SENATOR PRINT FINISHERS LIMITED

Register to unlock more data on OkredoRegister

SENATOR PRINT FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01298633

Incorporation date

15/02/1977

Size

Full

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon25/05/2011
Final Gazette dissolved following liquidation
dot icon08/03/2011
Administrator's progress report to 2011-02-23
dot icon25/02/2011
Notice of move from Administration to Dissolution on 2011-02-23
dot icon02/10/2010
Administrator's progress report to 2010-08-24
dot icon09/07/2010
Result of meeting of creditors
dot icon22/04/2010
Statement of administrator's proposal
dot icon19/04/2010
Statement of affairs with form 2.14B
dot icon13/04/2010
Registered office address changed from Unit 2 City Link Industrial Park Phoenix Way Tyersal Bradford West Yorkshire BD4 8JP on 2010-04-13
dot icon22/03/2010
Appointment of an administrator
dot icon10/03/2010
Appointment of an administrator
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2010
Termination of appointment of Martin Seymour as a director
dot icon28/08/2009
Memorandum and Articles of Association
dot icon03/08/2009
Particulars of contract relating to shares
dot icon03/08/2009
Ad 31/12/08 gbp si 170000@1=170000 gbp ic 504/170504
dot icon03/08/2009
Nc inc already adjusted 31/12/08
dot icon03/08/2009
Resolutions
dot icon03/07/2009
Registered office changed on 03/07/2009 from the giraffe house burrough court burrough on the hill leicestershire LE14 2QS
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Appointment Terminated Director laurence vaughan
dot icon03/07/2009
Secretary's Change of Particulars / katherine fox / 01/12/2008 / HouseName/Number was: , now: highbank; Street was: 2 new street gardens, now: prospect street; Area was: , now: rawdon; Post Town was: pudsey, now: leeds; Post Code was: LS28 8AH, now: LS19 6DP; Country was: , now: united kingdom
dot icon17/12/2008
Director appointed mr martin seymour
dot icon16/12/2008
Appointment Terminated Director gary fagan
dot icon07/11/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 05/06/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-03-31
dot icon29/05/2008
Director appointed mr gary richard fagan
dot icon05/12/2007
Director resigned
dot icon20/08/2007
Full accounts made up to 2006-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon06/09/2006
Full accounts made up to 2005-03-31
dot icon28/06/2006
Return made up to 05/06/06; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Location of register of members address changed
dot icon05/05/2006
Director resigned
dot icon26/04/2006
Registered office changed on 26/04/06 from: richardshaw road grangefield industrial estate pudsey leeds west yorkshire LS28 6QW
dot icon04/01/2006
Particulars of mortgage/charge
dot icon17/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 05/06/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Director resigned
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon06/04/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/01/2005
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Registered office changed on 01/12/04 from: unit 4 bradgate street leicester LE4 0AW
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Auditor's resignation
dot icon17/11/2004
Auditor's resignation
dot icon29/07/2004
Accounts for a small company made up to 2004-02-29
dot icon11/06/2004
Return made up to 05/06/04; full list of members
dot icon07/12/2003
Full accounts made up to 2003-02-28
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon18/06/2003
Director's particulars changed
dot icon18/06/2003
Location of register of members address changed
dot icon05/06/2003
Director's particulars changed
dot icon26/02/2003
Miscellaneous
dot icon14/07/2002
Full accounts made up to 2002-02-28
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon11/06/2002
Location of register of members address changed
dot icon19/12/2001
Full accounts made up to 2001-02-28
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon06/07/2001
Registered office changed on 06/07/01
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon05/10/2000
Particulars of mortgage/charge
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed;new director appointed
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Declaration of assistance for shares acquisition
dot icon13/07/2000
Auditor's resignation
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon05/07/2000
Return made up to 05/06/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-02-28
dot icon28/07/1999
Return made up to 05/06/99; full list of members
dot icon28/07/1999
Director's particulars changed
dot icon05/01/1999
Full accounts made up to 1998-02-28
dot icon14/08/1998
Return made up to 05/06/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-02-28
dot icon01/10/1997
Return made up to 05/06/97; no change of members
dot icon02/01/1997
Full accounts made up to 1996-02-29
dot icon22/07/1996
Return made up to 05/06/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-02-28
dot icon01/08/1995
Return made up to 05/06/95; no change of members
dot icon01/08/1995
Director resigned
dot icon01/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-02-28
dot icon28/06/1994
Return made up to 05/06/94; full list of members
dot icon28/06/1994
Secretary's particulars changed;director's particulars changed
dot icon11/01/1994
Accounts for a small company made up to 1993-02-28
dot icon17/11/1993
Secretary resigned;new secretary appointed
dot icon11/06/1993
Return made up to 05/06/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-02-29
dot icon05/08/1992
Return made up to 05/06/92; full list of members
dot icon07/01/1992
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Return made up to 05/06/91; full list of members
dot icon14/11/1991
Full accounts made up to 1991-02-28
dot icon09/08/1991
Particulars of mortgage/charge
dot icon08/08/1990
Full accounts made up to 1990-02-28
dot icon08/08/1990
Return made up to 05/06/90; full list of members
dot icon25/09/1989
Full accounts made up to 1989-02-28
dot icon25/09/1989
Return made up to 19/05/89; full list of members
dot icon02/02/1989
Full accounts made up to 1988-02-29
dot icon02/02/1989
Return made up to 28/12/88; full list of members
dot icon09/12/1988
New director appointed
dot icon21/09/1988
Director resigned
dot icon11/08/1988
Statement of affairs
dot icon11/08/1988
Statement of affairs
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/06/1988
Wd 23/05/88 ad 12/05/88--------- £ si 2@1=2 £ ic 502/504
dot icon28/06/1988
Wd 23/05/88 ad 12/05/88--------- £ si 2@1=2 £ ic 500/502
dot icon31/05/1988
Particulars of mortgage/charge
dot icon27/05/1988
Particulars of mortgage/charge
dot icon23/05/1988
Secretary resigned;director resigned
dot icon23/05/1988
Resolutions
dot icon02/03/1988
Full accounts made up to 1987-02-28
dot icon02/03/1988
Return made up to 09/12/87; full list of members
dot icon04/01/1988
New director appointed
dot icon16/12/1986
Accounts for a small company made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Laurence Edward William
Director
02/11/2004 - 20/02/2009
98
Reynolds, Trevor David
Director
06/07/2000 - 31/10/2004
1
Main, Peter Alexander
Director
02/11/2004 - Present
25
Brown, Alvin John
Secretary
30/06/1994 - 06/07/2000
1
Whitfield, Ian
Secretary
02/11/2004 - 31/05/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SENATOR PRINT FINISHERS LIMITED

SENATOR PRINT FINISHERS LIMITED is an(a) Dissolved company incorporated on 15/02/1977 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SENATOR PRINT FINISHERS LIMITED?

toggle

SENATOR PRINT FINISHERS LIMITED is currently Dissolved. It was registered on 15/02/1977 and dissolved on 25/05/2011.

Where is SENATOR PRINT FINISHERS LIMITED located?

toggle

SENATOR PRINT FINISHERS LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does SENATOR PRINT FINISHERS LIMITED do?

toggle

SENATOR PRINT FINISHERS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for SENATOR PRINT FINISHERS LIMITED?

toggle

The latest filing was on 25/05/2011: Final Gazette dissolved following liquidation.