HOWSON PRINT LIMITED

Register to unlock more data on OkredoRegister

HOWSON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533295

Incorporation date

23/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon10/06/2015
Final Gazette dissolved following liquidation
dot icon10/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2015
Liquidators' statement of receipts and payments to 2014-11-21
dot icon28/11/2013
Statement of affairs with form 4.19
dot icon28/11/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Resolutions
dot icon07/11/2013
Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfields West Midlands B74 2UG on 2013-11-08
dot icon01/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Termination of appointment of Gillian Valerie Howson as a director on 2012-05-11
dot icon10/05/2012
Appointment of Mrs Janet Norma Millard as a director on 2012-05-11
dot icon23/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 24/03/09; no change of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2008
Ad 01/04/08-31/03/09\gbp si 98@1=98\gbp ic 2/100\
dot icon08/09/2008
Appointment terminated director anthony howson
dot icon08/09/2008
Secretary appointed janet norma millard
dot icon06/05/2008
Return made up to 24/03/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon19/04/2007
Return made up to 24/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 24/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 24/03/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Registered office changed on 16/07/02 from: arthur house mere green road four oaks sutton coldfield west midlands B75 5BL
dot icon17/04/2002
Return made up to 24/03/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Registered office changed on 25/10/01 from: 324A lichfield road sutton coldfield west midlands B74 2UW
dot icon12/04/2001
Return made up to 24/03/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon09/04/2000
Return made up to 24/03/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon22/12/1999
Registered office changed on 23/12/99 from: blewitt court 21 bore street lichfield staffordshire WS13 6LL
dot icon13/06/1999
Return made up to 24/03/99; full list of members
dot icon14/04/1998
Particulars of mortgage/charge
dot icon29/03/1998
New secretary appointed;new director appointed
dot icon29/03/1998
New director appointed
dot icon29/03/1998
Registered office changed on 30/03/98 from: 12/14 st marys street newport salop TF10 7AB
dot icon29/03/1998
Director resigned
dot icon29/03/1998
Secretary resigned
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
23/03/1998 - 23/03/1998
4896
Ar Nominees Limited
Nominee Director
23/03/1998 - 23/03/1998
4784
Rigby, Simon James
Director
23/03/1998 - 17/06/2007
1
Howson, Anthony William
Secretary
23/03/1998 - Present
-
Millard, Janet Norma
Secretary
31/07/2008 - 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 HOWSON PRINT LIMITED

HOWSON PRINT LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 HOWSON PRINT LIMITED?

toggle

HOWSON PRINT LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 10/06/2015.

Where is HOWSON PRINT LIMITED located?

toggle

HOWSON PRINT LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does HOWSON PRINT LIMITED do?

toggle

HOWSON PRINT LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for HOWSON PRINT LIMITED?

toggle

The latest filing was on 10/06/2015: Final Gazette dissolved following liquidation.