PRONTAPRINT LIMITED

Register to unlock more data on OkredoRegister

PRONTAPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00998213

Incorporation date

28/12/1970

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1970)
dot icon29/10/2014
Final Gazette dissolved following liquidation
dot icon29/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2013
Liquidators' statement of receipts and payments to 2013-11-12
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/11/2012
Administrator's progress report to 2012-11-08
dot icon13/11/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2012
Administrator's progress report to 2012-06-11
dot icon17/05/2012
Termination of appointment of Declan Cassidy as a director
dot icon14/02/2012
Notice of deemed approval of proposals
dot icon31/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon30/01/2012
Statement of administrator's proposal
dot icon19/12/2011
Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 2011-12-19
dot icon16/12/2011
Appointment of an administrator
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2011
Termination of appointment of Kealan Lennon as a secretary
dot icon06/10/2011
Appointment of Mr Roger Owen Baker as a secretary
dot icon16/03/2011
Appointment of Mr Roger Baker as a director
dot icon15/03/2011
Appointment of Sara Jamison as a director
dot icon15/03/2011
Termination of appointment of Kealan Lennon as a director
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
Annual return made up to 2010-10-10 with full list of shareholders
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/03/2010
Director's details changed for Kealan Lennon on 2009-12-31
dot icon03/03/2010
Director's details changed for Mr Declan Cassidy on 2009-12-31
dot icon03/03/2010
Director's details changed for Kealan Lennon on 2009-12-31
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Appointment terminated director mark buckley
dot icon06/06/2009
Secretary appointed kealan lennon
dot icon06/06/2009
Appointment terminated secretary kevin mcguirk
dot icon17/02/2009
Full accounts made up to 2007-12-31
dot icon07/02/2009
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon08/01/2009
Return made up to 10/10/08; full list of members
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/07/2008
Secretary appointed kevin mcguirk
dot icon17/07/2008
Appointment terminated secretary patrick lawlor
dot icon14/04/2008
Full accounts made up to 2007-04-30
dot icon07/04/2008
Auditor's resignation
dot icon14/02/2008
Return made up to 10/10/07; full list of members
dot icon10/12/2007
New director appointed
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
New secretary appointed
dot icon27/06/2007
Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN
dot icon25/05/2007
Memorandum and Articles of Association
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon25/05/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Declaration of assistance for shares acquisition
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New secretary appointed
dot icon21/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of assistance for shares acquisition
dot icon19/01/2007
Full accounts made up to 2006-04-30
dot icon23/10/2006
Return made up to 10/10/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon02/05/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon18/11/2005
Full accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 10/10/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-04-30
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon24/06/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon20/10/2003
Return made up to 10/10/03; full list of members
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Location - directors service contracts and memoranda
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon14/02/2003
Full accounts made up to 2002-04-30
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon31/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Return made up to 10/10/02; full list of members
dot icon18/09/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Director resigned
dot icon24/01/2002
Full accounts made up to 2001-04-30
dot icon23/01/2002
Director resigned
dot icon22/10/2001
Return made up to 10/10/01; full list of members
dot icon02/07/2001
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon26/10/2000
Return made up to 10/10/00; full list of members
dot icon08/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon19/11/1999
Return made up to 10/10/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon29/12/1998
New director appointed
dot icon04/11/1998
Return made up to 10/10/98; full list of members
dot icon04/11/1998
Registered office changed on 04/11/98 from: unit 6 rhodes way watford hertfordshire WD2 4YW
dot icon10/08/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon22/05/1998
Full accounts made up to 1997-04-30
dot icon10/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon23/02/1998
Registered office changed on 23/02/98 from: coniscliffe house coniscliffe road darlington county durham DL3 7EX
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon30/12/1997
Return made up to 10/10/97; no change of members
dot icon22/09/1997
Director's particulars changed
dot icon01/09/1997
Director resigned
dot icon16/07/1997
Declaration of assistance for shares acquisition
dot icon16/07/1997
Declaration of assistance for shares acquisition
dot icon16/07/1997
Declaration of assistance for shares acquisition
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon08/07/1997
Resolutions
