THE DIRECT PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE DIRECT PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03050087

Incorporation date

25/04/1995

Size

-

Contacts

Registered address

Registered address

Peterbridge House, The Lakes, Northampton NN4 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon23/06/2014
Application to strike the company off the register
dot icon28/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon01/01/2014
Director's details changed for Mr Gary Joseph Kiernan on 2013-12-20
dot icon16/05/2013
Total exemption full accounts made up to 2012-10-02
dot icon28/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon21/10/2012
Previous accounting period extended from 2012-04-30 to 2012-09-30
dot icon21/10/2012
Registered office address changed from C/O Lonsdale Printing Solutions Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2RA United Kingdom on 2012-10-22
dot icon16/05/2012
Annual return made up to 2011-04-26 with full list of shareholders
dot icon16/05/2012
Administrative restoration application
dot icon05/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2011
First Gazette notice for compulsory strike-off
dot icon19/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2010
Termination of appointment of Trudy Ashton as a director
dot icon28/11/2010
Termination of appointment of Phillip Bradbury as a director
dot icon28/11/2010
Appointment of Mr Gary Joseph Kiernan as a director
dot icon28/11/2010
Registered office address changed from , Saxon Fields, Old Harborough Road, Brixworth, Northampton, NN6 9BX on 2010-11-29
dot icon25/11/2010
Termination of appointment of Sally Bradbury as a director
dot icon25/11/2010
Termination of appointment of Phillip Bradbury as a director
dot icon25/11/2010
Termination of appointment of Trudy Ashton as a director
dot icon25/11/2010
Termination of appointment of Sally Bradbury as a secretary
dot icon25/11/2010
Appointment of Mr Gary Joseph Kiernan as a secretary
dot icon25/11/2010
Appointment of Mr Leslie Alan Hornby as a director
dot icon05/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon04/05/2010
Director's details changed for Miss Trudy Ashton on 2010-04-26
dot icon20/12/2009
Annual return made up to 2009-04-26 with full list of shareholders
dot icon13/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 26/04/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 26/04/08; full list of members; amend
dot icon23/10/2008
Director appointed miss trudy ashton
dot icon23/10/2008
Director appointed mrs sally belinda bradbury
dot icon07/05/2008
Return made up to 26/04/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 26/04/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/09/2006
Return made up to 26/04/06; full list of members; amend
dot icon24/08/2006
Resolutions
dot icon13/06/2006
Return made up to 26/04/06; full list of members
dot icon02/10/2005
Notice of assignment of name or new name to shares
dot icon29/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 26/04/05; full list of members
dot icon16/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 26/04/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Resolutions
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 26/04/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/12/2002
Ad 01/11/02--------- £ si 200@1=200 £ ic 100/300
dot icon19/12/2002
Statement of rights variation attached to shares
dot icon12/12/2002
Nc inc already adjusted 01/11/02
dot icon12/12/2002
Resolutions
dot icon09/05/2002
Return made up to 26/04/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/11/2001
Particulars of mortgage/charge
dot icon07/05/2001
Return made up to 26/04/01; full list of members
dot icon24/09/2000
Accounts for a small company made up to 2000-04-30
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon17/05/2000
Return made up to 26/04/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon10/05/1999
Return made up to 26/04/99; full list of members
dot icon22/09/1998
Amended accounts made up to 1998-04-30
dot icon16/08/1998
Accounts for a small company made up to 1998-04-30
dot icon02/07/1998
Auditor's resignation
dot icon12/05/1998
Return made up to 26/04/98; full list of members
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned;director resigned
dot icon12/05/1998
Director resigned
dot icon16/10/1997
Accounts for a small company made up to 1997-04-30
dot icon13/08/1997
Return made up to 26/04/97; full list of members
dot icon13/08/1997
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Accounts for a small company made up to 1996-04-30
dot icon06/11/1996
Accounting reference date shortened from 01/06/96 to 30/04/96
dot icon25/09/1995
Accounting reference date notified as 01/06
dot icon25/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2012
dot iconLast change occurred
01/10/2012

Accounts

dot iconLast made up date
01/10/2012
dot iconNext account date
01/10/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Anthony Leonard
Director
26/04/1995 - 18/12/1997
10
Kiernan, Gary Joseph
Director
26/11/2010 - Present
14
Hornby, Leslie Alan
Director
26/11/2010 - Present
5
Hough, Leonard John
Director
26/04/1995 - 18/12/1997
6
Bradbury, Sally Belinda
Director
01/05/2008 - 26/11/2010
3

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 THE DIRECT PRINTING COMPANY LIMITED

THE DIRECT PRINTING COMPANY LIMITED is an(a) Dissolved company incorporated on 25/04/1995 with the registered office located at Peterbridge House, The Lakes, Northampton NN4 7HB. 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 THE DIRECT PRINTING COMPANY LIMITED?

toggle

THE DIRECT PRINTING COMPANY LIMITED is currently Dissolved. It was registered on 25/04/1995 and dissolved on 20/10/2014.

Where is THE DIRECT PRINTING COMPANY LIMITED located?

toggle

THE DIRECT PRINTING COMPANY LIMITED is registered at Peterbridge House, The Lakes, Northampton NN4 7HB.

What does THE DIRECT PRINTING COMPANY LIMITED do?

toggle

THE DIRECT PRINTING COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for THE DIRECT PRINTING COMPANY LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.