Company NameImpressions (Leeds) Limited
Company StatusDissolved
Company Number02370615
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)

Business Activity

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

Directors

Director NameStephen Ian Robinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address10 Mill Green View
Seacroft
Leeds
West Yorkshire
LS14 5JT
Director NameKaren Mary Thewlis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hollins Close, Baildon
Shipley
West Yorkshire
BD17 7QW
Director NameMichael Bernard Thewlis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Close
Lamb Springs Lane
Esholth
Baildon
BD17 7QW
Secretary NameKaren Mary Thewlis
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hollins Close, Baildon
Shipley
West Yorkshire
BD17 7QW
Director NameMr Jonathan Mark Farrow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1993)
RolePrint Sales Manager
Correspondence Address157 Broadgate Lane
Horsforth
Leeds
LS18 5BS
Director NameMr Jonathan Mark Farrow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1993)
RolePrint Sales Manager
Correspondence Address157 Broadgate Lane
Horsforth
Leeds
LS18 5BS

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£675,214
Gross Profit£333,661
Net Worth£112,862
Cash£15,247
Current Liabilities£189,222

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 August 2005Dissolved (1 page)
18 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2005Sec of state's release of liq (1 page)
14 April 2005O/C - replacement of liquidator (9 pages)
14 April 2005Appointment of a voluntary liquidator (1 page)
14 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2005Liquidators statement of receipts and payments (5 pages)
1 March 2004Registered office changed on 01/03/04 from: the mint moor view holbeck leeds LS11 9NF (1 page)
20 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2004Appointment of a voluntary liquidator (1 page)
17 February 2004Statement of affairs (12 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption full accounts made up to 30 November 2001 (19 pages)
17 April 2002Return made up to 11/04/02; full list of members (7 pages)
26 March 2002Auditor's resignation (1 page)
24 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
18 April 2001Return made up to 11/04/01; full list of members (7 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 April 1999Return made up to 11/04/99; full list of members (5 pages)
31 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 April 1998Return made up to 11/04/98; no change of members (6 pages)
18 April 1997Return made up to 11/04/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
16 August 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 30 November 1995 (10 pages)
16 June 1995Return made up to 11/04/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (10 pages)
11 April 1995Registered office changed on 11/04/95 from: westhill house allerton hill chapel allerton leeds LS7 3QB (1 page)
11 April 1989Incorporation (14 pages)