HUNTERS ARMLEY PRINTERS LIMITED

Register to unlock more data on OkredoRegister

HUNTERS ARMLEY PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00219048

Incorporation date

19/01/1927

Size

Dormant

Contacts

Registered address

Registered address

The Spitfire Building, 71 Collier Street, London N1 9BECopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon03/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Termination of appointment of Philip Charles Harris as a director on 2015-11-01
dot icon13/05/2024
Termination of appointment of Philip Charles Harris as a secretary on 2015-11-01
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon23/03/2024
Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom to The Spitfire Building 71 Collier Street London N1 9BE on 2024-03-23
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Restoration by order of the court
dot icon19/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2014
First Gazette notice for voluntary strike-off
dot icon23/04/2014
Application to strike the company off the register
dot icon10/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-27
dot icon28/03/2013
Resolutions
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/07/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-29
dot icon27/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon05/05/2011
Director's details changed for St Ives Plc on 2011-03-31
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon20/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon02/09/2009
Accounts for a dormant company made up to 2008-08-01
dot icon07/05/2009
Return made up to 02/05/09; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-08-03
dot icon22/05/2008
Return made up to 02/05/08; full list of members
dot icon11/06/2007
Accounts for a dormant company made up to 2006-07-28
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/06/2006
Accounts for a dormant company made up to 2005-07-29
dot icon12/05/2006
Return made up to 02/05/06; full list of members
dot icon06/06/2005
Return made up to 02/05/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-30
dot icon19/05/2004
Return made up to 02/05/04; full list of members
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon14/11/2003
Secretary's particulars changed;director's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon23/05/2003
Return made up to 02/05/03; full list of members
dot icon06/10/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Resolutions
dot icon23/05/2002
Return made up to 02/05/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon13/05/2002
Resolutions
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon20/09/2001
Director resigned
dot icon07/09/2001
Director's particulars changed
dot icon27/07/2001
Director's particulars changed
dot icon29/05/2001
Return made up to 02/05/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon05/10/2000
New director appointed
dot icon21/08/2000
Director's particulars changed
dot icon26/05/2000
Return made up to 02/05/00; no change of members
dot icon25/04/2000
Full accounts made up to 1999-07-30
dot icon26/10/1999
New director appointed
dot icon15/06/1999
Location of register of members
dot icon15/06/1999
Location of debenture register
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon24/05/1999
Return made up to 02/05/99; no change of members
dot icon14/05/1999
Director resigned
dot icon08/03/1999
Director's particulars changed
dot icon03/03/1999
Registered office changed on 03/03/99 from: ring road seacroft leeds LS14 1NH
dot icon15/01/1999
New director appointed
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed
dot icon18/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon20/07/1998
Director resigned
dot icon13/05/1998
Return made up to 02/05/98; full list of members
dot icon09/07/1997
Full accounts made up to 1996-09-30
dot icon14/05/1997
Return made up to 02/05/97; full list of members
dot icon09/12/1996
Director resigned
dot icon16/09/1996
Auditor's resignation
dot icon18/06/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 02/05/96; full list of members
dot icon11/02/1996
Director resigned
dot icon05/06/1995
Return made up to 02/05/95; full list of members
dot icon15/03/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Director resigned
dot icon25/05/1994
Return made up to 02/05/94; full list of members
dot icon08/04/1994
Full accounts made up to 1993-09-30
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Full accounts made up to 1992-09-30
dot icon28/05/1993
Return made up to 02/05/93; full list of members
dot icon23/09/1992
Auditor's resignation
dot icon09/09/1992
Auditor's resignation
dot icon27/07/1992
Full accounts made up to 1991-09-30
dot icon12/05/1992
Director's particulars changed
dot icon12/05/1992
Return made up to 02/05/92; full list of members
dot icon07/11/1991
Certificate of change of name
dot icon07/11/1991
Certificate of change of name
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon26/06/1991
Return made up to 02/03/91; no change of members
dot icon01/02/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon29/10/1990
Return made up to 02/03/90; full list of members
dot icon21/09/1990
Secretary resigned
dot icon04/09/1990
Resolutions
dot icon16/08/1990
Declaration of assistance for shares acquisition
dot icon06/08/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Particulars of mortgage/charge
dot icon06/04/1990
Full accounts made up to 1989-09-30
dot icon22/03/1990
Full accounts made up to 1988-09-30
dot icon07/03/1990
Particulars of mortgage/charge
dot icon02/03/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
New director appointed
dot icon06/12/1989
Director resigned
dot icon06/12/1989
Director resigned
dot icon06/12/1989
New director appointed
dot icon05/12/1989
Return made up to 02/05/89; full list of members
dot icon06/11/1989
Particulars of mortgage/charge
dot icon07/09/1988
Accounts made up to 1988-03-31
dot icon07/09/1988
Return made up to 30/05/88; full list of members
dot icon25/08/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon09/06/1988
Declaration of satisfaction of mortgage/charge
dot icon14/01/1988
Director resigned;new director appointed
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon15/12/1987
Return made up to 20/06/87; full list of members
dot icon28/07/1987
Director resigned
dot icon12/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Return made up to 20/06/86; full list of members
dot icon27/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2012
dot iconLast change occurred
27/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/07/2012
dot iconNext account date
27/07/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Brian Charles
Director
04/01/1999 - 18/03/2002
29
ST IVES PLC
Corporate Director
18/03/2002 - Present
35
Harris, Philip Charles
Secretary
16/10/1998 - 01/11/2015
29
Harris, Philip Charles
Director
18/03/2002 - 01/11/2015
47
Mcgolpin, David
Director
21/09/2000 - 18/03/2002
31

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 HUNTERS ARMLEY PRINTERS LIMITED

HUNTERS ARMLEY PRINTERS LIMITED is an(a) Dissolved company incorporated on 19/01/1927 with the registered office located at The Spitfire Building, 71 Collier Street, London N1 9BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTERS ARMLEY PRINTERS LIMITED?

toggle

HUNTERS ARMLEY PRINTERS LIMITED is currently Dissolved. It was registered on 19/01/1927 and dissolved on 03/09/2024.

Where is HUNTERS ARMLEY PRINTERS LIMITED located?

toggle

HUNTERS ARMLEY PRINTERS LIMITED is registered at The Spitfire Building, 71 Collier Street, London N1 9BE.

What does HUNTERS ARMLEY PRINTERS LIMITED do?

toggle

HUNTERS ARMLEY PRINTERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HUNTERS ARMLEY PRINTERS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via compulsory strike-off.