About

Registered Number: 05413342
Date of Incorporation: 04/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: Unit 6 Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF

 

Founded in 2005, Print Direction Ltd are based in Cowbridge, South Glamorgan, it has a status of "Dissolved". The organisation employs 11-20 people. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Louise Jane 31 March 2006 - 1
BUCKERIDGE, Zoe Leah 25 May 2007 31 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
MR04 - N/A 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 14 April 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 01 September 2005
CERTNM - Change of name certificate 26 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
225 - Change of Accounting Reference Date 26 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.