Company NamePrinter Services Limited
Company StatusDissolved
Company Number05348012
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Mark Paul Pearcy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address107 The Causeway
Carshalton
Surrey
SM5 2LZ
Secretary NameHelen Pearcy
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address107 The Causeway
Carshalton
Surrey
SM5 2LZ

Contact

Websitewww.printer-services.co.uk/
Telephone020 86895455
Telephone regionLondon

Location

Registered Address86 High Street
Carshalton
Surrey
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mark Pearcy
60.00%
Ordinary
40 at £1Helen Pearcy
40.00%
Ordinary

Financials

Year2014
Net Worth-£20,894
Current Liabilities£56,545

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 March 2008Delivered on: 1 April 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 7 March 2011 (2 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
12 March 2009Return made up to 31/01/09; full list of members (3 pages)
12 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
27 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 28A merebank lane croydon surrey CR0 4NP (1 page)
25 November 2005Registered office changed on 25/11/05 from: 28A merebank lane croydon surrey CR0 4NP (1 page)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
31 January 2005Incorporation (14 pages)
31 January 2005Incorporation (14 pages)