This company is commonly known as Norprint Limited. The company was founded 18 years ago and was given the registration number 05665731. The firm's registered office is in LEEDS. You can find them at Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | NORPRINT LIMITED |
---|---|---|
Company Number | : | 05665731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire, LS27 7JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Secretary | 01 October 2007 | Active |
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Director | 05 July 2010 | Active |
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Director | 25 January 2006 | Active |
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Director | 30 January 2006 | Active |
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Director | 30 January 2006 | Active |
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | Director | 01 July 2011 | Active |
49 Stamford Drive, Groby, Leicester, LE6 0YD | Secretary | 19 May 2006 | Active |
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH | Corporate Secretary | 04 January 2006 | Active |
Horncastle Road, Boston, Lincolnshire, PE21 9HZ | Director | 01 July 2009 | Active |
Horncastle Road, Boston, Lincolnshire, PE21 9HZ | Director | 01 July 2009 | Active |
49 Stamford Drive, Groby, Leicester, LE6 0YD | Director | 19 May 2006 | Active |
6 Glebe Close, Sibsey, Boston, PE22 0RW | Director | 24 January 2006 | Active |
25, Brinkhall Way, Welton, Lincoln, LN2 3NS | Director | 23 May 2008 | Active |
Horncastle Road, Boston, Lincolnshire, PE21 9HZ | Director | 01 July 2009 | Active |
80 Mount Street, Nottingham, NG1 6HH | Corporate Director | 04 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-07-22 | Insolvency | Liquidation in administration progress report. | Download |
2017-02-13 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-10-04 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2016-10-04 | Insolvency | Liquidation in administration vacation of office. | Download |
2016-08-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-08-09 | Insolvency | Liquidation in administration extension of period. | Download |
2016-03-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-12-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-09-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2015-09-07 | Insolvency | Liquidation in administration proposals. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
2015-08-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-04-30 | Accounts | Accounts with accounts type full. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type full. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.