Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Secretary Name | Mr Michael Joseph Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees The Carriage Drive Hoults Lane Greetland Halifax West Yorkshire HX4 8HW |
Secretary Name | Michael Thomasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 1996) |
Role | Secretary |
Correspondence Address | 27 Royd Croft Quarmby Huddersfield West Yorkshire HD3 4EQ |
Director Name | Mr Alan George Fish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1998) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Smithy Barn Cottage High Flatts Birdsedge Huddersfield West Yorkshire HD8 8XU |
Director Name | Michael Thomasson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1996) |
Role | Stationer And Wholesaler |
Correspondence Address | 27 Royd Croft Quarmby Huddersfield West Yorkshire HD3 4EQ |
Director Name | Reginald Thomas Firth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 02 June 2014) |
Role | Printer |
Correspondence Address | Sunny Heights 33 The Royds Clayton West Huddersfield West Yorkshire HD8 9PL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,000 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed print city LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed print city LIMITED\certificate issued on 09/12/14
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 October 2014 | Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Reginald Thomas Firth as a director on 2 June 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 13 station street huddersfield HD1 1LY (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 13 station street huddersfield HD1 1LY (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 July 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
13 July 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
9 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
24 September 2002 | Full accounts made up to 31 October 2001 (9 pages) |
5 November 2001 | Return made up to 06/10/01; full list of members
|
5 November 2001 | Return made up to 06/10/01; full list of members
|
12 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 October 1999 | Return made up to 06/10/99; full list of members
|
8 October 1999 | Return made up to 06/10/99; full list of members
|
28 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
28 May 1999 | Full accounts made up to 31 October 1998 (9 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 06/10/98; change of members
|
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Return made up to 06/10/98; change of members
|
25 January 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
25 January 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
6 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
6 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
27 March 1997 | Particulars of mortgage/charge (7 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 June 1995 | Particulars of mortgage/charge (6 pages) |
20 June 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (14 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |