About

Registered Number: 02663734
Date of Incorporation: 18/11/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 3 Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW

 

Founded in 1991, H & A Print Holdings Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 November 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 November 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA01 - Change of accounting reference date 21 September 2010
AA - Annual Accounts 02 September 2010
MISC - Miscellaneous document 08 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 22 September 2007
225 - Change of Accounting Reference Date 07 March 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 23 November 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 21 August 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 03 December 1999
225 - Change of Accounting Reference Date 26 April 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 14 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 17 December 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 24 November 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 08 December 1992
SA - Shares agreement 11 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 May 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
CERTNM - Change of name certificate 23 April 1992
MEM/ARTS - N/A 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
88(2)P - N/A 14 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
NEWINC - New incorporation documents 18 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.