STANLEY L HUNT (PRINTERS) LIMITED

Register to unlock more data on OkredoRegister

STANLEY L HUNT (PRINTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00470032

Incorporation date

23/06/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1978)
dot icon05/03/2019
Final Gazette dissolved following liquidation
dot icon05/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2018
Liquidators' statement of receipts and payments to 2018-03-01
dot icon19/07/2017
Liquidators' statement of receipts and payments to 2017-03-01
dot icon17/03/2016
Registered office address changed from , Knight House 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2016-03-17
dot icon17/03/2016
Appointment of a voluntary liquidator
dot icon17/03/2016
Resolutions
dot icon17/03/2016
Statement of affairs with form 4.19
dot icon29/02/2016
Registered office address changed from , 73 Buckingham Avenue Trading Estate Buckingham Avenue, Slough, SL1 4PN, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2016-02-29
dot icon05/02/2016
Registered office address changed from , Blackfriars Chambers Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2016-02-05
dot icon08/01/2016
Appointment of Mr David Howick as a director on 2015-12-01
dot icon06/01/2016
Appointment of Mr Simon Arthur Du Plessis as a director on 2015-12-20
dot icon05/01/2016
Termination of appointment of David Roy Howick as a director on 2015-12-21
dot icon04/01/2016
Registered office address changed from , Midland Road, Rushden, Northants, NN10 9UA to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 2016-01-04
dot icon12/11/2015
Registration of charge 004700320004, created on 2015-11-10
dot icon04/08/2015
Registration of charge 004700320003, created on 2015-08-01
dot icon02/07/2015
Termination of appointment of Linda Mary Watts as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Bobbie Wayne Handshaw as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Bobbie Wayne Handshaw as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Philip Brown as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Philip Brown as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Julia Marguerite Brown as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Julia Marguerite Brown as a director on 2015-06-01
dot icon02/07/2015
Termination of appointment of Linda Mary Watts as a secretary on 2015-06-01
dot icon02/07/2015
Appointment of Mr David Roy Howick as a director on 2015-06-01
dot icon22/05/2015
Registration of charge 004700320002, created on 2015-05-20
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/01/2015
Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB
dot icon09/01/2015
Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon30/12/2013
Resolutions
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/10/2012
Change of share class name or designation
dot icon09/10/2012
Particulars of variation of rights attached to shares
dot icon09/10/2012
Statement of company's objects
dot icon09/10/2012
Resolutions
dot icon07/09/2012
Accounts for a small company made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon08/12/2011
Director's details changed for Julia Marguerite Brown on 2011-10-21
dot icon08/12/2011
Director's details changed for Philip Brown on 2011-10-21
dot icon08/12/2011
Director's details changed for Bobbie Wayne Handshaw on 2011-10-21
dot icon08/12/2011
Director's details changed for Mrs Linda Mary Watts on 2011-10-21
dot icon03/11/2011
Appointment of Philip Brown as a director
dot icon03/11/2011
Appointment of Bobbie Wayne Handshaw as a director
dot icon03/11/2011
Termination of appointment of Michael Brown as a director
dot icon03/11/2011
Appointment of Julia Marguerite Brown as a director
dot icon31/10/2011
Accounts for a small company made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon03/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/07/2010
Appointment of Mrs Linda Mary Watts as a director
dot icon02/02/2010
Appointment of Mrs Linda Mary Watts as a secretary
dot icon02/02/2010
Termination of appointment of Michael Brown as a secretary
dot icon17/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Andrew Hunt as a director
dot icon15/01/2010
Director's details changed for Michael Morgan Brown on 2009-10-01
dot icon30/11/2009
Accounts for a small company made up to 2009-03-31
dot icon11/03/2009
Return made up to 13/12/08; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-03-31
dot icon28/01/2008
Return made up to 13/12/07; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-03-31
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon20/01/2006
Return made up to 13/12/05; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-03-31
dot icon16/12/2004
Accounts for a small company made up to 2004-03-31
dot icon16/12/2004
Return made up to 13/12/04; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon30/12/2003
Return made up to 13/12/03; full list of members
dot icon31/01/2003
Director resigned
dot icon18/12/2002
Return made up to 13/12/02; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-03-31
dot icon17/12/2001
Return made up to 13/12/01; full list of members
dot icon17/12/2001
Accounts for a small company made up to 2001-03-31
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/01/2000
Return made up to 13/12/99; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
Secretary resigned;director resigned
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon17/12/1998
Return made up to 13/12/98; full list of members
dot icon12/01/1998
Return made up to 13/12/97; no change of members
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1996
Return made up to 13/12/96; no change of members
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Return made up to 13/12/95; full list of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/12/1994
Return made up to 13/12/94; full list of members
dot icon05/01/1994
Return made up to 13/12/93; full list of members
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon10/12/1993
Resolutions
dot icon11/01/1993
Return made up to 13/12/92; full list of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon20/12/1991
Return made up to 13/12/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 21/12/90; full list of members
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 18/12/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon13/04/1989
Return made up to 03/01/89; full list of members
dot icon09/12/1988
Director resigned
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 23/12/87; full list of members
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon27/01/1987
Return made up to 25/12/86; full list of members
dot icon06/02/1978
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howick, David Roy
Director
01/06/2015 - 21/12/2015
47
Howick, David Roy
Director
01/12/2015 - Present
47
Du Plessis, Simon Arthur
Director
20/12/2015 - Present
14
Brown, Julia Marguerite
Director
21/10/2011 - 01/06/2015
3
Brown, Philip
Director
21/10/2011 - 01/06/2015
3

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 STANLEY L HUNT (PRINTERS) LIMITED

STANLEY L HUNT (PRINTERS) LIMITED is an(a) Dissolved company incorporated on 23/06/1949 with the registered office located at Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QB. 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 STANLEY L HUNT (PRINTERS) LIMITED?

toggle

STANLEY L HUNT (PRINTERS) LIMITED is currently Dissolved. It was registered on 23/06/1949 and dissolved on 05/03/2019.

Where is STANLEY L HUNT (PRINTERS) LIMITED located?

toggle

STANLEY L HUNT (PRINTERS) LIMITED is registered at Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire LS18 4QB.

What does STANLEY L HUNT (PRINTERS) LIMITED do?

toggle

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

What is the latest filing for STANLEY L HUNT (PRINTERS) LIMITED?

toggle

The latest filing was on 05/03/2019: Final Gazette dissolved following liquidation.