Company NameThe Yorkshire Print Company Ltd
Company StatusDissolved
Company Number05012457
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NamesMaldwyn-Jones Associates Limited and The Harrogate Print Company Ltd

Business Activity

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

Directors

Director NameMrs Alison Kate Knight
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 10 July 2012)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address9 Lakeside Close
Ilkley
West Yorkshire
LS29 0AG
Secretary NameMrs Alison Kate Knight
NationalityBritish
StatusClosed
Appointed06 June 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 10 July 2012)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address9 Lakeside Close
Ilkley
West Yorkshire
LS29 0AG
Director NameJohn David Harrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(1 year, 6 months after company formation)
Appointment Duration7 years (closed 10 July 2012)
RoleOperations Manager
Correspondence Address51 Coupland Road
Garforth
Leeds
West Yorkshire
LS25 1AD
Director NameMr Geoffrey Arnold Maldwyn-Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 10 July 2012)
RoleCompany Director
Correspondence Address10 Hillside Close
Addingham
Ilkley
West Yorkshire
LS29 0TB
Director NameGeoffrey Arnold Maldwyn Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFar View House 10 Hillside Close
Addingham
Ilkley
West Yorkshire
LS29 0TB
Director NameSusan Mary Maldwyn Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFar Views House 10 Hillside Close
Addingham
West Yorkshire
LS29 0TB
Secretary NameSusan Mary Maldwyn Jones
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Views House 10 Hillside Close
Addingham
West Yorkshire
LS29 0TB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 Station Bridge
Harrogate
West Yorkshire
HG1 1SS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2012Liquidators statement of receipts and payments to 13 January 2012 (15 pages)
25 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (15 pages)
25 January 2012Liquidators' statement of receipts and payments to 13 January 2012 (15 pages)
5 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (4 pages)
5 August 2011Liquidators' statement of receipts and payments to 13 July 2011 (4 pages)
5 August 2011Liquidators statement of receipts and payments to 13 July 2011 (4 pages)
25 January 2011Liquidators statement of receipts and payments to 13 January 2011 (7 pages)
25 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (7 pages)
25 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (7 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-14
(2 pages)
26 January 2010Statement of affairs with form 4.19 (8 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (8 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Return made up to 12/01/09; full list of members (6 pages)
27 May 2009Return made up to 12/01/09; full list of members (6 pages)
26 May 2009Director and secretary's change of particulars / alison knight / 30/06/2008 (2 pages)
26 May 2009Director and Secretary's Change of Particulars / alison knight / 30/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 92 park rise, now: lakeside close; Post Town was: harpenden, now: ilkley; Region was: hertfordshire, now: west yorkshire; Post Code was: AL5 3AN, now: LS29 0AG; Country was: , now: united kingdom (2 pages)
26 May 2009Director's change of particulars / geoffrey maldwyn-jones / 10/01/2009 (2 pages)
26 May 2009Director's Change of Particulars / geoffrey maldwyn-jones / 10/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 10 hillside close, now: hillside close; Region was: yorkshire, now: west yorkshire; Post Code was: HG1 1SS, now: LS29 0TB; Country was: , now: united kingdom (2 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
5 June 2008Return made up to 12/01/08; full list of members (6 pages)
5 June 2008Return made up to 12/01/08; full list of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: 3 station bridge harrogate HG1 1SS (1 page)
28 January 2008Registered office changed on 28/01/08 from: 3 station bridge harrogate HG1 1SS (1 page)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 12/01/07; full list of members (3 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 12/01/07; full list of members (3 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 12/01/06; full list of members (3 pages)
28 April 2006Return made up to 12/01/06; full list of members (3 pages)
28 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 November 2005Accounts made up to 31 January 2005 (1 page)
18 October 2005Ad 09/08/05--------- £ si [email protected]=99 £ si 28400@1=28400 £ ic 1/28500 (2 pages)
18 October 2005Ad 09/08/05--------- £ si [email protected]=99 £ si 28400@1=28400 £ ic 1/28500 (2 pages)
4 October 2005£ nc 10000/38400 09/08/05 (1 page)
4 October 2005£ nc 10000/38400 09/08/05 (1 page)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2005Registered office changed on 01/09/05 from: far view house 10 hillside close addingham ilkley LS29 0TB (1 page)
1 September 2005Registered office changed on 01/09/05 from: far view house 10 hillside close addingham ilkley LS29 0TB (1 page)
12 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Particulars of mortgage/charge (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Company name changed the harrogate print company LTD\certificate issued on 19/07/05 (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Company name changed the harrogate print company LTD\certificate issued on 19/07/05 (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Secretary resigned;director resigned (1 page)
20 May 2005Company name changed maldwyn-jones associates LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed maldwyn-jones associates LIMITED\certificate issued on 20/05/05 (2 pages)
21 March 2005Return made up to 12/01/05; full list of members (7 pages)
21 March 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Director resigned (1 page)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)