Company NameT.H. Litho Services Ltd.
DirectorsKaren Huffinley and Paul Trevor Huffinley
Company StatusDissolved
Company Number02573976
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameKaren Huffinley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address15 Well Holme Mead
New Farnley
Leeds
LS12 5RF
Director NamePaul Trevor Huffinley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address15 Well Holme Mead
New Farnley
Leeds
LS12 5RF
Secretary NameKaren Huffinley
NationalityBritish
StatusCurrent
Appointed09 April 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address15 Well Holme Mead
New Farnley
Leeds
LS12 5RF
Director NameAnthony James Pullan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RolePrinter
Correspondence Address9 St Johns Way
Yeadon
Leeds
LS19 7BH
Director NameStephen Andrew Sproul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RolePrinter
Correspondence Address6 Colebrooke Meadows
Knaresborough
North Yorkshire
HG5 0PT
Secretary NameAnthony James Pullan
NationalityBritish
StatusResigned
Appointed15 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 St Johns Way
Yeadon
Leeds
LS19 7BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,784
Cash£740
Current Liabilities£469,463

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 November 2003Liquidators statement of receipts and payments (5 pages)
24 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Statement of affairs (6 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1999Registered office changed on 23/03/99 from: unit 8 alma works roker lane pudsey leeds west yorks LS28 9NL (1 page)
24 February 1999Return made up to 15/01/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
2 February 1998Return made up to 15/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 January 1997Return made up to 15/01/97; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 30 April 1996 (15 pages)
30 January 1996Return made up to 15/01/96; no change of members (4 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
1 November 1995Full accounts made up to 30 April 1995 (15 pages)