Company NameProntaprint Limited
Company StatusDissolved
Company Number00998213
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 years, 4 months ago)
Dissolution Date29 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Roger Owen Baker
NationalityBritish
StatusClosed
Appointed23 November 2010(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 29 October 2014)
RoleCompany Director
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMr Roger Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(40 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOdyssey Business Park West End Road
South Ruislip
Middlesex
HA4 6QE
Director NameMs Sara Jamison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(40 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdyssey Business Park West End Road
South Ruislip
Middlesex
HA4 6QF
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameDerek Stuart Mottershead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressThe Cottage 1 Millgate
Gilling West
Richmond
North Yorkshire
DL10 5JQ
Director NameMichael Christopher Loseby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressHartforth Court Hartforth Hall
Gilling West
Richmond
North Yorkshire
DL10 5JU
Director NameJeffrey Martin Kinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressNine Oaks 5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameMr Paul Heatherington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DU
Director NameMr Christopher Derek Gillam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood
The Ride
Ifold
West Sussex
RH14 0TH
Director NameJohn William Easterby
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 November 1995)
RoleCompany Director
Correspondence Address59 Clare Avenue
Darlington
County Durham
DL3 8SJ
Director NameMr Edward Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lorne Wantz Road
Wantz Road
Margaretting Essex
CM4 0EP
Secretary NameMichael Allan Spence
NationalityBritish
StatusResigned
Appointed10 October 1992(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 November 1996)
RoleChartered Management Accountant
Correspondence AddressRedlands
Merrybent
Darlington
County Durham
DL2 2LB
Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Director NameAmanda Jane Fisher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2001)
RoleCompany Director
Correspondence Address29 Longhope Drive
Farnham
Surrey
GU10 4SN
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1996(25 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed01 November 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameDr Kevin Andrew Potts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 1998)
RoleCompany Director
Correspondence Address6 Sycamore Close
Cambridge
Cambridgeshire
CB1 4PG
Director NameAlan Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleManaging Director
Correspondence Address29 Howard Road
Dorking
Surrey
RH4 3HQ
Director NameMichael Goyder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2001)
RoleIT Director
Correspondence Address8 Belmont Terrace
Chiswick
London
W4 5UG
Director NamePhilip Harvey Muller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address71 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameRoger Crudgington
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(35 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Mediaeval Barn
High Pittington
Durham
DH6 1AB
Director NameMr Laird William Mackay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(35 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLosuce
Hill Farm Road
Taplow
Berkshire
SL6 0HA
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(35 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameMr Kealan Lennon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2007(36 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressArtemis
Odyssey Business Park
West End Road South Ruislip
Middlesex
HA4 6QF
Director NameMr Declan Cassidy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2007(36 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 April 2012)
RoleFinance Executive
Country of ResidenceIreland
Correspondence Address2 Hardman Street
Manchester
M60 2AT
Director NameMark Buckley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2007(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address174 Trimbleston
Goatstown Road
Dublin 14
Irish
Secretary NamePatrick Alan Lawlor
NationalityBritish
StatusResigned
Appointed06 September 2007(36 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 April 2008)
RoleCompany Director
Correspondence Address2 Auburn Avenue
Donnybrook
Dublin 4
Irish
Secretary NameMr Kevin Francis McGuirk
NationalityBritish
StatusResigned
Appointed02 April 2008(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Marston Road
Teddington
Middlesex
TW11 9JU
Secretary NameKealan Lennon
StatusResigned
Appointed23 April 2009(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressBramasole Forge Road
Enniskerry
Wicklow
Ireland
Secretary NameMarrons Consultancies Limited (Corporation)
StatusResigned
Appointed12 January 1998(27 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2007)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed07 March 2007(36 years, 2 months after company formation)
Appointment Duration6 months (resigned 06 September 2007)
Correspondence AddressThird Floor Pinnacle House
23-26 St Dunstans Hill
London
EC3R 8HN

Contact

Websitewww.prontaprint.com

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7.3m at £0.01Panther Franchise Investments LTD
98.38%
Ordinary B
11k at £0.1Panther Franchise Investments LTD
1.48%
Deferred
1000 at £0.1Panther Franchise Investments LTD
0.13%
Ordinary

