You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00373157 Limited LEEDS


00373157 Limited was dissolved on 2021-03-30. 00373157 was a private limited company that was located at Ernst & Young Po Box 61, Cloth Hall Court 14 King Street, Leeds, LS1 2JN, West Yorkshire. The company (incorporated on 1942-04-02) was run by 2 directors and 1 secretary.
Director Julian N. who was appointed on 01 December 2003.
Director Iain P. who was appointed on 01 August 2003.
Moving on to the secretaries, we can name: Iain P. appointed on 01 August 2003.

The company was officially classified as "printing not elsewhere classified" (2222). As stated in the official database, there was a name alteration on 2005-02-24, their previous name was Pimpernel International. There is a second name change mentioned: previous name was Celluware performed on 1994-11-28. 2004-11-22 is the date of the latest annual return.

00373157 Limited Address / Contact

Office Address Ernst & Young Po Box 61
Office Address2 Cloth Hall Court 14 King Street
Town Leeds
Post code LS1 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00373157
Date of Incorporation Thu, 2nd Apr 1942
Date of Dissolution Tue, 30th Mar 2021
Industry Printing not elsewhere classified
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 31st Jan 2005
Account last made up date Tue, 31st Dec 2002
Next confirmation statement due date Tue, 6th Dec 2016
Return last made up date Mon, 22nd Nov 2004

Company staff

Julian N.

Position: Director

Appointed: 01 December 2003

Iain P.

Position: Director

Appointed: 01 August 2003

Iain P.

Position: Secretary

Appointed: 01 August 2003

Roger C.

Position: Secretary

Appointed: 16 May 2003

Resigned: 31 July 2003

Michael B.

Position: Director

Appointed: 10 October 2001

Resigned: 14 May 2003

Denis M.

Position: Director

Appointed: 10 October 2001

Resigned: 12 December 2003

Roger C.

Position: Director

Appointed: 10 October 2001

Resigned: 31 August 2003

Michael B.

Position: Secretary

Appointed: 18 December 2000

Resigned: 14 May 2003

David H.

Position: Secretary

Appointed: 12 November 1999

Resigned: 18 December 2000

Roisin H.

Position: Secretary

Appointed: 26 June 1995

Resigned: 12 November 1999

Eamon A.

Position: Secretary

Appointed: 29 May 1995

Resigned: 26 June 1995

Eamon A.

Position: Director

Appointed: 22 November 1992

Resigned: 10 October 2001

Roisin H.

Position: Secretary

Appointed: 22 November 1992

Resigned: 29 May 1995

Vivian M.

Position: Director

Appointed: 22 November 1992

Resigned: 10 October 2001

Albert M.

Position: Director

Appointed: 26 June 1992

Resigned: 29 May 1995

Company previous names

Pimpernel International February 24, 2005
Celluware November 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Annual return drawn up to 9th December 2004 with complete member list
filed on: 9th, December 2004
Free Download (2 pages)

Company search

Advertisements