NATPRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNATPRINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00694740
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATPRINT LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is NATPRINT LIMITED located?

    Registered Office Address
    Seend Head House Row Lane
    Seend Head
    SN12 6PP Melksham
    Wilts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATPRINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPEX & NATPRINT LIMITEDJun 06, 1961Jun 06, 1961

    What are the latest accounts for NATPRINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NATPRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from Apartment 802 Plaza Gardens London SW15 2DF England to Seend Head House Row Lane Seend Head Melksham Wilts SN12 6PP on Jul 09, 2019

    1 pagesAD01

    Appointment of Mr George William Herbert Clarke as a secretary on Jul 05, 2019

    2 pagesAP03

    Termination of appointment of Andrew Charles Hamilton as a secretary on Jul 05, 2019

    1 pagesTM02

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Secretary's details changed for Mr Andrew Charles Hamilton on Dec 18, 2016

    1 pagesCH03

    Confirmation statement made on Apr 25, 2017 with updates

    5 pagesCS01

    Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on Dec 16, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Apr 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Robert Mainprize Flather as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Timothy Mark Webb as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Peter Edward Morris as a director on Dec 24, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Who are the officers of NATPRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, George William Herbert
    Row Lane
    Seend Head
    SN12 6PP Melksham
    Seend Head House
    Wilts
    England
    Secretary
    Row Lane
    Seend Head
    SN12 6PP Melksham
    Seend Head House
    Wilts
    England
    260293170001
    FLATHER, Robert Mainprize
    Heathfield
    Stacey Bushes
    MK12 6HR Milton Keynes
    35
    England
    Director
    Heathfield
    Stacey Bushes
    MK12 6HR Milton Keynes
    35
    England
    EnglandBritishManaging Director54144130002
    BAYLEY, Norman William
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    Secretary
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    British72703680001
    BRYAN, Rodney Trevor
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    Secretary
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    BritishFinance Manager57057600001
    HAMILTON, Andrew Charles
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    Secretary
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    BritishChartered Accountant18465410001
    RENDALL, Dianne Colleen
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    Secretary
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    British74427650001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    BRAZIER, John Ansell
    Little Croft 22 Norbury Way
    KT23 4RY Great Bookham
    Surrey
    Director
    Little Croft 22 Norbury Way
    KT23 4RY Great Bookham
    Surrey
    EnglandBritishChief Executive53359450001
    BRYAN, Rodney Trevor
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    Director
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    BritishFinance Manager57057600001
    ELMY, Martyn Keith
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    Director
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    BritishDirector88298680001
    LEGGATT, Michael William
    261 Thorpe Road
    Longthorpe
    PE3 6LR Peterborough
    Director
    261 Thorpe Road
    Longthorpe
    PE3 6LR Peterborough
    BritishDirector13793640001
    MORRIS, Peter Edward
    38 Wroxham Avenue
    HP3 9HF Hemel Hempstead
    Hertfordshire
    Director
    38 Wroxham Avenue
    HP3 9HF Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director26807650001
    RICKARDS, Martin Macalpine
    Ambarrow Lane
    GU47 8JE Sandhurst
    Sandhurst Lodge Farm
    Berkshire
    Director
    Ambarrow Lane
    GU47 8JE Sandhurst
    Sandhurst Lodge Farm
    Berkshire
    United KingdomBritishManaging Director135350800001
    WEBB, Timothy Mark
    The Drive
    Mardley Hill
    AL6 0TR Welwyn
    2
    Hertfordshire
    England
    Director
    The Drive
    Mardley Hill
    AL6 0TR Welwyn
    2
    Hertfordshire
    England
    EnglandBritishExecutive Director9157570002
    WHYTE, Frederic William
    Evergreens
    Burras Lane
    LS21 3EW Otley
    West Yorkshire
    Director
    Evergreens
    Burras Lane
    LS21 3EW Otley
    West Yorkshire
    BritishManaging Director37808160001

    Who are the persons with significant control of NATPRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Picon Limited
    Plaza Gardens
    SW15 2DF London
    802 Grand Tower
    England
    Jun 09, 2016
    Plaza Gardens
    SW15 2DF London
    802 Grand Tower
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales Registry
    Registration Number00953237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0