About

Registered Number: 04996203
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 5 months ago)
Registered Address: White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Having been setup in 2003, Print Station (Hastings) Ltd have registered office in Brighton in East Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Adam Charles 01 January 2006 - 1
WALLWORK, Guy Stuart 18 December 2003 30 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
LIQ14 - N/A 04 September 2019
LIQ03 - N/A 30 May 2019
LIQ03 - N/A 09 April 2018
AD01 - Change of registered office address 06 April 2017
RESOLUTIONS - N/A 05 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 October 2013
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 30 November 2007
225 - Change of Accounting Reference Date 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
123 - Notice of increase in nominal capital 19 February 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.