Company NameR.H.B. Print Finishers Limited
Company StatusDissolved
Company Number00897162
CategoryPrivate Limited Company
Incorporation Date1 February 1967(57 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Stanley Conroy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(24 years, 1 month after company formation)
Appointment Duration30 years (closed 16 March 2021)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address23 St Marks House
London
SE17 2PP
Secretary NameJacqueline Conroy
NationalityBritish
StatusClosed
Appointed22 March 1991(24 years, 1 month after company formation)
Appointment Duration30 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address23 St Marks House
Phelp Street
London
SE17 2PP

Contact

Websiterhbprintfinishers.co.uk

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Mr Michael Stanley Conroy
80.00%
Ordinary
1000 at £1Mrs Jacqueline Card Conroy
20.00%
Ordinary

Financials

Year2014
Net Worth-£24,203
Cash£23
Current Liabilities£72,019

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 August 1983Delivered on: 19 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold or leasehold properties and /or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdets and the benefit of any licences.
Outstanding

Filing History

16 March 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
8 January 2020Liquidators' statement of receipts and payments to 11 October 2019 (14 pages)
5 January 2019Liquidators' statement of receipts and payments to 11 October 2018 (16 pages)
28 November 2017Appointment of a voluntary liquidator (1 page)
28 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Statement of affairs (9 pages)
1 November 2017Statement of affairs (9 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
11 October 2017Registered office address changed from Unit 4 Dockley Ind Est Dockley Road Bermondsey London SE16 3SS to Tower Bridge House St Katharine's Way London E1W 1DD on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Unit 4 Dockley Ind Est Dockley Road Bermondsey London SE16 3SS to Tower Bridge House St Katharine's Way London E1W 1DD on 11 October 2017 (2 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (11 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (11 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 5,000
(20 pages)
15 August 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 5,000
(20 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Annual return made up to 22 March 2015
Statement of capital on 2015-08-04
  • GBP 5,000
(14 pages)
4 August 2015Annual return made up to 22 March 2015
Statement of capital on 2015-08-04
  • GBP 5,000
(14 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Annual return made up to 22 March 2014
Statement of capital on 2014-06-16
  • GBP 5,000
(14 pages)
16 June 2014Annual return made up to 22 March 2014
Statement of capital on 2014-06-16
  • GBP 5,000
(14 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (14 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (14 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 April 2012Annual return made up to 22 March 2012 (14 pages)
2 April 2012Annual return made up to 22 March 2012 (14 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 22 March 2011 (14 pages)
7 April 2011Annual return made up to 22 March 2011 (14 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (10 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 22/03/09; no change of members (4 pages)
23 April 2009Return made up to 22/03/09; no change of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 22/03/08; no change of members (6 pages)
27 May 2008Return made up to 22/03/08; no change of members (6 pages)
17 April 2008Registered office changed on 17/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 April 2007Return made up to 22/03/07; full list of members (6 pages)
12 April 2007Return made up to 22/03/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 22/03/06; full list of members (6 pages)
4 April 2006Return made up to 22/03/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 March 2004Return made up to 22/03/04; full list of members (6 pages)
25 March 2004Return made up to 22/03/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
20 June 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
20 June 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
24 March 2003Return made up to 22/03/03; full list of members (6 pages)
24 March 2003Return made up to 22/03/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 March 2002Return made up to 22/03/02; full list of members (6 pages)
21 March 2002Return made up to 22/03/02; full list of members (6 pages)
14 April 2001Accounts made up to 31 January 2001 (8 pages)
14 April 2001Accounts made up to 31 January 2001 (8 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 April 2000Accounts made up to 31 January 2000 (11 pages)
21 April 2000Accounts made up to 31 January 2000 (11 pages)
20 April 1999Accounts made up to 31 January 1999 (11 pages)
20 April 1999Accounts made up to 31 January 1999 (11 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
1 June 1998Return made up to 22/03/98; no change of members (4 pages)
1 June 1998Return made up to 22/03/98; no change of members (4 pages)
7 April 1998Accounts made up to 31 January 1998 (12 pages)
7 April 1998Accounts made up to 31 January 1998 (12 pages)
17 April 1997Accounts made up to 31 January 1997 (13 pages)
17 April 1997Accounts made up to 31 January 1997 (13 pages)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
3 February 1997Ad 07/12/95--------- £ si 4900@1 (2 pages)
3 February 1997Particulars of contract relating to shares (3 pages)
3 February 1997Particulars of contract relating to shares (3 pages)
3 February 1997Ad 07/12/95--------- £ si 4900@1 (2 pages)
9 November 1996Nc inc already adjusted 05/12/95 (1 page)
9 November 1996Nc inc already adjusted 05/12/95 (1 page)
26 March 1996Accounts made up to 31 January 1996 (14 pages)
26 March 1996Accounts made up to 31 January 1996 (14 pages)
20 March 1996Return made up to 22/03/96; full list of members (6 pages)
20 March 1996Return made up to 22/03/96; full list of members (6 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 April 1995Secretary's particulars changed (2 pages)
13 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
13 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)