DACORUM PRINTING SERVICE LIMITED

Register to unlock more data on OkredoRegister

DACORUM PRINTING SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069906

Incorporation date

02/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1986)
dot icon15/09/2017
Final Gazette dissolved following liquidation
dot icon15/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2017
Liquidators' statement of receipts and payments to 2017-01-25
dot icon03/04/2016
Liquidators' statement of receipts and payments to 2016-01-25
dot icon07/05/2015
Satisfaction of charge 1 in full
dot icon09/03/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/02/2015
Registered office address changed from 2 Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2015-02-09
dot icon04/02/2015
Statement of affairs with form 4.19
dot icon04/02/2015
Appointment of a voluntary liquidator
dot icon04/02/2015
Resolutions
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/05/2014
Secretary's details changed for Jean Ann Hawkridge on 2013-05-01
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Registered office address changed from Unit 7 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA on 2013-01-31
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon08/07/2010
Director's details changed for David Michael Hawkridge on 2010-05-24
dot icon08/07/2010
Director's details changed for Terry Hawkridge on 2010-05-24
dot icon08/07/2010
Director's details changed for David Stride on 2010-05-24
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2010
Appointment of Jean Ann Hawkridge as a secretary
dot icon23/02/2010
Termination of appointment of Jean Hawkridge as a secretary
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 24/05/09; full list of members
dot icon15/06/2009
Director appointed david stride
dot icon13/05/2009
Appointment terminated director john conway
dot icon25/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 24/05/08; full list of members
dot icon30/03/2008
Registered office changed on 31/03/2008 from unit 2, avebury court mark road hemel hempstead herts HP2 7TA
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon13/06/2007
Return made up to 24/05/07; no change of members
dot icon22/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 24/05/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 24/05/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 24/05/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 24/05/03; full list of members
dot icon21/07/2003
Director's particulars changed
dot icon21/07/2003
Secretary's particulars changed
dot icon13/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 24/05/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 24/05/01; full list of members
dot icon13/08/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 24/05/00; full list of members
dot icon30/08/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Return made up to 24/05/99; full list of members
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon19/07/1998
Return made up to 24/05/98; no change of members
dot icon19/07/1998
Secretary's particulars changed
dot icon19/07/1998
Director's particulars changed
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 05/05/97; no change of members
dot icon17/07/1996
Full accounts made up to 1996-03-31
dot icon19/05/1996
Return made up to 24/05/96; full list of members
dot icon26/06/1995
Return made up to 24/05/95; no change of members
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon06/07/1994
Full accounts made up to 1994-03-31
dot icon19/05/1994
Return made up to 24/05/94; no change of members
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 24/05/93; full list of members
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon17/06/1992
Return made up to 24/05/92; no change of members
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon30/06/1991
Return made up to 24/05/91; full list of members
dot icon03/07/1990
Registered office changed on 04/07/90 from: 15 cemmaes court road hemel hempstead herts HP1 1ST
dot icon17/05/1990
Full accounts made up to 1990-03-31
dot icon17/05/1990
Return made up to 24/05/90; full list of members
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Return made up to 24/05/89; full list of members
dot icon29/06/1988
Full accounts made up to 1988-03-31
dot icon29/06/1988
Return made up to 29/04/88; full list of members
dot icon26/01/1987
Accounting reference date notified as 31/03
dot icon02/11/1986
Incorporation
dot icon02/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkridge, Terry
Director
28/06/2007 - Present
3
Conway, John Patrick
Director
28/06/2007 - 30/04/2009
-
Stride, David
Director
01/04/2009 - Present
-
Hawkridge, Jean Ann
Secretary
01/03/2010 - 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 DACORUM PRINTING SERVICE LIMITED

DACORUM PRINTING SERVICE LIMITED is an(a) Dissolved company incorporated on 02/11/1986 with the registered office located at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. 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 DACORUM PRINTING SERVICE LIMITED?

toggle

DACORUM PRINTING SERVICE LIMITED is currently Dissolved. It was registered on 02/11/1986 and dissolved on 15/09/2017.

Where is DACORUM PRINTING SERVICE LIMITED located?

toggle

DACORUM PRINTING SERVICE LIMITED is registered at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does DACORUM PRINTING SERVICE LIMITED do?

toggle

DACORUM PRINTING SERVICE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DACORUM PRINTING SERVICE LIMITED?

toggle

The latest filing was on 15/09/2017: Final Gazette dissolved following liquidation.