WILLIAM SCOTT PRINT LIMITED

Register to unlock more data on OkredoRegister

WILLIAM SCOTT PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03629963

Incorporation date

10/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Vanguard Court, Preston Farm, Stockton On Tees TS18 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon02/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon04/01/2011
Application to strike the company off the register
dot icon26/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon26/10/2010
Director's details changed for Sean Michael Costigan on 2010-03-04
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 11/09/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 11/09/08; full list of members
dot icon10/11/2008
Director and Secretary's Change of Particulars / isabelle dalton / 05/06/2006 / Title was: , now: mrs; HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom; Occupation was: accountant, now: company secretary
dot icon10/11/2008
Director's Change of Particulars / andrew dalton / 05/06/2006 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom
dot icon10/11/2008
Appointment Terminated Director hugh wharton
dot icon22/07/2008
Accounts for a small company made up to 2007-09-30
dot icon22/10/2007
Return made up to 11/09/07; no change of members
dot icon20/08/2007
Accounts for a small company made up to 2006-09-30
dot icon05/03/2007
Return made up to 11/09/06; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2005-09-30
dot icon16/05/2006
Return made up to 11/09/05; no change of members
dot icon16/05/2006
Location of register of members address changed
dot icon21/11/2005
New director appointed
dot icon02/08/2005
Accounts for a small company made up to 2004-09-30
dot icon13/03/2005
Return made up to 11/09/04; full list of members
dot icon13/03/2005
Secretary's particulars changed
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon04/08/2004
Particulars of mortgage/charge
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon13/09/2003
Return made up to 11/09/03; no change of members
dot icon13/09/2003
Director's particulars changed
dot icon22/08/2003
Director's particulars changed
dot icon25/07/2003
Accounts for a small company made up to 2002-09-30
dot icon17/10/2002
Return made up to 11/09/02; no change of members
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon04/04/2002
Registered office changed on 05/04/02 from: glendawn house 59-61 albert road middlesbrough TS1 1NS
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 11/09/01; full list of members
dot icon27/09/2001
Location of register of members address changed
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
Director resigned
dot icon22/08/2001
New secretary appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
Registered office changed on 23/08/01 from: unit 3D hylton park wessington way sunderland tyne & wear SR5 3NR
dot icon22/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon09/11/2000
Return made up to 11/09/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon06/10/1999
Return made up to 11/09/99; full list of members
dot icon06/10/1999
Registered office changed on 07/10/99
dot icon12/11/1998
Particulars of mortgage/charge
dot icon11/10/1998
Ad 01/10/98--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Registered office changed on 02/10/98 from: 12 york place leeds west yorkshire AS1 2DS
dot icon10/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/09/1998 - 10/09/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/09/1998 - 10/09/1998
12820
Dalton, Andrew Leslie
Director
02/08/2001 - Present
32
Dalton, Isabelle Jane
Director
02/08/2001 - Present
4
Costigan, Sean Michael
Director
02/08/2001 - Present
7

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 WILLIAM SCOTT PRINT LIMITED

WILLIAM SCOTT PRINT LIMITED is an(a) Dissolved company incorporated on 10/09/1998 with the registered office located at 9 Vanguard Court, Preston Farm, Stockton On Tees TS18 3TR. There are currently 4 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 WILLIAM SCOTT PRINT LIMITED?

toggle

WILLIAM SCOTT PRINT LIMITED is currently Dissolved. It was registered on 10/09/1998 and dissolved on 02/05/2011.

Where is WILLIAM SCOTT PRINT LIMITED located?

toggle

WILLIAM SCOTT PRINT LIMITED is registered at 9 Vanguard Court, Preston Farm, Stockton On Tees TS18 3TR.

What does WILLIAM SCOTT PRINT LIMITED do?

toggle

WILLIAM SCOTT PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WILLIAM SCOTT PRINT LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved via voluntary strike-off.