About

Registered Number: 04452851
Date of Incorporation: 31/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: 58 Stalyhill Drive, Stalybridge, Cheshire, SK15 2TT

 

Steadfast Print Systems Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Steadfast Print Systems Ltd. There are 3 directors listed as Edge, Michelle, Stead, Leslie Richard, Stead, Eileen for Steadfast Print Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Leslie Richard 10 June 2002 - 1
STEAD, Eileen 10 June 2002 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
EDGE, Michelle 04 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
AA - Annual Accounts 08 January 2017
AA01 - Change of accounting reference date 25 August 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 13 June 2003
RESOLUTIONS - N/A 18 July 2002
225 - Change of Accounting Reference Date 05 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.