inc already adjusted 15/09/00 (2 pages)
16 October 2000Ad 15/09/00--------- £ si 7266@1=7266 £ ic 29200/36466 (6 pages)
16 October 2000Ad 15/09/00--------- £ si 9990@1=9990 £ ic 19210/29200 (5 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
31 July 2000Memorandum and Articles of Association (31 pages)
27 July 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 5 castle street liverpool merseyside L2 4XE (1 page)
13 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Memorandum and Articles of Association (31 pages)
30 May 2000Ad 23/05/00--------- £ si 5940@1=5940 £ ic 13270/19210 (2 pages)
30 May 2000Conve 22/05/00 (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 May 2000Ad 19/04/00--------- £ si [email protected]=699 £ si 12570@1=12570 £ ic 1/13270 (6 pages)
17 May 2000Memorandum and Articles of Association (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Nc inc already adjusted 19/04/00 (1 page)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
2 May 2000Registered office changed on 02/05/00 from: crown house 72 hammersmith road london W14 8TH (1 page)
2 May 2000Conve 19/04/00 (1 page)
2 May 2000New director appointed (2 pages)
31 March 2000Company name changed excess inventory LTD\certificate issued on 03/04/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)