Company NameBM Print (Yorkshire) Ltd
Company StatusDissolved
Company Number07223027
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date16 June 2018 (5 years, 10 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
Appointed14 April 2010(same day as company formation)
RolePrinting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebmprint.co.uk
Telephone01484 422593
Telephone regionHuddersfield

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£33,169
Cash£18,008
Current Liabilities£49,755

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
11 October 2017Liquidators' statement of receipts and payments to 5 August 2017 (17 pages)
11 October 2017Liquidators' statement of receipts and payments to 5 August 2017 (17 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (16 pages)
24 October 2016Liquidators' statement of receipts and payments to 5 August 2016 (16 pages)
2 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 August 2015Registered office address changed from Dunn & Mills Business Park Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YE to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Dunn & Mills Business Park Red Doles Lane Off Leeds Road Huddersfield West Yorkshire HD2 1YE to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 August 2015 (1 page)
24 August 2015Statement of affairs with form 4.19 (6 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Statement of affairs with form 4.19 (6 pages)
24 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Director's details changed for John Hinchliffe on 15 May 2013 (2 pages)
2 June 2014Director's details changed for John Hinchliffe on 15 May 2013 (2 pages)
2 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 December 2013Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3 Branch Road Batley West Yorkshire WF17 5RY United Kingdom on 23 December 2013 (1 page)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 April 2010Appointment of John Hinchliffe as a director (3 pages)
21 April 2010Appointment of John Hinchliffe as a director (3 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)