Company NameGlobal Mp Ltd.
Company StatusDissolved
Company Number00693401
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 10 months ago)
Dissolution Date5 April 2018 (5 years, 12 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin Martin Dunstall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(52 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ives House Battye Street
Bradford
West Yorkshire
BD4 8AG
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Director NameMr John Spencer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressApplegarth 2 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Director NameMr Ian John Fulford Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address5 Bronte Villas
Cross Roads
Keighley
Yorkshire
BD22 9BW
Director NameMr David Robertson Bird
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address1 The Garth
Collingham
Wetherby
West Yorkshire
LS22 5JT
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed02 March 1991(29 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Edward Albert Streeton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address5 Sadler Copse
Adel
Leeds
LS16 8NW
Director NameRobert Paul Craine
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCourt Cottage Lower Farm
Madehurst
Arundel
West Sussex
BN18 0NU
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(31 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMalcolm Ernest Robinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 October 2000)
RoleCompany Director
Correspondence Address9 Hillfoot Avenue
Pudsey
West Yorkshire
LS28 7QN
Director NameMr Robert Gary Stevenson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address262 Cromwell Tower
London
EC2Y 8DD
Director NameIan Macpherson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1996)
RoleCompany Director
Correspondence Address2 Whixley Mews
Whixley
York
North Yorkshire
YO5 8AR
Director NameRobin John Fry
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(33 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address47 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameAlan Adlington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stapleton Close
Marlow
Buckinghamshire
SL7 1TZ
Director NamePaul David Osborne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address69 Long Street
Stoney Stanton
Leicester
Leicestershire
LE9 4DQ
Director NameRodney Blacka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(34 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressMeadow Bank
Hill House Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JH
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed16 October 1998(37 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(37 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(38 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(39 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameJames McKie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(43 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 October 2005)
RoleCommercial Operations Director
Correspondence Address34 Beech Drive
Whalley
Clitheroe
Lancashire
BB7 9RA
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(47 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(47 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(49 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(49 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameKatherine McAvan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Road
Leeds
LS17 8BU
Director NameMr Carl Jason Garnett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(50 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2012)
RoleManaging Director Direct Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Goldsworthy Way
Woolley Grange
Barnsley
South Yorkshire
S75 5GT

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£35,008,387
Gross Profit£5,210,425
Net Worth£1,160,787
Cash£137
Current Liabilities£9,863,904

