SPEEDPRINT (HORSFORTH) LIMITED

Register to unlock more data on OkredoRegister

SPEEDPRINT (HORSFORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01475221

Incorporation date

24/01/1980

Size

Full

Contacts

Registered address

Registered address

Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire LE19 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1986)
dot icon06/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon09/01/2014
Application to strike the company off the register
dot icon13/11/2013
Register inspection address has been changed
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon24/09/2012
Termination of appointment of John Doris as a director
dot icon11/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/10/2011
Director's details changed
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon25/10/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-09-24
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Miscellaneous
dot icon12/12/2009
Registered office address changed from Unit 1 Angel Court, 33 Burley Road, Leeds West Yorkshire LS3 1JT on 2009-12-12
dot icon21/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 24/09/08; full list of members
dot icon25/02/2008
Director appointed john doris
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Secretary resigned;director resigned
dot icon14/02/2008
Director resigned
dot icon19/10/2007
Return made up to 24/09/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon21/11/2006
Return made up to 24/09/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: unit 1 angel COURT33 burley road leeds west yorkshire LS3 1JT
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Director's particulars changed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon17/10/2005
Return made up to 24/09/05; full list of members
dot icon30/09/2005
New director appointed
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 24/09/04; full list of members
dot icon22/06/2004
Declaration of mortgage charge released/ceased
dot icon01/06/2004
Ad 08/12/03--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon01/06/2004
Nc inc already adjusted 12/11/03
dot icon01/06/2004
Resolutions
dot icon19/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon10/10/2003
Director resigned
dot icon08/10/2003
Return made up to 24/09/03; full list of members
dot icon30/08/2003
Director's particulars changed
dot icon07/02/2003
Registered office changed on 07/02/03 from: 94 kirkstall road leeds west yorkshire LS3 1LT
dot icon05/02/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
New director appointed
dot icon18/10/2002
Return made up to 24/09/02; full list of members
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
Secretary resigned;director resigned
dot icon31/07/2002
Declaration of mortgage charge released/ceased
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon18/12/2001
Return made up to 24/09/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon27/02/2001
Director resigned
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Return made up to 24/09/00; full list of members
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned;director resigned
dot icon24/02/2000
New secretary appointed
dot icon17/01/2000
Return made up to 24/09/99; no change of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Director resigned
dot icon05/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Declaration of assistance for shares acquisition
dot icon31/12/1998
Declaration of assistance for shares acquisition
dot icon09/11/1998
Return made up to 24/09/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon01/10/1998
Secretary resigned;director resigned
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon30/09/1998
Resolutions
dot icon18/09/1998
Full accounts made up to 1998-04-30
dot icon17/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon02/10/1997
Return made up to 24/09/97; full list of members
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1996
Full accounts made up to 1996-04-30
dot icon12/11/1996
Return made up to 24/09/96; no change of members
dot icon27/08/1996
Director's particulars changed
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon15/11/1995
Return made up to 24/09/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1995
Return made up to 24/09/94; full list of members
dot icon01/03/1995
Secretary's particulars changed
dot icon01/03/1995
Secretary's particulars changed
dot icon27/02/1995
Secretary's particulars changed
dot icon27/02/1995
Director's particulars changed
dot icon14/09/1994
Registered office changed on 14/09/94 from: unit h burley hill trading estate burley road,kirkstall leeds LS4 2PU
dot icon10/06/1994
Particulars of mortgage/charge
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon26/01/1994
Return made up to 24/09/93; full list of members
dot icon27/09/1993
Registered office changed on 27/09/93 from: arthur duce & co park court 2 batchelor lane horsforth leeds LS18 5NA
dot icon23/09/1993
Particulars of mortgage/charge
dot icon29/07/1993
Full accounts made up to 1992-04-30
dot icon08/10/1992
Return made up to 24/09/92; no change of members
dot icon14/08/1992
Director's particulars changed
dot icon04/01/1992
Registered office changed on 04/01/92 from: 8-9 feast field town street horsforth leeds LS18 4TJ
dot icon16/12/1991
Accounts for a small company made up to 1991-04-30
dot icon22/10/1991
Return made up to 24/09/91; no change of members
dot icon23/04/1991
Accounts for a small company made up to 1990-04-30
dot icon23/04/1991
Return made up to 21/09/90; full list of members
dot icon03/10/1990
Memorandum and Articles of Association
dot icon27/07/1990
Accounts for a small company made up to 1989-04-30
dot icon27/07/1990
Return made up to 24/09/89; full list of members
dot icon25/06/1990
Registered office changed on 25/06/90 from: tithe house 35 town street horsforth leeds LS18 5LJ
dot icon11/05/1990
Ad 27/04/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
Resolutions
dot icon11/05/1990
£ nc 10000/100000 27/04/90
dot icon22/02/1989
Accounts for a small company made up to 1988-04-30
dot icon22/02/1989
Return made up to 02/11/88; full list of members
dot icon19/01/1989
Particulars of mortgage/charge
dot icon17/11/1987
Accounts for a small company made up to 1987-04-30
dot icon17/11/1987
Return made up to 18/09/87; full list of members
dot icon15/12/1986
Accounts for a small company made up to 1986-04-30
dot icon15/12/1986
Return made up to 14/10/86; full list of members
dot icon07/08/1986
Registered office changed on 07/08/86 from: 94 town street horsforth leeds LS18 4AP
dot icon19/04/1986
Accounts for a small company made up to 1985-04-30
dot icon19/04/1986
Return made up to 26/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARRONS CONSULTANCIES LIMITED
Corporate Secretary
26/11/2007 - Present
38
Jordan, Alan James
Director
08/11/2001 - 01/06/2007
58
Kearns, Patrick
Director
27/09/2000 - 17/07/2007
20
Lillis, James Anthony
Director
09/09/1998 - 19/11/1999
12
Westman, Lawrence
Director
09/09/1998 - 16/12/1998
15

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 SPEEDPRINT (HORSFORTH) LIMITED

SPEEDPRINT (HORSFORTH) LIMITED is an(a) Dissolved company incorporated on 24/01/1980 with the registered office located at Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire LE19 1WY. There are currently 2 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 SPEEDPRINT (HORSFORTH) LIMITED?

toggle

SPEEDPRINT (HORSFORTH) LIMITED is currently Dissolved. It was registered on 24/01/1980 and dissolved on 06/05/2014.

Where is SPEEDPRINT (HORSFORTH) LIMITED located?

toggle

SPEEDPRINT (HORSFORTH) LIMITED is registered at Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire LE19 1WY.

What does SPEEDPRINT (HORSFORTH) LIMITED do?

toggle

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

What is the latest filing for SPEEDPRINT (HORSFORTH) LIMITED?

toggle

The latest filing was on 06/05/2014: Final Gazette dissolved via voluntary strike-off.