Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Glenlair Cottage 15 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Mr Mark Stephen Ashley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Graham Malcolm Johnston |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(85 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 1997) |
Role | Company Director |
Correspondence Address | 5 The Spinney Tarleton Preston Lancashire PR4 6DT |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Caran Birkenshaw |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(90 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 8 Parkside Westgate Morecambe Lancashire LA4 4TJ |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(91 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Caran Masheder |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Peel Brow Town End Bolton Le Sands Carnforth Lancashire LA5 8JF |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(95 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(95 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Margaret Hilton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitethorn Cottage 9 Brock Mill Lane Wigan Lancashire WN1 2NZ |
Director Name | Mr James Michael Renaghan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(95 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Secretary Name | David Stephen Leathem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(95 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Secretary Name | Iqbal Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(95 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Holmrook Road Preston PR1 6ST |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Mr Michael John Carmel Harper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House Off Mulbery Close Clifton Preston Lancashire PR4 0YF |
Director Name | Elizabeth Luisa Edmondson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(99 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Ship School Lane Pilling Preston Lancashire PR3 6HB |
Secretary Name | Gillian Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2011) |
Role | Accountant |
Correspondence Address | 3 Elmsett Road Walton-Le-Dale Preston Lancashire PR5 4JW |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(102 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(104 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(105 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Warren Butcher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2016) |
Role | Pu Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(91 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | thevisitor.co.uk |
---|---|
Telephone | 01494 937185 |
Telephone region | High Wycombe |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10k at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £747,000 |
Net Worth | £5,250,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: lancaster guardian, visitor series, dirt bike rider. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 5 July 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 1983 | Delivered on: 25 April 1983 Satisfied on: 17 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 7 pringle court, garstang in the county of lancaster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1980 | Delivered on: 1 May 1981 Satisfied on: 10 February 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate & abutting on victoria street, union street & market street morecambe and heysham in the county of lancaster a specific equitable charge over all f/h & l/h properties fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
13 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (5 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
1 October 2018 | Full accounts made up to 30 December 2017 (24 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
15 December 2016 | Termination of appointment of Warren Butcher as a director on 31 August 2016 (1 page) |
15 December 2016 | Termination of appointment of Warren Butcher as a director on 31 August 2016 (1 page) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 April 2016 | Director's details changed for Mr Warren Butcher on 1 August 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Warren Butcher on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Warren Butcher on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Warren Butcher on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 41 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 41 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 41 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
3 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
5 July 2014 | Satisfaction of charge 5 in full (4 pages) |
5 July 2014 | Satisfaction of charge 5 in full (4 pages) |
1 July 2014 | Registration of charge 000903990006 (85 pages) |
1 July 2014 | Registration of charge 000903990006 (85 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 February 2014 | Registered office address changed from Victoria Street Morecambe Lancashire LA4 4AG on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Victoria Street Morecambe Lancashire LA4 4AG on 17 February 2014 (1 page) |
30 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (14 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of Gillian Duncan as a secretary (1 page) |
11 July 2011 | Termination of appointment of Gillian Duncan as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (15 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (15 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (15 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
21 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
21 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
20 September 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
20 September 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
25 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated director timothy bowdler (1 page) |
2 April 2009 | Director appointed john anthony fry (2 pages) |
2 April 2009 | Director appointed john anthony fry (2 pages) |
2 April 2009 | Appointment terminated director timothy bowdler (1 page) |
24 March 2009 | Appointment terminated director and secretary james renaghan (1 page) |
24 March 2009 | Appointment terminated director and secretary james renaghan (1 page) |
23 March 2009 | Secretary appointed gillian anne duncan (1 page) |
23 March 2009 | Secretary appointed gillian anne duncan (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 04/05/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members
|
18 May 2005 | Return made up to 04/05/05; full list of members
|
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 June 2004 | Return made up to 04/05/04; full list of members
|
15 June 2004 | Return made up to 04/05/04; full list of members
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Return made up to 04/05/03; full list of members
|
29 May 2003 | Return made up to 04/05/03; full list of members
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
4 October 2002 | New director appointed (1 page) |
4 October 2002 | New director appointed (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Return made up to 04/05/02; full list of members
|
5 June 2002 | Return made up to 04/05/02; full list of members
|
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: P.o box 168 wellington street leeds LS1 1RF (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: P.o box 168 wellington street leeds LS1 1RF (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (16 pages) |
27 June 1986 | Company name changed morecambe press LIMITED(the)\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed morecambe press LIMITED(the)\certificate issued on 27/06/86 (2 pages) |
14 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
14 June 1983 | Accounts made up to 31 December 1982 (6 pages) |
11 October 1906 | Certificate of incorporation (1 page) |
11 October 1906 | Certificate of incorporation (1 page) |