Ordprint Limited

DataGardener
dissolved
Unknown

Ordprint Limited

00190681Private Limited With Share Capital

C/O Mazars Llp, One St Peters Square, Manchester, M23DE
Incorporated

15/06/1923

Company Age

102 years

Directors

3

Employees

SIC Code

17230

Risk

not scored

Company Overview

Registration, classification & business activity

Ordprint Limited (00190681) is a private limited with share capital incorporated on 15/06/1923 (102 years old) and registered in manchester, M23DE. The company operates under SIC code 17230 - manufacture of paper stationery.

Private Limited With Share Capital
SIC: 17230
Unknown
Incorporated 15/06/1923
M23DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2017
Liquidation Miscellaneous
Category:Insolvency
Date:05-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:17-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-08-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-08-2014
Resolution
Category:Resolution
Date:05-08-2014
Termination Director Company With Name
Category:Officers
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:20-03-2014
Termination Secretary Company With Name
Category:Officers
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Change Sail Address Company With Old Address
Category:Address
Date:19-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Sail Address Company
Category:Address
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Legacy
Category:Mortgage
Date:29-04-2009
Legacy
Category:Mortgage
Date:28-03-2009
Legacy
Category:Mortgage
Date:28-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Annual Return
Date:09-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2008
Legacy
Category:Annual Return
Date:21-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Address
Date:15-06-2006
Legacy
Category:Mortgage
Date:09-06-2006
Legacy
Category:Mortgage
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:04-01-2006
Legacy
Category:Annual Return
Date:22-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Mortgage
Date:05-11-2004
Legacy
Category:Mortgage
Date:05-06-2004
Legacy
Category:Annual Return
Date:10-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2004
Legacy
Category:Officers
Date:25-10-2003
Legacy
Category:Officers
Date:25-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2003
Legacy
Category:Annual Return
Date:18-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2002
Legacy
Category:Annual Return
Date:07-01-2002
Legacy
Category:Annual Return
Date:01-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2001
Legacy
Category:Annual Return
Date:28-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-1999
Legacy
Category:Annual Return
Date:15-12-1998
Accounts With Accounts Type Small
Category:Accounts
Date:08-01-1998
Legacy
Category:Annual Return
Date:12-12-1997
Legacy
Category:Officers
Date:12-11-1997
Legacy
Category:Officers
Date:12-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-1997
Legacy
Category:Annual Return
Date:27-12-1996
Legacy
Category:Annual Return
Date:22-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-1996
Legacy
Category:Annual Return
Date:03-05-1995
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-1994
Legacy
Category:Annual Return
Date:07-01-1994
Legacy
Category:Annual Return
Date:01-03-1993
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-1993
Resolution
Category:Resolution
Date:22-03-1991
Legacy
Category:Mortgage
Date:21-03-1991
Resolution
Category:Resolution
Date:13-03-1991
Memorandum Articles
Category:Incorporation
Date:13-03-1991
Resolution
Category:Resolution
Date:13-03-1991

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date04/12/2013
Latest Accounts31/03/2013

Trading Addresses

C/O Mazars Llp, One St Peters Square, Manchester, M2 3De, M23DERegistered

Related Companies

2

Contact

C/O Mazars Llp, One St Peters Square, Manchester, M23DE