dot icon02/07/1997
Director's particulars changed
dot icon27/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Director's particulars changed
dot icon06/05/1997
Director resigned
dot icon20/02/1997
Resolutions
dot icon17/02/1997
Director resigned
dot icon10/02/1997
Director's particulars changed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Secretary resigned
dot icon07/01/1997
Director resigned
dot icon31/10/1996
Full accounts made up to 1996-04-30
dot icon17/10/1996
Return made up to 10/10/96; no change of members
dot icon11/07/1996
Director resigned
dot icon01/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon13/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon13/12/1995
Declaration of assistance for shares acquisition
dot icon07/12/1995
Particulars of mortgage/charge
dot icon23/11/1995
Director resigned
dot icon08/11/1995
Return made up to 10/10/95; full list of members
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon03/02/1995
Full accounts made up to 1994-04-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 10/10/94; no change of members
dot icon26/09/1994
Director's particulars changed
dot icon27/02/1994
New director appointed
dot icon07/01/1994
Full accounts made up to 1993-04-02
dot icon23/11/1993
Return made up to 10/10/93; no change of members
dot icon29/08/1993
Director resigned
dot icon17/06/1993
Director resigned
dot icon08/12/1992
Declaration of assistance for shares acquisition
dot icon08/12/1992
Declaration of assistance for shares acquisition
dot icon08/12/1992
Declaration of assistance for shares acquisition
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Resolutions
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon25/11/1992
Full accounts made up to 1992-03-27
dot icon23/11/1992
Certificate of re-registration from Public Limited Company to Private
dot icon23/11/1992
Re-registration of Memorandum and Articles
dot icon23/11/1992
Application for reregistration from PLC to private
dot icon23/11/1992
Resolutions
dot icon19/11/1992
Return made up to 10/10/92; full list of members
dot icon12/11/1992
New director appointed
dot icon12/11/1992
New director appointed
dot icon27/10/1992
New director appointed
dot icon19/10/1992
Particulars of mortgage/charge
dot icon22/05/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1991-03-29
dot icon25/10/1991
Return made up to 10/10/91; no change of members
dot icon01/08/1991
Particulars of mortgage/charge
dot icon23/04/1991
Director resigned
dot icon11/01/1991
New director appointed
dot icon05/10/1990
Return made up to 15/08/90; full list of members
dot icon10/09/1990
Full accounts made up to 1990-03-30
dot icon19/04/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon30/11/1989
Full accounts made up to 1989-03-31
dot icon30/11/1989
Return made up to 20/10/89; full list of members
dot icon14/08/1989
Director resigned
dot icon25/07/1989
Director resigned
dot icon26/06/1989
Memorandum and Articles of Association
dot icon16/06/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon25/05/1989
Resolutions
dot icon16/05/1989
New director appointed
dot icon16/05/1989
New director appointed
dot icon16/05/1989
New director appointed
dot icon14/11/1988
Full group accounts made up to 1988-03-25
dot icon14/11/1988
Return made up to 30/09/88; bulk list available separately
dot icon01/11/1988
Wd 19/10/88 ad 01/09/88--------- £ si [email protected]=150 £ ic 98/248
dot icon09/08/1988
New director appointed
dot icon25/05/1988
Director resigned
dot icon03/11/1987
Location of register of members (non legible)
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon10/09/1987
Full accounts made up to 1987-03-27
dot icon10/09/1987
Return made up to 10/08/87; bulk list available separately
dot icon30/07/1987
New director appointed
dot icon13/07/1987
New director appointed
dot icon06/07/1987
Director resigned
dot icon31/03/1987
Director resigned
dot icon19/12/1986
Director resigned
dot icon03/12/1986
Director resigned
dot icon18/10/1986
New director appointed
dot icon24/09/1986
Return made up to 05/08/86; full list of members
dot icon16/09/1986
New director appointed
dot icon04/09/1986
Full accounts made up to 1986-03-28
dot icon10/06/1986
New director appointed
dot icon10/06/1986
Director resigned
dot icon10/06/1985
Accounts made up to 1985-03-29
dot icon11/03/1981
Accounts made up to 1980-03-28
dot icon05/05/1976
Accounts made up to 1975-03-31
dot icon08/04/1976
Accounts made up to 1975-03-31
dot icon28/12/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Alan
Director
31/07/1998 - 31/12/2000
5
Austin, Brendan James
Director
04/09/1995 - 13/12/1996
20
Mr Clinton Edwin Everard
Director
24/03/2006 - 07/03/2007
46
Crean, Patrick James
Director
01/11/1996 - 12/01/1998
101
Street, Geoffrey Graham
Director
31/01/1994 - 30/11/1996
11

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 PRONTAPRINT LIMITED

PRONTAPRINT LIMITED is an(a) Dissolved company incorporated on 28/12/1970 with the registered office located at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT. 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 PRONTAPRINT LIMITED?

toggle

PRONTAPRINT LIMITED is currently Dissolved. It was registered on 28/12/1970 and dissolved on 29/10/2014.

Where is PRONTAPRINT LIMITED located?

toggle

PRONTAPRINT LIMITED is registered at C/O DELOITTE LLP, 2 Hardman Street, Manchester M60 2AT.

What does PRONTAPRINT LIMITED do?

toggle

PRONTAPRINT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRONTAPRINT LIMITED?

toggle

The latest filing was on 29/10/2014: Final Gazette dissolved following liquidation.