About

Registered Number: 04667604
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY,

 

Easiprint Design & Print Ltd was founded on 17 February 2003 and has its registered office in Bolton, it's status is listed as "Dissolved". The companies directors are listed as Hulme, Eileen, Hulme, Peter Graham at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Eileen 17 February 2003 - 1
HULME, Peter Graham 17 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 04 May 2018
AD01 - Change of registered office address 19 February 2018
PSC04 - N/A 19 February 2018
CH03 - Change of particulars for secretary 19 February 2018
CH01 - Change of particulars for director 19 February 2018
PSC04 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AD04 - Change of location of company records to the registered office 19 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 27 October 2005
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 23 March 2004
225 - Change of Accounting Reference Date 11 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.