Company NameHaworth Litho Ltd
Company StatusDissolved
Company Number03082821
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameFrederick Ernest Butterworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(3 days after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameSarah Moss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2001)
RoleProduction Director
Correspondence Address202 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EU
Director NameMichael James Woodward
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(3 months after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2001)
RolePrinter
Country of ResidenceEngland
Correspondence Address62 High Road
Chigwell
Essex
IG7 6QB
Director NameMr John Alen Gilbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address4 Belmont Close
Totteridge
London
N20 8QT
Secretary NameAngela Mary Ethel Holbrook
NationalityBritish
StatusClosed
Appointed15 October 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address198 Mersey Road
Walthamstow
London
E17 5LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gary John Elliott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(3 days after company formation)
Appointment Duration1 year (resigned 31 July 1996)
RoleCompany Director
Correspondence Address75 Lucerne Close
Cherry Hinton
Cambridge
Cambridgeshire
CB1 4YR
Secretary NameJohn Arthur Roberts
NationalityBritish
StatusResigned
Appointed24 July 1995(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers
Great Amwell
Hertfordshire
SG12 9TL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRossendale Works
Chase Side
Southgate
London
N14 5PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2000Receiver ceasing to act (1 page)
31 July 2000Receiver's abstract of receipts and payments (2 pages)
1 September 1999Receiver's abstract of receipts and payments (3 pages)
5 February 1999Statement of Affairs in administrative receivership following report to creditors (22 pages)
9 November 1998Administrative Receiver's report (6 pages)
26 October 1998Appointment of receiver/manager (1 page)
26 October 1997New secretary appointed (2 pages)
26 August 1997Return made up to 21/07/97; no change of members (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
13 May 1997Director resigned (1 page)
1 May 1997Full accounts made up to 31 March 1996 (12 pages)
27 September 1996Return made up to 21/07/96; full list of members (6 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
28 July 1995Secretary resigned (2 pages)
28 July 1995Director resigned (2 pages)