Company NameWaldene Card & Print Limited
DirectorsRaymond Cook and John Ashley Lee
Company StatusDissolved
Company Number00306065
CategoryPrivate Limited Company
Incorporation Date16 October 1935(88 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRaymond Cook
NationalityBritish
StatusCurrent
Appointed19 December 1991(56 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Scarcroft Court
Scarcroft
Leeds
West Yorkshire
LS14 3DU
Director NameRaymond Cook
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address2 Scarcroft Court
Scarcroft
Leeds
West Yorkshire
LS14 3DU
Director NameJohn Ashley Lee
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Correspondence Address1 Trafalgar Road
Harrogate
North Yorkshire
HG1 1HW
Director NameSteven John Kaye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RolePrinter
Correspondence Address10 Green Hill Way
Bramley
Leeds
West Yorkshire
LS13 4LB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 June 1996Dissolved (1 page)
26 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 1996Liquidators statement of receipts and payments (10 pages)
28 February 1996Liquidators statement of receipts and payments (6 pages)
22 August 1995Liquidators statement of receipts and payments (10 pages)