Company NameEast Lancashire Newspapers Limited
Company StatusDissolved
Company Number00129579
CategoryPrivate Limited Company
Incorporation Date14 June 1913(110 years, 11 months ago)
Dissolution Date6 November 2020 (3 years, 5 months ago)
Previous NameBurnley Express Printing Company,Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr William Michael West
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Cottage 160 Cornwall Avenue
Blackpool
Lancashire
FY2 9QR
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameDianne Joan Bangali
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(77 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressLinroyd 1 Green Bottom
Meltham
Huddersfield
West Yorkshire
HD7 3BD
Director NameMr Mark Stephen Ashley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(77 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(77 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(82 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(83 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(84 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(84 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(84 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(84 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMargaret Hilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(85 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address300 Wigan Lane
Wigan
Lancashire
WN1 2RW
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(85 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameChristopher Robert Skelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(88 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressAbbey Mill House
5 King Street
Whalley
Lancashire
BB7 9SP
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(88 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(88 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(88 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMargaret Hilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(88 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitethorn Cottage
9 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Director NameMr James Michael Renaghan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(88 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Secretary NameClaire Louise Allen
NationalityBritish
StatusResigned
Appointed15 May 2002(88 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address60 Halifax Road
Brierfield
Burnley
Lancashire
BB10 3QS
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 October 2004)
RoleManaging Director
Correspondence Address17 Burnside Mill
Main Street
Addingham
West Yorkshire
LS29 0PJ
Director NameSally Jane O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(91 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleManaging Director
Correspondence AddressHolmfield Cottage
Oxenhope
Keighley
West Yorkshire
BD22 9NQ
Secretary NameCraig Francis Fisher
NationalityBritish
StatusResigned
Appointed01 October 2008(95 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerville Road
Whitley
Wigan
Lancashire
WN1 2RX
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(95 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed01 September 2010(97 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(97 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(97 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(97 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(98 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(100 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Warren Butcher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(102 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2016)
RolePu Managing Director
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(84 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.burnleyexpress.net/
Telephone0116 2774147
Telephone regionLeicester

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12k at £1Johnston Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£673,000
Net Worth£4,772,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Real property with t/no LA464128, LA464915. Newspaper titles: nelson leader, the repoter series. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 September 2009Delivered 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 1999Delivered 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 terms of 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 1998Delivered 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

Filing History

6 November 2020Final Gazette dissolved following liquidation (1 page)
6 August 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered 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 2019Administrator's progress report (55 pages)
13 November 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
22 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
4 January 2019Notice of deemed approval of proposals (5 pages)
10 December 2018Registered 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 10 December 2018 (2 pages)
7 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
30 September 2018Full accounts made up to 30 December 2017 (23 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 October 2017Amended full accounts made up to 31 December 2016 (20 pages)
19 October 2017Amended full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 December 2016Termination of appointment of Warren Butcher as a director on 31 August 2016 (1 page)
15 December 2016Termination of appointment of Warren Butcher as a director on 31 August 2016 (1 page)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12,000
(6 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 12,000
(6 pages)
14 April 2016Director's details changed for Mr Warren Butcher on 1 August 2015 (2 pages)
14 April 2016Director's details changed for Mr Warren Butcher on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Warren Butcher on 1 August 2015 (2 pages)
14 April 2016Director's details changed for Mr Warren Butcher on 14 April 2016 (2 pages)
10 August 2015Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Warren Butcher as a director on 1 August 2015 (2 pages)
5 August 2015Registered office address changed from East Lancashire Newspapers Ltd Bull Street Burnley Lancashire BB11 1DP to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from East Lancashire Newspapers Ltd Bull Street Burnley Lancashire BB11 1DP to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from East Lancashire Newspapers Ltd Bull Street Burnley Lancashire BB11 1DP to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
4 July 2015Full accounts made up to 3 January 2015 (15 pages)
4 July 2015Full accounts made up to 3 January 2015 (15 pages)
4 July 2015Full accounts made up to 3 January 2015 (15 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12,000
(5 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
9 October 2014Full accounts made up to 28 December 2013 (15 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
5 July 2014Satisfaction of charge 3 in full (4 pages)
5 July 2014Satisfaction of charge 3 in full (4 pages)
1 July 2014Registration of charge 001295790004 (85 pages)
1 July 2014Registration of charge 001295790004 (85 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 12,000
(5 pages)
30 September 2013Full accounts made up to 29 December 2012 (16 pages)
30 September 2013Full accounts made up to 29 December 2012 (16 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (17 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (17 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 (17 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 May 2012Termination of appointment of Steven Brown as a director (1 page)
16 May 2012Termination of appointment of Steven Brown as a director (1 page)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
(6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
(6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
(6 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
21 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
21 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
20 September 2010Termination of appointment of Margaret Hilton as a director (1 page)
20 September 2010Termination of appointment of Margaret Hilton as a director (1 page)
13 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
13 September 2010Termination of appointment of Craig Fisher as a secretary (1 page)
13 September 2010Termination of appointment of Craig Fisher as a secretary (1 page)
13 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Sally O'neil as a director (1 page)
3 June 2010Termination of appointment of Sally O'neil as a director (1 page)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Director appointed john anthony fry (2 pages)
2 April 2009Appointment terminated director timothy bowdler (1 page)
2 April 2009Director appointed john anthony fry (2 pages)
2 April 2009Appointment terminated director timothy bowdler (1 page)
23 March 2009Appointment terminated secretary claire allen (1 page)
23 March 2009Appointment terminated secretary claire allen (1 page)
23 March 2009Return made up to 04/05/08; no change of members (8 pages)
23 March 2009Return made up to 04/05/08; no change of members (8 pages)
23 March 2009Appointment terminated director james renaghan (1 page)
23 March 2009Secretary appointed craig francis fisher (1 page)
23 March 2009Appointment terminated director james renaghan (1 page)
23 March 2009Secretary appointed craig francis fisher (1 page)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
27 June 2007Return made up to 04/05/07; full list of members (3 pages)
27 June 2007Return made up to 04/05/07; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
23 May 2006Return made up to 04/05/06; full list of members (8 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
23 May 2005Return made up to 04/05/05; full list of members (8 pages)
23 May 2005Return made up to 04/05/05; full list of members (8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
31 January 2004Registered office changed on 31/01/04 from: p o box 168, wellington street, leeds, west yorkshire LS1 1RF (1 page)
31 January 2004Registered office changed on 31/01/04 from: p o box 168, wellington street, leeds, west yorkshire LS1 1RF (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
14 September 2003Full accounts made up to 31 December 2002 (16 pages)
14 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
16 April 2002Full accounts made up to 31 December 2001 (19 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (17 pages)
3 October 2001Full accounts made up to 31 December 2000 (17 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (18 pages)
22 April 1999Full accounts made up to 31 December 1998 (18 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street, london, EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street, london, EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: po box 168, wellington street, leeds, LS1 1RF (1 page)
18 March 1998Registered office changed on 18/03/98 from: po box 168, wellington street, leeds, LS1 1RF (1 page)
18 March 1998New director appointed (2 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996New secretary appointed (1 page)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
30 March 1984Company name changed\certificate issued on 30/03/84 (2 pages)
14 June 1913Certificate of incorporation (1 page)
14 June 1913Certificate of incorporation (1 page)