Company NameAAH Print Services Limited
Company StatusDissolved
Company Number02284563
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnthony Albert Hobson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years (closed 10 January 2006)
RolePrinter
Correspondence Address250 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QR
Director NameJean Marion Hobson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years (closed 10 January 2006)
RolePrinter
Correspondence Address250 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QR
Secretary NameJean Marion Hobson
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 4 months after company formation)
Appointment Duration15 years (closed 10 January 2006)
RoleCompany Director
Correspondence Address250 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QR

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,669
Current Liabilities£18,588

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Registered office changed on 04/12/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1995Full accounts made up to 31 March 1994 (7 pages)