Company NameHorton Print Co (Yorkshire) Limited
Company StatusDissolved
Company Number02101310
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Secretary NameClaire Jane Burrowes
NationalityBritish
StatusClosed
Appointed22 December 2006(19 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 01 June 2016)
RoleCompany Director
Correspondence Address3 Purley Walk
Wibsey
Bradford
West Yorkshire
BD6 1SW
Director NameMiss Claire Jane Burrowes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 01 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Purley Walk
Wibsey
Bradford
West Yorkshire
BD6 1SW
Director NameMr Michael James Burrowes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(23 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hudson Gate
Wyke
Bradford
West Yorkshire
BD12 8HQ
Director NameMr Michael Anthony Burrowes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressAlton Croft Brook Lane
Clayton
Bradford
West Yorkshire
BD14 6PH
Director NameMr Paul Anthony Dolecki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address9 Rudding Crescent
Allerton
Bradford
West Yorkshire
BD15 7DT
Secretary NameMrs Denise Burrowes
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1993)
RoleCompany Director
Correspondence Address5 Pasture Lane
Clayton
Bradford
West Yorkshire
BD14 6JR
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years after company formation)
Appointment Duration2 weeks (resigned 03 March 1993)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMr Paul Anthony Dolecki
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address9 Rudding Crescent
Allerton
Bradford
West Yorkshire
BD15 7DT
Director NameDenise Burrowes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2000)
RoleSecretary
Correspondence AddressAlton Croft Brook Lane
Clayton
Bradford
West Yorkshire
BD14 6PH
Secretary NameDenise Burrowes
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1997)
RoleCompany Director
Correspondence AddressAlton Croft Brook Lane
Clayton
Bradford
West Yorkshire
BD14 6PH
Secretary NameLynn Margaret Lockey
NationalityBritish
StatusResigned
Appointed10 September 1997(10 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage Hebden Bridge Road
Oxenhope
Keighley
West Yorkshire
BD22 9LY
Secretary NamePaul Charles Kaye
NationalityBritish
StatusResigned
Appointed30 June 1998(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address2 Hazelhurst Court
Chellow Dene
Bradford
West Yorkshire
BD9 6AG
Director NameMichael Anthony Burrowes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(13 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 September 2010)
RoleCompany Director
Correspondence Address75 Oakleigh Avenue
Clayton
Bradford
West Yorkshire
BD14 6QQ
Director NameMr Mark Edward Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(17 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2004)
RolePrinting
Country of ResidenceEngland
Correspondence Address18 Blackberry Way
Clayton
Bradford
West Yorkshire
BD14 6NB
Director NameMr Michael Anthony Burrowes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Westminster Gardens
Clayton
Bradford
West Yorkshire
BD14 6SN

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
West Yorkshire
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£615,759
Cash£201,155
Current Liabilities£140,457

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
9 November 2015Liquidators statement of receipts and payments to 31 July 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 31 July 2015 (9 pages)
13 August 2014Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 13 August 2014 (2 pages)
11 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Declaration of solvency (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Order of court to rescind winding up (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40,000
(5 pages)
20 December 2013Order of court to wind up (1 page)
13 December 2013Registered office address changed from Unit 2 Rosse Street Bradford West Yorkshire BD8 9AS on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Unit 2 Rosse Street Bradford West Yorkshire BD8 9AS on 13 December 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Michael Anthony Burrowes as a director on 9 November 2012 (1 page)
9 November 2012Termination of appointment of Michael Burrowes as a director (1 page)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 November 2011Appointment of Michael Anthony Burrowes as a director (2 pages)
17 November 2011Appointment of Michael Anthony Burrowes as a director on 4 February 2011 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 September 2010Termination of appointment of Michael Burrowes as a director (1 page)
23 September 2010Appointment of Mr Michael James Burrowes as a director (2 pages)
23 September 2010Appointment of Claire Jane Burrowes as a director (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 July 2009Secretary's change of particulars / claire burrowes / 29/07/2009 (1 page)
26 June 2009Secretary's change of particulars / claire burrowes / 26/06/2009 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 March 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (5 pages)
7 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 July 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
20 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (5 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 January 2002Return made up to 31/12/01; no change of members (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 May 2001Location of debenture register (1 page)
13 February 2001Return made up to 31/12/00; full list of members (4 pages)
3 January 2001Location of register of members (1 page)
29 September 2000Director resigned (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 May 2000New director appointed (2 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 July 1998New secretary appointed (1 page)
16 July 1998Secretary resigned (1 page)
27 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Director resigned (1 page)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1997New director appointed (2 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
24 September 1996Registered office changed on 24/09/96 from: grange building woodhead road bradford west yorks BD7 2BL (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996New secretary appointed (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)