CONCEPT IN PRINT (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CONCEPT IN PRINT (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03536494

Incorporation date

26/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon29/12/2015
Final Gazette dissolved following liquidation
dot icon29/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2015
Liquidators' statement of receipts and payments to 2015-03-27
dot icon13/04/2014
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2014-04-14
dot icon04/04/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2014
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH England on 2014-04-04
dot icon01/04/2014
Statement of affairs with form 4.19
dot icon01/04/2014
Appointment of a voluntary liquidator
dot icon01/04/2014
Resolutions
dot icon30/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon30/04/2013
Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 2013-05-01
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/03/2011
Termination of appointment of William Langley as a secretary
dot icon17/03/2011
Termination of appointment of William Langley as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/07/2010
Termination of appointment of Richard Wooding as a director
dot icon30/06/2010
Termination of appointment of Richard Wooding as a director
dot icon18/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon18/04/2010
Director's details changed for Richard John Wooding on 2010-03-27
dot icon18/04/2010
Director's details changed for Mr Michael Jackson on 2010-03-27
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 27/03/09; full list of members
dot icon15/04/2009
Director and secretary's change of particulars / william langley / 27/03/2009
dot icon15/04/2009
Director's change of particulars / michael jackson / 27/03/2009
dot icon04/02/2009
Appointment terminated director micheal mackenzie
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2008
Return made up to 27/03/08; full list of members
dot icon22/04/2008
Director appointed richard wooding
dot icon22/04/2008
Director appointed micheal mackenzie
dot icon15/04/2008
Appointment terminated director peter hammonds
dot icon15/04/2008
Appointment terminated director richard towers
dot icon24/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 27/03/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 27/03/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/05/2005
Return made up to 27/03/05; full list of members
dot icon28/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 27/03/04; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Return made up to 27/03/03; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-03-31
dot icon13/05/2002
Return made up to 27/03/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Return made up to 27/03/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/05/2000
Return made up to 27/03/00; full list of members
dot icon05/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Return made up to 27/03/99; full list of members
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New secretary appointed
dot icon13/07/1998
Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/06/1998
Particulars of mortgage/charge
dot icon30/03/1998
Secretary resigned
dot icon26/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Michael
Director
26/03/1998 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/1998 - 26/03/1998
99600
Langley, William Richard
Director
02/07/1998 - 15/03/2011
4
Towers, Richard Ernest
Director
02/07/1998 - 26/04/2007
2
Hammonds, Peter
Director
02/07/1998 - 26/04/2007
1

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 CONCEPT IN PRINT (LEICESTER) LIMITED

CONCEPT IN PRINT (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 26/03/1998 with the registered office located at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN. 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 CONCEPT IN PRINT (LEICESTER) LIMITED?

toggle

CONCEPT IN PRINT (LEICESTER) LIMITED is currently Dissolved. It was registered on 26/03/1998 and dissolved on 29/12/2015.

Where is CONCEPT IN PRINT (LEICESTER) LIMITED located?

toggle

CONCEPT IN PRINT (LEICESTER) LIMITED is registered at 109 Swan Street, Sileby, Loughborough, Leicestershire LE12 7NN.

What does CONCEPT IN PRINT (LEICESTER) LIMITED do?

toggle

CONCEPT IN PRINT (LEICESTER) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONCEPT IN PRINT (LEICESTER) LIMITED?

toggle

The latest filing was on 29/12/2015: Final Gazette dissolved following liquidation.