Company NameThe Horizon Print Limited
DirectorAlan Christopher Lumb
Company StatusDissolved
Company Number03225294
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameDivisibleprofits Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Hilton
NationalityBritish
StatusCurrent
Appointed08 April 1997(8 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address3 Willerton Close
Chidswell Lane
Dewsbury
West Yorkshire
WF12 7SQ
Director NameAlan Christopher Lumb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(5 years after company formation)
Appointment Duration22 years, 8 months
RolePrinter
Correspondence Address32 Victoria Crescent
Dewsbury
West Yorkshire
WF13 4HJ
Director NameAlan Christopher Lumb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Victoria Crescent
Dewsbury
West Yorkshire
WF13 4HJ
Secretary NameMelanie Wild
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleSales Manager
Correspondence AddressFox Hole Farm
Owler Lane, Birstall
Batley
West Yorkshire
WF17 9BW
Director NameNola Fothergill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2002)
RoleManager
Correspondence Address32 Victoria Crescent
Dewsbury
West Yorkshire
WF13 4HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKroll
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
8 April 2003Appointment of a voluntary liquidator (1 page)
8 April 2003Statement of affairs (9 pages)
8 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Registered office changed on 02/04/03 from: 31-33 thornpark house station road batley west yorkshire WF17 5SU (1 page)
2 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 July 2002Return made up to 16/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2002Particulars of mortgage/charge (5 pages)
20 March 2002Registered office changed on 20/03/02 from: 32 victoria crescent birkdale road dewsbury west yorkshire WF13 4HJ (1 page)
20 March 2002Director resigned (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001New director appointed (2 pages)
2 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
28 September 2000Return made up to 16/07/00; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (7 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 August 1999Return made up to 16/07/99; full list of members (6 pages)
21 February 1999Accounts for a small company made up to 31 July 1998 (3 pages)
16 November 1998Return made up to 16/07/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
28 April 1997New director appointed (2 pages)
18 April 1997Company name changed divisibleprofits LIMITED\certificate issued on 21/04/97 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 57 bradford road dewsbury west yorkshire WF13 2ES (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 12 york place leeds LS1 2DS (1 page)
28 October 1996Secretary resigned (2 pages)
28 October 1996Director resigned (1 page)
16 July 1996Incorporation (9 pages)