Company NameSecprint Limited
DirectorBrian Terry
Company StatusDissolved
Company Number03005651
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Brian Terry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 1995(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address42 Roundwood Grove
Rawmarsh
Rotherham
South Yorkshire
S62 5HN
Secretary NameLynne Terry
NationalityBritish
StatusCurrent
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Roundwood Grove
Rawmarsh
Rotherham
South Yorkshire
S62 5HN
Director NameMr William Kenny
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1998)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address88 Yew Lane
Sheffield
South Yorkshire
S5 9AN

Location

Registered AddressDevonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Statement of affairs (5 pages)
12 October 1998Appointment of a voluntary liquidator (2 pages)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1998Registered office changed on 17/09/98 from: 42 roundwood grove rawmarsh rotherham south yorkshire S62 5HN (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Director resigned (1 page)
22 January 1998Return made up to 03/01/98; no change of members (4 pages)
10 March 1997Return made up to 03/01/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
4 February 1996Return made up to 03/01/96; full list of members (6 pages)
18 September 1995Accounting reference date notified as 31/05 (1 page)
7 September 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1995New director appointed (2 pages)