GRADE 1 PRINT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

GRADE 1 PRINT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004185

Incorporation date

29/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamford Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2000)
dot icon21/05/2010
Final Gazette dissolved following liquidation
dot icon21/02/2010
Administrator's progress report to 2010-02-18
dot icon21/02/2010
Notice of move from Administration to Dissolution on 2010-02-18
dot icon23/09/2009
Administrator's progress report to 2009-08-25
dot icon24/04/2009
Statement of administrator's proposal
dot icon09/03/2009
Appointment of an administrator
dot icon05/03/2009
Registered office changed on 06/03/2009 from unit 18 nottingham south & wilford ind est ruddington lane west bridgford nottingham nottinghamshire NG11 7EP
dot icon04/03/2009
Appointment Terminated Director john soiza
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon03/06/2008
Director and Secretary's Change of Particulars / stuart norman / 16/05/2008 / HouseName/Number was: , now: 2; Street was: 231 woodlands road, now: grizedale grove; Area was: stanton, now: bingham; Post Town was: burton on trent, now: nottingham; Region was: derbyshire, now: nottinghamshire; Post Code was: DE15 9SU, now: NG13 8SQ; Country was: , now
dot icon08/01/2008
Particulars of property mortgage/charge
dot icon29/11/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon03/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/06/2007
Return made up to 30/05/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/07/2006
Return made up to 30/05/06; no change of members
dot icon16/05/2006
Amended accounts made up to 2004-10-31
dot icon13/03/2006
Certificate of change of name
dot icon15/11/2005
New director appointed
dot icon23/10/2005
New secretary appointed
dot icon23/10/2005
Secretary resigned
dot icon23/10/2005
New director appointed
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/07/2005
Return made up to 30/05/05; full list of members
dot icon14/07/2005
Director's particulars changed
dot icon15/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 30/05/04; full list of members; amend
dot icon16/09/2004
Particulars of mortgage/charge
dot icon04/08/2004
New director appointed
dot icon24/06/2004
Return made up to 30/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon14/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 30/05/03; full list of members
dot icon26/05/2003
Registered office changed on 27/05/03 from: units 22-24 willow road trent lane industrial estate castle donnington derby derbyshire DE74 2NP
dot icon08/05/2003
Certificate of change of name
dot icon24/04/2003
Ad 13/12/02--------- £ si 1998@1=1998 £ ic 1/1999
dot icon25/03/2003
Accounts made up to 2002-05-31
dot icon16/03/2003
Nc inc already adjusted 13/12/02
dot icon16/03/2003
Resolutions
dot icon15/12/2002
Particulars of mortgage/charge
dot icon01/12/2002
Registered office changed on 02/12/02 from: sterling house 6 interchange 25 business park bostocks lane sandiacre, nottingham nottinghamshire NG10 5QG
dot icon26/06/2002
Return made up to 30/05/02; full list of members
dot icon21/02/2002
Accounts made up to 2001-05-31
dot icon14/10/2001
Registered office changed on 15/10/01 from: sterling house, 1 loughborough road, west bridgford nottingham nottinghamshire NG2 7LJ
dot icon19/06/2001
Return made up to 30/05/01; full list of members
dot icon19/06/2001
New secretary appointed
dot icon19/06/2001
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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
Soiza, John Joseph
Director
07/06/2004 - 01/02/2009
35
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/05/2000 - 29/05/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/05/2000 - 29/05/2000
12820
Carnelley, Sally Ann
Director
04/10/2005 - Present
5
Carnelley, Mark Thomas
Director
29/05/2000 - Present
4

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 GRADE 1 PRINT SUPPLIES LIMITED

GRADE 1 PRINT SUPPLIES LIMITED is an(a) Dissolved company incorporated on 29/05/2000 with the registered office located at Bamford Trust House, 85-89 Colmore Row, Birmingham B3 2BB. 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 GRADE 1 PRINT SUPPLIES LIMITED?

toggle

GRADE 1 PRINT SUPPLIES LIMITED is currently Dissolved. It was registered on 29/05/2000 and dissolved on 21/05/2010.

Where is GRADE 1 PRINT SUPPLIES LIMITED located?

toggle

GRADE 1 PRINT SUPPLIES LIMITED is registered at Bamford Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does GRADE 1 PRINT SUPPLIES LIMITED do?

toggle

GRADE 1 PRINT SUPPLIES LIMITED operates in the Manufacture of paints, varnishes and similar coatings, printing ink and mastics (24.30 - SIC 2003) sector.

What is the latest filing for GRADE 1 PRINT SUPPLIES LIMITED?

toggle

The latest filing was on 21/05/2010: Final Gazette dissolved following liquidation.