Company NameDenison Print Limited
DirectorKatrina Theresa Denison
Company StatusDissolved
Company Number02371970
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMrs Katrina Theresa Denison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address119 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DT
Secretary NameJacqueline Anne Starkey
NationalityBritish
StatusCurrent
Appointed07 June 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address25 Woodside Avenue
Cottingley
Bingley
West Yorkshire
BD16 1RB
Director NameMr Michael Trevor Batty
Date of BirthJune 1952 (Born 71 years ago)
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleAccountant
Correspondence Address30 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Director NameMr Brian Holliday
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 1992)
RolePrint Consultant
Correspondence Address6 Bingley Bank
Bardsey
Leeds
West Yorkshire
LS17 9DW
Director NameMr Ian Robert Murdoch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 November 1992)
RolePrinter
Correspondence Address101 Valley Road
Pudsey
West Yorkshire
LS28 9DU
Secretary NameMr Michael Trevor Batty
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address30 Overland Crescent
Bradford
West Yorkshire
BD10 9TG
Director NameMr Alan Graham Waller
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1994)
RoleBusiness/Management Consultant
Correspondence Address24 Ingledon Court
Leeds
West Yorkshire
LS17 8TP
Secretary NameMrs Andrea Jacqueline Nommik
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address80-82 Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3EE
Secretary NameMrs Katrina Theresa Denison
NationalityBritish
StatusResigned
Appointed01 March 1994(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 1994)
RoleCompany Director
Correspondence Address119 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DT

Location

Registered AddressGrant Thornton
St Johns Centre 110 Albion St
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 January 1998Dissolved (1 page)
26 January 1998Receiver's abstract of receipts and payments (2 pages)
31 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Receiver's abstract of receipts and payments (3 pages)
4 March 1996Administrative Receiver's report (12 pages)
24 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1996Appointment of a voluntary liquidator (1 page)
15 January 1996Registered office changed on 15/01/96 from: 17 st ann's square manchester M2 7PW (1 page)
11 January 1996Registered office changed on 11/01/96 from: cottingley mills cottingley bar bingley west yorks BD16 1PF (1 page)
25 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
31 March 1995Ad 30/03/95--------- £ si 150000@1=150000 £ ic 100000/250000 (4 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)