Company NameSimba Print Limited
DirectorsSusanna Ingrid Diegel-Trimmel and Werner Trimmel
Company StatusDissolved
Company Number00906174
CategoryPrivate Limited Company
Incorporation Date16 May 1967(56 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Susanna Ingrid Diegel-Trimmel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Stables Adj To Causeway House
Long Causeway
Leeds
West Yorkshire
LS16 8DU
Director NameMr Werner Trimmel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustrian
StatusCurrent
Appointed31 July 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Correspondence AddressThe Stables Adj To Causeway House
Long Causeway
Leeds
West Yorkshire
LS16 8DU
Secretary NameMiss Susanna Ingrid Diegel-Trimmel
NationalityGerman
StatusCurrent
Appointed31 July 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Stables Adj To Causeway House
Long Causeway
Leeds
West Yorkshire
LS16 8DU
Director NameDavid Westerman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 April 1995)
RoleProduction Manager
Correspondence Address29 Thorpe Gardens
Middleton
Leeds
LS10 4SP

Location

Registered AddressHlb Kidsons Baclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£12,274
Cash£46
Current Liabilities£302,655

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2002Liquidators statement of receipts and payments (6 pages)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Registered office changed on 05/06/01 from: 8-10 brandon street armley leeds LS12 2EB (1 page)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2001Statement of affairs (8 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
18 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
31 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Director resigned (2 pages)