Company NameF B Printing Limited
Company StatusDissolved
Company Number04176566
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul William Arthur Fox
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration5 years (closed 14 March 2006)
RolePrint Manager
Correspondence AddressFlat 4 66 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameSian Richardson
NationalityBritish
StatusClosed
Appointed13 March 2001(4 days after company formation)
Appointment Duration5 years (closed 14 March 2006)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Town Street, Nidd
Harrogate
North Yorkshire
HG3 3BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Back Royal Parade
Harrogate
HG2 0QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Return made up to 09/03/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
14 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
9 March 2001Incorporation (12 pages)