About

Registered Number: 03270555
Date of Incorporation: 29/10/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2020 (4 years ago)
Registered Address: SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HL

 

Founded in 1996, The Old Mill Printers Ltd are based in Waterdale, it has a status of "Dissolved". The companies directors are listed as Busby, Christine Susan, Busby, Peter Anthony, Gray, Anthony, Rees, Peter Anthony, Busby, Alexandra Katie, Busby, Eleanor Christine, Dawkins, Ronald. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSBY, Christine Susan 03 March 2000 - 1
BUSBY, Alexandra Katie 01 August 2013 30 April 2015 1
BUSBY, Eleanor Christine 29 October 1996 27 October 1998 1
DAWKINS, Ronald 30 September 1998 03 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BUSBY, Peter Anthony 02 November 2005 22 June 2013 1
GRAY, Anthony 29 October 1996 30 November 1998 1
REES, Peter Anthony 29 March 1999 01 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2020
LIQ14 - N/A 17 February 2020
LIQ03 - N/A 09 February 2019
LIQ03 - N/A 01 February 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
AD01 - Change of registered office address 10 January 2016
RESOLUTIONS - N/A 22 December 2015
4.20 - N/A 22 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2015
DISS16(SOAS) - N/A 12 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 November 2012
AAMD - Amended Accounts 18 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 December 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 November 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 27 November 2005
288a - Notice of appointment of directors or secretaries 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 23 April 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 19 November 1999
363b - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
287 - Change in situation or address of Registered Office 15 April 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 06 November 1997
225 - Change of Accounting Reference Date 19 August 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
NEWINC - New incorporation documents 29 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.