Financials

Year2014
Turnover£4,831,000
Gross Profit£3,841,000
Net Worth£2,430,000
Cash£496,000
Current Liabilities£709,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2014Final Gazette dissolved following liquidation (1 page)
29 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
29 July 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
31 December 2013Liquidators statement of receipts and payments to 12 November 2013 (23 pages)
31 December 2013Liquidators' statement of receipts and payments to 12 November 2013 (23 pages)
31 December 2013Liquidators' statement of receipts and payments to 12 November 2013 (23 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2012Administrator's progress report to 8 November 2012 (33 pages)
13 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2012Administrator's progress report to 8 November 2012 (33 pages)
13 November 2012Administrator's progress report to 8 November 2012 (33 pages)
10 July 2012Administrator's progress report to 11 June 2012 (47 pages)
10 July 2012Administrator's progress report to 11 June 2012 (47 pages)
17 May 2012Termination of appointment of Declan Cassidy as a director (2 pages)
17 May 2012Termination of appointment of Declan Cassidy as a director (2 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
31 January 2012Statement of affairs with form 2.14B/2.15B (9 pages)
31 January 2012Statement of affairs with form 2.14B/2.15B (9 pages)
30 January 2012Statement of administrator's proposal (99 pages)
30 January 2012Statement of administrator's proposal (99 pages)
19 December 2011Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Artemis Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QF on 19 December 2011 (2 pages)
16 December 2011Appointment of an administrator (1 page)
16 December 2011Appointment of an administrator (1 page)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Termination of appointment of Kealan Lennon as a secretary (2 pages)
6 October 2011Termination of appointment of Kealan Lennon as a secretary (2 pages)
6 October 2011Appointment of Mr Roger Owen Baker as a secretary (2 pages)
6 October 2011Appointment of Mr Roger Owen Baker as a secretary (2 pages)
16 March 2011Appointment of Mr Roger Baker as a director (3 pages)
16 March 2011Appointment of Mr Roger Baker as a director (3 pages)
15 March 2011Termination of appointment of Kealan Lennon as a director (2 pages)
15 March 2011Appointment of Sara Jamison as a director (3 pages)
15 March 2011Termination of appointment of Kealan Lennon as a director (2 pages)
15 March 2011Appointment of Sara Jamison as a director (3 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 74,175
(5 pages)
8 February 2011Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 74,175
(5 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
4 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 March 2010Director's details changed for Mr Declan Cassidy on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Kealan Lennon on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Kealan Lennon on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kealan Lennon on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Kealan Lennon on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Declan Cassidy on 31 December 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (24 pages)
22 July 2009Full accounts made up to 31 December 2008 (24 pages)
2 July 2009Appointment terminated director mark buckley (1 page)
2 July 2009Appointment terminated director mark buckley (1 page)
6 June 2009Secretary appointed kealan lennon (2 pages)
6 June 2009Secretary appointed kealan lennon (2 pages)
6 June 2009Appointment terminated secretary kevin mcguirk (1 page)
6 June 2009Appointment terminated secretary kevin mcguirk (1 page)
17 February 2009Full accounts made up to 31 December 2007 (21 pages)
17 February 2009Full accounts made up to 31 December 2007 (21 pages)
7 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 February 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
8 January 2009Return made up to 10/10/08; full list of members (4 pages)
8 January 2009Return made up to 10/10/08; full list of members (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 July 2008Secretary appointed kevin mcguirk (2 pages)
17 July 2008Appointment terminated secretary patrick lawlor (1 page)
17 July 2008Secretary appointed kevin mcguirk (2 pages)
17 July 2008Appointment terminated secretary patrick lawlor (1 page)
14 April 2008Full accounts made up to 30 April 2007 (20 pages)
14 April 2008Full accounts made up to 30 April 2007 (20 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
14 February 2008Return made up to 10/10/07; full list of members (3 pages)
14 February 2008Return made up to 10/10/07; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN (1 page)
27 June 2007Registered office changed on 27/06/07 from: matheson ormsby prentice pinnacle house 23-26 st dunstans hill london EC3R 8HN (1 page)
25 May 2007Memorandum and Articles of Association (10 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Memorandum and Articles of Association (10 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2007Declaration of assistance for shares acquisition (10 pages)
27 March 2007Declaration of assistance for shares acquisition (10 pages)
22 March 2007Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
21 March 2007Particulars of mortgage/charge (31 pages)
21 March 2007Particulars of mortgage/charge (31 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (17 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (17 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
15 March 2007Declaration of assistance for shares acquisition (12 pages)
19 January 2007Full accounts made up to 30 April 2006 (20 pages)
19 January 2007Full accounts made up to 30 April 2006 (20 pages)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (6 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (6 pages)
