Manchester
M60 2AT
Director Name | Mr Roger Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE |
Director Name | Ms Sara Jamison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | Derek Stuart Mottershead |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | The Cottage 1 Millgate Gilling West Richmond North Yorkshire DL10 5JQ |
Director Name | Michael Christopher Loseby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Hartforth Court Hartforth Hall Gilling West Richmond North Yorkshire DL10 5JU |
Director Name | Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Nine Oaks 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Mr Paul Heatherington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Woodlands Road Shotley Bridge Consett County Durham DH8 0DU |
Director Name | Mr Christopher Derek Gillam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood The Ride Ifold West Sussex RH14 0TH |
Director Name | John William Easterby |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 59 Clare Avenue Darlington County Durham DL3 8SJ |
Director Name | Mr Edward Carson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lorne Wantz Road Wantz Road Margaretting Essex CM4 0EP |
Secretary Name | Michael Allan Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1996) |
Role | Chartered Management Accountant |
Correspondence Address | Redlands Merrybent Darlington County Durham DL2 2LB |
Director Name | Mr Brendan James Austin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Urlay Nook Road Eaglescliffe Cleveland TS16 0JN |
Director Name | Amanda Jane Fisher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2001) |
Role | Company Director |
Correspondence Address | 29 Longhope Drive Farnham Surrey GU10 4SN |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2000) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Dr Kevin Andrew Potts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 6 Sycamore Close Cambridge Cambridgeshire CB1 4PG |
Director Name | Alan Barnett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 29 Howard Road Dorking Surrey RH4 3HQ |
Director Name | Michael Goyder |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2001) |
Role | IT Director |
Correspondence Address | 8 Belmont Terrace Chiswick London W4 5UG |
Director Name | Philip Harvey Muller |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 71 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(35 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | Mr Laird William Mackay |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(35 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Losuce Hill Farm Road Taplow Berkshire SL6 0HA |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(35 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Mr Kealan Lennon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2011) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 2012) |
Role | Finance Executive |
Country of Residence | Ireland |
Correspondence Address | 2 Hardman Street Manchester M60 2AT |
Director Name | Mark Buckley |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2007(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 174 Trimbleston Goatstown Road Dublin 14 Irish |
Secretary Name | Patrick Alan Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(36 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 2 Auburn Avenue Donnybrook Dublin 4 Irish |
Secretary Name | Mr Kevin Francis McGuirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Marston Road Teddington Middlesex TW11 9JU |
Secretary Name | Kealan Lennon |
---|---|
Status | Resigned |
Appointed | 23 April 2009(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Bramasole Forge Road Enniskerry Wicklow Ireland |
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(27 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 March 2007) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2007) |
Correspondence Address | Third Floor Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN |
Website | www.prontaprint.com |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7.3m at £0.01 | Panther Franchise Investments LTD 98.38% Ordinary B |
---|---|
11k at £0.1 | Panther Franchise Investments LTD 1.48% Deferred |
1000 at £0.1 | Panther Franchise Investments LTD 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,831,000 |
Gross Profit | £3,841,000 |
Net Worth | £2,430,000 |
Cash | £496,000 |
Current Liabilities | £709,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
29 July 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 12 November 2013 (23 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (23 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (23 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
13 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
13 November 2012 | Administrator's progress report to 8 November 2012 (33 pages) |
10 July 2012 | Administrator's progress report to 11 June 2012 (47 pages) |
10 July 2012 | Administrator's progress report to 11 June 2012 (47 pages) |
17 May 2012 | Termination of appointment of Declan Cassidy as a director (2 pages) |
17 May 2012 | Termination of appointment of Declan Cassidy as a director (2 pages) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
14 February 2012 | Notice of deemed approval of proposals (1 page) |
31 January 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
31 January 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
30 January 2012 | Statement of administrator's proposal (99 pages) |
30 January 2012 | Statement of administrator's proposal (99 pages) |
19 December 2011 | Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 19 December 2011 (2 pages) |
16 December 2011 | Appointment of an administrator (1 page) |
16 December 2011 | Appointment of an administrator (1 page) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 October 2011 | Termination of appointment of Kealan Lennon as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Kealan Lennon as a secretary (2 pages) |
6 October 2011 | Appointment of Mr Roger Owen Baker as a secretary (2 pages) |
6 October 2011 | Appointment of Mr Roger Owen Baker as a secretary (2 pages) |
16 March 2011 | Appointment of Mr Roger Baker as a director (3 pages) |
16 March 2011 | Appointment of Mr Roger Baker as a director (3 pages) |
15 March 2011 | Termination of appointment of Kealan Lennon as a director (2 pages) |
15 March 2011 | Appointment of Sara Jamison as a director (3 pages) |
15 March 2011 | Termination of appointment of Kealan Lennon as a director (2 pages) |
