About

Registered Number: 06257972
Date of Incorporation: 24/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

 

Based in South Yorkshire, Print & Poster Power Ltd was founded on 24 May 2007, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Corcoran, Jonathan Mark, Fagan, Dale John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Jonathan Mark 24 May 2007 11 October 2013 1
FAGAN, Dale John 24 May 2007 07 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 06 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
TM01 - Termination of appointment of director 28 December 2011
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 13 March 2009
225 - Change of Accounting Reference Date 13 March 2009
363a - Annual Return 03 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
RESOLUTIONS - N/A 07 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.