DUFFIELD PRINTERS LIMITED

Register to unlock more data on OkredoRegister

DUFFIELD PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05285533

Incorporation date

11/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dfw Associates, 29 Park Square West, Leeds, West Yorkshire LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2004)
dot icon16/03/2021
Final Gazette dissolved following liquidation
dot icon16/12/2020
Return of final meeting in a members' voluntary winding up
dot icon11/10/2020
Liquidators' statement of receipts and payments to 2020-06-08
dot icon19/08/2019
Liquidators' statement of receipts and payments to 2019-06-08
dot icon10/09/2018
Liquidators' statement of receipts and payments to 2018-06-08
dot icon02/07/2017
Liquidators' statement of receipts and payments to 2017-06-08
dot icon21/06/2016
Appointment of a voluntary liquidator
dot icon21/06/2016
Resolutions
dot icon21/06/2016
Declaration of solvency
dot icon01/06/2016
Registered office address changed from 421 Kirkstall Road Leeds West Yorkshire LS4 2HA to Dfw Associates 29 Park Square West Leeds West Yorkshire LS1 2PQ on 2016-06-02
dot icon07/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/12/2015
Satisfaction of charge 2 in full
dot icon18/12/2015
Registration of charge 052855330009, created on 2015-12-14
dot icon17/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/04/2015
Satisfaction of charge 5 in full
dot icon16/04/2015
Satisfaction of charge 6 in full
dot icon16/04/2015
Registration of charge 052855330008, created on 2015-04-17
dot icon16/04/2015
Satisfaction of charge 3 in full
dot icon16/04/2015
Satisfaction of charge 4 in full
dot icon19/03/2015
Termination of appointment of Philip Michael Jones as a director on 2015-03-16
dot icon07/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/12/2014
Registration of charge 052855330007, created on 2014-12-24
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/07/2012
Appointment of Mrs Janet Elizabeth Broadbent as a director
dot icon17/07/2012
Appointment of Mr Philip Michael Jones as a director
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon11/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/03/2011
Duplicate mortgage certificatecharge no:2
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Martyn Ernest Duffield on 2010-01-06
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Director's change of particulars / martyn duffield / 09/06/2009
dot icon21/12/2008
Return made up to 12/11/08; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2008-04-30
dot icon01/01/2008
Return made up to 12/11/07; full list of members
dot icon12/09/2007
Accounts for a small company made up to 2007-04-30
dot icon08/12/2006
Return made up to 12/11/06; full list of members
dot icon21/08/2006
Accounts for a small company made up to 2006-04-30
dot icon28/12/2005
Return made up to 12/11/05; full list of members
dot icon12/09/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon18/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2005
Certificate of change of name
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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
11/11/2004 - 11/11/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/11/2004 - 11/11/2004
12820
Duffield, Martyn Ernest
Director
11/11/2004 - Present
6
Broadbent, Janet
Secretary
11/11/2004 - Present
-
Broadbent, Janet Elizabeth
Director
17/07/2012 - 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 DUFFIELD PRINTERS LIMITED

DUFFIELD PRINTERS LIMITED is an(a) Dissolved company incorporated on 11/11/2004 with the registered office located at Dfw Associates, 29 Park Square West, Leeds, West Yorkshire LS1 2PQ. 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 DUFFIELD PRINTERS LIMITED?

toggle

DUFFIELD PRINTERS LIMITED is currently Dissolved. It was registered on 11/11/2004 and dissolved on 16/03/2021.

Where is DUFFIELD PRINTERS LIMITED located?

toggle

DUFFIELD PRINTERS LIMITED is registered at Dfw Associates, 29 Park Square West, Leeds, West Yorkshire LS1 2PQ.

What does DUFFIELD PRINTERS LIMITED do?

toggle

DUFFIELD PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DUFFIELD PRINTERS LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved following liquidation.