CLUB PRINT LIMITED

Register to unlock more data on OkredoRegister

CLUB PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09331319

Incorporation date

27/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dransfield House C/O Dransfield Novelty Co Ltd, Dransfield House, Mill Street, Leeds, West Yorkshire LS9 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2025
Director's details changed for Mr Jonathon French Crystal on 2025-02-17
dot icon04/06/2025
Director's details changed for Mr Christopher Haley on 2025-05-30
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon24/03/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-21
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Solvency Statement dated 20/03/25
dot icon21/03/2025
Statement by Directors
dot icon21/03/2025
Statement of capital on 2025-03-21
dot icon20/01/2025
Registered office address changed from Unit 33 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England to Dransfield House C/O Dransfield Novelty Co Ltd Dransfield House, Mill Street Leeds West Yorkshire LS9 8BP on 2025-01-20
dot icon17/01/2025
Current accounting period extended from 2025-05-31 to 2025-06-30
dot icon11/11/2024
Director's details changed for Mr Christopher Haley on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Jonathon French Crystal on 2024-11-11
dot icon04/11/2024
Notification of Dransfield Novelty Company Limited as a person with significant control on 2024-10-22
dot icon04/11/2024
Cessation of Jonathon French Crystal as a person with significant control on 2024-10-22
dot icon04/11/2024
Appointment of Mr Michael James Smith as a director on 2024-10-22
dot icon04/11/2024
Appointment of Mr Christopher Haley as a director on 2024-10-22
dot icon09/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/12/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon27/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-05-31
dot icon25/05/2021
Micro company accounts made up to 2020-05-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon03/03/2020
Satisfaction of charge 093313190001 in full
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon02/12/2019
Registered office address changed from 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX England to Unit 33 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA on 2019-12-02
dot icon20/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon18/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon01/12/2016
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2016
Registered office address changed from 168-172 High Street West Wallsend Tyne and Wear NE28 8HZ to 4 High Street Hanging Heaton Batley West Yorkshire WF17 6DX on 2016-02-22
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Jonathan French Crystal on 2015-03-04
dot icon04/03/2015
Registered office address changed from 18 Westfield Court Maurice Road Industrial Estate Wallsend Tyne & Wear NE28 6BY United Kingdom to 168-172 High Street West Wallsend Tyne and Wear NE28 8HZ on 2015-03-04
dot icon31/01/2015
Registration of charge 093313190001, created on 2015-01-15
dot icon28/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon27/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£21.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
165.00
-
0.00
-
-
2022
1
165.00
-
0.00
-
-
2023
1
131.14K
-
0.00
21.00
-
2023
1
131.14K
-
0.00
21.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

131.14K £Ascended79.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crystal, Jonathon French
Director
27/11/2014 - Present
15
Smith, Michael James
Director
22/10/2024 - Present
6
Haley, Christopher
Director
22/10/2024 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB PRINT LIMITED

CLUB PRINT LIMITED is an(a) Dissolved company incorporated on 27/11/2014 with the registered office located at Dransfield House C/O Dransfield Novelty Co Ltd, Dransfield House, Mill Street, Leeds, West Yorkshire LS9 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB PRINT LIMITED?

toggle

CLUB PRINT LIMITED is currently Dissolved. It was registered on 27/11/2014 and dissolved on 01/07/2025.

Where is CLUB PRINT LIMITED located?

toggle

CLUB PRINT LIMITED is registered at Dransfield House C/O Dransfield Novelty Co Ltd, Dransfield House, Mill Street, Leeds, West Yorkshire LS9 8BP.

What does CLUB PRINT LIMITED do?

toggle

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

How many employees does CLUB PRINT LIMITED have?

toggle

CLUB PRINT LIMITED had 1 employees in 2023.

What is the latest filing for CLUB PRINT LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.