4 PRINT & DESIGN LIMITED

Register to unlock more data on OkredoRegister

4 PRINT & DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032740

Incorporation date

02/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon15/03/2017
Final Gazette dissolved following liquidation
dot icon15/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2016
Registered office address changed from Unit 2 st. Josephs Close Hove East Sussex BN3 7ES to 10 st Helens Road Swansea SA1 4AW on 2016-01-28
dot icon21/01/2016
Statement of affairs with form 4.19
dot icon21/01/2016
Appointment of a voluntary liquidator
dot icon21/01/2016
Resolutions
dot icon08/11/2015
Registration of charge 050327400004, created on 2015-11-06
dot icon20/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon04/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon04/03/2015
Director's details changed for Miss Jo Gibson on 2015-01-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr David John Evans on 2013-11-10
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Registration of charge 050327400003
dot icon16/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon31/01/2013
Amended accounts made up to 2012-03-31
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Registered office address changed from C/O Key Financial Consultants Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England on 2010-09-21
dot icon23/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon28/02/2010
Registered office address changed from C/O 92 Portland Road Hove East Sussex BN3 5DN on 2010-03-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon16/12/2009
Director's details changed for Mr David John Evans on 2009-12-17
dot icon28/07/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon17/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/02/2008
Return made up to 03/02/08; full list of members
dot icon08/11/2007
Registered office changed on 09/11/07 from: unit a, level 2 new england house brighton east sussex BN1 4GH
dot icon04/07/2007
Return made up to 03/02/07; full list of members
dot icon02/07/2007
Ad 18/06/07--------- £ si 51@1=51 £ ic 100/151
dot icon27/06/2007
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
Ad 13/07/06--------- £ si 51@1=51 £ ic 49/100
dot icon29/01/2006
Return made up to 03/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Director resigned
dot icon11/09/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon20/03/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 03/02/05; full list of members
dot icon21/03/2004
New secretary appointed
dot icon21/03/2004
Secretary resigned
dot icon07/03/2004
Ad 03/02/04--------- £ si 48@1=48 £ ic 1/49
dot icon05/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Director resigned
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Jo
Director
05/02/2004 - Present
3
Mr Sean Fraser
Director
15/02/2004 - 18/09/2005
5
BRIGHTON SECRETARY LTD
Nominee Secretary
02/02/2004 - 03/02/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
02/02/2004 - 03/02/2004
12606
Evans, David John
Director
24/08/2005 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 PRINT & DESIGN LIMITED

4 PRINT & DESIGN LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 PRINT & DESIGN LIMITED?

toggle

4 PRINT & DESIGN LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 15/03/2017.

Where is 4 PRINT & DESIGN LIMITED located?

toggle

4 PRINT & DESIGN LIMITED is registered at 10 St Helens Road, Swansea SA1 4AW.

What does 4 PRINT & DESIGN LIMITED do?

toggle

4 PRINT & DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for 4 PRINT & DESIGN LIMITED?

toggle

The latest filing was on 15/03/2017: Final Gazette dissolved following liquidation.