Company NameEnprint Limited
Company StatusDissolved
Company NumberSC350274
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous NameDunwilco (1583) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Jonathan Bryan Snape
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(2 months after company formation)
Appointment Duration5 years, 6 months (closed 18 July 2014)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address489 Strathmartine Road
Dundee
Angus
DD3 9EP
Scotland
Secretary NameDr Keith David Roy Winton
NationalityBritish
StatusClosed
Appointed23 December 2008(2 months after company formation)
Appointment Duration5 years, 6 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Greenbank Row
Edinburgh
Midlothian
EH10 5SY
Scotland
Director NameDr Keith David Roy Winton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 18 July 2014)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address6 Greenbank Row
Edinburgh
EH10 5SY
Scotland
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Director NameProf Peter John Gregory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vernonholme
Riverside Drive
Dundee
DD2 1QJ
Scotland
Director NameDr Rayne Wendy Longhurst
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressMylnefield Invergowrie
Dundee
DD2 5DA
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressMylnefield
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Tim Daniel
6.02%
Ordinary
63 at £1Mylnefield Research Services LTD
47.37%
Ordinary
4 at £1Rayne Wendy Longhurst
3.01%
Ordinary
33 at £1Genomia Management LTD
24.81%
Ordinary
25 at £1David Roberts
18.80%
Ordinary

Financials

Year2014
Net Worth-£38,605
Cash£12
Current Liabilities£41,966

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 133
(6 pages)
30 November 2012Termination of appointment of Rayne Longhurst as a director (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Termination of appointment of Peter Gregory as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
29 March 2010Appointment of Dr Keith David Roy Winton as a director (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Director's details changed for Dr Rayne Wendy Longhurst on 22 October 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Dr Jonathan Bryan Snape on 22 October 2009 (2 pages)
17 November 2009Director's details changed for Professor Peter John Gregory on 22 October 2009 (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 May 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
9 April 2009Director appointed dr rayne wendy longhurst (2 pages)
15 January 2009Appointment terminate, director and secretary d w company services LIMITED logged form (1 page)
15 January 2009Secretary appointed dr keith david roy winton (2 pages)
15 January 2009Registered office changed on 15/01/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
15 January 2009Appointment terminated director D.W. director 1 LIMITED (1 page)
15 January 2009Director appointed professor peter john gregory (2 pages)
15 January 2009Director appointed jonathan bryan snape (2 pages)
15 January 2009Appointment terminated director colin thomas lawrie (1 page)
13 January 2009Company name changed dunwilco (1583) LIMITED\certificate issued on 15/01/09 (3 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2008Incorporation (23 pages)