GLISSON PRINTERS LIMITED

Register to unlock more data on OkredoRegister

GLISSON PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02662298

Incorporation date

11/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

219 High Street Chesterton, Cambridge CB4 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1991)
dot icon17/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2017
First Gazette notice for voluntary strike-off
dot icon19/07/2017
Application to strike the company off the register
dot icon28/04/2017
Registered office address changed from 15 Ronald Rolf Court Cambridge Cambridgeshire CB5 8PX England to 219 High Street Chesterton Cambridge CB4 1NL on 2017-04-28
dot icon28/04/2017
Termination of appointment of Colin Richard Rosenstiel as a director on 2017-04-21
dot icon28/04/2017
Termination of appointment of Colin Richard Rosenstiel as a director on 2017-04-21
dot icon28/04/2017
Termination of appointment of Nattie Mayer-Hutchings as a director on 2017-04-21
dot icon28/04/2017
Termination of appointment of Keith Edkins as a director on 2017-04-21
dot icon28/04/2017
Termination of appointment of Raymond Alan Boyce as a director on 2017-04-21
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon29/07/2016
Registered office address changed from 16 Signet Court, Swann's Road Cambridge Cambs CB5 8LA to 15 Ronald Rolf Court Cambridge Cambridgeshire CB5 8PX on 2016-07-29
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Martin Cole as a director on 2014-06-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Termination of appointment of a director
dot icon11/12/2013
Director's details changed for Cllr Colin Richard Rosenstiel on 2013-08-06
dot icon10/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/12/2013
Appointment of Mr Martin Cole as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon18/12/2012
Appointment of Nattie Mayer-Hutchings as a director
dot icon18/12/2012
Termination of appointment of John Matthewman as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Charles Brown as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dr John Hamilton Matthewman on 2009-10-01
dot icon11/01/2010
Director's details changed for Keith Edkins on 2009-10-01
dot icon11/01/2010
Director's details changed for Dr Roman Ludwik Znajek on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Charles Roy Brown on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Raymond Alan Boyce on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Dr Roman Ludwik Znajek on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 12/11/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 12/11/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: sheridan house 4 glisson road cambridge CB1 2HD
dot icon27/11/2006
Return made up to 12/11/06; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 12/11/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 12/11/04; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 12/11/03; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 12/11/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 12/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/11/2000
Return made up to 12/11/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
New director appointed
dot icon25/11/1999
Return made up to 12/11/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 12/11/98; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
Return made up to 12/11/97; no change of members
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 12/11/96; no change of members
dot icon10/02/1997
New secretary appointed
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon10/09/1996
Auditor's resignation
dot icon06/03/1996
Return made up to 12/11/95; full list of members
dot icon23/04/1995
Return made up to 12/11/94; no change of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon22/03/1995
Full accounts made up to 1993-12-31
dot icon03/02/1994
Full accounts made up to 1992-12-31
dot icon03/02/1994
Return made up to 12/11/93; no change of members
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon09/12/1992
Return made up to 12/11/92; full list of members
dot icon24/07/1992
Particulars of contract relating to shares
dot icon24/07/1992
Ad 29/01/92--------- £ si 1500@1
dot icon15/07/1992
Ad 29/01/92--------- £ si 1500@1=1500 £ ic 50/1550
dot icon20/05/1992
Ad 29/01/92--------- £ si 48@1=48 £ ic 2/50
dot icon20/05/1992
New director appointed
dot icon12/02/1992
Accounting reference date notified as 31/12
dot icon15/11/1991
Secretary resigned
dot icon12/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthewman, John Hamilton, Dr
Director
11/11/1991 - 26/01/2010
-
Edkins, Keith
Director
08/12/1999 - 20/04/2017
-
Charlesworth, Alan Martin
Director
28/01/1992 - 02/02/1997
-
Broad, David Anthony
Secretary
11/11/1991 - 07/07/1993
-
Boyce, Helen Margaret
Secretary
19/10/1993 - 29/12/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 GLISSON PRINTERS LIMITED

GLISSON PRINTERS LIMITED is an(a) Dissolved company incorporated on 11/11/1991 with the registered office located at 219 High Street Chesterton, Cambridge CB4 1NL. 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 GLISSON PRINTERS LIMITED?

toggle

GLISSON PRINTERS LIMITED is currently Dissolved. It was registered on 11/11/1991 and dissolved on 16/10/2017.

Where is GLISSON PRINTERS LIMITED located?

toggle

GLISSON PRINTERS LIMITED is registered at 219 High Street Chesterton, Cambridge CB4 1NL.

What does GLISSON PRINTERS LIMITED do?

toggle

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

What is the latest filing for GLISSON PRINTERS LIMITED?

toggle

The latest filing was on 17/10/2017: Final Gazette dissolved via voluntary strike-off.