THE PRINT CONNECTION (UK) LIMITED

Register to unlock more data on OkredoRegister

THE PRINT CONNECTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737433

Incorporation date

21/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1999)
dot icon25/01/2016
Final Gazette dissolved following liquidation
dot icon25/10/2015
Return of final meeting in a members' voluntary winding up
dot icon16/07/2015
Liquidators' statement of receipts and payments to 2015-05-21
dot icon08/06/2014
Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2014-06-09
dot icon05/06/2014
Declaration of solvency
dot icon05/06/2014
Insolvency resolution
dot icon05/06/2014
Insolvency resolution
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Appointment of a voluntary liquidator
dot icon06/05/2014
Termination of appointment of Jane Wheeler as a director
dot icon06/05/2014
Termination of appointment of Robert Wheeler as a director
dot icon05/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/04/2011
Director's details changed for Emma Jane Wheeler Brand on 2011-04-05
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/06/2010
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom on 2010-06-15
dot icon21/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon28/10/2009
Director's details changed for Emma Jane Wheeler Brand on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 22/03/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Registered office changed on 09/09/2008 from logika LIMITED mainstream house bonham drive sittingbourne kent ME10 3RY
dot icon02/07/2008
Appointment terminated director lucy newton
dot icon01/06/2008
Return made up to 22/03/08; full list of members
dot icon01/06/2008
Director's change of particulars / lucy wheeler / 02/06/2008
dot icon24/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/04/2007
Return made up to 22/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/04/2005
Registered office changed on 18/04/05 from: blue ridge secretarial LIMITED st georges house st goerges business park castle road sittingbourne kent ME10 3TB
dot icon14/03/2005
Return made up to 22/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/07/2004
Registered office changed on 21/07/04 from: the flint house heath farm busin tut hill fornham all saints bury st edmunds suffolk IP28 6LG
dot icon31/03/2004
Return made up to 22/03/04; full list of members
dot icon15/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/03/2003
Return made up to 22/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/04/2002
Return made up to 22/03/02; full list of members
dot icon04/02/2002
New director appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/04/2001
Return made up to 22/03/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-04-30
dot icon11/04/2000
Return made up to 22/03/00; full list of members
dot icon12/05/1999
Ad 22/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon25/03/1999
Secretary resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 26/03/99 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
dot icon21/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler Brand, Emma Jane
Director
21/03/1999 - Present
7
Britannia Company Formations Limited
Nominee Secretary
21/03/1999 - 21/03/1999
3196
Deansgate Company Formations Limited
Nominee Director
21/03/1999 - 21/03/1999
3197
Wheeler, Jane Roberta
Secretary
21/03/1999 - Present
-
Newton, Lucy Roberta
Director
21/03/1999 - 02/07/2008
-

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 PRINT CONNECTION (UK) LIMITED

THE PRINT CONNECTION (UK) LIMITED is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 THE PRINT CONNECTION (UK) LIMITED?

toggle

THE PRINT CONNECTION (UK) LIMITED is currently Dissolved. It was registered on 21/03/1999 and dissolved on 25/01/2016.

Where is THE PRINT CONNECTION (UK) LIMITED located?

toggle

THE PRINT CONNECTION (UK) LIMITED is registered at Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does THE PRINT CONNECTION (UK) LIMITED do?

toggle

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

What is the latest filing for THE PRINT CONNECTION (UK) LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved following liquidation.