IMPRESSIONS DESIGN & PRINT LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 05046872
Status Liquidation
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARK HALL ROAD, STOKE ON TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 2B-D Queens Drive Sandbach Cheshire CW11 1DA to Suite 1 Marcus House Park Hall Road Stoke on Trent ST3 5XA on 21 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of IMPRESSIONS DESIGN & PRINT LIMITED are www.impressionsdesignprint.co.uk, and www.impressions-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Impressions Design Print Limited is a Private Limited Company. The company registration number is 05046872. Impressions Design Print Limited has been working since 17 February 2004. The present status of the company is Liquidation. The registered address of Impressions Design Print Limited is Suite 1 Marcus House Park Hall Road Stoke On Trent St3 5xa. . LOWNDS, Claire Joanne is a Secretary of the company. LOWNDS, Claire Joanne is a Director of the company. LOWNDS, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LOWNDS, Claire Joanne
Appointed Date: 17 February 2004

Director
LOWNDS, Claire Joanne
Appointed Date: 17 February 2004
52 years old

Director
LOWNDS, David
Appointed Date: 17 February 2004
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2004
Appointed Date: 17 February 2004

IMPRESSIONS DESIGN & PRINT LIMITED Events

21 Feb 2017
Registered office address changed from 2B-D Queens Drive Sandbach Cheshire CW11 1DA to Suite 1 Marcus House Park Hall Road Stoke on Trent ST3 5XA on 21 February 2017
17 Jan 2017
Statement of affairs with form 4.19
17 Jan 2017
Appointment of a voluntary liquidator
17 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-04

14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

...
... and 28 more events
01 Mar 2004
Secretary resigned
01 Mar 2004
Director resigned
01 Mar 2004
New director appointed
01 Mar 2004
New secretary appointed;new director appointed
17 Feb 2004
Incorporation

IMPRESSIONS DESIGN & PRINT LIMITED Charges

23 April 2004
Debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…