Company NameEssay Printing (Leeds) Limited
Company StatusDissolved
Company Number01086085
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 4 months ago)
Dissolution Date17 February 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameGary Stephen Ambler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(20 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 17 February 2010)
RoleCompany Director
Correspondence Address10 Lockton Court
Church Fenton
Tadcaster
LS24 9UT
Director NameRichard John Thackery
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(29 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2010)
RoleCompany Director
Correspondence Address11 Beech Grove Terrace
Garforth
Leeds
West Yorkshire
LS25 1EG
Secretary NameMrs Julia Margaret Ambler
NationalityBritish
StatusClosed
Appointed02 January 2008(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 February 2010)
RoleCompany Director
Correspondence Address10 Lockton Court
Church Fenton
Tadcaster
North Yorkshire
LS24 9UT
Director NameMr John Simpson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(35 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 17 February 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Orchard Gardens
Durkar
Wakefield
West Yorkshire
WF4 3EY
Director NameColin Frank Ambler
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1998)
RoleMaster Printer
Correspondence Address14 Maypole Mews
Barwick In Elmet
Leeds
LS15 4PE
Director NameMonty Philip Saffer
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 1993)
RoleMaster Printer
Correspondence Address6 Crescent Gardens
Leeds
West Yorkshire
LS17 8DR
Secretary NameMrs Moira Anne Ambler
NationalityBritish
StatusResigned
Appointed23 February 1992(19 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address14 Maypole Mews
Barwick In Elmet
Leeds
LS15 4PE
Director NameDavid Jonathan Ambler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(20 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address56 Gascoigne Road
Barwick In Elmet
Leeds
LS15 4LR
Director NameMrs Moira Anne Ambler
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address14 Maypole Mews
Barwick In Elmet
Leeds
LS15 4PE
Secretary NameRichard John Thackery
NationalityBritish
StatusResigned
Appointed27 April 2005(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address11 Beech Grove Terrace
Garforth
Leeds
West Yorkshire
LS25 1EG

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,788
Cash£118,041
Current Liabilities£966,524

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2010Final Gazette dissolved following liquidation (1 page)
17 November 2009Notice of move from Administration to Dissolution (11 pages)
17 November 2009Notice of move from Administration to Dissolution on 13 November 2009 (11 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
12 August 2009Administrator's progress report to 8 July 2009 (11 pages)
12 August 2009Administrator's progress report to 8 July 2009 (11 pages)
12 August 2009Administrator's progress report to 8 July 2009 (11 pages)
9 July 2009Notice of extension of period of Administration (1 page)
9 July 2009Notice of extension of period of Administration (1 page)
6 July 2009Notice of extension of period of Administration (1 page)
6 July 2009Notice of extension of period of Administration (1 page)
25 February 2009Administrator's progress report to 8 January 2009 (12 pages)
25 February 2009Administrator's progress report to 8 January 2009 (12 pages)
25 February 2009Administrator's progress report to 8 January 2009 (12 pages)
14 October 2008Statement of affairs with form 2.14B (6 pages)
14 October 2008Statement of affairs with form 2.14B (6 pages)
4 September 2008Statement of administrator's proposal (24 pages)
4 September 2008Statement of administrator's proposal (24 pages)
18 July 2008Registered office changed on 18/07/2008 from 11 park place leeds LS1 2RU (1 page)
18 July 2008Registered office changed on 18/07/2008 from 11 park place leeds LS1 2RU (1 page)
17 July 2008Appointment of an administrator (1 page)
17 July 2008Appointment of an administrator (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Director appointed mr john simpson (1 page)
7 May 2008Director appointed mr john simpson (1 page)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 February 2008Secretary appointed mrs julia margaret ambler (1 page)
25 February 2008Appointment terminated director david ambler (1 page)
25 February 2008Appointment Terminated Secretary richard thackery (1 page)
25 February 2008Secretary appointed mrs julia margaret ambler (1 page)
25 February 2008Appointment Terminated Director david ambler (1 page)
25 February 2008Appointment terminated secretary richard thackery (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalise £8750 01/11/06
(1 page)
20 February 2008Particulars of contract relating to shares (2 pages)
20 February 2008Nc inc already adjusted 01/11/06 (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2008Nc inc already adjusted 01/11/06 (1 page)
29 January 2008Memorandum and Articles of Association (6 pages)
29 January 2008Memorandum and Articles of Association (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
11 April 2007Return made up to 23/02/07; full list of members (3 pages)
11 April 2007Return made up to 23/02/07; full list of members (3 pages)
8 December 2006Ad 01/11/06--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
8 December 2006Ad 01/11/06--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages)
29 November 2006Nc inc already adjusted 01/11/06 (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Ad 01/11/06--------- £ si 8750@1=8750 £ ic 250/9000 (2 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Nc inc already adjusted 01/11/06 (1 page)
29 November 2006Ad 01/11/06--------- £ si 8750@1=8750 £ ic 250/9000 (2 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 23/02/06; full list of members (3 pages)
10 April 2006Return made up to 23/02/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 23/02/04; full list of members (8 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Return made up to 23/02/03; full list of members (8 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 23/02/02; full list of members (7 pages)
29 April 2002Return made up to 23/02/02; full list of members (7 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 23/02/01; full list of members (7 pages)
27 February 2001Return made up to 23/02/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Return made up to 23/02/00; full list of members (7 pages)
10 March 2000Return made up to 23/02/00; full list of members (7 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Return made up to 23/02/99; full list of members (6 pages)
1 March 1999Return made up to 23/02/99; full list of members (6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1998Return made up to 23/02/98; full list of members (6 pages)
17 April 1998Return made up to 23/02/98; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 March 1997Return made up to 23/02/97; full list of members (6 pages)
4 March 1997Return made up to 23/02/97; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Return made up to 23/02/96; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 March 1995Return made up to 23/02/95; full list of members (6 pages)
14 March 1995Return made up to 23/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 November 1993£ ic 500/250 06/09/93 £ sr 250@1=250 (1 page)
8 November 1993£ ic 500/250 06/09/93 £ sr 250@1=250 (1 page)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1972Certificate of incorporation (1 page)
11 December 1972Certificate of incorporation (1 page)