PINSTRIPE PRINT LIMITED

Register to unlock more data on OkredoRegister

PINSTRIPE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03556407

Incorporation date

30/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1998)
dot icon13/09/2022
Final Gazette dissolved following liquidation
dot icon13/06/2022
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2022
Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-11-02
dot icon25/01/2021
Appointment of a voluntary liquidator
dot icon03/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/05/2020
Administrator's progress report
dot icon27/11/2019
Administrator's progress report
dot icon23/10/2019
Notice of extension of period of Administration
dot icon12/06/2019
Administrator's progress report
dot icon04/01/2019
Statement of administrator's proposal
dot icon03/01/2019
Statement of affairs with form AM02SOA
dot icon15/11/2018
Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2018-11-15
dot icon09/11/2018
Appointment of an administrator
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon15/11/2017
Registration of charge 035564070006, created on 2017-11-15
dot icon21/09/2017
Termination of appointment of David George Lawrence as a director on 2017-09-21
dot icon21/09/2017
Termination of appointment of David George Lawrence as a secretary on 2017-09-21
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/05/2016
Director's details changed for David George Lawrence on 2016-04-25
dot icon26/05/2016
Secretary's details changed for David George Lawrence on 2016-04-25
dot icon29/01/2016
Director's details changed for Mr Nigel Lyon on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr Nigel Lyon on 2016-01-29
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/06/2009
Return made up to 01/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon26/09/2007
Accounts for a small company made up to 2006-11-30
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed;new director appointed
dot icon24/07/2007
Registered office changed on 24/07/07 from: 15/17 belwell lane sutton coldfield west midlands B74 4AA
dot icon14/06/2007
Return made up to 01/05/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon03/01/2007
Resolutions
dot icon02/01/2007
Declaration of assistance for shares acquisition
dot icon02/01/2007
Resolutions
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon29/06/2006
Return made up to 01/05/06; full list of members
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon26/08/2005
Accounts for a small company made up to 2004-11-30
dot icon19/05/2005
Return made up to 01/05/05; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2003-11-30
dot icon13/08/2004
New director appointed
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon27/08/2003
Full accounts made up to 2002-11-30
dot icon18/05/2003
Return made up to 01/05/03; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-11-30
dot icon21/05/2002
Return made up to 01/05/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon12/05/2000
Return made up to 01/05/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-11-30
dot icon01/03/2000
Accounts for a dormant company made up to 1998-11-30
dot icon01/03/2000
Accounting reference date shortened from 31/05/99 to 30/11/98
dot icon09/02/2000
Memorandum and Articles of Association
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Ad 20/12/99--------- £ si 4000@1=4000 £ ic 36000/40000
dot icon26/01/2000
Ad 20/12/99--------- £ si 1000@1=1000 £ ic 35000/36000
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed
dot icon24/06/1999
Ad 30/04/99--------- £ si 15000@1
dot icon24/06/1999
Ad 14/12/98--------- £ si 19999@1
dot icon24/06/1999
Nc inc already adjusted 14/12/98
dot icon24/06/1999
Resolutions
dot icon10/06/1999
Return made up to 01/05/99; full list of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon10/12/1998
Certificate of change of name
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Secretary resigned
dot icon01/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2017
dot iconLast change occurred
29/11/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2017
dot iconNext account date
29/11/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
01/05/1998 - 01/05/1998
2836
Lawrence, David George
Director
06/12/2006 - 21/09/2017
4
Scott, Stephen John
Nominee Secretary
01/05/1998 - 01/05/1998
1370
Lyon, Lynn Elizabeth
Secretary
06/12/2006 - 06/12/2006
-
O'mahony, Jane Ann
Secretary
20/12/1999 - 06/12/2006
-

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 PINSTRIPE PRINT LIMITED

PINSTRIPE PRINT LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINSTRIPE PRINT LIMITED?

toggle

PINSTRIPE PRINT LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 12/09/2022.

Where is PINSTRIPE PRINT LIMITED located?

toggle

PINSTRIPE PRINT LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does PINSTRIPE PRINT LIMITED do?

toggle

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

What is the latest filing for PINSTRIPE PRINT LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved following liquidation.