Company NameB. M. Printers Limited
Company StatusDissolved
Company Number03505777
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Hinchliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill View
Holmfirth
West Yorkshire
HD9 1SA
Secretary NameSusan Hooper
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address69 Beaumont Street
Netherton
Huddersfield
West Yorkshire
HD4 7HE
Director NameDoreen Mear
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RolePrinter
Correspondence Address1a Northwood Park
Kirkburton
Huddersfield
HD8 0PY
Secretary NameDoreen Mear
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RolePrinter
Correspondence Address1a Northwood Park
Kirkburton
Huddersfield
HD8 0PY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
Wesst Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

2 at £1John Hinchliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£32,809
Cash£58
Current Liabilities£106,393

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
13 August 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Registered office address changed from Units 8 & 9 Littleroyd Mill Queens Mill Road Huddersfield HD1 3PG on 13 August 2010 (1 page)
13 August 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Registered office address changed from Units 8 & 9 Littleroyd Mill Queens Mill Road Huddersfield HD1 3PG on 13 August 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 05/02/09; full list of members (3 pages)
15 May 2009Return made up to 05/02/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
11 February 2008Return made up to 05/02/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 05/02/07; full list of members (6 pages)
14 April 2007Return made up to 05/02/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 05/02/06; full list of members (6 pages)
3 April 2006Return made up to 05/02/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 05/02/05; full list of members (6 pages)
28 January 2005Return made up to 05/02/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 05/02/04; full list of members (6 pages)
27 January 2004Return made up to 05/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
13 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 05/02/01; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 05/02/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1999Return made up to 05/02/99; full list of members (6 pages)
25 February 1999Return made up to 05/02/99; full list of members (6 pages)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (21 pages)