Company NameHillman Printers (Frome) Limited
DirectorsVeronica Mary Barnes and John Leonard Cox
Company StatusDissolved
Company Number01170878
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameVeronica Mary Barnes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMews Cottage
33b Catherine Hill
Frome
Somerset
BA11 1BY
Director NameJohn Leonard Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address37 Mendip Drive
Frome
Somerset
BA11 2HT
Secretary NameVeronica Mary Barnes
NationalityBritish
StatusCurrent
Appointed07 June 1991(17 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMews Cottage
33b Catherine Hill
Frome
Somerset
BA11 1BY

Location

Registered AddressSterling House
Maple Court, Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£269,307
Cash£8
Current Liabilities£243,302

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Return of final meeting of creditors (1 page)
10 June 2002O/C 14/02/02 rem/appt liqs (9 pages)
5 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2001 (3 pages)
10 November 2000Appointment of a liquidator (1 page)
10 November 2000Order of court to wind up (3 pages)
19 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2000 (3 pages)
5 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2000 (6 pages)
2 October 2000Registered office changed on 02/10/00 from: handlemaker road marston trading estate frome somerset BA11 4RW (1 page)
25 September 2000Notice of completion of voluntary arrangement (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
5 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 1999 (9 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Return made up to 07/06/99; full list of members (6 pages)
18 November 1998Return made up to 07/06/98; full list of members (5 pages)
11 August 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 December 1997Return made up to 07/06/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 March 1997Return made up to 07/06/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 June 1991Full accounts made up to 30 September 1990 (15 pages)