Company NameYork City Printers Limited
DirectorsIan John Park and Keith David Park
Company StatusDissolved
Company Number02134253
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian John Park
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence Address32 Poplar Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RH
Director NameMr Keith David Park
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary NameMr Keith David Park
NationalityBritish
StatusCurrent
Appointed07 February 2005(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Director NameMrs Angela Margaret Shelley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Director NameMr George Peter Shelley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 06 May 2005)
RolePrinter
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Secretary NameMr George Peter Shelley
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressHighfield House
West Lilling
York
North Yorkshire
YO60 6RP
Director NameAnthony John Tape
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2000)
RolePrinter
Correspondence Address84 Byland Avenue
York
North Yorkshire
YO3 9AF
Director NameMr John Linden Richardson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2002)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
22 Church Lane Nether Poppleton
York
North Yorkshire
YO26 6LB

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£211,644
Cash£335
Current Liabilities£446,658

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2007Dissolved (1 page)
19 April 2007Notice of move from Administration to Dissolution (12 pages)
23 October 2006Administrator's progress report (13 pages)
10 October 2006Notice of extension of period of Administration (1 page)
22 May 2006Administrator's progress report (18 pages)
6 January 2006Result of meeting of creditors (5 pages)
7 December 2005Statement of affairs (15 pages)
7 December 2005Statement of administrator's proposal (56 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 4 birch park huntington road york YO31 9BL (1 page)
20 October 2005Appointment of an administrator (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
17 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
11 June 2003Return made up to 01/05/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 July 2002Director resigned (1 page)
10 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
30 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
7 July 2000Return made up to 01/05/00; full list of members (7 pages)
10 February 2000Director resigned (1 page)
24 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
16 May 1997Return made up to 01/05/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 June 1996Ad 30/05/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 June 1996Return made up to 01/05/96; no change of members (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
29 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 106 eldon street haxby road york north yorkshire YO3 7NH (1 page)
23 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Full accounts made up to 30 June 1994 (16 pages)