About

Registered Number: 01178033
Date of Incorporation: 19/07/1974 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2016 (7 years and 7 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Based in Lancashire, K.R.P. Printers Ltd was setup in 1974, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the company are listed as Thorpe, Joan Pauline, Pease, Kathleen Rose, Salisbury, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Joan Pauline 01 December 2007 - 1
PEASE, Kathleen Rose N/A 14 June 2007 1
SALISBURY, Kevin 01 December 2007 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 June 2016
AD01 - Change of registered office address 24 April 2015
RESOLUTIONS - N/A 23 April 2015
4.20 - N/A 23 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 16 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 12 May 2009
225 - Change of Accounting Reference Date 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363s - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 18 August 2007
169 - Return by a company purchasing its own shares 08 August 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 07 January 2007
225 - Change of Accounting Reference Date 13 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 05 November 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 22 September 1999
169 - Return by a company purchasing its own shares 20 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
RESOLUTIONS - N/A 31 March 1999
395 - Particulars of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 25 March 1999
RESOLUTIONS - N/A 25 February 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 05 September 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 26 November 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 21 October 1994
AUD - Auditor's letter of resignation 28 February 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
288 - N/A 24 July 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 17 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
395 - Particulars of a mortgage or charge 23 October 1986
395 - Particulars of a mortgage or charge 14 October 1986
NEWINC - New incorporation documents 19 July 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2008 Outstanding

N/A

Chattel mortgage 15 March 1999 Outstanding

N/A

Debenture 15 March 1999 Outstanding

N/A

Legal charge 03 October 1986 Fully Satisfied

N/A

Debenture 03 October 1986 Fully Satisfied

N/A

Debenture 15 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.