About

Registered Number: 06419241
Date of Incorporation: 06/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: Shepley Bridge Marina, Shepley Bridge, Mirfield, West Yorkshire, WF14 9HR

 

Founded in 2007, Source Print Digital Imaging Ltd has its registered office in Mirfield, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are Hirst, Terri Elizabeth, Hirst, Jonathan, Hirst, Jonathan, Wade, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Jonathan 31 December 2008 - 1
WADE, Andrew 06 November 2007 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Terri Elizabeth 31 December 2008 - 1
HIRST, Jonathan 06 November 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 09 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DISS16(SOAS) - N/A 22 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 30 July 2010
AR01 - Annual Return 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 25 August 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.