About

Registered Number: 05671559
Date of Incorporation: 11/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: 8 Coalbrookdale Road, Clayhill Light Industrial Park, Neston, CH64 3UG

 

Profile Digital Print Solutions Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Troth, John, Smith, Colin Francis. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROTH, John 11 January 2006 - 1
SMITH, Colin Francis 11 January 2006 11 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 07 August 2013
RT01 - Application for administrative restoration to the register 07 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AR01 - Annual Return 13 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.