Company NameB.H.Printers Limited
Company StatusDissolved
Company Number00793827
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 2 months ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 1996)
RoleCompany Director
Correspondence Address112 Fairfield
Buntingford
Hertfordshire
SG9 9NX
Secretary NameGuy Green
NationalityBritish
StatusClosed
Appointed01 May 1994(30 years, 2 months after company formation)
Appointment Duration2 years (closed 30 April 1996)
RoleCompany Director
Correspondence Address9 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameAlfred Edward Green
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(27 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address60 Park Drive
Winchmore Hill
London
N21 2LS
Director NameHenry Arthur Tumbridge
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressFindon Minster Drive
Minster
Isle Of Sheppey
Kent
ME12 2NG
Secretary NameAlfred Edward Green
NationalityBritish
StatusResigned
Appointed30 October 1991(27 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address60 Park Drive
Winchmore Hill
London
N21 2LS
Secretary NameJames Joseph Hughes
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address11 Hoodcote Gardens
Winchmore Hill
London
N21 2NG

Location

Registered AddressLiverpool Victoria House
91/99 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
13 November 1995Application for striking-off (1 page)