Company NameHuthwaite Printing Company Limited
Company StatusDissolved
Company Number01184748
CategoryPrivate Limited Company
Incorporation Date20 September 1974(49 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 12 June 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 12 June 2001)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2001)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr Barrie Carr Bailey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleChartered Accountant
Correspondence AddressIdle Rocks Clare Valley
The Park
Nottingham
Nottinghamshire
NG7 1BU
Director NameDavid Graham Crow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1995)
RoleChartered Engineer
Correspondence AddressRumah 21 Station Road
Bleasby
Nottinghamshire
NG14 7GD
Director NameMr Nicholas John Forman Hardy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCar Colston Hall
Bingham
Nottinghamshire
NG13 8JE
Director NameMr George Morrison McLeod
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1995)
RoleWorks Manager
Correspondence Address6 Fairway Drive
Beeston
Nottingham
Nottinghamshire
NG9 4BN
Director NameMr Richard Leslie Sutton
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1995)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Alvis Close
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2QX
Director NameMr Charles Wright
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleNewspaper Manager
Correspondence AddressPark Cottage Toad Lane
Epperstone
Nottingham
Nottinghamshire
NG14 6AJ
Secretary NameMr Barrie Carr Bailey
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressIdle Rocks Clare Valley
The Park
Nottingham
Nottinghamshire
NG7 1BU
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(20 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed03 January 1995(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Christopher Paul Carter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(20 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleNewspaper Management
Correspondence AddressThe Mount Upper Street
Tingewick
Buckingham
Buckinghamshire
MK18 4QN

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts3 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
31 October 2000Return made up to 18/10/00; full list of members (5 pages)
10 December 1999Director's particulars changed (1 page)
25 October 1999Return made up to 18/10/99; full list of members (9 pages)
12 October 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
5 October 1999Director resigned (1 page)
7 December 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Return made up to 18/10/98; full list of members (11 pages)
11 January 1998Full accounts made up to 28 September 1997 (11 pages)
17 November 1997Return made up to 18/10/97; full list of members (9 pages)
8 May 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 29 September 1996 (14 pages)
15 November 1996Return made up to 18/10/96; no change of members (7 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
10 October 1996Full accounts made up to 1 October 1995 (14 pages)
18 December 1995Full accounts made up to 31 December 1994 (16 pages)
9 November 1995Return made up to 18/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
6 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
21 March 1995New director appointed (2 pages)