Company NameHunters Armley Printers Limited
DirectorsPhilip Charles Harris and St Ives Plc
Company StatusActive - Proposal to Strike off
Company Number00219048
CategoryPrivate Limited Company
Incorporation Date19 January 1927(97 years, 3 months ago)
Previous NameHunters Armley Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusCurrent
Appointed16 October 1998(71 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(75 years, 2 months after company formation)
Appointment Duration22 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusCurrent
Appointed18 March 2002(75 years, 2 months after company formation)
Appointment Duration22 years
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr David Robertson Bird
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address1 The Garth
Collingham
Wetherby
West Yorkshire
LS22 5JT
Director NameMr Ian John Fulford Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address5 Bronte Villas
Cross Roads
Keighley
Yorkshire
BD22 9BW
Director NameMr John Spencer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressApplegarth 2 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Director NameMr Robert Gary Stevenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address262 Cromwell Tower
London
EC2Y 8DD
Director NameMr Edward Albert Streeton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address5 Sadler Copse
Adel
Leeds
LS16 8NW
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed02 March 1991(64 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(72 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(72 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2002)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(73 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

16.5k at £1St. Ives Direct Bradford LTD
99.99%
Ordinary
2 at £1St. Ives Direct LTD
0.01%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 8 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due16 May 2017 (overdue)

Charges

27 April 1990Delivered on: 1 May 1990
Satisfied on: 2 September 1994
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new wallace knight/world wide graphics web coating & uv drying system for rotoman web serial number 2383 one new high speed step & repeat machine model ds po-534-ci mfg no. 87130-5225 serial no. Including: one automark unit one data output printer one pin system one vacuum zone plate one new automatic registering machine model ds mr-102-dii mfg no. 88210-3033 serial N3:.
Fully Satisfied
14 February 1990Delivered on: 7 March 1990
Satisfied on: 22 February 2013
Persons entitled: Nmb Leatze (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of or in connection with the security documents (as defined).
Particulars: By way of floating charge the company's undertaking and all its, other property, assets and rights, whatsoever and whereosever, present and future. (See 395 and cont's sheet ref. M189 for full details).
Fully Satisfied
16 February 1990Delivered on: 2 March 1990
Satisfied on: 8 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 m 449 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 1990Delivered on: 23 February 1990
Satisfied on: 15 July 1993
Persons entitled: Svenska Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 and continuation sheet for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1989Delivered on: 6 November 1989
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Man roland web offset press rotoman "c" installed as a duplex machine ser. Nos 4051268 & 4051269.
Fully Satisfied
11 August 1986Delivered on: 27 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land on the seacroft light industrial estate, leeds, factoy 1.2.O5 acres.
Fully Satisfied
30 June 1986Delivered on: 12 July 1986
Persons entitled: Howson Algrophy Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/6/86.
Particulars: L/Hold land situate on the seacroft light industrial estate leeds and bldgs thereon including all fixtures, fittings and equipment.
Fully Satisfied
11 April 1986Delivered on: 23 April 1986
Persons entitled: The International Press Centre Limited.

Classification: Memorandum
Secured details: £1,650 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: All seems constituting "the deposit" as defined in the memorandum.
Fully Satisfied
3 August 1984Delivered on: 15 August 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hunters armley holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
10 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 16,500
(5 pages)
10 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 16,500
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
2 September 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
2 September 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
22 May 2008Return made up to 02/05/08; full list of members (4 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (10 pages)
12 May 2006Return made up to 02/05/06; full list of members (3 pages)
6 June 2005Return made up to 02/05/05; full list of members (5 pages)
2 June 2005Full accounts made up to 30 July 2004 (11 pages)
19 May 2004Return made up to 02/05/04; full list of members (5 pages)
21 April 2004Full accounts made up to 1 August 2003 (11 pages)
21 April 2004Full accounts made up to 1 August 2003 (11 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
23 May 2003Full accounts made up to 2 August 2002 (12 pages)
23 May 2003Full accounts made up to 2 August 2002 (12 pages)
23 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2003Return made up to 02/05/03; full list of members (5 pages)
6 October 2002Resolutions
  • RES13 ‐ Division 02/08/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Dividends/conv. 02/08/02
(1 page)
17 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Conversion/division 02/08/02
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Return made up to 02/05/02; full list of members (6 pages)
15 May 2002Full accounts made up to 3 August 2001 (11 pages)
15 May 2002Full accounts made up to 3 August 2001 (11 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 September 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
29 May 2001Return made up to 02/05/01; full list of members (6 pages)
14 May 2001Full accounts made up to 28 July 2000 (12 pages)
5 October 2000New director appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
26 May 2000Return made up to 02/05/00; no change of members (5 pages)
25 April 2000Full accounts made up to 30 July 1999 (14 pages)
26 October 1999New director appointed (2 pages)
15 June 1999Location of debenture register (1 page)
15 June 1999Location of register of members (1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
24 May 1999Return made up to 02/05/99; no change of members (4 pages)
14 May 1999Director resigned (1 page)
8 March 1999Director's particulars changed (1 page)
3 March 1999Registered office changed on 03/03/99 from: ring road seacroft leeds LS14 1NH (1 page)
15 January 1999New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
20 July 1998Director resigned (1 page)
13 May 1998Return made up to 02/05/98; full list of members (6 pages)
9 July 1997Full accounts made up to 30 September 1996 (15 pages)
14 May 1997Return made up to 02/05/97; full list of members (6 pages)
9 December 1996Director resigned (1 page)
16 September 1996Auditor's resignation (1 page)
18 June 1996Full accounts made up to 30 September 1995 (15 pages)
20 May 1996Return made up to 02/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 February 1996Director resigned (2 pages)
5 June 1995Return made up to 02/05/95; full list of members (8 pages)
15 March 1995Full accounts made up to 30 September 1994 (15 pages)
2 September 1994Declaration of satisfaction of mortgage/charge (1 page)
25 May 1994Return made up to 02/05/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 May 1993Return made up to 02/05/93; full list of members (8 pages)
28 May 1993Full accounts made up to 30 September 1992 (19 pages)
12 May 1992Director's particulars changed (2 pages)
12 May 1992Return made up to 02/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1991Company name changed\certificate issued on 07/11/91 (2 pages)
26 July 1991Full accounts made up to 30 September 1990 (19 pages)
1 February 1991New director appointed (2 pages)
29 October 1990Return made up to 02/03/90; full list of members (8 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 August 1990Declaration of assistance for shares acquisition (10 pages)
6 August 1990Declaration of satisfaction of mortgage/charge (1 page)
6 April 1990Full accounts made up to 30 September 1989 (21 pages)
22 March 1990Full accounts made up to 30 September 1988 (19 pages)
7 March 1990Particulars of mortgage/charge (7 pages)
2 March 1990Particulars of mortgage/charge (5 pages)
23 February 1990Particulars of mortgage/charge (7 pages)
5 December 1989Return made up to 02/05/89; full list of members (5 pages)
7 September 1988Return made up to 30/05/88; full list of members (5 pages)
7 September 1988Accounts made up to 31 March 1988 (14 pages)
9 June 1988Declaration of satisfaction of mortgage/charge (1 page)
15 December 1987Full accounts made up to 31 March 1987 (14 pages)
12 December 1986Return made up to 20/06/86; full list of members (5 pages)
27 August 1986Particulars of mortgage/charge (3 pages)