Company NameHandley Printers Limited
Company StatusDissolved
Company Number01166715
CategoryPrivate Limited Company
Incorporation Date11 April 1974(50 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roger Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2008)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameMrs Susan Handley
NationalityBritish
StatusClosed
Appointed25 March 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Birches, 38b Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr John Handley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 March 2001)
RolePrinter
Correspondence AddressThe Birches, 38b Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£309,261
Cash£759
Current Liabilities£566,738

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Registered office changed on 03/10/06 from: tomlinsons st john's court 72 gartside street manchester M3 3EI (1 page)
28 September 2006Appointment of a voluntary liquidator (1 page)
6 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 March 2006Administrator's progress report (8 pages)
24 November 2005Result of meeting of creditors (21 pages)
1 November 2005Statement of administrator's proposal (27 pages)
19 September 2005Registered office changed on 19/09/05 from: crosland industrial estate 125 stockport road west bredbury stockport cheshire SK6 2BR (1 page)
13 September 2005Appointment of an administrator (1 page)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 15/03/03; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Director resigned (1 page)
27 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
4 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 March 1999Return made up to 15/03/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
7 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 April 1997Return made up to 25/03/97; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 April 1996Return made up to 25/03/96; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
9 April 1995Return made up to 25/03/95; no change of members (4 pages)
25 April 1985Particulars of mortgage/charge (6 pages)
7 June 1974Company name changed\certificate issued on 07/06/74 (2 pages)
11 April 1974Certificate of incorporation (1 page)