Company NameJohnsons Engravers (Leeds) Limited
DirectorPeter Rimmington
Company StatusDissolved
Company Number00542569
CategoryPrivate Limited Company
Incorporation Date30 December 1954(69 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Rimmington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(48 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address9 Pashley Croft
Wombwell
Barnsley
South Yorkshire
S73 0LD
Secretary NamePeter Rimmington
NationalityBritish
StatusCurrent
Appointed08 August 2003(48 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address9 Pashley Croft
Wombwell
Barnsley
South Yorkshire
S73 0LD
Secretary NameJohn Robert Poyner
NationalityBritish
StatusCurrent
Appointed23 February 2005(50 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address53 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameMr Allan James Campbell Forde
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(37 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressHargill House
Gilling West
Richmond
North Yorkshire
DL10 5LJ
Director NameMrs Barbara Forde
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(37 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Correspondence AddressHardgill House
Gilling West
Richmond
North Yorkshire
DL10 5LJ
Director NameMrs Irma Maria Hoyle
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(37 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address18 Helmsley Drive
Far Headingley
Leeds
West Yorkshire
LS16 5HY
Secretary NameMrs Irma Maria Hoyle
NationalityBritish
StatusResigned
Appointed05 January 1992(37 years after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address18 Helmsley Drive
Far Headingley
Leeds
West Yorkshire
LS16 5HY
Director NameMr John Robert Poyner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2003(48 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SY
Director NameGraham Philip Law
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(48 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherdale Court
Tingley
Wakefield
West Yorkshire
WF3 1NF

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£170,981
Cash£42
Current Liabilities£109,799

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2007Dissolved (1 page)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2005Statement of affairs (9 pages)
7 July 2005Appointment of a voluntary liquidator (1 page)
3 June 2005Registered office changed on 03/06/05 from: units 3 & 4 gelderd trading estate west vale leeds west yorkshire LS12 6BD (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Director resigned (1 page)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
27 October 2004Registered office changed on 27/10/04 from: 5 hales road leeds LS12 4PL (1 page)
23 June 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 March 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003New director appointed (2 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Declaration of assistance for shares acquisition (5 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Return made up to 05/01/03; full list of members (10 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 05/01/01; full list of members (9 pages)
13 January 2000Return made up to 05/01/00; full list of members (9 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 January 1999Return made up to 05/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 January 1998Return made up to 05/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 January 1997Return made up to 05/01/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 March 1996 (11 pages)
26 January 1996Return made up to 05/01/96; full list of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
12 April 1995Particulars of mortgage/charge (4 pages)