PRINTING & GRAPHIC MACHINERY (NTH) LIMITED
GRAMMAR SCHOOL STREET

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 01419478
Status Liquidation
Incorporation Date 14 May 1979
Company Type Private Limited Company
Address C/O BAKER TILLY, CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 5114 - Agents in industrial equipment, etc.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Restoration by order of the court; Dissolved; Liquidators statement of receipts and payments. The most likely internet sites of PRINTING & GRAPHIC MACHINERY (NTH) LIMITED are www.printinggraphicmachinerynth.co.uk, and www.printing-graphic-machinery-nth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Printing Graphic Machinery Nth Limited is a Private Limited Company. The company registration number is 01419478. Printing Graphic Machinery Nth Limited has been working since 14 May 1979. The present status of the company is Liquidation. The registered address of Printing Graphic Machinery Nth Limited is C O Baker Tilly Carlton House Grammar School Street Bradford Bd1 4ns. . GOMERSALL, Raymond is a Secretary of the company. SMITH, Robert David is a Secretary of the company. GOMERSALL, Raymond is a Director of the company. Director VICKERS, Betty Joan has been resigned. The company operates in "Agents in industrial equipment, etc.".


Current Directors


Secretary
SMITH, Robert David
Appointed Date: 22 April 1993

Director
GOMERSALL, Raymond

74 years old

Resigned Directors

Director
VICKERS, Betty Joan
Resigned: 22 April 1993
88 years old

PRINTING & GRAPHIC MACHINERY (NTH) LIMITED Events

18 May 2015
Restoration by order of the court
31 Oct 1998
Dissolved
31 Jul 1998
Liquidators statement of receipts and payments
31 Jul 1998
Return of final meeting in a creditors' voluntary winding up
03 Apr 1998
Liquidators statement of receipts and payments
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 40 more events
27 Sep 1986
Declaration of mortgage charge released/ceased

27 Sep 1986
Declaration of mortgage charge released/ceased

22 Sep 1986
New director appointed

26 Aug 1986
Full accounts made up to 30 September 1985

26 Aug 1986
Return made up to 30/05/86; full list of members

PRINTING & GRAPHIC MACHINERY (NTH) LIMITED Charges

13 May 1987
Mortgage
Delivered: 22 May 1987
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 4 mount avenue, wrenthorpe, wakefield west yorkshire t/n…
23 October 1986
Legal charge
Delivered: 27 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property known as 124 thornes lane wakefield west…
26 September 1986
Legal charge
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold land k/a 124 thornes lane wakefield, west…
15 May 1986
Fixed and floating charge
Delivered: 23 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
12 February 1985
Single debenture
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…
19 November 1982
Legal charge
Delivered: 27 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 17 barstow square wakefield, yorkshire.
7 July 1981
Debenture
Delivered: 14 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…