Company NameCJH Printing Limited
Company StatusDissolved
Company Number06652648
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Keith Mark Hedges
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Fairlawns
Walmley
B76 1PQ
Secretary NameJane Buxton
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCo Secretary
Correspondence Address26 Cumberland Road
Oldbury
West Midlands
B68 0AL

Location

Registered AddressLeonard Curtis Recovery
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacqueline Hedges
50.00%
Ordinary
1 at £1Mr Keith Hedges
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,894
Cash£34,165
Current Liabilities£188,493

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
16 May 2012Liquidators' statement of receipts and payments to 3 February 2012 (10 pages)
16 May 2012Liquidators statement of receipts and payments to 3 February 2012 (10 pages)
16 May 2012Liquidators' statement of receipts and payments to 3 February 2012 (10 pages)
16 May 2012Liquidators statement of receipts and payments to 3 February 2012 (10 pages)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Statement of affairs with form 4.19 (8 pages)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-04
(1 page)
10 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2011Appointment of a voluntary liquidator (1 page)
10 February 2011Statement of affairs with form 4.19 (8 pages)
18 January 2011Registered office address changed from Arena House Cecil Street Birmingham B19 3ST on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Arena House Cecil Street Birmingham B19 3st on 18 January 2011 (1 page)
20 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 August 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2
(4 pages)
20 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 August 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2
(4 pages)
17 November 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages)
17 November 2009Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
13 March 2009Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 March 2009Ad 01/11/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
30 October 2008Registered office changed on 30/10/2008 from arena house cecil street birmingham w mids B19 3ST (1 page)
30 October 2008Registered office changed on 30/10/2008 from arena house cecil street birmingham w mids B19 3ST (1 page)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
17 October 2008Secretary appointed jane buxton (1 page)
17 October 2008Secretary appointed jane buxton (1 page)
19 August 2008Registered office changed on 19/08/2008 from 10 fairlawns walmley sutton coldfield west midlands B76 1PQ united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 10 fairlawns walmley sutton coldfield west midlands B76 1PQ united kingdom (1 page)
22 July 2008Incorporation (15 pages)
22 July 2008Incorporation (15 pages)