Company NameDacorum Printing Service Limited
Company StatusDissolved
Company Number02069906
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 5 months ago)
Dissolution Date16 September 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Michael Hawkridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 16 September 2017)
RolePrinter
Country of ResidenceEngland
Correspondence AddressPenzance
Valley Road
Studham
Bedfordshire
LU6 2NN
Director NameTerry Hawkridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(20 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 16 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Sarratt Avenue
Hemel Hempstead
Hertfordshire
HP2 7JF
Director NameDavid Stride
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(22 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 16 September 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTurnpike House Goswell Road
London
EC1V 7PD
Secretary NameJean Ann Hawkridge
NationalityBritish
StatusClosed
Appointed01 March 2010(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 16 September 2017)
RoleCompany Director
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameJean Ann Hawkridge
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressPenzance
Valley Road
Studham
Bedfordshire
LU6 2NN
Director NameJohn Patrick Conway
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address120 High Wood Road
Hoddesdon
Herts
EN11 9AU

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£39,582
Cash£22,340
Current Liabilities£586,355

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
3 April 2017Liquidators' statement of receipts and payments to 25 January 2017 (18 pages)
4 April 2016Liquidators' statement of receipts and payments to 25 January 2016 (13 pages)
4 April 2016Liquidators statement of receipts and payments to 25 January 2016 (13 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 February 2015Registered office address changed from 2 Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 2 Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015 (2 pages)
5 February 2015Appointment of a voluntary liquidator (1 page)
5 February 2015Statement of affairs with form 4.19 (22 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Secretary's details changed for Jean Ann Hawkridge on 1 May 2013 (1 page)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Secretary's details changed for Jean Ann Hawkridge on 1 May 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2013Registered office address changed from Unit 7 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA on 31 January 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for David Michael Hawkridge on 24 May 2010 (2 pages)
9 July 2010Director's details changed for David Stride on 24 May 2010 (2 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Terry Hawkridge on 24 May 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2010Appointment of Jean Ann Hawkridge as a secretary (2 pages)
24 February 2010Termination of appointment of Jean Hawkridge as a secretary (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
16 June 2009Director appointed david stride (2 pages)
14 May 2009Appointment terminated director john conway (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 24/05/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from unit 2, avebury court mark road hemel hempstead herts HP2 7TA (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
14 June 2007Return made up to 24/05/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 24/05/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 24/05/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
14 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2002Return made up to 24/05/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 24/05/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (13 pages)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (14 pages)
20 July 1998Return made up to 24/05/98; no change of members (4 pages)
20 July 1998Secretary's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
12 June 1997Return made up to 05/05/97; no change of members (4 pages)
18 July 1996Full accounts made up to 31 March 1996 (13 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
27 June 1995Return made up to 24/05/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 November 1986Incorporation (15 pages)