Company NameAftaprint Limited
DirectorsBarry Barugh and Jean Barugh
Company StatusDissolved
Company Number02072974
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 4 months ago)

Business Activity

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

Directors

Director NameBarry Barugh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration33 years
RolePrint Finisher
Correspondence AddressMoorview
The Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director NameJean Barugh
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressMoorview
The Runtlings
Ossett
West Yorkshire
WF5 8JJ
Secretary NameJean Barugh
NationalityBritish
StatusCurrent
Appointed14 January 1999(12 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressMoorview
The Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director NameAnne Christine Hirst
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 1999)
RoleSecretary
Correspondence Address36 Albany Close
Wombwell
Barnsley
South Yorkshire
S73 8ER
Director NameTerry Hirst
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 1999)
RolePrint Finisher
Correspondence Address36 Albany Close
Wombwell
Barnsley
South Yorkshire
S73 8ER
Secretary NameAnne Christine Hirst
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address36 Albany Close
Wombwell
Barnsley
South Yorkshire
S73 8ER

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,017
Cash£171
Current Liabilities£161,687

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 May 2005Dissolved (1 page)
15 February 2005Return of final meeting of creditors (1 page)
19 June 2002Registered office changed on 19/06/02 from: 56 catley road darnall sheffield S9 5JF (1 page)
13 June 2002Appointment of a liquidator (1 page)
23 May 2002Order of court to wind up (3 pages)
11 February 2002Notice of completion of voluntary arrangement (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 June 2001Return made up to 31/03/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 March 2000Return made up to 31/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Director resigned (1 page)
12 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 May 1996Return made up to 31/03/96; no change of members (4 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)