Accounts

Latest Accounts27 July 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 April 2018Final Gazette dissolved following liquidation (1 page)
5 January 2018Notice of move from Administration to Dissolution (19 pages)
5 January 2018Administrator's progress report (19 pages)
28 December 2017Administrator's progress report (19 pages)
29 June 2017Administrator's progress report (17 pages)
29 June 2017Administrator's progress report (17 pages)
29 December 2016Administrator's progress report to 24 November 2016 (16 pages)
29 December 2016Notice of extension of period of Administration (1 page)
29 December 2016Notice of extension of period of Administration (1 page)
29 December 2016Administrator's progress report to 24 November 2016 (16 pages)
4 July 2016Administrator's progress report to 24 May 2016 (16 pages)
4 July 2016Administrator's progress report to 24 May 2016 (16 pages)
23 December 2015Administrator's progress report to 25 November 2015 (16 pages)
23 December 2015Notice of extension of period of Administration (1 page)
23 December 2015Notice of extension of period of Administration (1 page)
23 December 2015Administrator's progress report to 25 November 2015 (16 pages)
4 August 2015Administrator's progress report to 30 June 2015 (19 pages)
4 August 2015Administrator's progress report to 30 June 2015 (19 pages)
25 February 2015Notice of extension of period of Administration (1 page)
25 February 2015Notice of extension of period of Administration (1 page)
12 February 2015Administrator's progress report to 31 December 2014 (19 pages)
12 February 2015Administrator's progress report to 31 December 2014 (19 pages)
18 September 2014Notice of deemed approval of proposals (1 page)
18 September 2014Notice of deemed approval of proposals (1 page)
5 September 2014Statement of administrator's proposal (52 pages)
5 September 2014Statement of administrator's proposal (52 pages)
28 August 2014Statement of administrator's proposal (52 pages)
28 August 2014Statement of administrator's proposal (52 pages)
25 July 2014Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on 25 July 2014 (2 pages)
17 July 2014Appointment of an administrator (1 page)
17 July 2014Appointment of an administrator (1 page)
11 June 2014Satisfaction of charge 006934010011 in full (1 page)
11 June 2014Satisfaction of charge 006934010011 in full (1 page)
13 March 2014Registration of charge 006934010014 (33 pages)
13 March 2014Registration of charge 006934010014 (33 pages)
27 November 2013Company name changed st ives direct bradford LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
(2 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed st ives direct bradford LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
(2 pages)
27 November 2013Change of name notice (2 pages)
20 November 2013Registration of charge 006934010013 (24 pages)
20 November 2013Registration of charge 006934010013 (24 pages)
13 November 2013Appointment of Mr Kevin Martin Dunstall as a director (2 pages)
13 November 2013Appointment of Mr Kevin Martin Dunstall as a director (2 pages)
10 October 2013Termination of appointment of Philip Harris as a secretary (2 pages)
10 October 2013Termination of appointment of Philip Harris as a secretary (2 pages)
10 October 2013Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of Patrick Martell as a director (2 pages)
10 October 2013Termination of appointment of Matthew Armitage as a director (2 pages)
10 October 2013Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of Patrick Martell as a director (2 pages)
10 October 2013Termination of appointment of Matthew Armitage as a director (2 pages)
8 October 2013Registration of charge 006934010012 (40 pages)
8 October 2013Registration of charge 006934010012 (40 pages)
28 September 2013Registration of charge 006934010011 (26 pages)
28 September 2013Registration of charge 006934010011 (26 pages)
10 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 45,000
(6 pages)
10 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 45,000
(6 pages)
10 July 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 45,000
(6 pages)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
3 January 2013Termination of appointment of Carl Garnett as a director (1 page)
3 January 2013Termination of appointment of Carl Garnett as a director (1 page)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
5 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (9 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(3 pages)
27 March 2012Full accounts made up to 29 July 2011 (20 pages)
27 March 2012Full accounts made up to 29 July 2011 (20 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
7 October 2011Appointment of Katherine Mcavan as a director (3 pages)
7 October 2011Appointment of Carl Jason Garnett as a director (3 pages)
7 October 2011Appointment of Carl Jason Garnett as a director (3 pages)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
3 May 2011Full accounts made up to 30 July 2010 (20 pages)
3 May 2011Full accounts made up to 30 July 2010 (20 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agree-ancillary/foreign facility-dir approval 08/09/2009
(2 pages)
23 September 2009Resolutions
  • RES13 ‐ Credit agree-ancillary/foreign facility-dir approval 08/09/2009
(2 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
28 May 2009Full accounts made up to 1 August 2008 (19 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 May 2008Return made up to 02/05/08; full list of members (3 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 16/07/07
(2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
23 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (20 pages)
16 May 2007Full accounts made up to 28 July 2006 (20 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 29 July 2005 (18 pages)
17 May 2006Full accounts made up to 29 July 2005 (18 pages)
12 May 2006Return made up to 02/05/06; full list of members (3 pages)
12 May 2006Return made up to 02/05/06; full list of members (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
6 June 2005Return made up to 02/05/05; full list of members (6 pages)
2 June 2005Full accounts made up to 30 July 2004 (19 pages)
2 June 2005Full accounts made up to 30 July 2004 (19 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
19 May 2004Return made up to 02/05/04; full list of members (6 pages)
19 May 2004Return made up to 02/05/04; full list of members (6 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
21 April 2004Full accounts made up to 1 August 2003 (18 pages)
1 March 2004Company name changed hunters armley LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed hunters armley LIMITED\certificate issued on 01/03/04 (2 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 May 2003Return made up to 02/05/03; full list of members (6 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Return made up to 02/05/03; full list of members (6 pages)
23 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
18 September 2002Resolutions
  • RES13 ‐ Conv/division 02/08/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Dividends/conv. 02/08/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Conv/division 02/08/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Dividends/conv. 02/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Conversion/ division 02/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Conversion/division 02/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Conversion/division 02/08/02
(1 page)
16 September 2002Resolutions
  • RES13 ‐ Conversion/ division 02/08/02
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
23 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
11 June 2001Return made up to 02/05/01; full list of members (8 pages)
11 June 2001Return made up to 02/05/01; full list of members (8 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (20 pages)
14 May 2001Full accounts made up to 28 July 2000 (20 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
26 May 2000Return made up to 02/05/00; no change of members (7 pages)
26 May 2000Return made up to 02/05/00; no change of members (7 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 July 1998 (20 pages)
4 July 1999Full accounts made up to 31 July 1998 (20 pages)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of debenture register (1 page)
19 May 1999Return made up to 02/05/99; no change of members (6 pages)
19 May 1999Return made up to 02/05/99; no change of members (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
26 February 1999Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH west yorkshire LS14 1NH (1 page)
26 February 1999Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH west yorkshire LS14 1NH (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Secretary resigned (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
13 May 1998Return made up to 02/05/98; full list of members (8 pages)
13 May 1998Return made up to 02/05/98; full list of members (8 pages)
28 October 1997Particulars of mortgage/charge (5 pages)
28 October 1997Particulars of mortgage/charge (5 pages)
9 July 1997Full accounts made up to 30 September 1996 (21 pages)
9 July 1997Full accounts made up to 30 September 1996 (21 pages)
14 May 1997Return made up to 02/05/97; full list of members (8 pages)
14 May 1997Return made up to 02/05/97; full list of members (8 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Full accounts made up to 30 September 1995 (21 pages)
18 June 1996Full accounts made up to 30 September 1995 (21 pages)
20 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 February 1996Director resigned (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
5 June 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1995Full accounts made up to 30 September 1994 (20 pages)
15 March 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
7 November 1991Company name changed\certificate issued on 07/11/91 (2 pages)
7 November 1991Company name changed\certificate issued on 07/11/91 (2 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 January 1987Articles of association (16 pages)
17 January 1987Articles of association (16 pages)
23 May 1961Incorporation (22 pages)
23 May 1961Incorporation (22 pages)