Company NameH & S Printing Limited
Company StatusDissolved
Company Number03232265
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameA & R Channel Limited

Business Activity

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

Directors

Director NameKevin Barry Pearce
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressKandles
Padworth Common
Reading
Berks
RG7 4QP
Secretary NameMalcolm Henry Marsh
NationalityBritish
StatusClosed
Appointed21 April 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address28 Kingsfield Road
Herne Bay
Kent
CT6 7EA
Director NameNorman Leslie Henson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years after company formation)
Appointment Duration8 months (resigned 31 March 1999)
RolePrinter
Correspondence Address32 Southfield Park
North Harrow
Harrow
Middlesex
HA2 6HE
Director NamePhilip Adrian Shaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years after company formation)
Appointment Duration4 months (resigned 01 December 1998)
RoleConsultant
Correspondence Address70 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HN
Director NameMr John Frederick Read
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 1999)
RoleManaging Director
Correspondence Address2 Manor Road
Tankerton
Whitstable
Kent
CT5 2JT
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2002Receiver's abstract of receipts and payments (3 pages)
27 March 2002Receiver ceasing to act (1 page)
24 October 2001Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
14 April 2000Statement of Affairs in administrative receivership following report to creditors (27 pages)
20 December 1999Administrative Receiver's report (7 pages)
5 November 1999Appointment of receiver/manager (1 page)
4 November 1999Registered office changed on 04/11/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
16 July 1999Director resigned (1 page)
28 April 1999Ad 21/04/99--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Memorandum and Articles of Association (10 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
8 December 1998Director resigned (1 page)
27 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Director resigned (1 page)
11 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998Div 31/07/98 (1 page)
5 August 1998£ nc 1000/500000 31/07/98 (1 page)
31 July 1998Company name changed a & r channel LIMITED\certificate issued on 31/07/98 (2 pages)
31 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Return made up to 31/07/97; full list of members (6 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (3 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
31 July 1996Incorporation (15 pages)