Company NameH.C. Printers (Huddersfield) Limited
Company StatusDissolved
Company Number01433942
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr Robert Walter Rausse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Secretary NameMr Keith Ball
NationalityBritish
StatusClosed
Appointed31 May 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RolePrinter
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Graham Holland
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address24 Fenay Lea Drive
Waterloo
Huddersfield
West Yorkshire
HD5 8RR
Secretary NameMrs Judith Ramsden Charlesworth
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Graham Laycock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleSales Representative
Correspondence Address89 Wakefield Road
Clayton West
Huddersfield
West Yorkshire
HD8 9NN

Location

Registered AddressUnit 15b Holme Mills
Industial Park Britannia Road
Miln Bridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£62,479

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
25 July 2003Application for striking-off (1 page)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield west yorkshire HD3 4NB (1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 September 1999Return made up to 31/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 254 deighton road huddersfield west yorkshire HD2 1JJ (1 page)
6 June 1995Director resigned (2 pages)
6 June 1995Auditor's resignation (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)