HORNER BROTHERS PRINT GROUP LIMITED

Register to unlock more data on OkredoRegister

HORNER BROTHERS PRINT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02703050

Incorporation date

01/04/1992

Size

Full

Contacts

Registered address

Registered address

MAZARS LLP, One St Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1992)
dot icon10/03/2020
Final Gazette dissolved following liquidation
dot icon10/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2019
Liquidators' statement of receipts and payments to 2019-08-07
dot icon14/10/2018
Liquidators' statement of receipts and payments to 2018-08-07
dot icon01/05/2018
Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to One St Peters Square Manchester M2 3DE on 2018-05-02
dot icon18/04/2018
Appointment of a voluntary liquidator
dot icon18/04/2018
Removal of liquidator by court order
dot icon17/10/2017
Liquidators' statement of receipts and payments to 2017-08-07
dot icon04/12/2016
Insolvency filing
dot icon20/10/2016
Insolvency court order
dot icon16/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon16/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Liquidators' statement of receipts and payments to 2016-08-07
dot icon25/11/2015
Liquidators' statement of receipts and payments to 2015-08-07
dot icon04/09/2014
Administrator's progress report to 2014-08-08
dot icon02/09/2014
Appointment of a voluntary liquidator
dot icon07/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/03/2014
Administrator's progress report to 2014-02-18
dot icon25/11/2013
Result of meeting of creditors
dot icon16/10/2013
Statement of administrator's proposal
dot icon27/08/2013
Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 2013-08-28
dot icon26/08/2013
Appointment of an administrator
dot icon14/08/2013
Registration of charge 027030500014
dot icon14/08/2013
Satisfaction of charge 12 in full
dot icon14/08/2013
Registration of charge 027030500015
dot icon14/08/2013
Satisfaction of charge 13 in full
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/06/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/10/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/09/2011
Miscellaneous
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon31/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-09-30
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon03/08/2010
Full accounts made up to 2009-09-30
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon14/05/2009
Return made up to 01/04/09; full list of members
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Particulars of mortgage/charge
dot icon14/04/2007
Return made up to 01/04/07; no change of members
dot icon05/11/2006
Director resigned
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
New director appointed
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon10/04/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon20/01/2006
Particulars of mortgage/charge
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned;director resigned
dot icon12/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon23/10/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 01/04/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon19/07/2004
Director's particulars changed
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon13/04/2004
Declaration of satisfaction of mortgage/charge
dot icon26/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon19/06/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon12/02/2003
Certificate of change of name
dot icon15/01/2003
New director appointed
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon08/04/2001
Return made up to 01/04/01; full list of members
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
Return made up to 01/04/00; full list of members
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 01/04/99; full list of members
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon05/04/1998
Return made up to 01/04/98; no change of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Registered office changed on 12/08/97 from: unit 5 bessemer park templeborough rotherham south yorkshire S60 1EN
dot icon23/05/1997
Particulars of mortgage/charge
dot icon14/04/1997
Return made up to 02/04/97; no change of members
dot icon01/02/1997
Registered office changed on 02/02/97 from: unit 6,field way northfield industrial estate rotherham south yorkshire.S60 1QD
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon30/03/1996
Return made up to 02/04/96; full list of members
dot icon04/07/1995
Full accounts made up to 1995-03-31
dot icon25/04/1995
Particulars of mortgage/charge
dot icon02/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 02/04/94; no change of members
dot icon30/09/1993
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Return made up to 02/04/93; full list of members
dot icon22/11/1992
Accounting reference date notified as 31/03
dot icon08/04/1992
New secretary appointed;director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;new director appointed
dot icon08/04/1992
Registered office changed on 09/04/92 from: 12 york place leeds LS1 2DS
dot icon01/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Trevor
Director
01/04/1992 - 05/01/2006
6
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/04/1992 - 01/04/1992
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/04/1992 - 01/06/1992
12820
Marsh, Jonathan Lacey
Director
05/01/2006 - 30/08/2006
9
Fox, John William
Director
31/07/2006 - Present
4

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 HORNER BROTHERS PRINT GROUP LIMITED

HORNER BROTHERS PRINT GROUP LIMITED is an(a) Dissolved company incorporated on 01/04/1992 with the registered office located at MAZARS LLP, One St Peters Square, Manchester M2 3DE. There are currently 4 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 HORNER BROTHERS PRINT GROUP LIMITED?

toggle

HORNER BROTHERS PRINT GROUP LIMITED is currently Dissolved. It was registered on 01/04/1992 and dissolved on 10/03/2020.

Where is HORNER BROTHERS PRINT GROUP LIMITED located?

toggle

HORNER BROTHERS PRINT GROUP LIMITED is registered at MAZARS LLP, One St Peters Square, Manchester M2 3DE.

What does HORNER BROTHERS PRINT GROUP LIMITED do?

toggle

HORNER BROTHERS PRINT GROUP LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for HORNER BROTHERS PRINT GROUP LIMITED?

toggle

The latest filing was on 10/03/2020: Final Gazette dissolved following liquidation.