15 March 2011 | Appointment of Sara Jamison as a director (3 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 March 2010 | Director's details changed for Mr Declan Cassidy on 31 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Kealan Lennon on 31 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Declan Cassidy on 31 December 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 July 2009 | Appointment terminated director mark buckley (1 page) |
2 July 2009 | Appointment terminated director mark buckley (1 page) |
6 June 2009 | Secretary appointed kealan lennon (2 pages) |
6 June 2009 | Secretary appointed kealan lennon (2 pages) |
6 June 2009 | Appointment terminated secretary kevin mcguirk (1 page) |
6 June 2009 | Appointment terminated secretary kevin mcguirk (1 page) |
17 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (21 pages) |
7 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
7 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
8 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 July 2008 | Secretary appointed kevin mcguirk (2 pages) |
17 July 2008 | Appointment terminated secretary patrick lawlor (1 page) |
17 July 2008 | Secretary appointed kevin mcguirk (2 pages) |
17 July 2008 | Appointment terminated secretary patrick lawlor (1 page) |
14 April 2008 | Full accounts made up to 30 April 2007 (20 pages) |
14 April 2008 | Full accounts made up to 30 April 2007 (20 pages) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
14 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
14 February 2008 | Return made up to 10/10/07; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN (1 page) |
25 May 2007 | Memorandum and Articles of Association (10 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Memorandum and Articles of Association (10 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (31 pages) |
21 March 2007 | Particulars of mortgage/charge (31 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (17 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (17 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
15 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
19 January 2007 | Full accounts made up to 30 April 2006 (20 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (6 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (6 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
15 April 2005 | Full accounts made up to 30 April 2004 (20 pages) |
15 April 2005 | Full accounts made up to 30 April 2004 (20 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (20 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Location - directors service contracts and memoranda (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Location - directors service contracts and memoranda (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
14 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
26 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
26 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
19 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: unit 6 rhodes way watford hertfordshire WD2 4YW (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: unit 6 rhodes way watford hertfordshire WD2 4YW (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
22 May 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: coniscliffe house coniscliffe road darlington county durham DL3 7EX (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: coniscliffe house coniscliffe road darlington county durham DL3 7EX (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 10/10/97; no change of members (12 pages) |
30 December 1997 | Return made up to 10/10/97; no change of members (12 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
16 July 1997 | Declaration of assistance for shares acquisition (77 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (77 pages) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
27 June 1997 | Particulars of mortgage/charge (19 pages) |
27 June 1997 | Particulars of mortgage/charge (19 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
31 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
17 October 1996 | Return made up to 10/10/96; no change of members (8 pages) |
17 October 1996 | Return made up to 10/10/96; no change of members (8 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
3 February 1995 | Full accounts made up to 1 April 1994 (15 pages) |
3 February 1995 | Full accounts made up to 1 April 1994 (15 pages) |
3 February 1995 | Full accounts made up to 1 April 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
7 January 1994 | Full accounts made up to 2 April 1993 (16 pages) |
7 January 1994 | Full accounts made up to 2 April 1993 (16 pages) |
7 January 1994 | Full accounts made up to 2 April 1993 (16 pages) |
25 November 1992 | Full accounts made up to 27 March 1992 (15 pages) |
25 November 1992 | Full accounts made up to 27 March 1992 (15 pages) |
23 November 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 1992 | Resolutions
|
23 November 1992 | Re-registration of Memorandum and Articles (21 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 1992 | Re-registration of Memorandum and Articles (21 pages) |
4 November 1991 | Full accounts made up to 29 March 1991 (17 pages) |
4 November 1991 | Full accounts made up to 29 March 1991 (17 pages) |
10 September 1990 | Full accounts made up to 30 March 1990 (16 pages) |
10 September 1990 | Full accounts made up to 30 March 1990 (16 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (16 pages) |
26 June 1989 | Memorandum and Articles of Association (16 pages) |
26 June 1989 | Memorandum and Articles of Association (16 pages) |
25 May 1989 | Resolutions
|
25 May 1989 | Resolutions
|
14 November 1988 | Full group accounts made up to 25 March 1988 (22 pages) |
14 November 1988 | Full group accounts made up to 25 March 1988 (22 pages) |
24 September 1986 | Return made up to 05/08/86; full list of members (8 pages) |
24 September 1986 | Return made up to 05/08/86; full list of members (8 pages) |
10 June 1985 | Accounts made up to 29 March 1985 (52 pages) |
10 June 1985 | Accounts made up to 29 March 1985 (52 pages) |
11 March 1981 | Accounts made up to 28 March 1980 (18 pages) |
11 March 1981 | Accounts made up to 28 March 1980 (18 pages) |
5 May 1976 | Accounts made up to 31 March 1975 (12 pages) |
5 May 1976 | Accounts made up to 31 March 1975 (12 pages) |
28 December 1970 | Certificate of incorporation (1 page) |
28 December 1970 | Certificate of incorporation (1 page) |