ABBOTTS CREATIVE PRINT LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS CREATIVE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00627236

Incorporation date

01/05/1959

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon11/06/2010
Final Gazette dissolved following liquidation
dot icon11/03/2010
Administrator's progress report to 2010-03-05
dot icon11/03/2010
Notice of move from Administration to Dissolution on 2010-03-06
dot icon11/03/2010
Administrator's progress report to 2010-03-05
dot icon11/03/2010
Notice of move from Administration to Dissolution on 2010-03-06
dot icon20/10/2009
Administrator's progress report to 2009-09-21
dot icon18/08/2009
Notice of extension of period of Administration
dot icon27/04/2009
Administrator's progress report to 2009-03-21
dot icon09/12/2008
Statement of affairs with form 2.14B
dot icon17/11/2008
Statement of administrator's proposal
dot icon25/09/2008
Appointment of an administrator
dot icon24/09/2008
Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 12/08/07; full list of members
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
New secretary appointed;new director appointed
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned;director resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB
dot icon25/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon05/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Return made up to 12/08/06; full list of members
dot icon31/05/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon20/12/2005
Accounts for a medium company made up to 2005-05-31
dot icon30/08/2005
Return made up to 12/08/05; full list of members
dot icon25/01/2005
Accounts for a medium company made up to 2004-05-31
dot icon07/09/2004
Return made up to 12/08/04; full list of members
dot icon07/09/2004
Secretary's particulars changed;director's particulars changed
dot icon27/08/2004
Director resigned
dot icon30/03/2004
Certificate of change of name
dot icon01/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon16/09/2003
Return made up to 12/08/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon07/01/2003
Accounts for a medium company made up to 2002-05-31
dot icon09/09/2002
Return made up to 12/08/02; full list of members
dot icon09/09/2002
Director's particulars changed
dot icon18/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon03/09/2001
Return made up to 12/08/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon05/06/2001
New director appointed
dot icon23/02/2001
Accounts for a medium company made up to 2000-05-31
dot icon08/01/2001
Director resigned
dot icon02/11/2000
Certificate of change of name
dot icon08/09/2000
New director appointed
dot icon31/08/2000
Return made up to 12/08/00; full list of members
dot icon13/07/2000
Particulars of mortgage/charge
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon17/09/1999
Return made up to 12/08/99; full list of members
dot icon17/09/1999
Secretary's particulars changed;director's particulars changed
dot icon22/10/1998
Accounts for a small company made up to 1998-05-31
dot icon14/09/1998
Director resigned
dot icon09/09/1998
Return made up to 12/08/98; no change of members
dot icon09/09/1998
Director's particulars changed
dot icon28/04/1998
Accounts for a small company made up to 1997-05-31
dot icon18/08/1997
Return made up to 12/08/97; no change of members
dot icon18/08/1997
Director's particulars changed
dot icon25/09/1996
Accounts for a small company made up to 1996-05-31
dot icon16/08/1996
Return made up to 12/08/96; full list of members
dot icon16/08/1996
Director's particulars changed
dot icon13/12/1995
New director appointed
dot icon22/09/1995
Accounts for a small company made up to 1995-05-31
dot icon23/08/1995
Return made up to 12/08/95; no change of members
dot icon23/08/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-05-31
dot icon24/08/1994
Return made up to 12/08/94; no change of members
dot icon24/08/1994
Secretary's particulars changed
dot icon02/12/1993
Accounts for a small company made up to 1993-05-31
dot icon07/09/1993
Return made up to 12/08/93; full list of members
dot icon12/10/1992
Registered office changed on 12/10/92 from: bank street, lutterworth, leicestershire LE17 4AG
dot icon01/10/1992
Accounts for a small company made up to 1992-05-31
dot icon01/10/1992
Return made up to 12/08/92; no change of members
dot icon01/10/1992
Registered office changed on 01/10/92
dot icon24/09/1992
Memorandum and Articles of Association
dot icon18/09/1992
Certificate of change of name
dot icon03/06/1992
Secretary resigned;new secretary appointed
dot icon24/10/1991
Particulars of mortgage/charge
dot icon07/09/1991
Return made up to 12/08/91; no change of members
dot icon29/08/1991
New director appointed
dot icon23/08/1991
Accounts for a small company made up to 1991-05-31
dot icon12/10/1990
Accounts for a small company made up to 1990-05-31
dot icon12/10/1990
Director resigned
dot icon12/10/1990
Return made up to 08/08/90; full list of members
dot icon19/01/1990
New director appointed
dot icon29/11/1989
Accounts for a small company made up to 1989-05-31
dot icon29/11/1989
Return made up to 15/08/89; full list of members
dot icon13/06/1989
New director appointed
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1989
Auditor's resignation
dot icon26/09/1988
Accounts for a small company made up to 1988-05-31
dot icon26/09/1988
Return made up to 07/09/88; full list of members
dot icon02/10/1987
Accounts for a small company made up to 1987-05-31
dot icon02/10/1987
Return made up to 07/09/87; full list of members
dot icon22/09/1986
Full accounts made up to 1986-05-31
dot icon22/09/1986
Return made up to 02/09/86; full list of members
dot icon10/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edkins, Simon
Director
01/03/2006 - 30/05/2006
2
Loach, David Malcolm
Director
01/06/2001 - 31/07/2004
-
Parkin, Josie Ann
Director
01/12/1995 - 17/05/2007
3
Ballington Graham, David Stuart
Director
29/08/2000 - 30/11/2000
2
Smith, Peter
Director
17/05/2007 - Present
3

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 ABBOTTS CREATIVE PRINT LIMITED

ABBOTTS CREATIVE PRINT LIMITED is an(a) Dissolved company incorporated on 01/05/1959 with the registered office located at BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU. 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 ABBOTTS CREATIVE PRINT LIMITED?

toggle

ABBOTTS CREATIVE PRINT LIMITED is currently Dissolved. It was registered on 01/05/1959 and dissolved on 11/06/2010.

Where is ABBOTTS CREATIVE PRINT LIMITED located?

toggle

ABBOTTS CREATIVE PRINT LIMITED is registered at BDO STOY HAYWARD LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5RU.

What does ABBOTTS CREATIVE PRINT LIMITED do?

toggle

ABBOTTS CREATIVE PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ABBOTTS CREATIVE PRINT LIMITED?

toggle

The latest filing was on 11/06/2010: Final Gazette dissolved following liquidation.