Company NameNorthern Screen Prints Limited
Company StatusDissolved
Company Number00598331
CategoryPrivate Limited Company
Incorporation Date4 February 1958(66 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Donald William John Coles
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Heights Farm Heights Lane
Eldwick
Bingley
West Yorkshire
BD16 3AH
Director NameHilary Ann Mitrovic
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Director NameMrs Diane Constantine-Coles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(35 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigher Heights Farm Heights Lane
Eldwick
West Yorkshire
BD16 3AH
Secretary NameHilary Ann Mitrovic
NationalityBritish
StatusCurrent
Appointed15 September 1994(36 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address10 Kenstone Crescent
Claremont Park Greenlane Idle
Bradford
West Yorkshire
BD10 8RY
Director NameStephen Siddle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1994)
RoleSecretary
Correspondence Address42 Windermere Road
Great Horton
Bradford
West Yorkshire
BD7 4RH
Secretary NameStephen Siddle
NationalityBritish
StatusResigned
Appointed11 April 1992(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address42 Windermere Road
Great Horton
Bradford
West Yorkshire
BD7 4RH

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£486,109
Cash£11,454
Current Liabilities£73,143

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (6 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
5 March 2002Appointment of a voluntary liquidator (1 page)
5 March 2002Statement of affairs (7 pages)
5 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Registered office changed on 13/02/02 from: riverdale house dockfield road shipley west yorkshire BD17 7AD (1 page)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
3 April 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 63,norwood avenue, shipley, west yorkshire. BD18 2AX (1 page)