UKBizDB.co.uk

THE PRINTER STORE LTD

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

This company is commonly known as The Printer Store Ltd. The company was founded 30 years ago and was given the registration number 02833521. The firm's registered office is in CREWE. You can find them at Scope House, Weston Road, Crewe, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE PRINTER STORE LTD
Company Number:02833521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 1993
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Scope House, Weston Road, Crewe, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ

Secretary20 May 2002Active
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ

Director31 December 2003Active
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ

Director23 July 1993Active
19 Rokesly Avenue, Hornsey, London, N8 8NS

Secretary23 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1993Active
Westside Gardens Flat 6 6, Patrickhill Road Hyndland, Glasgow, G11 5JB

Director01 January 1995Active
19 Rokesly Avenue, Hornsey, London, N8 8NS

Director23 July 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 1993Active

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 (7 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
2022-10-23Gazette

Gazette dissolved liquidation.

Download
2022-07-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-25Insolvency

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

Download
2021-03-29Insolvency

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

Download
2020-02-21Insolvency

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

Download
2019-03-19Insolvency

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

Download
2018-04-04Insolvency

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

Download
2017-03-22Insolvency

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

Download
2016-02-12Address

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

Download
2016-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-02-09Resolution

Resolution.

Download
2016-02-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-10-14Address

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

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-17Address

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

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-06Change of name

Certificate change of name company.

Download
2013-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.