E.W.S. PRINT LIMITED

Register to unlock more data on OkredoRegister

E.W.S. PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02330061

Incorporation date

19/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, Lancashire WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1988)
dot icon30/04/2011
Final Gazette dissolved following liquidation
dot icon31/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2010
Administrator's progress report to 2010-02-26
dot icon03/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/11/2009
Administrator's progress report to 2009-09-12
dot icon20/10/2009
Statement of affairs with form 2.14B
dot icon27/05/2009
Result of meeting of creditors
dot icon12/05/2009
Statement of administrator's proposal
dot icon27/03/2009
Registered office changed on 28/03/2009 from unit 1 pinfold workshops pinfold lane buckley flintshire CH7 3PL
dot icon24/03/2009
Appointment of an administrator
dot icon02/02/2009
Return made up to 11/11/08; full list of members
dot icon07/09/2008
Return made up to 11/11/07; full list of members
dot icon07/09/2008
Director's Change of Particulars / peter fahy / 12/11/2006 / HouseName/Number was: , now: 9; Street was: 39 ashdale road, now: harlech road; Area was: waterloo, now: blundellsands; Region was: merseyside, now: ; Post Code was: L22 9QT, now: L23 6XA; Country was: , now: united kingdom
dot icon07/09/2008
Secretary's Change of Particulars / vivienne fisher / 12/11/2007 / HouseName/Number was: , now: 9; Street was: 39 ashdale road, now: harlech road; Area was: waterloo, now: blundellsands; Region was: merseyside, now: ; Post Code was: L22 9QT, now: L23 6XA; Country was: , now: united kingdom
dot icon21/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 11/11/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/12/2005
Return made up to 11/11/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/06/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon27/02/2005
Registered office changed on 28/02/05 from: unit 1 pinfold workshops pinfold lane buckley flintshire north wales CH7 3PL
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Secretary resigned;director resigned
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon15/11/2004
Return made up to 11/11/04; full list of members
dot icon15/11/2004
Registered office changed on 16/11/04 from: unit 243B deeside industrial estate welsh road deeside flintshire CH5 2LR
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Director resigned
dot icon01/11/2004
Return made up to 18/10/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2003
Return made up to 11/11/03; full list of members
dot icon29/10/2003
Registered office changed on 30/10/03
dot icon29/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/11/2002
Return made up to 11/11/02; full list of members
dot icon17/11/2002
Secretary's particulars changed;director's particulars changed
dot icon17/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/11/2001
Return made up to 11/11/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Return made up to 11/11/00; full list of members
dot icon20/11/1999
Return made up to 11/11/99; full list of members
dot icon22/08/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1998
Return made up to 11/11/98; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon13/11/1997
Return made up to 11/11/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon25/11/1996
Return made up to 11/11/96; no change of members
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1995
Accounts for a small company made up to 1995-03-31
dot icon21/11/1995
Return made up to 16/11/95; no change of members
dot icon21/11/1995
Location of register of members address changed
dot icon21/11/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 06/12/94; full list of members
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/12/1993
Return made up to 06/12/93; no change of members
dot icon23/12/1993
Registered office changed on 24/12/93
dot icon26/08/1993
Accounts for a small company made up to 1993-03-31
dot icon18/01/1993
Return made up to 21/12/92; no change of members
dot icon09/06/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 31/12/91; full list of members
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/89; full list of members
dot icon24/01/1991
Registered office changed on 25/01/91 from: skypark international (unit 4) speke merseyside L24 1YH
dot icon24/01/1991
Ad 08/01/91--------- £ si 10000@1=10000 £ ic 2/10002
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1990
Secretary resigned;director resigned
dot icon24/10/1990
Director resigned
dot icon21/10/1990
Resolutions
dot icon21/10/1990
New secretary appointed;new director appointed
dot icon11/10/1990
Certificate of change of name
dot icon13/02/1990
Registered office changed on 14/02/90 from: 30/36 pall mall merseyside liverpool L3 6AP
dot icon02/03/1989
Memorandum and Articles of Association
dot icon01/02/1989
Certificate of change of name
dot icon05/01/1989
Secretary resigned
dot icon19/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fahy, Peter Joseph
Director
05/11/2004 - Present
-
Fisher, Vivienne
Secretary
05/11/2004 - Present
-

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 E.W.S. PRINT LIMITED

E.W.S. PRINT LIMITED is an(a) Dissolved company incorporated on 19/12/1988 with the registered office located at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, Lancashire WN8 9TG. 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 E.W.S. PRINT LIMITED?

toggle

E.W.S. PRINT LIMITED is currently Dissolved. It was registered on 19/12/1988 and dissolved on 30/04/2011.

Where is E.W.S. PRINT LIMITED located?

toggle

E.W.S. PRINT LIMITED is registered at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View White Moss Business Park, Skelmersdale, Lancashire WN8 9TG.

What does E.W.S. PRINT LIMITED do?

toggle

E.W.S. PRINT LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for E.W.S. PRINT LIMITED?

toggle

The latest filing was on 30/04/2011: Final Gazette dissolved following liquidation.