CHURCHILL'S PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL'S PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02807503

Incorporation date

06/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 7 South Lane Holmfirth, Huddersfield, West Yorkshire HD9 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1993)
dot icon26/08/2010
Final Gazette dissolved following liquidation
dot icon26/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-22
dot icon05/06/2009
Liquidators' statement of receipts and payments to 2009-05-22
dot icon20/01/2009
Liquidators' statement of receipts and payments to 2008-11-22
dot icon26/06/2008
Liquidators' statement of receipts and payments to 2008-11-22
dot icon27/11/2007
Liquidators' statement of receipts and payments
dot icon29/11/2006
Statement of affairs
dot icon29/11/2006
Registered office changed on 30/11/06 from: mazars house gelderd road gildersome, morley leeds west yorkshire LS27 7JN
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Appointment of a voluntary liquidator
dot icon25/06/2006
Return made up to 07/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 07/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/09/2004
Director resigned
dot icon14/06/2004
Return made up to 07/04/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon26/04/2003
Director's particulars changed
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/06/2002
Return made up to 07/04/02; full list of members
dot icon04/06/2002
Registered office changed on 05/06/02
dot icon25/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Return made up to 07/04/01; full list of members
dot icon25/04/2001
Director's particulars changed
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Return made up to 07/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 07/04/99; no change of members
dot icon27/04/1999
Registered office changed on 28/04/99
dot icon26/04/1999
Registered office changed on 27/04/99 from: oxford house 2 oxford row leeds west yorks LS1 3BE
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon19/04/1998
Return made up to 07/04/98; no change of members
dot icon30/11/1997
Accounts for a small company made up to 1997-03-31
dot icon02/06/1997
Return made up to 07/04/97; full list of members
dot icon02/06/1997
Secretary's particulars changed;director's particulars changed
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon27/04/1996
Return made up to 07/04/96; no change of members
dot icon27/04/1996
Director's particulars changed
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 07/04/95; no change of members
dot icon25/05/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a small company made up to 1994-03-31
dot icon09/05/1994
Return made up to 07/04/94; full list of members
dot icon09/05/1994
Secretary's particulars changed;director's particulars changed
dot icon09/06/1993
Particulars of mortgage/charge
dot icon03/05/1993
Accounting reference date notified as 31/03
dot icon03/05/1993
Ad 13/04/93--------- £ si 98@1=98 £ ic 1/99
dot icon17/04/1993
Registered office changed on 18/04/93 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/04/1993
New director appointed
dot icon17/04/1993
New director appointed
dot icon17/04/1993
New secretary appointed;new director appointed
dot icon17/04/1993
Director resigned
dot icon17/04/1993
Secretary resigned
dot icon06/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/04/1993 - 06/04/1993
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/04/1993 - 06/04/1993
12820
Mason, Richard Allan
Director
06/04/1993 - Present
-
Mr Ray Murgatroyd
Director
06/04/1993 - 09/09/2004
2
Casey, Peter
Director
06/04/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL'S PRINTING COMPANY LIMITED

CHURCHILL'S PRINTING COMPANY LIMITED is an(a) Dissolved company incorporated on 06/04/1993 with the registered office located at Yorkshire House, 7 South Lane Holmfirth, Huddersfield, West Yorkshire HD9 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL'S PRINTING COMPANY LIMITED?

toggle

CHURCHILL'S PRINTING COMPANY LIMITED is currently Dissolved. It was registered on 06/04/1993 and dissolved on 26/08/2010.

Where is CHURCHILL'S PRINTING COMPANY LIMITED located?

toggle

CHURCHILL'S PRINTING COMPANY LIMITED is registered at Yorkshire House, 7 South Lane Holmfirth, Huddersfield, West Yorkshire HD9 1HN.

What does CHURCHILL'S PRINTING COMPANY LIMITED do?

toggle

CHURCHILL'S PRINTING COMPANY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for CHURCHILL'S PRINTING COMPANY LIMITED?

toggle

The latest filing was on 26/08/2010: Final Gazette dissolved following liquidation.