SELECTIVE PRINTING MACHINERY LIMITED

Register to unlock more data on OkredoRegister

SELECTIVE PRINTING MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04437261

Incorporation date

12/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2002)
dot icon14/11/2013
Final Gazette dissolved following liquidation
dot icon05/09/2007
Dissolution deferment
dot icon05/09/2007
Completion of winding up
dot icon08/11/2006
Order of court to wind up
dot icon07/08/2006
Liquidators' statement of receipts and payments
dot icon29/01/2006
Liquidators' statement of receipts and payments
dot icon28/07/2005
Registered office changed on 29/07/05 from: 5TH floor airedale house 77 albion street leeds west yorkshire LS1 5AP
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Statement of affairs
dot icon27/01/2005
Appointment of a voluntary liquidator
dot icon16/01/2005
Registered office changed on 17/01/05 from: springfield hall thornhill road huddersfield HD3 3AU
dot icon16/08/2004
Return made up to 13/05/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon15/06/2003
Return made up to 13/05/03; full list of members
dot icon05/11/2002
Ad 31/10/02--------- £ si 35900@1=35900 £ ic 100/36000
dot icon05/11/2002
Nc inc already adjusted 31/10/02
dot icon05/11/2002
Nc inc already adjusted 31/10/02
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon07/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon03/10/2002
Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2002
Certificate of change of name
dot icon06/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Certificate of change of name
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon11/07/2002
Resolutions
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon30/05/2002
Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ
dot icon12/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2003
dot iconLast change occurred
30/08/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2003
dot iconNext account date
30/08/2004
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
Bell, David
Director
15/07/2002 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/05/2002 - 24/05/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/05/2002 - 24/05/2002
36021
Davis, Barry John
Director
24/05/2002 - 15/07/2002
7
Bell, Matthew
Secretary
15/07/2002 - 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 SELECTIVE PRINTING MACHINERY LIMITED

SELECTIVE PRINTING MACHINERY LIMITED is an(a) Dissolved company incorporated on 12/05/2002 with the registered office located at 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL. There are currently 2 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 SELECTIVE PRINTING MACHINERY LIMITED?

toggle

SELECTIVE PRINTING MACHINERY LIMITED is currently Dissolved. It was registered on 12/05/2002 and dissolved on 14/11/2013.

Where is SELECTIVE PRINTING MACHINERY LIMITED located?

toggle

SELECTIVE PRINTING MACHINERY LIMITED is registered at 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds LS1 4DL.

What does SELECTIVE PRINTING MACHINERY LIMITED do?

toggle

SELECTIVE PRINTING MACHINERY LIMITED operates in the Wholesale of other office machinery and equipment (51.85 - SIC 2003) sector.

What is the latest filing for SELECTIVE PRINTING MACHINERY LIMITED?

toggle

The latest filing was on 14/11/2013: Final Gazette dissolved following liquidation.