Company NameBprint Hyndburn Limited
Company StatusDissolved
Company Number05271180
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Joanne Roocroft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners House
1 Common End, Adlington
Chorley
Lancashire
PR7 4DT
Secretary NameMr Simon Alexander Roocroft
NationalityBritish
StatusClosed
Appointed11 February 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 06 July 2011)
RoleCompany Director
Correspondence AddressGardeners House
1 Common End, Adlington
Chorley
Lancashire
PR7 4DT
Director NameMr Simon Alexander Roocroft
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2011)
RoleCompany Director
Correspondence AddressGardeners House
1 Common End, Adlington
Chorley
Lancashire
PR7 4DT
Director NameMr James Barry Bibby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoundary Farm
Wood Lane, Mawdesley
Ormskirk
Lancashire
L40 2RL
Secretary NameMr Michael Henry Haywood
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Albert Road
Bolton
Lancashire
BL1 5HF

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Final Gazette dissolved following liquidation (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 9 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 9 November 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 9 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 9 November 2009 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
14 November 2008Registered office changed on 14/11/2008 from units 11-13 petre road clayton business park, clayton le moors accrington lancashire BB5 5JB (1 page)
14 November 2008Registered office changed on 14/11/2008 from units 11-13 petre road clayton business park, clayton le moors accrington lancashire BB5 5JB (1 page)
12 November 2008Statement of affairs with form 4.19 (8 pages)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-10
(1 page)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Appointment of a voluntary liquidator (1 page)
12 November 2008Statement of affairs with form 4.19 (8 pages)
12 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2008Registered office changed on 02/10/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
2 October 2008Registered office changed on 02/10/2008 from kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
8 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2008Accounts made up to 31 October 2007 (2 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 May 2008Company name changed roocroft properties LIMITED\certificate issued on 03/06/08 (2 pages)
30 May 2008Company name changed roocroft properties LIMITED\certificate issued on 03/06/08 (2 pages)
29 May 2008Director appointed mr simon alexander roocroft (1 page)
29 May 2008Director appointed mr simon alexander roocroft (1 page)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Accounts made up to 31 October 2006 (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 February 2007Company name changed home info pack (north) LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed home info pack (north) LIMITED\certificate issued on 20/02/07 (2 pages)
6 February 2007Registered office changed on 06/02/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
6 February 2007Registered office changed on 06/02/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 August 2006Accounts made up to 31 October 2005 (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005New director appointed (1 page)
24 February 2005Director resigned (1 page)
11 February 2005Company name changed coldbridge LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed coldbridge LIMITED\certificate issued on 11/02/05 (2 pages)
27 October 2004Incorporation (15 pages)
27 October 2004Incorporation (15 pages)