Company NameJohn Breare Printers Limited
Company StatusDissolved
Company Number02414378
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameJohn Breare Printer Limited

Business Activity

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

Directors

Director NameMr David Gary Tinsley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address6 Walton Croft
Farsley
Pudsey
West Yorkshire
LS28 5SJ
Director NameMr Steven Mark Tinsley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address12 Meadowcroft Close
Idle
Bradford
West Yorkshire
BD10 8UN
Secretary NameMr Steven Mark Tinsley
NationalityBritish
StatusClosed
Appointed17 August 1991(2 years after company formation)
Appointment Duration12 years, 8 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address12 Meadowcroft Close
Idle
Bradford
West Yorkshire
BD10 8UN

Location

Registered AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£33,332
Cash£64,784
Current Liabilities£36,647

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
15 August 2003Registered office changed on 15/08/03 from: hall end chambers crown street halifax HX1 1JB (1 page)
15 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Return made up to 17/08/02; full list of members (8 pages)
24 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
9 October 2001Return made up to 17/08/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Registered office changed on 18/08/98 from: storpoint house, tickhill street, bradford, BD3 9RY (1 page)
18 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Company name changed john breare printer LIMITED\certificate issued on 01/07/98 (2 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1997Return made up to 17/08/97; no change of members (4 pages)
21 August 1996Return made up to 17/08/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 August 1995Return made up to 17/08/95; full list of members (6 pages)