Company NameLarkfield Colour Group Limited
DirectorJohn Haigh
Company StatusDissolved
Company Number02881277
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)
Previous NameThe Kirklees Printing Company Ltd

Business Activity

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

Directors

Director NameJohn Haigh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary NameEvelyn Haigh
NationalityBritish
StatusCurrent
Appointed12 June 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Secretary NameJohn Richard Hopkins
NationalityBritish
StatusResigned
Appointed27 January 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 1994)
RoleCompany Director
Correspondence Address3 Boothgate Drive
Howden
Goole
North Humberside
DN14 7EN
Secretary NameJean Goodyear
NationalityBritish
StatusResigned
Appointed18 September 1994(9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address139 Smith House Lane
Lightcliffe
Halifax
HX3 8XA
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,883,099
Gross Profit£1,685,604
Net Worth£175,673
Cash£394
Current Liabilities£1,580,280

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 May 2006Dissolved (1 page)
14 February 2006Return of final meeting in a creditors' voluntary winding up (7 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Appointment of a voluntary liquidator (1 page)
25 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
18 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (6 pages)
21 August 2002Notice of Constitution of Liquidation Committee (2 pages)
20 August 2002Statement of affairs (14 pages)
10 August 2002Registered office changed on 10/08/02 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Statement of affairs (12 pages)
8 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
12 February 2002Return made up to 16/12/01; full list of members (6 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
24 July 2001Full accounts made up to 30 April 2001 (14 pages)
9 May 2001Return made up to 16/12/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 October 2000Secretary's particulars changed (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
9 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
13 April 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
25 March 1999Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
2 March 1999Company name changed the kirklees printing company lt d\certificate issued on 03/03/99 (2 pages)
2 March 1999Memorandum and Articles of Association (8 pages)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1999Particulars of mortgage/charge (10 pages)
25 January 1999Registered office changed on 25/01/99 from: simpson bending 287 manningham lane bradford west yorkshire (1 page)
22 January 1999Accounts for a small company made up to 31 October 1997 (8 pages)
9 December 1998Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(4 pages)
8 July 1998Director resigned (1 page)
16 June 1998Company name changed grenville business services limi ted\certificate issued on 17/06/98 (2 pages)
20 January 1998Return made up to 16/12/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 February 1997Accounting reference date extended from 31/05/96 to 31/10/96 (1 page)
23 January 1997Return made up to 16/12/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
24 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1995Ad 15/03/95--------- £ si 53762@1=53762 £ ic 2/53764 (2 pages)
24 March 1995£ nc 2000/202000 15/03/95 (1 page)
22 March 1995Return made up to 16/12/94; full list of members (6 pages)
16 December 1993Incorporation (14 pages)