Company NameMGS Services (Halifax) Ltd
Company StatusDissolved
Company Number02975519
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesHostfield Limited and Print City Limited

Business Activity

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

Directors

Director NameMr Michael Joseph Brennan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(1 month after company formation)
Appointment Duration22 years, 2 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees The Carriage Drive
Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Secretary NameMr Michael Joseph Brennan
NationalityBritish
StatusClosed
Appointed29 February 1996(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees The Carriage Drive
Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Secretary NameMichael Thomasson
NationalityBritish
StatusResigned
Appointed07 November 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1996)
RoleSecretary
Correspondence Address27 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameMr Alan George Fish
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1998)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSmithy Barn Cottage High Flatts
Birdsedge
Huddersfield
West Yorkshire
HD8 8XU
Director NameMichael Thomasson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1996)
RoleStationer And Wholesaler
Correspondence Address27 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameReginald Thomas Firth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 02 June 2014)
RolePrinter
Correspondence AddressSunny Heights 33 The Royds
Clayton West
Huddersfield
West Yorkshire
HD8 9PL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£30,000

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

17 March 1997Delivered on: 27 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and buildings on the north east side of croft head skelmanthorpe and land to the north of elm street skelmanthorpe kirklees west yorkshire t/nos.WYK426278 and WYK446880 together with all buildings fixtures fixed plant and machinery goodwill and book debts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 June 1995Delivered on: 20 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 February 1995Delivered on: 10 February 1995
Satisfied on: 31 May 1997
Persons entitled:
Wolfgang Otto John Boettcher
Susan Kathryn Boettcher

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargees.
Particulars: Land and buildings on the north east side of croft head, skelmanthorpe, huddersfield, west yorkshire t/nos. WYK446880 and WYK426278.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Registered office address changed from Unit a Zenith Business Park Whaley Road Barnsley South Yorkshire S75 1HT to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Unit a Zenith Business Park Whaley Road Barnsley South Yorkshire S75 1HT to West House King Cross Road Halifax West Yorkshire HX1 1EB on 11 December 2014 (1 page)
9 December 2014Company name changed print city LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed print city LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
15 October 2014Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page)
15 October 2014Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page)
15 October 2014Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
27 October 2007Return made up to 06/10/07; no change of members (7 pages)
27 October 2007Return made up to 06/10/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 October 2006Return made up to 06/10/06; full list of members (7 pages)
19 October 2006Return made up to 06/10/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 November 2005Registered office changed on 07/11/05 from: 13 station street huddersfield HD1 1LY (1 page)
7 November 2005Registered office changed on 07/11/05 from: 13 station street huddersfield HD1 1LY (1 page)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
17 October 2005Return made up to 06/10/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 October 2004Return made up to 06/10/04; full list of members (7 pages)
4 November 2003Return made up to 06/10/03; full list of members (7 pages)
4 November 2003Return made up to 06/10/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 July 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
13 July 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
24 September 2002Full accounts made up to 31 October 2001 (9 pages)
24 September 2002Full accounts made up to 31 October 2001 (9 pages)
5 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
28 May 1999Full accounts made up to 31 October 1998 (9 pages)
28 May 1999Full accounts made up to 31 October 1998 (9 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 06/10/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Return made up to 06/10/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
25 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
6 October 1997Return made up to 06/10/97; no change of members (4 pages)
6 October 1997Return made up to 06/10/97; no change of members (4 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
27 March 1997Particulars of mortgage/charge (7 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
5 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 October 1996Return made up to 06/10/96; full list of members (6 pages)
19 October 1996Return made up to 06/10/96; full list of members (6 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Secretary resigned;director resigned (1 page)
19 October 1996Secretary resigned;director resigned (1 page)
23 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 June 1995Particulars of mortgage/charge (6 pages)
20 June 1995Particulars of mortgage/charge (6 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Memorandum and Articles of Association (14 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)