Company NameBNP Print Limited
DirectorBrian Frederick Lawther
Company StatusDissolved
Company Number02861845
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Secretary NameDavid Eric Cockcroft
NationalityBritish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address927 Thornton Road
Bradford
West Yorkshire
BD8 0HH
Director NameBrian Frederick Lawther
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address20 Moorville Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2BT
Secretary NameBrian Frederick Lawther
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year after company formation)
Appointment DurationResigned same day (resigned 13 October 1994)
RoleCompany Director
Correspondence Address20 Moorville Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2BT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGrant 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

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 1998Dissolved (1 page)
15 December 1997Liquidators statement of receipts and payments (5 pages)
15 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Registered office changed on 16/08/95 from: thorn house woodhead rd bradford BD7 1PD (1 page)
15 August 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)