Colton
Leeds
Yorkshire
LS15 9EY
Director Name | Mr Brian Thomas |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(16 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Printer |
Correspondence Address | Fairways 4 Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
Secretary Name | Mr Brian Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(16 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Fairways 4 Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
Director Name | Peter Learoyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(19 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Production Director |
Correspondence Address | 48 Wynford Terrace Lawnswood Leeds West Yorkshire LS16 6HY |
Director Name | Mr Carl Brandon Beaumont |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Printer |
Correspondence Address | Ridgemount 431 Toller Lane Bradford West Yorkshire BD9 5NX |
Director Name | Mr John Michael Grayson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1993) |
Role | Printer |
Correspondence Address | 13 Springbank Avenue Morley Leeds West Yorkshire LS27 7TR |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,116,828 |
Cash | £451,893 |
Current Liabilities | £344,065 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 July 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: unit 2. bramley business centre, stanningley, leeds. LS13 4EN (1 page) |
25 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (6 pages) |
13 February 1997 | Appointment of a voluntary liquidator (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Declaration of solvency (3 pages) |
21 November 1996 | Return made up to 20/09/96; no change of members (5 pages) |
22 September 1995 | Return made up to 20/09/95; no change of members (10 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |