Whiston
Rotherham
South Yorkshire
S60 4NR
Director Name | Kevin James McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stratford Way Bramley Rotherham South Yorkshire S66 1WN |
Secretary Name | Judith Anne Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Director Name | Mr John William Fox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Director Name | Mr Trevor Horner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Barbot Old Hall Farmhouse Carr House Hill Greasborough Rotherham South Yorkshire S61 4QL |
Director Name | Dennis Horner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 January 2006) |
Role | Printer |
Country of Residence | England |
Correspondence Address | The Heights Upper Whiston Lane Upper Whiston Rotherham South Yorkshire S60 4NF |
Secretary Name | Dennis Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 January 2006) |
Role | Printer |
Country of Residence | England |
Correspondence Address | The Heights Upper Whiston Lane Upper Whiston Rotherham South Yorkshire S60 4NF |
Director Name | Jonathan Lacey Marsh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 2 Wakes Close Dunton Bassett Lutterworth Leicestershire LE17 5LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,810,879 |
Gross Profit | £3,544,183 |
Net Worth | £185,215 |
Cash | £83,032 |
Current Liabilities | £2,914,181 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 October 2019 | Liquidators' statement of receipts and payments to 7 August 2019 (23 pages) |
15 October 2018 | Liquidators' statement of receipts and payments to 7 August 2018 (20 pages) |
2 May 2018 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to One St Peters Square Manchester M2 3DE on 2 May 2018 (2 pages) |
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Removal of liquidator by court order (18 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (21 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (21 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (21 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 7 August 2016 (21 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (9 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 7 August 2015 (9 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 7 August 2015 (9 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 7 August 2015 (9 pages) |
5 September 2014 | Administrator's progress report to 8 August 2014 (14 pages) |
5 September 2014 | Administrator's progress report to 8 August 2014 (14 pages) |
5 September 2014 | Administrator's progress report to 8 August 2014 (14 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 March 2014 | Administrator's progress report to 18 February 2014 (14 pages) |
26 March 2014 | Administrator's progress report to 18 February 2014 (14 pages) |
26 November 2013 | Result of meeting of creditors (1 page) |
26 November 2013 | Result of meeting of creditors (1 page) |
17 October 2013 | Statement of administrator's proposal (23 pages) |
17 October 2013 | Statement of administrator's proposal (23 pages) |
28 August 2013 | Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from Walter House Unit 5 Bessemer Park Rotherham South Yorkshire S60 1EN on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
27 August 2013 | Appointment of an administrator (1 page) |
15 August 2013 | Satisfaction of charge 12 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
15 August 2013 | Satisfaction of charge 13 in full (4 pages) |
15 August 2013 | Registration of charge 027030500014 (56 pages) |
15 August 2013 | Registration of charge 027030500014 (56 pages) |
15 August 2013 | Registration of charge 027030500015 (53 pages) |
15 August 2013 | Registration of charge 027030500015 (53 pages) |
15 August 2013 | Satisfaction of charge 12 in full (4 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
15 November 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (9 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
6 September 2011 | Section 516 (1 page) |
6 September 2011 | Section 516 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (19 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (20 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (20 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (5 pages) |
15 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
15 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
27 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Return made up to 01/04/06; full list of members
|
11 April 2006 | Return made up to 01/04/06; full list of members
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
21 January 2006 | Particulars of mortgage/charge (14 pages) |
21 January 2006 | Particulars of mortgage/charge (14 pages) |
17 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
14 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
20 June 2003 | Particulars of mortgage/charge (6 pages) |
20 June 2003 | Particulars of mortgage/charge (6 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
13 February 2003 | Company name changed horner brothers printers LIMITED\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed horner brothers printers LIMITED\certificate issued on 13/02/03 (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 June 1999 | Return made up to 01/04/99; full list of members
|
18 June 1999 | Return made up to 01/04/99; full list of members
|
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: unit 5 bessemer park templeborough rotherham south yorkshire S60 1EN (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: unit 5 bessemer park templeborough rotherham south yorkshire S60 1EN (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: unit 6,field way northfield industrial estate rotherham south yorkshire.S60 1QD (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: unit 6,field way northfield industrial estate rotherham south yorkshire.S60 1QD (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 March 1996 | Return made up to 02/04/96; full list of members
|
31 March 1996 | Return made up to 02/04/96; full list of members
|
5 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
13 July 1993 | Return made up to 02/04/93; full list of members (6 pages) |
13 July 1993 | Return made up to 02/04/93; full list of members (6 pages) |
2 April 1992 | Incorporation (8 pages) |
2 April 1992 | Incorporation (8 pages) |