CLEARPRINT LABELS LIMITED

Register to unlock more data on OkredoRegister

CLEARPRINT LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878334

Incorporation date

06/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1993)
dot icon22/10/2015
Final Gazette dissolved following liquidation
dot icon22/07/2015
Return of final meeting in a members' voluntary winding up
dot icon01/06/2015
Registered office address changed from C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-02
dot icon19/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon19/01/2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS on 2015-01-20
dot icon10/09/2014
Satisfaction of charge 4 in full
dot icon10/09/2014
Satisfaction of charge 3 in full
dot icon10/09/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Satisfaction of charge 5 in full
dot icon03/07/2014
Registered office address changed from Acorn Clearprint Ltd Ashvale Road Tuxford Newark Nottinghamshire NG22 0NH on 2014-07-04
dot icon02/07/2014
Appointment of a voluntary liquidator
dot icon02/07/2014
Resolutions
dot icon02/07/2014
Declaration of solvency
dot icon18/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/02/2013
Registered office address changed from Units 1 & 2 Essex Street Preston Lancashire PR1 1QE on 2013-02-18
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/01/2010
Director's details changed for Graham Brennan Jones on 2010-01-01
dot icon17/01/2010
Secretary's details changed for Tag Secretarial Ltd on 2010-01-01
dot icon15/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/01/2009
Return made up to 07/12/08; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2006
Return made up to 07/12/06; full list of members
dot icon11/12/2006
New secretary appointed
dot icon12/11/2006
Secretary resigned
dot icon10/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/01/2006
Return made up to 07/12/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/01/2005
Return made up to 07/12/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/12/2003
Return made up to 07/12/03; full list of members
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon21/08/2002
Registered office changed on 22/08/02 from: church house farm preston road grimsargh preton lancashire PR2 5SD
dot icon15/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/07/2002
Registered office changed on 09/07/02 from: 136 moor lane preston PR1 1JR
dot icon23/12/2001
Return made up to 07/12/01; full list of members
dot icon27/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-04-30
dot icon12/06/2000
Particulars of mortgage/charge
dot icon07/02/2000
Return made up to 07/12/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-04-30
dot icon14/01/1999
Accounts for a small company made up to 1998-04-30
dot icon20/12/1998
Return made up to 07/12/98; no change of members
dot icon20/10/1998
Amended accounts made up to 1997-04-30
dot icon14/01/1998
Full accounts made up to 1997-04-30
dot icon10/01/1998
Return made up to 07/12/97; full list of members
dot icon06/01/1997
Return made up to 07/12/96; no change of members
dot icon08/09/1996
Accounts for a small company made up to 1996-04-30
dot icon12/12/1995
Return made up to 07/12/95; no change of members
dot icon08/11/1995
Accounts for a small company made up to 1995-04-30
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of contract relating to shares
dot icon21/11/1994
Ad 08/08/94--------- £ si 494900@1
dot icon15/09/1994
Ad 08/08/94--------- £ si 494900@1=494900 £ ic 100/495000
dot icon11/08/1994
Particulars of mortgage/charge
dot icon28/04/1994
Particulars of mortgage/charge
dot icon09/01/1994
Accounting reference date notified as 30/04
dot icon09/01/1994
Ad 07/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1993
Secretary resigned
dot icon06/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAG SECRETARIAL LTD
Corporate Secretary
31/08/2006 - Present
37
Mr Graham Brennan Jones
Director
06/12/1993 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1993 - 06/12/1993
99600
Birch, Georgina Dale
Secretary
06/12/1993 - 17/08/2006
-

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 CLEARPRINT LABELS LIMITED

CLEARPRINT LABELS LIMITED is an(a) Dissolved company incorporated on 06/12/1993 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 2 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 CLEARPRINT LABELS LIMITED?

toggle

CLEARPRINT LABELS LIMITED is currently Dissolved. It was registered on 06/12/1993 and dissolved on 22/10/2015.

Where is CLEARPRINT LABELS LIMITED located?

toggle

CLEARPRINT LABELS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does CLEARPRINT LABELS LIMITED do?

toggle

CLEARPRINT LABELS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CLEARPRINT LABELS LIMITED?

toggle

The latest filing was on 22/10/2015: Final Gazette dissolved following liquidation.