Longwell Green
Bristol
Avon
BS30 7EE
Director Name | Robert Allan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1994) |
Role | Printer |
Correspondence Address | Sunnymeade Kiln Lane Bourne End Buckinghamshire SL8 5JE |
Director Name | Mr Philip Higson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 September 2003) |
Role | Printer |
Correspondence Address | Newfield Farm Chicheley Newport Pagnell Buckinghamshire MK16 9JD |
Director Name | Graham John Ostler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 July 2006) |
Role | Printer |
Correspondence Address | Old Brickyard Farm Great Horwood Road Winslow Buckinghamshire MK18 3LY |
Secretary Name | Graham John Ostler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | Old Brickyard Farm Great Horwood Road Winslow Buckinghamshire MK18 3LY |
Secretary Name | Christopher Watchorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2005) |
Role | Accountant |
Correspondence Address | 1 Hallowell Drive Wollaton Nottingham Nottinghamshire NG8 1GF |
Secretary Name | Roderic Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(21 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2006) |
Role | Solicitor |
Correspondence Address | 70 All Saints Avenue Maidenhead Berkshire SL6 6LZ |
Secretary Name | Stephen John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Histons Drive Codsall Wolverhampton West Midlands WV8 2ET |
Secretary Name | Mr Kevin Paul Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roundway Down Perton Wolverhampton West Midlands WV6 7SX |
Registered Address | C/O K P M G Llp St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Turnover | £26,188,000 |
Gross Profit | £7,241,000 |
Net Worth | £17,306,000 |
Cash | £997,000 |
Current Liabilities | £5,722,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 13 March 2017 (overdue) |
---|
12 January 2015 | Termination of appointment of Kevin Paul Allan as a secretary on 15 December 2014 (2 pages) |
---|---|
28 September 2011 | Order of court to wind up (2 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Restoration by order of the court (2 pages) |
13 September 2008 | Final Gazette dissolved following liquidation (1 page) |
13 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2008 | Notice of move from Administration to Dissolution (16 pages) |
18 January 2008 | Administrator's progress report (18 pages) |
18 August 2007 | Statement of affairs (6 pages) |
18 August 2007 | Statement of administrator's proposal (26 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: c/o k p m g LLP st james's square manchester M2 6DS (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
26 June 2007 | Appointment of an administrator (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
27 February 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
16 August 2006 | Auditor's resignation (1 page) |
8 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 1 north house bond avenue, mount farm bletchley milton keynes, bucks MK1 1AY (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 May 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
22 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
13 December 2004 | £ ic 442200/332655 30/09/04 £ sr 109545@1=109545 (1 page) |
8 November 2004 | Resolutions
|
13 July 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 June 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members
|
25 January 2003 | £ sr 42210@1 26/02/02 (1 page) |
21 July 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members
|
21 March 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 May 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 June 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
12 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
16 February 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
30 June 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
18 March 1997 | Return made up to 28/02/97; full list of members (7 pages) |
10 June 1996 | Ad 29/04/96--------- £ si 241200@1=241200 £ ic 201000/442200 (2 pages) |
31 May 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
19 March 1996 | Return made up to 28/02/96; no change of members
|
8 March 1995 | Return made up to 28/02/95; no change of members
|
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
11 April 1994 | Return made up to 28/02/94; full list of members (7 pages) |
6 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1989 | Resolutions
|
22 November 1988 | Particulars of mortgage/charge (3 pages) |
14 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1988 | Wd 16/02/88 ad 29/01/88--------- £ si 100500@1=100500 £ ic 100500/201000 (2 pages) |
1 March 1988 | Particulars of mortgage/charge (4 pages) |
27 February 1988 | Particulars of mortgage/charge (4 pages) |
28 April 1987 | Particulars of mortgage/charge (3 pages) |
13 April 1984 | Incorporation (16 pages) |