HORSELL GRAPHIC INDUSTRIES LIMITED
Overview
Company Name | HORSELL GRAPHIC INDUSTRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00031919 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HORSELL GRAPHIC INDUSTRIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HORSELL GRAPHIC INDUSTRIES LIMITED located?
Registered Office Address | Building 8 Croxley Green Business Park Hatters Lane WD18 8PX Watford Herts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HORSELL GRAPHIC INDUSTRIES LIMITED?
Company Name | From | Until |
---|---|---|
FRANK HORSELL & COMPANY LIMITED | Jul 05, 1890 | Jul 05, 1890 |
What are the latest accounts for HORSELL GRAPHIC INDUSTRIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HORSELL GRAPHIC INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mrs Helen Veronica Isaacs on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Deborah Anne Hobson as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Nicholas Paul Goater as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Paul Goater as a director on Jan 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Kathryn Pym as a director on Jan 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Kathryn Pym as a secretary on Jan 12, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Helen Veronica Isaacs as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HORSELL GRAPHIC INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRIFFITHS, Helen Veronica | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | England | British | Solicitor | 74500440002 | ||||
HOBSON, Deborah Anne | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 214567530001 | ||||
COOK, Allison Mary | Secretary | 21 Red Hall Avenue Shadwell LS17 8NQ Leeds West Yorkshire | British | 31405810004 | ||||||
EREN, Gunter | Secretary | 8 Princes Avenue N22 7SA London | British,Swiss | 68985820001 | ||||||
LAMBERT, Derek Alan | Secretary | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | British | Finance Director | 112654890001 | |||||
OATES, David Richard | Secretary | The Coach House Wey Road KT13 8HP Weybridge Surrey | British | Finance Director | 100664080001 | |||||
PYM, Sandra Kathryn | Secretary | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertfordshire Uk | British | 189288820001 | ||||||
WEAVER, Paul | Secretary | 34 High Street Farsley LS28 5LH Pudsey West Yorkshire | British | 45193280001 | ||||||
BABER, Terrence John Overton | Director | 14 Wickfield Avenue BH23 1JB Christchurch Dorset | British | Managing Director | 92762600002 | |||||
BARNFIELD, David Geoffrey | Director | 11 Robinwood Court LS8 1DZ Leeds West Yorkshire | British | Sales Director | 50373180003 | |||||
BLUM, Peter Uwe | Director | Freseniusweg No 7 Kronberg 61476 Germany | German | Director | 74464930001 | |||||
CHAPMAN, Robert | Director | Manor Court Fairburn WF11 9NY Knottingley 1 West Yorkshire | British | Company Director | 56113650001 | |||||
COPLEY, Andrew Paul | Director | 39 Edge Road Thornhill Edge WF12 0QA Dewsbury West Yorkshire | British | Managing Director | 13688100001 | |||||
DOOLEY, Christine Rose Gertrude | Director | 167 Queenstown Road SW8 3RL London | Irish | Director | 71400120001 | |||||
EDWARDS, Douglas James, Dr | Director | West Shaw Farm Flour Scarr Road Sourhall OL14 7JB Todmorden Lancashire | British | R & D Director | 50373330001 | |||||
FOLEY, Donald | Director | 12 Mead Mews FOREIGN Cos Cob Connecticut 06807 Usa | American | Finance | 15413130001 | |||||
FRANKLAND, Eric | Director | 13 Riverside Drive LS21 2RU Otley West Yorkshire | British | Purchasing Director | 28477300001 | |||||
GOATER, Nicholas Paul | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Hertfordshire Uk | Uk | British | Financial Controller | 11713770002 | ||||
GREENBERG, Charles | Director | 313 N Albany Avenue N Massapequa New York 11758 Usa | American | Executive | 15413140001 | |||||
HICKIE, John Fredrick | Director | 37 Grange Garth YO1 4BS York North Yorkshire | England | British | Accountant | 178422780001 | ||||
LAMB, Douglas | Director | 16 Gainsborough Avenue LS16 7PG Leeds West Yorkshire | British | Sales Director | 28477310001 | |||||
LAMBERT, Derek Alan | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | England | British | Finance Director | 112654890001 | ||||
MACFARLANE, John Philip | Director | 15 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | United Kingdom | British | Managing Director | 24140340001 | ||||
OATES, David Richard | Director | The Coach House Wey Road KT13 8HP Weybridge Surrey | England | British | Finance Director | 100664080001 | ||||
PENHEAROW, Nigel Paul | Director | Kodak Business Centre Hemel One Boundary Way HP2 7YU Hemel Hempstead Hertfordshire | England | British | H R Manager | 119036950001 | ||||
PHILLIPS, Christopher Francis | Director | 14 The Courtway Ackworth WF7 7NT Pontefract West Yorkshire | England | British | Managing Director | 13438980001 | ||||
POWELL, Laurence Harold | Director | 4 Appleby Way Scotton Gates HG5 9LX Knaresborough North Yorkshire | British | Manufacturing Director | 61295480001 | |||||
POWELL, Laurence Harold | Director | 4 Appleby Way Scotton Gates HG5 9LX Knaresborough North Yorkshire | British | Manufacturing Director | 61295480001 | |||||
PYM, Sandra Kathryn | Director | Croxley Green Business Park Hatters Lane WD18 8PX Watford Building 8 Herts | Uk | British | Solicitor | 181593450001 | ||||
SMITHERS, Barbara Lee | Director | 28 Ridgecrest East Scarsdale New York 10583 FOREIGN Usa | American | Lawyer | 56824840001 | |||||
THOMPSON, David | Director | 21 Edgerton Drive LS24 9QW Tadcaster North Yorkshire | British | Operations Director | 13438990001 | |||||
TULLOCH, William Mitchell | Director | 44 The Drive HP7 9AD Amersham Buckinghamshire | United Kingdom | British | Finance Director | 17501120001 | ||||
TURTON, Graham | Director | 8 Prospect Bank Bramham LS23 6RS Wetherby West Yorkshire | British | Human Resources Director | 49498700001 | |||||
VICKERS, Jeffrey William | Director | 2 Molember Court Hampton Court KT8 9NF East Molesey Surrey | British | 4354160001 | ||||||
WIGFIELD, David | Director | 46 High Beeches SL9 7HY Gerrards Cross Buckinghamshire | American | Director | 115849230001 |
What are the latest statements on persons with significant control for HORSELL GRAPHIC INDUSTRIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HORSELL GRAPHIC INDUSTRIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 16, 1970 Delivered On Jan 30, 1970 | Satisfied | Amount secured £150,000 advanced under an agreement also dated 16/1/70 and all other monies due or to become due from the company to the chargee | |
Short particulars Property & premises at howley park side morley nr leeds adjoining co-operative road and at leeds adjoining victoria road and manor road. Together with: undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of variation | Created On Jan 16, 1970 Delivered On Jan 22, 1970 | Satisfied | Amount secured For varying the terms of two charged dated 14/02/49 and 11/12/50 and partially postponing the priorities therefore in favour of a charge dated 16/02/70. | |
Short particulars Property charged in charges dated 14/12/49 and 11/12/50 as amended by column 3 of doc no. 151. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0