Company NameS K Print Finishers Ltd.
Company StatusDissolved
Company Number03542514
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Secretary NameKaren Hilary Anderson
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameBarry Fielden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleGeneral Manager
Correspondence Address1 Harper Avenue
Idle
Bradford
West Yorkshire
BD10 8NU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 1 Sidings Industrial Estate
Engine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2014
Net Worth-£18,671
Cash£3,771
Current Liabilities£51,174

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
13 January 2003Registered office changed on 13/01/03 from: unit 4 jaycee business park snaygill industrial estate skipton north yorkshire BD23 2QR (1 page)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
31 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 February 2002Director resigned (1 page)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
26 May 2000Return made up to 07/04/00; full list of members (6 pages)
10 April 2000Registered office changed on 10/04/00 from: unit 1 airedale business centre keighley road skipton north yorkshire BD23 2TZ (1 page)
20 March 2000New director appointed (2 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 June 1999Return made up to 07/04/99; full list of members (5 pages)
14 April 1998Secretary resigned (1 page)