CLASSIC PRINTERS (PETERBOROUGH) LTD

Register to unlock more data on OkredoRegister

CLASSIC PRINTERS (PETERBOROUGH) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02704938

Incorporation date

07/04/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1992)
dot icon24/07/2020
Final Gazette dissolved following liquidation
dot icon24/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2019
Liquidators' statement of receipts and payments to 2019-04-11
dot icon22/06/2018
Liquidators' statement of receipts and payments to 2018-04-11
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-04-11
dot icon03/04/2017
Termination of appointment of Simon James Greaves as a director on 2017-01-03
dot icon03/05/2016
Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2016-05-04
dot icon27/04/2016
Appointment of a voluntary liquidator
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Statement of affairs with form 4.19
dot icon04/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon17/09/2015
Previous accounting period shortened from 2015-04-30 to 2015-02-28
dot icon31/08/2015
Appointment of Mr Aires Sousa as a director on 2015-09-01
dot icon29/06/2015
Registered office address changed from The White House 9 South Street Crowland PE6 0AH to 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/04/2015
Register inspection address has been changed from 3 Crease Drove Crowland Peterborough PE6 0FB England to The White House 9 South Street Crowland PE6 0AH
dot icon14/04/2015
Director's details changed for Mr Simon James Greaves on 2015-02-02
dot icon14/04/2015
Registered office address changed from The White House South Street Crowland Peterborough PE6 0AH England to The White House 9 South Street Crowland PE6 0AH on 2015-04-15
dot icon05/02/2015
Registered office address changed from 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB England to The White House South Street Crowland Peterborough PE6 0AH on 2015-02-06
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Registration of charge 027049380003
dot icon15/05/2014
Registered office address changed from 1 Woodcock Hill Cottages Woodcock Hill Sandridge St Albans AL4 9HH on 2014-05-16
dot icon27/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon27/04/2014
Register inspection address has been changed
dot icon15/04/2014
Satisfaction of charge 1 in full
dot icon17/03/2014
Termination of appointment of Philip Green as a director
dot icon17/03/2014
Termination of appointment of Philip Green as a director
dot icon13/02/2014
Registered office address changed from 3 Crowland Business Centre Crease Drove Crowland Peterborough PE6 0FB United Kingdom on 2014-02-14
dot icon12/02/2014
Termination of appointment of John Taylor as a director
dot icon12/02/2014
Termination of appointment of Christine Taylor as a director
dot icon12/02/2014
Appointment of Mr Simon James Greaves as a director
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon12/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/09/2012
Appointment of Christine Irene Taylor as a director
dot icon20/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon11/04/2012
Registered office address changed from 3 Crowland Business Centre Crease Drove Crowland Peterborough Cambridgeshire PE6 0BN on 2012-04-12
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Director's details changed for Mr Philip Nigel Green on 2010-09-03
dot icon30/08/2010
Director's details changed for Mr Philip Nigel Green on 2010-08-24
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr John Lewis Taylor on 2010-04-08
dot icon04/05/2010
Director's details changed for Philip Nigel Green on 2010-04-08
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 08/04/08; full list of members
dot icon03/04/2008
Appointment terminated secretary lynn perry
dot icon03/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 08/04/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 08/04/06; full list of members
dot icon06/03/2006
Accounts for a small company made up to 2005-04-30
dot icon19/10/2005
Director's particulars changed
dot icon24/04/2005
Return made up to 08/04/05; full list of members
dot icon24/02/2005
Accounts for a small company made up to 2004-04-30
dot icon21/11/2004
Secretary's particulars changed
dot icon05/09/2004
Secretary's particulars changed
dot icon14/04/2004
Return made up to 08/04/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon26/01/2004
Secretary's particulars changed
dot icon14/04/2003
Return made up to 08/04/03; full list of members
dot icon08/01/2003
Accounts for a small company made up to 2002-04-30
dot icon08/05/2002
Return made up to 08/04/02; full list of members
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned;director resigned
dot icon17/01/2002
Accounts for a small company made up to 2001-04-30
dot icon29/04/2001
Return made up to 08/04/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-04-30
dot icon02/05/2000
Resolutions
dot icon13/04/2000
Return made up to 08/04/00; full list of members
dot icon25/11/1999
Accounts for a small company made up to 1999-04-30
dot icon01/06/1999
New director appointed
dot icon21/04/1999
Return made up to 08/04/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-04-30
dot icon08/10/1998
Particulars of mortgage/charge
dot icon13/04/1998
Return made up to 08/04/98; no change of members
dot icon08/02/1998
Accounts for a small company made up to 1997-04-30
dot icon08/12/1997
Registered office changed on 09/12/97 from: cluttons close crowland peterborough PE6 0HD
dot icon22/04/1997
Return made up to 08/04/97; no change of members
dot icon17/08/1996
Accounts for a small company made up to 1996-04-30
dot icon29/04/1996
Return made up to 08/04/96; full list of members
dot icon01/10/1995
Accounts for a small company made up to 1995-04-30
dot icon02/05/1995
Return made up to 08/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-04-30
dot icon27/04/1994
Director's particulars changed
dot icon20/04/1994
Return made up to 08/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1993-04-30
dot icon12/07/1993
Return made up to 08/04/93; full list of members
dot icon16/06/1993
Particulars of mortgage/charge
dot icon25/04/1993
Memorandum and Articles of Association
dot icon25/04/1993
Resolutions
dot icon17/02/1993
Registered office changed on 18/02/93 from: ainsley house fengate peterborough PE1 5XG
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Secretary resigned;director resigned
dot icon17/02/1993
New secretary appointed
dot icon16/02/1993
Certificate of change of name
dot icon14/04/1992
Memorandum and Articles of Association
dot icon07/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Philip Nigel
Director
21/05/1999 - 18/03/2014
2
Greaves, Simon James
Director
07/02/2014 - 03/01/2017
9
Brailsford, Jacqueline Patricia
Director
08/04/1992 - 07/02/1993
-
Brailsford, Rodney
Director
08/04/1992 - 07/02/1993
-
Wright, John Arthur
Director
08/04/1992 - 05/04/2002
-

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 CLASSIC PRINTERS (PETERBOROUGH) LTD

CLASSIC PRINTERS (PETERBOROUGH) LTD is an(a) Dissolved company incorporated on 07/04/1992 with the registered office located at WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC PRINTERS (PETERBOROUGH) LTD?

toggle

CLASSIC PRINTERS (PETERBOROUGH) LTD is currently Dissolved. It was registered on 07/04/1992 and dissolved on 24/07/2020.

Where is CLASSIC PRINTERS (PETERBOROUGH) LTD located?

toggle

CLASSIC PRINTERS (PETERBOROUGH) LTD is registered at WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does CLASSIC PRINTERS (PETERBOROUGH) LTD do?

toggle

CLASSIC PRINTERS (PETERBOROUGH) LTD operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CLASSIC PRINTERS (PETERBOROUGH) LTD?

toggle

The latest filing was on 24/07/2020: Final Gazette dissolved following liquidation.