Company NameSenator Print Finishers Limited
Company StatusDissolved
Company Number01298633
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)
Dissolution Date25 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Alexander Main
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 25 May 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address5 Merchiston Avenue
Edinburgh
EH10 4PJ
Scotland
Secretary NameKatherine Alison Fox
NationalityBritish
StatusClosed
Appointed31 May 2007(30 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 25 May 2011)
RolePersonal Assistant
Correspondence AddressHighbank Prospect Street
Rawdon
Leeds
West Yorkshire
LS19 6DP
Director NameDavid William Billett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2005)
RoleManager
Correspondence Address10 The Chestnuts
Countesthorpe
Leicester
Leicestershire
LE8 5TL
Director NameAlvin John Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 July 2000)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Main Street Clay Brooke Parva
Lutterworth
Leics
Le17
Director NameSusan May Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleOffice Administrator
Correspondence AddressThe Homestead Main Street
Claybrooke Parva
Lutterworth
Leicestershire
LE17 6QR
Secretary NameSusan May Brown
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Homestead Main Street
Claybrooke Parva
Lutterworth
Leicestershire
LE17 6QR
Secretary NameAlvin John Brown
NationalityBritish
StatusResigned
Appointed30 June 1994(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Main Street Clay Brooke Parva
Lutterworth
Leics
Le17
Director NameTrevor David Reynolds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressWestdale House
Main Street
Willoughby Waterleys
Leicestershire
LE8 6UF
Secretary NameDavid William Billett
NationalityBritish
StatusResigned
Appointed06 July 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address10 The Chestnuts
Countesthorpe
Leicester
Leicestershire
LE8 5TL
Director NameDebra Elaine Reynolds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(27 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 02 November 2004)
RoleHM Prison Service
Correspondence AddressWestdale House
Main Street
Willoughby Waterleys
Leicestershire
LE8 6UF
Director NameMr Daniel Graham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alwoodley Lane
Leeds
LS17 7PU
Director NameLaurence Edward William Vaughan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House, The Stables
Burley On The Hill
Oakham
Rutland
LE15 7SU
Director NameMr Ian Whitfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Rawdon Road
Horsforth
Leeds
LS18 5EW
Secretary NameMr Ian Whitfield
NationalityBritish
StatusResigned
Appointed02 November 2004(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Rawdon Road
Horsforth
Leeds
LS18 5EW
Director NameMr Gary Richard Fagan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 December 2008)
RoleProduction Director
Correspondence AddressGreenside House
Greenside Avenue
Leeds
West Yorkshire
LS12 4TA
Director NameMr Martin Seymour
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(31 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2009)
RoleGeneral Manager
Correspondence Address2 Watts Close
Cogemhoe
Northampton
NN7 1PD

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

252 at 1Billett And Reynolds LTD
50.00%
A
252 at 1Billett And Reynolds LTD
50.00%
B

Financials

Year2014
Turnover£1,419,260
Gross Profit£544,994
Net Worth£48,239
Cash£19,829
Current Liabilities£498,917

