About

Registered Number: 01019091
Date of Incorporation: 28/07/1971 (52 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2019 (4 years and 4 months ago)
Registered Address: Frp Advisory Llp, 2nd 170 Edmund Street, Birmingham, B3 2HB

 

Having been setup in 1971, Wm.Print Ltd have registered office in Birmingham, it's status is listed as "Dissolved". There are 6 directors listed for this business in the Companies House registry. 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
GREEN, Roy Albert George 01 May 2001 28 February 2015 1
JAY, Anthony David N/A 20 August 1996 1
SARGEANT, Keith Malcolm 01 May 2001 27 November 2007 1
TURNER, Philip Harold N/A 15 May 1992 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Gary Richard 27 November 2007 - 1
COOPER, Gary Angus N/A 25 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2019
LIQ14 - N/A 25 September 2019
MR04 - N/A 25 June 2019
NDISC - N/A 11 June 2019
NDISC - N/A 22 October 2018
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 25 July 2018
LIQ02 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2018
AA01 - Change of accounting reference date 11 June 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 24 April 2018
PSC07 - N/A 20 April 2018
AP01 - Appointment of director 19 April 2018
SH01 - Return of Allotment of shares 14 September 2017
RESOLUTIONS - N/A 12 September 2017
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 21 July 2017
PSC01 - N/A 21 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 29 June 2017
MR01 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 19 June 2015
MR01 - N/A 24 January 2015
MR04 - N/A 17 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 16 January 2009
AUD - Auditor's letter of resignation 06 August 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 02 July 2005
169 - Return by a company purchasing its own shares 25 February 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
MEM/ARTS - N/A 10 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 31 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 05 August 1997
395 - Particulars of a mortgage or charge 30 June 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288 - N/A 24 September 1996
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 17 August 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
363s - Annual Return 29 June 1992
288 - N/A 29 June 1992
AA - Annual Accounts 11 June 1992
363a - Annual Return 22 August 1991
AA - Annual Accounts 28 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
123 - Notice of increase in nominal capital 17 May 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 20 April 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 03 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1988
363 - Annual Return 31 May 1988
288 - N/A 05 May 1988
AA - Annual Accounts 27 April 1988
288 - N/A 29 September 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 04 June 1987
288 - N/A 05 January 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 03 July 1986
MEM/ARTS - N/A 08 July 1980
MISC - Miscellaneous document 28 July 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2017 Fully Satisfied

N/A

A registered charge 15 January 2015 Outstanding

N/A

A registered charge 13 January 2014 Fully Satisfied

N/A

Legal charge 17 June 1997 Outstanding

N/A

Fixed equitable charge 28 August 1996 Fully Satisfied

N/A

Corporate mortgage 24 April 1995 Outstanding

N/A

Chattel mortgage 06 March 1989 Fully Satisfied

N/A

Guarantee & debenture 21 December 1988 Fully Satisfied

N/A

Chattel mortgate 16 December 1982 Fully Satisfied

N/A

Supplemental legal charge 04 June 1982 Fully Satisfied

N/A

Chattel mortgage 21 July 1980 Fully Satisfied

N/A

Chattel mortgage 26 September 1979 Fully Satisfied

N/A

Supplemental legal charge 16 August 1979 Fully Satisfied

N/A

Debenture 06 April 1979 Fully Satisfied

N/A

Debenture 21 February 1977 Fully Satisfied

N/A

Legal charge 14 February 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.