STUDIO PRINT (NORTH EAST) LIMITED
YORK J&P OLDING LIMITED SHINESEAL LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03834140
Status Liquidation
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 20 July 2016; Liquidators' statement of receipts and payments to 20 July 2015; Registered office address changed from Tralee Close Kirkleatham Business Park Redcar TS10 5SG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015. The most likely internet sites of STUDIO PRINT (NORTH EAST) LIMITED are www.studioprintnortheast.co.uk, and www.studio-print-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio Print North East Limited is a Private Limited Company. The company registration number is 03834140. Studio Print North East Limited has been working since 31 August 1999. The present status of the company is Liquidation. The registered address of Studio Print North East Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . ROPER, Karen Jane is a Secretary of the company. HOLDER, Edward is a Director of the company. ROPER, Karen Jane is a Director of the company. Secretary HOLDER, June has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HOLDER, June has been resigned. Director LIVINGSTONE, Frank Forbes has been resigned. Director LIVINGSTONE, Patricia has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
ROPER, Karen Jane
Appointed Date: 19 August 2005

Director
HOLDER, Edward
Appointed Date: 11 November 1999
78 years old

Director
ROPER, Karen Jane
Appointed Date: 19 August 2005
50 years old

Resigned Directors

Secretary
HOLDER, June
Resigned: 19 August 2005
Appointed Date: 11 November 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 November 1999
Appointed Date: 31 August 1999

Director
HOLDER, June
Resigned: 19 August 2005
Appointed Date: 01 September 2002
88 years old

Director
LIVINGSTONE, Frank Forbes
Resigned: 31 January 2006
Appointed Date: 27 June 2001
81 years old

Director
LIVINGSTONE, Patricia
Resigned: 31 January 2006
Appointed Date: 23 February 2000
80 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 November 1999
Appointed Date: 31 August 1999

STUDIO PRINT (NORTH EAST) LIMITED Events

25 Sep 2016
Liquidators' statement of receipts and payments to 20 July 2016
19 Aug 2015
Liquidators' statement of receipts and payments to 20 July 2015
04 Jun 2015
Registered office address changed from Tralee Close Kirkleatham Business Park Redcar TS10 5SG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
30 Sep 2014
Liquidators' statement of receipts and payments to 20 July 2014
01 Oct 2013
Liquidators' statement of receipts and payments to 20 July 2013
...
... and 60 more events
26 Nov 1999
Director resigned
26 Nov 1999
New secretary appointed
26 Nov 1999
New director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
31 Aug 1999
Incorporation

STUDIO PRINT (NORTH EAST) LIMITED Charges

3 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied on 7 January 2005
23 February 2000
Debenture created by the company (formerly known as shineseal limited)
Delivered: 7 March 2000
Status: Satisfied on 25 October 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 February 2000
Legal charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a admiral chaloner house belmangate…
23 February 2000
Debenture
Delivered: 25 February 2000
Status: Satisfied on 10 November 2003
Persons entitled: Chaloner Estates Limited
Description: Specific property charged being f/h land with buildings…