Company NameExpress Copy Centre (Leeds) Limited
DirectorsBarbara Stephenson and Kenneth Stephenson
Company StatusDissolved
Company Number01592075
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Stephenson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleStationery Supplier
Correspondence Address8 Allenby Crescent
Leeds
West Yorkshire
LS11 5RZ
Director NameMr Kenneth Stephenson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleStationery Supplier
Correspondence Address8 Allenby Crescent
Leeds
West Yorkshire
LS11 5RZ
Secretary NameMrs Barbara Stephenson
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Allenby Crescent
Leeds
West Yorkshire
LS11 5RZ

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 January 1999Dissolved (1 page)
13 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1998Liquidators statement of receipts and payments (6 pages)
27 November 1997Liquidators statement of receipts and payments (6 pages)
5 June 1997Liquidators statement of receipts and payments (6 pages)
12 December 1996Liquidators statement of receipts and payments (6 pages)
30 November 1995Appointment of a voluntary liquidator (4 pages)
23 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 November 1995Registered office changed on 07/11/95 from: 249/251 beeston road leeds 11 (1 page)
30 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
27 March 1995Return made up to 31/12/94; full list of members (8 pages)