About

Registered Number: 06257972
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 36-40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL

 

Established in 2007, Print & Poster Power Ltd are based in Barnsley, it's status at Companies House is "Dissolved". There are 2 directors listed for this business at Companies House.

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.