Company NameThe Printing House Holdings Limited
Company StatusDissolved
Company Number06627659
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Springthorpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressC/O The Printing House Limited Marshfield Bank Emp
Marshfield
Crewe
Cheshire
CW2 8UY
Director NameMr Peter Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RolePrinting
Country of ResidenceEngland
Correspondence AddressC/O The Printing House Limited Marshfield Bank Emp
Marshfield
Crewe
Cheshire
CW2 8UY
Secretary NameMr Paul Jeffrey Springthorpe
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Printing House Limited Marshfield Bank Emp
Marshfield
Crewe
Cheshire
CW2 8UY
Director NameMr Richard Anthony Sproson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Printing House Holdings Limited Marshfield
Crewe
Cheshire
CW2 8UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheprintinghouseltd.co.uk
Telephone01270 534600
Telephone regionCrewe

Location

Registered AddressC/O The Printing House Holdings Limited
Marshfield Bank, Employment Park
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2013
Net Worth£392,719
Current Liabilities£111,050

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

30 September 2008Delivered on: 3 October 2008
Persons entitled: Derek Charles Springthorpe & Martyn Winstanley

Classification: Debenture
Secured details: £492,100.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 July 2017Notification of Paul Springthorpe as a person with significant control on 24 June 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Notification of Paul Springthorpe as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Notification of Peter Harrison as a person with significant control on 24 June 2016 (2 pages)
6 July 2017Notification of Paul Springthorpe as a person with significant control on 24 June 2016 (2 pages)
6 July 2017Notification of Peter Harrison as a person with significant control on 24 June 2016 (2 pages)
6 July 2017Notification of Peter Harrison as a person with significant control on 6 July 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 33,334
(8 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 33,334
(8 pages)
9 November 2015Secretary's details changed for Mr Paul Jeffrey Springthorpe on 3 November 2015 (1 page)
9 November 2015Secretary's details changed for Mr Paul Jeffrey Springthorpe on 3 November 2015 (1 page)
6 November 2015Director's details changed for Mr Peter Harrison on 3 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Paul Springthorpe on 3 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Paul Springthorpe on 3 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Peter Harrison on 3 November 2015 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 July 2015Director's details changed for Mr Peter Harrison on 29 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Peter Harrison on 29 June 2015 (2 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 33,334
(8 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 33,334
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 November 2014Director's details changed for Mr Paul Springthorpe on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Paul Springthorpe on 28 November 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Change of share class name or designation (2 pages)
5 September 2014Director's details changed for Mr Richard Anthony Sproson on 31 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Anthony Sproson as a director on 31 July 2014 (2 pages)
5 September 2014Appointment of Mr Richard Anthony Sproson as a director on 31 July 2014 (2 pages)
5 September 2014Director's details changed for Mr Richard Anthony Sproson on 31 July 2014 (2 pages)
31 July 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
31 July 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 33,334
(5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 33,334
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Statement of capital on 15 January 2010
  • GBP 33,334
(4 pages)
15 January 2010Statement of capital on 15 January 2010
  • GBP 33,334
(4 pages)
22 December 2009Solvency statement dated 26/11/09 (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Solvency statement dated 26/11/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2009Return made up to 23/06/09; full list of members (4 pages)
3 August 2009Director's change of particulars / peter harrison / 23/06/2009 (2 pages)
3 August 2009Director's change of particulars / peter harrison / 23/06/2009 (2 pages)
22 June 2009Ad 29/09/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
22 June 2009Ad 29/09/08\gbp si 59999@1=59999\gbp ic 1/60000\ (2 pages)
7 February 2009Resolutions
  • RES13 ‐ Section 190 share purchase agreement 30/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 February 2009Resolutions
  • RES13 ‐ Section 190 share purchase agreement 30/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 February 2009Nc inc already adjusted 30/09/08 (1 page)
7 February 2009Nc inc already adjusted 30/09/08 (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Appointment terminated director company directors LIMITED (1 page)
10 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 July 2008Appointment terminated director company directors LIMITED (1 page)
10 July 2008Director and secretary appointed paul springthorpe (2 pages)
10 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 July 2008Director appointed peter harrison (2 pages)
10 July 2008Director appointed peter harrison (2 pages)
10 July 2008Director and secretary appointed paul springthorpe (2 pages)
23 June 2008Incorporation (16 pages)
23 June 2008Incorporation (16 pages)