Company NameLeeds Laminates Limited
Company StatusDissolved
Company Number03812320
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NameMondial Cartons Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Raphael Angel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Farm Road
Crigglestone
Wakefield
West Yorkshire
WF4 3PQ
Director NameAnthony Selwyn Cockcroft
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Holly Bank
Elland
Halifax
West Yorkshire
HX5 0JT
Director NamePaul Hambling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Carlton Drive
Baildon
Shipley
West Yorkshire
BD17 5NP
Secretary NameMr Raphael Angel
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Manor Farm Road
Crigglestone
Wakefield
West Yorkshire
WF4 3PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£526,133
Gross Profit£304,196
Net Worth£66,049
Cash£800
Current Liabilities£306,014

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Sec of state's release of liq (1 page)
25 May 2004Notice of completion of voluntary arrangement (7 pages)
25 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2004 (3 pages)
25 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2004 (3 pages)
20 January 2004Statement of affairs (16 pages)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2004Registered office changed on 12/01/04 from: unit 2 stadium way leeds west yorkshire LS11 0EW (1 page)
18 August 2003Return made up to 22/07/03; full list of members (7 pages)
8 May 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
23 August 2002Particulars of mortgage/charge (6 pages)
22 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Ad 27/04/01--------- £ si 59994@1 (2 pages)
20 May 2002Nc inc already adjusted 27/04/01 (1 page)
21 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 August 2001Return made up to 22/07/01; full list of members (7 pages)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
30 July 2001Ad 27/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 July 2001Location of register of members (non legible) (1 page)
30 July 2001Location of debenture register (non legible) (2 pages)
30 July 2001Location - directors interests register: non legible (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Company name changed mondial cartons LIMITED\certificate issued on 05/01/01 (2 pages)
24 August 2000Return made up to 22/07/00; full list of members (8 pages)
24 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
14 March 2000Ad 22/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
22 July 1999Incorporation (14 pages)