ORDPRINT LIMITED

C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE
StatusDISSOLVED
Company No.00190681
CategoryPrivate Limited Company
Incorporated15 Jun 1923
Age100 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 22 days

SUMMARY

ORDPRINT LIMITED is an dissolved private limited company with number 00190681. It was incorporated 100 years, 10 months, 20 days ago, on 15 June 1923 and it was dissolved 4 years, 3 months, 22 days ago, on 14 January 2020. The company address is C/O Mazars Llp C/O Mazars Llp, Manchester, M2 3DE.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2018

Action Date: 23 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: C/O Mazars Llp One St Peters Square Manchester M2 3DE

Change date: 2018-04-26

Old address: Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2017

Action Date: 23 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-23

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State Release of Liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2016

Action Date: 23 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-23

Documents

View document PDF

Liquidation court order miscellaneous

Date: 21 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:o/c replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2015

Action Date: 23 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN

Old address: Usworth Road Hartlepool TS25 1PD

Change date: 2014-08-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001906810007

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shaw

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jiggins

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Shaw

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2011

Category: Address

Type: AD02

Old address: C/O Edward Egglestone 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Matthew Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change sail address company

Date: 22 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Dawn Pearson

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Christopher Alan Pearson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Keith Shaw

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brenda Pearson

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Susan Jiggins

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Pearson

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Patrick Michael Hutchinson

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 5/7 tower street hartlepool cleveland TS24 7HJ

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 18/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Resolution

Date: 22 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BEACHCO LIMITED

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:07157690
Status:ACTIVE
Category:Private Limited Company

CALKEN LIMITED

10 HAULKERTON CRESCENT,LAURENCEKIRK,AB30 1FB

Number:SC390492
Status:ACTIVE
Category:Private Limited Company

HEALTHIER BRANDS LIMITED

22 NURSERY AVENUE,ALTRINCHAM,WA15 0JP

Number:09656002
Status:ACTIVE
Category:Private Limited Company

HOPTEC NETWORKS LIMITED

66 WHALEBONE GROVE,ROMFORD,RM6 6BT

Number:09997996
Status:ACTIVE
Category:Private Limited Company

KENDON AUTOMOTIVE LIMITED

1 EAST ROAD, PENALLTA INDUSTRIAL ESTATE,HENGOED,CF82 7SU

Number:03849534
Status:ACTIVE
Category:Private Limited Company

ROSE & THORNE LTD

AQUATEC HOUSE,BASINGSTOKE,RG24 8FW

Number:10373855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source