Company Name00372532 Limited
Company StatusDissolved
Company Number00372532
CategoryPrivate Limited Company
Incorporation Date26 February 1942(82 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameSun Street Printing Works (Keighley) Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Woodcock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2001(59 years after company formation)
Appointment Duration18 years, 1 month (closed 09 April 2019)
RoleConsultant
Correspondence Address3 Falmouth Court
Stafford Avenue
Newcastle
Staffordshire
ST5 3BL
Secretary NameLee Anthony Tanner
NationalityBritish
StatusClosed
Appointed04 March 2001(59 years after company formation)
Appointment Duration18 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address5 Spring Mount
Long Lee
Keighley
West Yorkshire
BD21 4UE
Director NameAndrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(59 years, 1 month after company formation)
Appointment Duration18 years (closed 09 April 2019)
RoleConsultant
Correspondence Address3 St Chads Rise
Leeds
Yorkshire
LS6 3QE
Director NameLee Anthony Tanner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(60 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 09 April 2019)
RoleAccountant
Correspondence Address5 Spring Mount
Long Lee
Keighley
West Yorkshire
BD21 4UE
Director NameMrs Judy Heaton Raby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address1 High Springs
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameMrs Anna Robertshaw Waterhouse Richardson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address41 Harefield
Hinchley Wood
Esher
Surrey
KT10 9TG
Director NameMrs Conelia Scargill
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address1 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Richard Lewis Scargill
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address1 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Richard Lewis Scargill Jnr
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressManor Croft
Otley Road Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Secretary NameMr Richard Lewis Scargill
NationalityBritish
StatusResigned
Appointed01 October 1991(49 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 1996)
RoleCompany Director
Correspondence Address1 Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Richard Lewis Scargill Jnr
NationalityBritish
StatusResigned
Appointed11 May 1995(53 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressManor Croft
Otley Road Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Director NameJohn Noel Muranka
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(54 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address1 Tabbs Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6DY
Director NameDavid Alan Ramsden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(54 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2001)
RoleCompany Director
Correspondence Address530 New Hey Road
Huddersfield
West Yorkshire
HD3 3XF
Secretary NameMr John Mark Brodigan
NationalityBritish
StatusResigned
Appointed11 September 1996(54 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Orchards
Lady Lane
Bingley
West Yorkshire
BD16 4AZ
Director NameMr John Mark Brodigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(54 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 The Orchards
Lady Lane
Bingley
West Yorkshire
BD16 4AZ
Director NameJeffrey Naylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(58 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address23 Moorlands Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BH

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,450,780
Gross Profit£1,362,501
Net Worth£36,866
Cash£3,352
Current Liabilities£3,298,411

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

30 July 2002Delivered on: 1 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over receivables supplemental to a debenture and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts and all other debts,. See the mortgage charge document for full details.
Outstanding
11 September 1996Delivered on: 17 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 1964Delivered on: 28 April 1964
Satisfied on: 20 September 1996
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital. (See doc for details).
Fully Satisfied

Filing History

3 May 2017Restoration by order of the court (2 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Restoration by order of the court (5 pages)
17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2007Receiver ceasing to act (1 page)
14 October 2007Receiver's abstract of receipts and payments (2 pages)
25 July 2007Receiver's abstract of receipts and payments (3 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
13 July 2004Receiver's abstract of receipts and payments (4 pages)
25 September 2003Administrative Receiver's report (28 pages)
12 July 2003Registered office changed on 12/07/03 from: no. 1 factory, east parade, keighley BD21 5JB (1 page)
2 July 2003Appointment of receiver/manager (1 page)
4 November 2002Full accounts made up to 28 February 2001 (14 pages)
4 November 2002Full accounts made up to 28 February 2002 (19 pages)
8 October 2002New director appointed (2 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
14 December 2001Return made up to 01/10/01; full list of members (6 pages)
25 June 2001Full accounts made up to 29 February 2000 (15 pages)
25 April 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
2 February 2001Company name changed sun street printing works (keigh ley) LIMITED\certificate issued on 02/02/01 (2 pages)
9 October 2000Return made up to 01/10/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
25 February 2000Full accounts made up to 28 February 1999 (14 pages)
10 December 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1998Full accounts made up to 28 February 1998 (13 pages)
26 November 1998Return made up to 01/10/98; no change of members (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Full accounts made up to 28 February 1997 (13 pages)
11 December 1997New director appointed (2 pages)
2 December 1997Return made up to 01/10/97; change of members (6 pages)
14 October 1996Auditor's resignation (1 page)
4 October 1996Return made up to 01/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Declaration of assistance for shares acquisition (7 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996New director appointed (2 pages)
17 September 1996Particulars of mortgage/charge (6 pages)
4 September 1996Secretary resigned;director resigned (1 page)
23 May 1996Full accounts made up to 29 February 1996 (18 pages)
3 April 1996Director resigned (1 page)
18 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1995Full accounts made up to 28 February 1995 (18 pages)
30 May 1995New secretary appointed (2 pages)
4 April 1942New secretary appointed (3 pages)