About

Registered Number: 04545071
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 24 Wembley Park Avenue, Hull, East Yorkshire, HU8 0ND,

 

Having been setup in 2002, Core Print & Design Services Ltd has its registered office in Hull, East Yorkshire, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULFORD, Paul Martin 18 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PULFORD, Nicola Joanne 18 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 November 2018
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 01 October 2018
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 20 September 2003
287 - Change in situation or address of Registered Office 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
MEM/ARTS - N/A 07 November 2002
CERTNM - Change of name certificate 29 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.