PELHAM PRINT LIMITED

Register to unlock more data on OkredoRegister

PELHAM PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02037969

Incorporation date

16/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Raeburn Road South, Ipswich, Suffolk IP3 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon16/06/2016
Application to strike the company off the register
dot icon31/05/2016
Statement of capital on 2016-06-01
dot icon31/05/2016
Solvency Statement dated 28/04/16
dot icon31/05/2016
Resolutions
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon29/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon17/04/2011
Termination of appointment of John Cocker as a director
dot icon11/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Andrew David Booth on 2009-10-02
dot icon19/02/2010
Director's details changed for John Cocker on 2009-10-02
dot icon19/02/2010
Director's details changed for Andrew David Booth on 2009-10-02
dot icon19/02/2010
Director's details changed for Robert Burnett on 2009-10-02
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Return made up to 30/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/03/2008
Return made up to 31/01/08; full list of members
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/03/2005
Return made up to 31/01/05; no change of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/07/2004
Particulars of mortgage/charge
dot icon26/02/2004
Accounts for a small company made up to 2003-09-30
dot icon22/02/2004
Return made up to 31/01/04; full list of members
dot icon27/11/2003
Auditor's resignation
dot icon09/04/2003
Declaration of assistance for shares acquisition
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed;new director appointed
dot icon06/04/2003
Certificate of change of name
dot icon05/04/2003
Accounts for a small company made up to 2002-09-30
dot icon12/01/2003
Return made up to 03/01/03; full list of members
dot icon24/02/2002
Accounts for a small company made up to 2001-09-30
dot icon20/01/2002
Return made up to 11/01/02; full list of members
dot icon12/07/2001
Registered office changed on 13/07/01 from: island house duke street ipswich suffolk IP3 0AG
dot icon26/04/2001
Accounts for a small company made up to 2000-09-30
dot icon06/02/2001
Return made up to 23/01/01; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon02/02/2000
Return made up to 23/01/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-09-30
dot icon10/06/1999
New director appointed
dot icon15/04/1999
Accounts for a small company made up to 1998-09-30
dot icon25/01/1999
Return made up to 23/01/99; full list of members
dot icon12/03/1998
Return made up to 23/01/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-09-30
dot icon27/02/1997
Accounts for a small company made up to 1996-09-30
dot icon11/02/1997
Return made up to 23/01/97; no change of members
dot icon22/02/1996
Full accounts made up to 1995-09-30
dot icon17/02/1996
Return made up to 23/01/96; no change of members
dot icon17/01/1995
Return made up to 23/01/95; full list of members
dot icon11/01/1995
New director appointed
dot icon09/01/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Return made up to 23/01/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-09-30
dot icon02/03/1993
Accounts for a small company made up to 1992-09-30
dot icon02/03/1993
Return made up to 23/01/93; full list of members
dot icon18/02/1992
Accounts for a small company made up to 1991-09-30
dot icon18/02/1992
Return made up to 23/01/92; change of members
dot icon31/01/1991
Accounts for a small company made up to 1990-09-30
dot icon31/01/1991
Return made up to 23/01/91; no change of members
dot icon24/01/1990
Accounts for a small company made up to 1989-09-30
dot icon24/01/1990
Return made up to 29/01/90; full list of members
dot icon26/04/1989
Director resigned
dot icon05/03/1989
Accounts for a small company made up to 1988-09-30
dot icon05/03/1989
Return made up to 01/03/89; full list of members
dot icon15/02/1988
Particulars of mortgage/charge
dot icon15/02/1988
Accounts for a small company made up to 1987-09-30
dot icon15/02/1988
Return made up to 12/02/88; full list of members
dot icon09/11/1987
Registered office changed on 10/11/87 from: 5 museum street ipswich IP1 1HQ
dot icon29/12/1986
Accounting reference date notified as 30/09
dot icon12/12/1986
New director appointed
dot icon10/10/1986
New director appointed
dot icon08/10/1986
Gazettable document
dot icon08/10/1986
Memorandum and Articles of Association
dot icon15/09/1986
Certificate of change of name
dot icon09/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1986
Registered office changed on 10/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon08/09/1986
Resolutions
dot icon16/07/1986
Certificate of 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
Total Exemption Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Robert
Director
31/03/2003 - Present
5
Booth, Andrew David
Director
31/03/2003 - Present
7
Castle, Leanne Joy
Director
01/06/1999 - 31/03/2003
-
Cocker, John
Director
31/03/2003 - 04/04/2011
1
Hart, Basil Keith
Director
03/01/1995 - 31/03/2003
-

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 PELHAM PRINT LIMITED

PELHAM PRINT LIMITED is an(a) Dissolved company incorporated on 16/07/1986 with the registered office located at Raeburn Road South, Ipswich, Suffolk IP3 0ET. There are currently 3 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 PELHAM PRINT LIMITED?

toggle

PELHAM PRINT LIMITED is currently Dissolved. It was registered on 16/07/1986 and dissolved on 12/09/2016.

Where is PELHAM PRINT LIMITED located?

toggle

PELHAM PRINT LIMITED is registered at Raeburn Road South, Ipswich, Suffolk IP3 0ET.

What does PELHAM PRINT LIMITED do?

toggle

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

What is the latest filing for PELHAM PRINT LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.