GARNETT DICKINSON PRINT LIMITED

Register to unlock more data on OkredoRegister

GARNETT DICKINSON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02389726

Incorporation date

25/05/1989

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp 6th Floor, 29 Wellignton Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon06/12/2021
Final Gazette dissolved following liquidation
dot icon06/09/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2020
Liquidators' statement of receipts and payments to 2020-08-21
dot icon19/09/2019
Liquidators' statement of receipts and payments to 2019-08-21
dot icon17/10/2018
Liquidators' statement of receipts and payments to 2018-08-21
dot icon19/09/2017
Appointment of a voluntary liquidator
dot icon10/09/2017
Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL on 2017-09-11
dot icon21/08/2017
Administrator's progress report
dot icon21/08/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/08/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/03/2017
Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2017-03-14
dot icon08/03/2017
Result of meeting of creditors
dot icon16/02/2017
Statement of affairs with form 2.14B
dot icon15/02/2017
Statement of administrator's proposal
dot icon06/02/2017
Appointment of an administrator
dot icon07/12/2016
Termination of appointment of Mark Bennett as a director on 2016-12-08
dot icon20/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon17/01/2016
Appointment of Mrs Kathryn Ann Spink as a director on 2016-01-17
dot icon17/01/2016
Appointment of Mr Mark Bennett as a director on 2016-01-18
dot icon17/01/2016
Appointment of Mr Nikolas James Hayward as a director on 2016-01-18
dot icon19/05/2015
Full accounts made up to 2014-09-30
dot icon04/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon04/05/2015
Termination of appointment of Elizabeth Anne Steels as a director on 2015-03-31
dot icon04/05/2015
Termination of appointment of Joel Richard John Dickinson as a director on 2015-03-31
dot icon04/05/2015
Termination of appointment of Katie Tiffany Barker as a director on 2015-03-31
dot icon26/03/2015
Appointment of Mr Nicholas Robert Alexander as a director on 2015-03-09
dot icon22/10/2014
Satisfaction of charge 3 in full
dot icon08/10/2014
Registration of charge 023897260008, created on 2014-10-01
dot icon08/10/2014
Satisfaction of charge 023897260005 in full
dot icon01/10/2014
Registration of charge 023897260007, created on 2014-10-01
dot icon30/09/2014
Registration of charge 023897260006, created on 2014-09-19
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Andrew Barker as a director
dot icon04/11/2013
Appointment of Elizabeth Anne Steels as a director
dot icon04/11/2013
Appointment of Mr Joel Richard John Dickinson as a director
dot icon04/11/2013
Appointment of Mrs Katie Tiffany Barker as a director
dot icon01/05/2013
Registration of charge 023897260005
dot icon21/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Nicholas Alexander as a director
dot icon30/12/2012
Full accounts made up to 2012-09-30
dot icon11/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon09/04/2012
Director's details changed for Mr Andrew David Barker on 2012-03-01
dot icon09/04/2012
Director's details changed for Mr John Frederick Dickinson on 2012-03-01
dot icon09/04/2012
Director's details changed for Mr Terence John Busby on 2012-03-01
dot icon09/04/2012
Director's details changed for Mr Nicholas Robert Alexander on 2012-03-01
dot icon09/01/2012
Full accounts made up to 2011-09-30
dot icon14/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon25/01/2011
Full accounts made up to 2010-09-30
dot icon05/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon05/05/2010
Director's details changed for Micholas Robert Alexander on 2010-04-03
dot icon04/05/2010
Director's details changed for Mr Andrew David Barker on 2009-10-01
dot icon11/03/2010
Termination of appointment of Katie Barker as a director
dot icon11/03/2010
Appointment of Mr Terence John Busby as a secretary
dot icon28/01/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Appointment of Mr Andrew David Barker as a director
dot icon25/01/2010
Termination of appointment of Katie Barker as a secretary
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Location of register of members
dot icon19/04/2009
Return made up to 03/04/09; full list of members
dot icon20/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2009
Director appointed katie tiffany barker
dot icon10/03/2009
Director appointed micholas robert alexander
dot icon10/03/2009
Director appointed terence john busby
dot icon29/01/2009
Full accounts made up to 2008-09-30
dot icon28/10/2008
Ad 30/09/08\gbp si 6000000@1=6000000\gbp ic 2040000/8040000\
dot icon16/10/2008
Nc inc already adjusted 30/09/08
dot icon16/10/2008
Resolutions
dot icon07/04/2008
Return made up to 03/04/08; full list of members
dot icon07/01/2008
Full accounts made up to 2007-09-30
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 03/04/07; full list of members
dot icon17/07/2006
Full accounts made up to 2005-09-30
dot icon01/06/2006
Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU
dot icon12/04/2006
Return made up to 03/04/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon25/04/2005
Return made up to 03/04/05; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon21/04/2004
Return made up to 03/04/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon14/05/2003
Director's particulars changed
dot icon13/04/2003
Return made up to 03/04/03; full list of members
dot icon14/07/2002
Full accounts made up to 2001-09-30
dot icon21/04/2002
Return made up to 03/04/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon23/07/2001
New secretary appointed
dot icon09/07/2001
New director appointed
dot icon08/07/2001
Full accounts made up to 2000-09-30
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon12/04/2001
Return made up to 03/04/01; full list of members
dot icon08/04/2001
Director resigned
dot icon08/10/2000
New director appointed
dot icon08/10/2000
New director appointed
dot icon06/09/2000
Ad 05/09/00--------- £ si 1340000@1=1340000 £ ic 700000/2040000
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
£ nc 700000/2040000 04/09/00
dot icon11/07/2000
Full accounts made up to 1999-09-30
dot icon01/05/2000
Return made up to 03/04/00; full list of members
dot icon19/01/2000
Director resigned
dot icon19/04/1999
Return made up to 03/04/99; full list of members
dot icon14/04/1999
New director appointed
dot icon23/03/1999
Accounts for a medium company made up to 1998-09-30
dot icon04/02/1999
Director resigned
dot icon03/11/1998
Director resigned
dot icon05/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon20/04/1998
Return made up to 03/04/98; no change of members
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon01/05/1997
Accounts for a medium company made up to 1996-09-30
dot icon28/04/1997
Return made up to 03/04/97; no change of members
dot icon12/09/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/05/1996
Return made up to 03/04/96; full list of members
dot icon02/05/1996
Director resigned
dot icon02/04/1996
Accounts for a medium company made up to 1995-09-30
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon17/10/1995
Memorandum and Articles of Association
dot icon17/10/1995
Ad 29/09/95--------- £ si 699900@1=699900 £ ic 100/700000
dot icon17/10/1995
£ nc 100/700000 29/09/95
dot icon11/10/1995
New director appointed
dot icon12/06/1995
Accounts for a medium company made up to 1994-09-30
dot icon08/06/1995
New director appointed
dot icon23/04/1995
Return made up to 03/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon10/07/1994
Full accounts made up to 1993-09-30
dot icon05/05/1994
Director resigned
dot icon06/04/1994
Return made up to 03/04/94; no change of members
dot icon23/03/1994
Director's particulars changed
dot icon13/02/1994
Particulars of mortgage/charge
dot icon24/05/1993
Full accounts made up to 1992-09-30
dot icon09/05/1993
Director resigned;new director appointed
dot icon21/04/1993
Return made up to 03/04/93; full list of members
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon17/06/1992
Accounts for a medium company made up to 1991-09-30
dot icon05/05/1992
Return made up to 03/04/92; no change of members
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Particulars of mortgage/charge
dot icon08/04/1991
Accounts for a medium company made up to 1990-09-30
dot icon08/04/1991
Return made up to 03/04/91; no change of members
dot icon22/08/1990
Return made up to 17/04/90; full list of members
dot icon10/05/1990
Particulars of mortgage/charge
dot icon09/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
New director appointed
dot icon26/09/1989
Wd 19/09/89 ad 08/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1989
Accounting reference date notified as 30/09
dot icon31/05/1989
Secretary resigned
dot icon25/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Nicholas Robert
Director
03/03/2009 - 25/03/2013
92
Alexander, Nicholas Robert
Director
09/03/2015 - Present
92
Alexander, Nicholas Robert
Director
01/10/1997 - 24/05/2001
92
Busby, Terence John
Director
03/03/2009 - Present
14
Barker, Andrew David
Director
01/10/2000 - 24/05/2001
15

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 GARNETT DICKINSON PRINT LIMITED

GARNETT DICKINSON PRINT LIMITED is an(a) Dissolved company incorporated on 25/05/1989 with the registered office located at C/O Bdo Llp 6th Floor, 29 Wellignton Street, Leeds LS1 4DL. There are currently 6 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 GARNETT DICKINSON PRINT LIMITED?

toggle

GARNETT DICKINSON PRINT LIMITED is currently Dissolved. It was registered on 25/05/1989 and dissolved on 06/12/2021.

Where is GARNETT DICKINSON PRINT LIMITED located?

toggle

GARNETT DICKINSON PRINT LIMITED is registered at C/O Bdo Llp 6th Floor, 29 Wellignton Street, Leeds LS1 4DL.

What does GARNETT DICKINSON PRINT LIMITED do?

toggle

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

What is the latest filing for GARNETT DICKINSON PRINT LIMITED?

toggle

The latest filing was on 06/12/2021: Final Gazette dissolved following liquidation.