Company NameChurchill's Printing Company Limited
Company StatusDissolved
Company Number02807503
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date27 August 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Casey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleOperations Director
Correspondence Address45 Woodside Road
Boothtown
Halifax
West Yorkshire
HX3 6EL
Director NameRichard Allan Mason
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleManaging Director
Correspondence AddressHillside
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AL
Secretary NameRichard Allan Mason
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleFinancial Director
Correspondence AddressHillside
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AL
Director NameRay Murgatroyd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(same day as company formation)
RoleSales Director
Correspondence Address9 Prospect Place
Outlane
Huddersfield
West Yorkshire
HD3 3FL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£508
Cash£3,500
Current Liabilities£422,439

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2010Final Gazette dissolved following liquidation (1 page)
27 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
1 December 2009Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Registered office changed on 30/11/06 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
30 November 2006Statement of affairs (14 pages)
30 November 2006Registered office changed on 30/11/06 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
30 November 2006Statement of affairs (14 pages)
28 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Appointment of a voluntary liquidator (1 page)
28 November 2006Appointment of a voluntary liquidator (1 page)
28 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2006Return made up to 07/04/06; full list of members (8 pages)
26 June 2006Return made up to 07/04/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 07/04/05; full list of members (7 pages)
14 June 2005Return made up to 07/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
15 June 2004Return made up to 07/04/04; full list of members (7 pages)
15 June 2004Return made up to 07/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Return made up to 07/04/03; full list of members (7 pages)
27 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2002Return made up to 07/04/02; full list of members (7 pages)
5 June 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Return made up to 07/04/01; full list of members (7 pages)
26 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 07/04/00; full list of members (7 pages)
20 April 2000Return made up to 07/04/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 07/04/99; no change of members (4 pages)
28 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(4 pages)
27 April 1999Registered office changed on 27/04/99 from: oxford house 2 oxford row leeds west yorks LS1 3BE (1 page)
27 April 1999Registered office changed on 27/04/99 from: oxford house 2 oxford row leeds west yorks LS1 3BE (1 page)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 07/04/98; no change of members (4 pages)
20 April 1998Return made up to 07/04/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Return made up to 07/04/97; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1996Return made up to 07/04/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 07/04/95; no change of members (4 pages)
26 May 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)