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2011Final Gazette dissolved following liquidation (1 page)
8 March 2011Administrator's progress report to 23 February 2011 (14 pages)
8 March 2011Administrator's progress report to 23 February 2011 (14 pages)
25 February 2011Notice of move from Administration to Dissolution (14 pages)
25 February 2011Notice of move from Administration to Dissolution on 23 February 2011 (14 pages)
2 October 2010Administrator's progress report to 24 August 2010 (17 pages)
2 October 2010Administrator's progress report to 24 August 2010 (17 pages)
9 July 2010Result of meeting of creditors (33 pages)
9 July 2010Result of meeting of creditors (33 pages)
22 April 2010Statement of administrator's proposal (33 pages)
22 April 2010Statement of administrator's proposal (33 pages)
19 April 2010Statement of affairs with form 2.14B (13 pages)
19 April 2010Statement of affairs with form 2.14B (13 pages)
13 April 2010Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 13 April 2010 (2 pages)
22 March 2010Appointment of an administrator (1 page)
22 March 2010Appointment of an administrator (1 page)
10 March 2010Appointment of an administrator (1 page)
10 March 2010Appointment of an administrator (1 page)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Termination of appointment of Martin Seymour as a director (1 page)
28 January 2010Termination of appointment of Martin Seymour as a director (1 page)
28 August 2009Memorandum and Articles of Association (10 pages)
28 August 2009Memorandum and Articles of Association (10 pages)
3 August 2009Nc inc already adjusted 31/12/08 (2 pages)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 August 2009Nc inc already adjusted 31/12/08 (2 pages)
3 August 2009Particulars of contract relating to shares (2 pages)
3 August 2009Ad 31/12/08 gbp si 170000@1=170000 gbp ic 504/170504 (2 pages)
3 August 2009Particulars of contract relating to shares (2 pages)
3 August 2009Ad 31/12/08\gbp si 170000@1=170000\gbp ic 504/170504\ (2 pages)
3 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 July 2009Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS (1 page)
3 July 2009Appointment Terminated Director laurence vaughan (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Secretary's change of particulars / katherine fox / 01/12/2008 (1 page)
3 July 2009Appointment terminated director laurence vaughan (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS (1 page)
3 July 2009Secretary's Change of Particulars / katherine fox / 01/12/2008 / HouseName/Number was: , now: highbank; Street was: 2 new street gardens, now: prospect street; Area was: , now: rawdon; Post Town was: pudsey, now: leeds; Post Code was: LS28 8AH, now: LS19 6DP; Country was: , now: united kingdom (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
17 December 2008Director appointed mr martin seymour (1 page)
17 December 2008Director appointed mr martin seymour (1 page)
16 December 2008Appointment terminated director gary fagan (1 page)
16 December 2008Appointment Terminated Director gary fagan (1 page)
7 November 2008Full accounts made up to 31 March 2008 (16 pages)
7 November 2008Full accounts made up to 31 March 2008 (16 pages)
14 August 2008Return made up to 05/06/08; full list of members (4 pages)
14 August 2008Return made up to 05/06/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 March 2007 (16 pages)
9 July 2008Full accounts made up to 31 March 2007 (16 pages)
29 May 2008Director appointed mr gary richard fagan (1 page)
29 May 2008Director appointed mr gary richard fagan (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 March 2006 (15 pages)
20 August 2007Full accounts made up to 31 March 2006 (15 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Return made up to 05/06/07; full list of members (3 pages)
2 July 2007Return made up to 05/06/07; full list of members (3 pages)
6 September 2006Full accounts made up to 31 March 2005 (14 pages)
6 September 2006Full accounts made up to 31 March 2005 (14 pages)
28 June 2006Return made up to 05/06/06; full list of members (7 pages)
28 June 2006Return made up to 05/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
26 April 2006Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW (1 page)
26 April 2006Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW (1 page)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2005Return made up to 05/06/05; full list of members (8 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005Particulars of mortgage/charge (19 pages)
16 June 2005Particulars of mortgage/charge (19 pages)
6 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
1 December 2004Auditor's resignation (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (5 pages)
1 December 2004Registered office changed on 01/12/04 from: unit 4 bradgate street leicester LE4 0AW (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Registered office changed on 01/12/04 from: unit 4 bradgate street leicester LE4 0AW (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Auditor's resignation (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (5 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
17 November 2004Auditor's resignation (2 pages)
17 November 2004Auditor's resignation (2 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
7 December 2003Full accounts made up to 28 February 2003 (17 pages)
7 December 2003Full accounts made up to 28 February 2003 (17 pages)
18 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
26 February 2003Section 394 (1 page)
26 February 2003Section 394 (1 page)
14 July 2002Full accounts made up to 28 February 2002 (16 pages)
14 July 2002Full accounts made up to 28 February 2002 (16 pages)
11 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Return made up to 05/06/02; full list of members (7 pages)
19 December 2001Full accounts made up to 28 February 2001 (15 pages)
19 December 2001Full accounts made up to 28 February 2001 (15 pages)
6 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(8 pages)
6 July 2001Return made up to 05/06/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (17 pages)
28 December 2000Full accounts made up to 29 February 2000 (17 pages)
5 October 2000Particulars of mortgage/charge (15 pages)
5 October 2000Particulars of mortgage/charge (15 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Auditor's resignation (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Auditor's resignation (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
21 February 2000Full accounts made up to 28 February 1999 (12 pages)
21 February 2000Full accounts made up to 28 February 1999 (12 pages)
28 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 05/06/99; full list of members (6 pages)
5 January 1999Full accounts made up to 28 February 1998 (12 pages)
5 January 1999Full accounts made up to 28 February 1998 (12 pages)
14 August 1998Return made up to 05/06/98; no change of members (4 pages)
14 August 1998Return made up to 05/06/98; no change of members (4 pages)
25 November 1997Full accounts made up to 28 February 1997 (11 pages)
25 November 1997Full accounts made up to 28 February 1997 (11 pages)
1 October 1997Return made up to 05/06/97; no change of members (4 pages)
1 October 1997Return made up to 05/06/97; no change of members (4 pages)
2 January 1997Full accounts made up to 29 February 1996 (11 pages)
2 January 1997Full accounts made up to 29 February 1996 (11 pages)
22 July 1996Return made up to 05/06/96; full list of members (6 pages)
22 July 1996Return made up to 05/06/96; full list of members (6 pages)
5 December 1995Full accounts made up to 28 February 1995 (9 pages)
5 December 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 January 1992Declaration of satisfaction of mortgage/charge (1 page)
7 January 1992Declaration of satisfaction of mortgage/charge (1 page)
9 August 1991Particulars of mortgage/charge (5 pages)
9 August 1991Particulars of mortgage/charge (5 pages)
11 August 1988Statement of affairs (6 pages)
11 August 1988Statement of affairs (6 pages)
4 July 1988Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1988Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1988Particulars of mortgage/charge (5 pages)
31 May 1988Particulars of mortgage/charge (5 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)