Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allprint (Nottingham) Limited
Allprint (Nottingham) Limited is a dissolved company incorporated on 27 February 1992 with the registered office located in Leicester, Leicestershire. Allprint (Nottingham) Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2014
(11 years ago)
Was
22 years old
at the time of dissolution
Following
liquidation
Company No
02691781
Private limited company
Age
33 years
Incorporated
27 February 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Allprint (Nottingham) Limited
Contact
Address
47 New Walk
Leicester
LE1 6TE
Same address for the past
13 years
Companies in LE1 6TE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Mrs Sally Anne Thorsby
Director • Secretary • British • Lives in England • Born in May 1962
Mrs Claire Simpson
Director • British • Lives in England • Born in Apr 1952
Richard Wayne Thomas
Director • Administrator • British • Lives in UK • Born in Sep 1971
Ertan Arif Mehmet
Director • Administrator • British • Lives in UK • Born in Oct 1961
Mr Sean Dean Skidmore
Director • British • Lives in England • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S.I.M. (Holdings) Limited
Mrs Claire Simpson and Mr Michael Douglas Simpson are mutual people.
Dissolved
APN Display Ltd
Mrs Sally Anne Thorsby, Mrs Claire Simpson, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£4.32K
Increased by £3.57K (+473%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£576.58K
Decreased by £286.7K (-33%)
Total Liabilities
-£539.5K
Decreased by £318.47K (-37%)
Net Assets
£37.08K
Increased by £31.77K (+599%)
Debt Ratio (%)
94%
Decreased by 5.82% (-6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 3 Mar 2014
Voluntary Liquidator Appointed
13 Years Ago on 1 Nov 2011
Registered Address Changed
13 Years Ago on 14 Oct 2011
Richard Wayne Thomas Details Changed
14 Years Ago on 24 Mar 2011
Confirmation Submitted
14 Years Ago on 24 Mar 2011
Small Accounts Submitted
14 Years Ago on 17 Nov 2010
Confirmation Submitted
15 Years Ago on 15 Apr 2010
Mr Sean Dean Skidmore Details Changed
15 Years Ago on 25 Mar 2010
Mrs Sally Anne Thorsby Details Changed
15 Years Ago on 25 Mar 2010
Ertan Arif Mehmet Details Changed
15 Years Ago on 25 Mar 2010
Get Alerts
Get Credit Report
Discover Allprint (Nottingham) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Mar 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Dec 2013
Liquidators' statement of receipts and payments to 24 October 2013
Submitted on 5 Nov 2013
Liquidators' statement of receipts and payments to 24 October 2012
Submitted on 14 Nov 2012
Statement of affairs with form 4.19
Submitted on 1 Nov 2011
Appointment of a voluntary liquidator
Submitted on 1 Nov 2011
Resolutions
Submitted on 1 Nov 2011
Registered office address changed from Riverside House Centurion Way Riverside Business Park Nottingham NG2 1RW on 14 October 2011
Submitted on 14 Oct 2011
Particulars of a mortgage or charge / charge no: 4
Submitted on 12 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Submitted on 10 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs