Company NameInprint Limited
Company StatusDissolved
Company Number04190413
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameFurtherchoice Limited

Business Activity

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

Directors

Director NameMrs Susan Jane Low
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(3 months after company formation)
Appointment Duration15 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
Secretary NameJohn Hugh Whelan
NationalityBritish
StatusClosed
Appointed27 June 2002(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressEssex House Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChristopher David Low
NationalityBritish
StatusResigned
Appointed02 July 2001(3 months after company formation)
Appointment Duration12 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address5 Nelmes Close
Emerson Park
Hornchurch
Essex
RM11 2QA

Contact

Websiteinprintdsl.co.uk

Location

Registered AddressEssex House Sterling Industrial
Estate Rainham Road South
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

1 at £1John Hugh Whelan
50.00%
Ordinary
1 at £1Susan Jane Low
50.00%
Ordinary

Financials

Year2014
Net Worth£28,493
Cash£6
Current Liabilities£151,109

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 September 2004Delivered on: 1 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
23 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-08
  • GBP 2
(3 pages)
8 June 2013Director's details changed for Mrs Susan Jane Low on 15 March 2013 (2 pages)
8 June 2013Secretary's details changed for John Hugh Whelan on 15 March 2013 (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
9 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Return made up to 29/03/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 September 2008Return made up to 29/03/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 June 2007Return made up to 29/03/07; full list of members (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 May 2005Return made up to 29/03/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
20 May 2004Registered office changed on 20/05/04 from: c/o arthur goddard & co 2 st.johns place st.johns square london EC1M 4DE (1 page)
14 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 May 2003Return made up to 29/03/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
31 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
17 May 2002Return made up to 29/03/02; full list of members (6 pages)
14 January 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 September 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001Company name changed furtherchoice LIMITED\certificate issued on 17/07/01 (2 pages)
29 March 2001Incorporation (18 pages)