18 November 2005Full accounts made up to 30 April 2005 (19 pages)
18 November 2005Full accounts made up to 30 April 2005 (19 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
15 April 2005Full accounts made up to 30 April 2004 (20 pages)
15 April 2005Full accounts made up to 30 April 2004 (20 pages)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
18 October 2004Return made up to 10/10/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
3 February 2004Full accounts made up to 30 April 2003 (20 pages)
3 February 2004Full accounts made up to 30 April 2003 (20 pages)
20 October 2003Return made up to 10/10/03; full list of members (8 pages)
20 October 2003Return made up to 10/10/03; full list of members (8 pages)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Location - directors service contracts and memoranda (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Location - directors service contracts and memoranda (1 page)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
14 February 2003Full accounts made up to 30 April 2002 (19 pages)
14 February 2003Full accounts made up to 30 April 2002 (19 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Return made up to 10/10/02; full list of members (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 April 2001 (17 pages)
24 January 2002Full accounts made up to 30 April 2001 (17 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 October 2001Return made up to 10/10/01; full list of members (8 pages)
22 October 2001Return made up to 10/10/01; full list of members (8 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
26 October 2000Return made up to 10/10/00; full list of members (8 pages)
26 October 2000Return made up to 10/10/00; full list of members (8 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
19 November 1999Return made up to 10/10/99; full list of members (8 pages)
19 November 1999Return made up to 10/10/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 April 1998 (16 pages)
22 February 1999Full accounts made up to 30 April 1998 (16 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: unit 6 rhodes way watford hertfordshire WD2 4YW (1 page)
4 November 1998Registered office changed on 04/11/98 from: unit 6 rhodes way watford hertfordshire WD2 4YW (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
22 May 1998Full accounts made up to 30 April 1997 (15 pages)
22 May 1998Full accounts made up to 30 April 1997 (15 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
23 February 1998Registered office changed on 23/02/98 from: coniscliffe house coniscliffe road darlington county durham DL3 7EX (1 page)
23 February 1998Registered office changed on 23/02/98 from: coniscliffe house coniscliffe road darlington county durham DL3 7EX (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
30 December 1997Return made up to 10/10/97; no change of members (12 pages)
30 December 1997Return made up to 10/10/97; no change of members (12 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
16 July 1997Declaration of assistance for shares acquisition (77 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
16 July 1997Declaration of assistance for shares acquisition (77 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
27 June 1997Particulars of mortgage/charge (19 pages)
27 June 1997Particulars of mortgage/charge (19 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
31 October 1996Full accounts made up to 30 April 1996 (15 pages)
31 October 1996Full accounts made up to 30 April 1996 (15 pages)
17 October 1996Return made up to 10/10/96; no change of members (8 pages)
17 October 1996Return made up to 10/10/96; no change of members (8 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
13 December 1995Declaration of assistance for shares acquisition (4 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
13 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
3 February 1995Full accounts made up to 1 April 1994 (15 pages)
3 February 1995Full accounts made up to 1 April 1994 (15 pages)
3 February 1995Full accounts made up to 1 April 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
7 January 1994Full accounts made up to 2 April 1993 (16 pages)
7 January 1994Full accounts made up to 2 April 1993 (16 pages)
7 January 1994Full accounts made up to 2 April 1993 (16 pages)
25 November 1992Full accounts made up to 27 March 1992 (15 pages)
25 November 1992Full accounts made up to 27 March 1992 (15 pages)
23 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 November 1992Re-registration of Memorandum and Articles (21 pages)
23 November 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1992Re-registration of Memorandum and Articles (21 pages)
4 November 1991Full accounts made up to 29 March 1991 (17 pages)
4 November 1991Full accounts made up to 29 March 1991 (17 pages)
10 September 1990Full accounts made up to 30 March 1990 (16 pages)
10 September 1990Full accounts made up to 30 March 1990 (16 pages)
30 November 1989Full accounts made up to 31 March 1989 (16 pages)
30 November 1989Full accounts made up to 31 March 1989 (16 pages)
26 June 1989Memorandum and Articles of Association (16 pages)
26 June 1989Memorandum and Articles of Association (16 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1988Full group accounts made up to 25 March 1988 (22 pages)
14 November 1988Full group accounts made up to 25 March 1988 (22 pages)
24 September 1986Return made up to 05/08/86; full list of members (8 pages)
24 September 1986Return made up to 05/08/86; full list of members (8 pages)
10 June 1985Accounts made up to 29 March 1985 (52 pages)
10 June 1985Accounts made up to 29 March 1985 (52 pages)
11 March 1981Accounts made up to 28 March 1980 (18 pages)
11 March 1981Accounts made up to 28 March 1980 (18 pages)
5 May 1976Accounts made up to 31 March 1975 (12 pages)
5 May 1976Accounts made up to 31 March 1975 (12 pages)
28 December 1970Certificate of incorporation (1 page)
28 December 1970Certificate of incorporation (1 page)