Company NameDobson & Co. (Printers) Limited
Company StatusDissolved
Company Number00147123
CategoryPrivate Limited Company
Incorporation Date13 April 1917(107 years, 1 month ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Angela Jane Bond Wallis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(75 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Carr Lane, Thorner
Leeds
Yorkshire
LS14 3EY
Director NameDavid Alan Woods
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(75 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carr Hill Avenue
Calverley
Leeds
Yorkshire
LS28 5QG
Secretary NameMrs Angela Jane Bond Wallis
NationalityBritish
StatusClosed
Appointed24 May 1992(75 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Carr Lane, Thorner
Leeds
Yorkshire
LS14 3EY
Director NameColin Michael George Attwood Bond
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(75 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1999)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address2 Richmondfield Cross
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HH
Director NameAlan Furness
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(75 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address51 Darnley Lane
Leeds
Yorkshire
LS15 9EY

Contact

Websitebafprinters.co.uk
Email address[email protected]
Telephone0113 2340447
Telephone regionLeeds

Location

Registered AddressPortland House
Cross Chancellor Street
Leeds
Yorkshire
LS6 2TG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£41,187

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Application for striking-off (1 page)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Return made up to 24/05/05; full list of members (5 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 June 2004Return made up to 24/05/04; full list of members (5 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2003Return made up to 24/05/03; full list of members (5 pages)
19 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 January 2003Director resigned (1 page)
29 May 2002Return made up to 24/05/02; no change of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 May 2000Return made up to 24/05/00; no change of members (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Return made up to 24/05/99; no change of members (6 pages)
11 May 1999Location of register of members (non legible) (1 page)
11 May 1999Location of debenture register (non legible) (1 page)
11 May 1999Location - directors interests register: non legible (1 page)
16 March 1999Full accounts made up to 31 December 1998 (7 pages)
16 March 1999Director resigned (1 page)
11 March 1998Full accounts made up to 31 December 1997 (9 pages)
3 June 1997Return made up to 24/05/97; full list of members (6 pages)
11 March 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1996Return made up to 24/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1995Return made up to 24/05/95; no change of members (10 pages)