VASEY'S (COLOUR) PRINTERS LIMITED
Status | DISSOLVED |
Company No. | 01813162 |
Category | Private Limited Company |
Incorporated | 02 May 1984 |
Age | 40 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2012 |
Years | 12 years, 1 month |
SUMMARY
VASEY'S (COLOUR) PRINTERS LIMITED is an dissolved private limited company with number 01813162. It was incorporated 40 years, 1 month, 6 days ago, on 02 May 1984 and it was dissolved 12 years, 1 month ago, on 08 May 2012. The company address is Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2012
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Capital
Type: SH19
Date: 2011-12-09
Capital : 1 GBP
Documents
Legacy
Date: 02 Dec 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/11/11
Documents
Legacy
Date: 02 Dec 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 02 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-11
Old address: Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type full
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-30
Officer name: Mr John Russell Croisdale
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Russell Croisdale
Change date: 2009-06-30
Documents
Accounts with accounts type full
Date: 20 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from york house wetherby road long marston york north yorkshire YO26 7NH
Documents
Accounts with accounts type full
Date: 17 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 19/10/03 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 30/11/03
Documents
Legacy
Date: 26 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/03/03--------- £ si 10000@1=10000 £ ic 10000/20000
Documents
Legacy
Date: 24 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/03/03
Documents
Resolution
Date: 24 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/01/98
Documents
Accounts with accounts type small
Date: 23 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 03 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; no change of members
Documents
Legacy
Date: 30 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 05 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; no change of members
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/93; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 20 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/92; no change of members
Documents
Legacy
Date: 20 Mar 1992
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 11 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full
Date: 17 Jan 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Some Companies
BRIDGWATER BROS.HOLDINGS LIMITED
HAMILTON HOUSE,HASLEMERE,GU27 2QA
Number: | 00893784 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTING ADVICE LTD 20 ELLACOMBE ROAD,BRISTOL,BS30 9BA
Number: | 09866561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20,EDINBURGH,EH2 4AT
Number: | SL019735 |
Status: | ACTIVE |
Category: | Limited Partnership |
SALTS MILL,SALTAIRE,BD18 3LF
Number: | 07781998 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERWOOD SOUTH CRESCENT ROAD,CHESTER,CH4 7AU
Number: | 01929745 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 - 22 CHURCH STREET,MALVERN,WR14 2AY
Number: | 07784487 |
Status: | ACTIVE |
Category: | Private Limited Company |