Company NameL. & P. Platemakers Limited
Company StatusDissolved
Company Number01664833
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NamePhilip Hewitson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleLithographic Platemaker
Correspondence Address6 Woodside Court
Cullingworth
Bradford
West Yorkshire
BD13 5AY
Director NameWilliam Hugh Nanson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleLithographic Platemaker
Correspondence Address37 The Leavens
Apperley Bridge
Bradford
West Yorkshire
BD10 0UW
Director NameRaymond Ordoyno
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleLithographic Platemaker
Country of ResidenceEngland
Correspondence Address15 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameIrene Ordoyno
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameJames McGuinness
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RoleLithographic Platemaker
Correspondence Address20 Enfield Parade
Wibsey
Bradford
West Yorkshire
BD6 3HX

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
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£51,189
Cash£36,473
Current Liabilities£442,928

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of state release of liq (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
26 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street, bradford west yorkshire BD1 4NS (1 page)
30 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2002Statement of affairs (9 pages)
30 August 2002Appointment of a voluntary liquidator (1 page)
18 August 2002Registered office changed on 18/08/02 from: unit 2 dockfield road industrial centre dockfield road, shipley west yorkshire BD17 7AD (1 page)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 July 2002Strike-off action suspended (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 February 2000Return made up to 04/01/00; full list of members (8 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 February 1999Return made up to 04/01/99; full list of members (6 pages)
12 August 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 04/01/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 May 1997Return made up to 04/01/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 March 1995Return made up to 04/01/95; no change of members (4 pages)
23 August 1982Certificate of incorporation (1 page)