NATPRINT LIMITED
Overview
Company Name | NATPRINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00694740 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NATPRINT LIMITED?
Company Name | From | Until |
---|---|---|
IPEX & NATPRINT LIMITED | Jun 06, 1961 | Jun 06, 1961 |
What are the latest accounts for NATPRINT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NATPRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr George William Herbert Clarke as a secretary on Jul 05, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Charles Hamilton as a secretary on Jul 05, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew Charles Hamilton on Dec 18, 2016 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 65 Hazlewell Road London SW15 6UT to Apartment 802 Plaza Gardens London SW15 2DF on Dec 16, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Mainprize Flather as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Webb as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Edward Morris as a director on Dec 24, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of NATPRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, George William Herbert | Secretary | Row Lane Seend Head SN12 6PP Melksham Seend Head House Wilts England | 260293170001 | |||||||
FLATHER, Robert Mainprize | Director | Heathfield Stacey Bushes MK12 6HR Milton Keynes 35 England | England | British | Managing Director | 54144130002 | ||||
BAYLEY, Norman William | Secretary | 2 Fowlers Mead Chobham GU24 8LF Woking Surrey | British | 72703680001 | ||||||
BRYAN, Rodney Trevor | Secretary | 19 Landseer Road KT3 5NJ New Malden Surrey | British | Finance Manager | 57057600001 | |||||
HAMILTON, Andrew Charles | Secretary | Plaza Gardens SW15 2DF London Apartment 802 England | British | Chartered Accountant | 18465410001 | |||||
RENDALL, Dianne Colleen | Secretary | 27 Grantley Close Shalford GU4 8DL Guildford Surrey | British | 74427650001 | ||||||
ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 78 Hatton Garden EC1N 8JA London | 2469520001 | |||||||
BRAZIER, John Ansell | Director | Little Croft 22 Norbury Way KT23 4RY Great Bookham Surrey | England | British | Chief Executive | 53359450001 | ||||
BRYAN, Rodney Trevor | Director | 19 Landseer Road KT3 5NJ New Malden Surrey | British | Finance Manager | 57057600001 | |||||
ELMY, Martyn Keith | Director | Bungay House, 6 Hudson Close Lidlington MK43 0RE Bedford Bedfordshire | British | Director | 88298680001 | |||||
LEGGATT, Michael William | Director | 261 Thorpe Road Longthorpe PE3 6LR Peterborough | British | Director | 13793640001 | |||||
MORRIS, Peter Edward | Director | 38 Wroxham Avenue HP3 9HF Hemel Hempstead Hertfordshire | England | British | Company Director | 26807650001 | ||||
RICKARDS, Martin Macalpine | Director | Ambarrow Lane GU47 8JE Sandhurst Sandhurst Lodge Farm Berkshire | United Kingdom | British | Managing Director | 135350800001 | ||||
WEBB, Timothy Mark | Director | The Drive Mardley Hill AL6 0TR Welwyn 2 Hertfordshire England | England | British | Executive Director | 9157570002 | ||||
WHYTE, Frederic William | Director | Evergreens Burras Lane LS21 3EW Otley West Yorkshire | British | Managing Director | 37808160001 |
Who are the persons with significant control of NATPRINT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Picon Limited | Jun 09, 2016 | Plaza Gardens SW15 2DF London 802 Grand Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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