UKBizDB.co.uk

NORPRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire, LS27 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Secretary01 October 2007Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director05 July 2010Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director25 January 2006Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director30 January 2006Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director30 January 2006Active
Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN

Director01 July 2011Active
49 Stamford Drive, Groby, Leicester, LE6 0YD

Secretary19 May 2006Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Corporate Secretary04 January 2006Active
Horncastle Road, Boston, Lincolnshire, PE21 9HZ

Director01 July 2009Active
Horncastle Road, Boston, Lincolnshire, PE21 9HZ

Director01 July 2009Active
49 Stamford Drive, Groby, Leicester, LE6 0YD

Director19 May 2006Active
6 Glebe Close, Sibsey, Boston, PE22 0RW

Director24 January 2006Active
25, Brinkhall Way, Welton, Lincoln, LN2 3NS

Director23 May 2008Active
Horncastle Road, Boston, Lincolnshire, PE21 9HZ

Director01 July 2009Active
80 Mount Street, Nottingham, NG1 6HH

Corporate Director04 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-23Gazette

Gazette dissolved liquidation.

Download
2021-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-07-22Insolvency

Liquidation in administration progress report.

Download
2017-02-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-10-04Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2016-10-04Insolvency

Liquidation in administration vacation of office.

Download
2016-08-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-08-09Insolvency

Liquidation in administration extension of period.

Download
2016-03-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-12-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-09-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2015-09-07Insolvency

Liquidation in administration proposals.

Download
2015-08-17Address

Change registered office address company with date old address new address.

Download
2015-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2015-04-30Accounts

Accounts with accounts type full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type full.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.