G.U.S. PRINTERS LIMITED

Register to unlock more data on OkredoRegister

G.U.S. PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353260

Incorporation date

27/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1989)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a members' voluntary winding up
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon10/09/2009
Return made up to 31/08/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon22/02/2009
Secretary's Change of Particulars / alice read / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 9 st lawrence house, now: baltrasna house; Area was: findlater apartments, harbour road, now: ; Post Town was: howth, now: spencer dock; Region was: dublin 1, now: ; Post Code was: , now: dublin 1
dot icon04/01/2009
Full accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon02/03/2008
Director appointed mark pepper
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
Registered office changed on 04/02/08 from: c/o paul cooper experian finance PLC the works 5 union street, manchester, lancashire M12 4JD
dot icon31/01/2008
Secretary resigned
dot icon30/08/2007
Return made up to 31/08/07; full list of members
dot icon28/08/2007
Accounts made up to 2007-03-31
dot icon26/06/2007
Registered office changed on 27/06/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
dot icon11/06/2007
Director's particulars changed
dot icon17/09/2006
Return made up to 31/08/06; full list of members
dot icon12/09/2006
Accounts made up to 2006-03-31
dot icon21/09/2005
Accounts made up to 2005-03-31
dot icon18/09/2005
Return made up to 31/08/05; full list of members
dot icon23/02/2005
Accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 08/12/04; full list of members
dot icon16/06/2004
Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA
dot icon14/05/2004
Registered office changed on 15/05/04 from: avebury 489-499 avebury boulevar saxon gate west central milton keynes buckinghamshire MK9 2NW
dot icon14/05/2004
New secretary appointed;new director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon30/06/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon06/03/2003
Auditor's resignation
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon13/05/2002
Registered office changed on 14/05/02 from: trinity press london road worcester WR5 2JH
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 14/12/01; full list of members
dot icon11/06/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon01/01/2001
Return made up to 14/12/00; full list of members
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon23/05/2000
Director resigned
dot icon30/01/2000
Return made up to 14/12/99; full list of members
dot icon26/01/2000
Director resigned
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 14/12/98; full list of members
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon04/10/1998
Auditor's resignation
dot icon04/06/1998
New director appointed
dot icon13/01/1998
Return made up to 14/12/97; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon22/01/1997
Return made up to 14/12/96; no change of members
dot icon20/01/1997
New director appointed
dot icon03/12/1996
Full group accounts made up to 1996-03-31
dot icon25/11/1996
New director appointed
dot icon05/10/1996
Director resigned
dot icon10/01/1996
Return made up to 14/12/95; full list of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Return made up to 14/12/94; no change of members
dot icon08/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-03-31
dot icon29/11/1994
Director resigned
dot icon01/02/1994
Return made up to 14/12/93; no change of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon20/12/1992
Return made up to 14/12/92; full list of members
dot icon24/11/1992
Full group accounts made up to 1992-03-31
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon26/01/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon28/01/1991
Accounts made up to 1990-03-31
dot icon14/01/1991
Resolutions
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1989
Memorandum and Articles of Association
dot icon14/05/1989
Registered office changed on 15/05/89 from: 2 baches st london N1 6UB
dot icon14/05/1989
Secretary resigned;new secretary appointed
dot icon14/05/1989
Director resigned;new director appointed
dot icon08/05/1989
Certificate of change of name
dot icon03/05/1989
Resolutions
dot icon27/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenfield, David
Director
07/11/1996 - 20/03/2002
16
Harris, Paul Melvyn
Director
06/12/1996 - 31/03/2000
9
Main, David Peter
Director
18/05/1998 - 14/01/2000
11
Robinson, Stephen Leonard
Director
29/05/2003 - 31/03/2004
41
Hancox, Michael John
Director
20/03/2002 - 27/05/2003
63

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 G.U.S. PRINTERS LIMITED

G.U.S. PRINTERS LIMITED is an(a) Dissolved company incorporated on 27/02/1989 with the registered office located at Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZ. There are currently 4 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 G.U.S. PRINTERS LIMITED?

toggle

G.U.S. PRINTERS LIMITED is currently Dissolved. It was registered on 27/02/1989 and dissolved on 06/04/2011.

Where is G.U.S. PRINTERS LIMITED located?

toggle

G.U.S. PRINTERS LIMITED is registered at Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZ.

What does G.U.S. PRINTERS LIMITED do?

toggle

G.U.S. PRINTERS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for G.U.S. PRINTERS LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.