PRINT 2000 LTD.

Register to unlock more data on OkredoRegister

PRINT 2000 LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129952

Incorporation date

10/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 New Road, Leighton Buzzard, Bedfordshire LU7 7UECopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1987)
dot icon04/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Miscellaneous
dot icon14/12/2010
Termination of appointment of Gordon Halliday as a director
dot icon27/07/2010
Administrator's progress report to 2010-04-01
dot icon20/07/2010
Notice of automatic end of Administration
dot icon28/04/2009
Appointment of an administrator
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2009
Registered office changed on 10/03/2009 from 8 new road leighton buzzard bedfordshire LU7 7UE
dot icon08/03/2009
Registered office changed on 09/03/2009 from 10 cromwell place south kensington london SW7 2JN
dot icon25/02/2009
Compulsory strike-off action has been discontinued
dot icon24/02/2009
Return made up to 20/11/08; no change of members
dot icon24/02/2009
S-div
dot icon24/02/2009
Return made up to 20/11/07; change of members
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon28/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/11/2007
Director's particulars changed
dot icon26/11/2007
S-div 02/11/07
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Secretary resigned;director resigned
dot icon26/11/2007
Director resigned
dot icon22/11/2007
New secretary appointed;new director appointed
dot icon22/11/2007
New director appointed
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 20/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon30/01/2006
Return made up to 20/11/05; full list of members
dot icon22/06/2005
Registered office changed on 23/06/05 from: harrington chambers, 26 north john street, liverpool, L2 9RU
dot icon08/05/2005
Registered office changed on 09/05/05 from: 10 cromwell place, south kensington, london, SW7 2JN
dot icon08/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/04/2005
Registered office changed on 18/04/05 from: 53 rodney street, liverpool, L1 9ER
dot icon20/12/2004
Return made up to 20/11/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-04-30
dot icon08/12/2003
Return made up to 20/11/03; full list of members
dot icon20/11/2003
Particulars of mortgage/charge
dot icon31/08/2003
Full accounts made up to 2002-04-30
dot icon12/08/2003
Registered office changed on 13/08/03 from: 5TH floor citrus house, 40-46 dale street, liverpool, merseyside L2 5SF
dot icon02/12/2002
Return made up to 20/11/02; full list of members
dot icon02/12/2002
Director's particulars changed
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon25/02/2002
Return made up to 20/11/01; full list of members
dot icon25/02/2002
Secretary's particulars changed;director's particulars changed
dot icon05/07/2001
Registered office changed on 06/07/01 from: 5TH floor citrus house, 40-46 dale street, liverpool, merseyside L2 5SF
dot icon16/05/2001
Registered office changed on 17/05/01 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9RU
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon22/11/2000
Return made up to 20/11/00; full list of members
dot icon22/11/2000
Director's particulars changed
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon13/02/2000
Return made up to 20/11/99; full list of members
dot icon13/02/2000
Registered office changed on 14/02/00
dot icon01/06/1999
Accounts for a small company made up to 1998-04-30
dot icon14/12/1998
Return made up to 20/11/98; no change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon04/12/1997
Return made up to 20/11/97; no change of members
dot icon23/02/1997
Accounts for a small company made up to 1996-04-30
dot icon04/12/1996
Return made up to 20/11/96; full list of members
dot icon06/08/1996
Registered office changed on 07/08/96 from: harrington chambers, 26 north john street, liverpool, L2 9RU
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon22/11/1995
Return made up to 20/11/95; no change of members
dot icon06/03/1995
Return made up to 20/11/94; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
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 icon04/09/1994
Registered office changed on 05/09/94 from: 78 davison ave, whitley bay, tyne & wear, NE26 3SX
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon11/01/1994
Return made up to 20/11/93; full list of members
dot icon28/06/1993
Particulars of mortgage/charge
dot icon23/02/1993
Accounts for a small company made up to 1992-04-30
dot icon14/12/1992
Return made up to 20/11/92; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-04-30
dot icon05/03/1992
Return made up to 20/11/91; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-04-30
dot icon20/03/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon08/02/1991
Return made up to 11/07/90; full list of members
dot icon04/12/1989
Full accounts made up to 1989-03-31
dot icon04/12/1989
Return made up to 20/11/89; full list of members
dot icon04/06/1989
Certificate of change of name
dot icon31/05/1989
Registered office changed on 01/06/89 from: 21 st thomas st, bristol
dot icon17/04/1989
Registered office changed on 18/04/89 from: cascade print LTD, 16 cascade avenue muswell hill, london, N10 3PU
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon05/04/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Return made up to 01/08/88; full list of members
dot icon16/03/1989
Dissolution discontinued
dot icon16/02/1989
First gazette
dot icon30/01/1989
Request to be dissolved
dot icon28/10/1987
Resolutions
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Registered office changed on 13/10/87 from: 2 baches street london N1 6UB
dot icon01/10/1987
Certificate of change of name
dot icon10/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Gordon Robert
Director
02/11/2007 - 06/12/2010
3
Toland, Alan
Director
02/11/2007 - 30/03/2009
-
Toland, Alan
Secretary
02/11/2007 - Present
-

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 PRINT 2000 LTD.

PRINT 2000 LTD. is an(a) Dissolved company incorporated on 10/05/1987 with the registered office located at 8 New Road, Leighton Buzzard, Bedfordshire LU7 7UE. 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 PRINT 2000 LTD.?

toggle

PRINT 2000 LTD. is currently Dissolved. It was registered on 10/05/1987 and dissolved on 04/11/2013.

Where is PRINT 2000 LTD. located?

toggle

PRINT 2000 LTD. is registered at 8 New Road, Leighton Buzzard, Bedfordshire LU7 7UE.

What does PRINT 2000 LTD. do?

toggle

PRINT 2000 LTD. operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for PRINT 2000 LTD.?

toggle

The latest filing was on 04/11/2013: Final Gazette dissolved via compulsory strike-off.