Collingham
West Yorkshire
LS22 5AJ
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(95 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(85 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 12 October 2016) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Mr John David Wadsworth |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 1999) |
Role | Sales Director-Printing |
Correspondence Address | 211 Oakwood Lane Roundhay Leeds West Yorkshire LS8 2PE |
Director Name | Richard Stanley |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1994) |
Role | Sales Director Creative |
Correspondence Address | 8/9 Cockhill Lane Shelf Halifax West Yorkshire HX3 7LP |
Director Name | Richard David Pilling |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 July 2004) |
Role | Managing Director |
Correspondence Address | Water Hill Springs Water Hill Lane Warley Halifax West Yorkshire HX2 7SG |
Director Name | Muriel Joyce Pilling |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Secretary |
Correspondence Address | 26 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Director Name | Mr Marmaduke Pilling |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Retired |
Correspondence Address | 67 Victoria Road Elland West Yorkshire HX5 0QA |
Director Name | Mr Kenneth Marmaduke Pilling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Taxi Business Proprietor |
Correspondence Address | 100 Green Lane Greetland Halifax West Yorkshire HX4 8BL |
Director Name | Mr John Edgar Pilling |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 70 Meadowvale Outwood Wakefield West Yorkshire WF1 3TD |
Director Name | Derek Frank Marmaduke Pilling |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 26 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Director Name | James Herbert Hoyle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Works Director |
Correspondence Address | 12 Guildway Halifax West Yorkshire HX2 7RR |
Secretary Name | Muriel Joyce Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 26 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Director Name | Edward William Marsh |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(82 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 October 2004) |
Role | Commercial Director |
Correspondence Address | 1 Cornwall Crescent Diggle Oldham Lancashire OL3 5PW |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1995(83 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1995(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 July 2000) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1995(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(84 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1996(84 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Janice Clare Lacey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(87 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2002) |
Role | Sales Director |
Correspondence Address | 121 Commercial Road Skelmanthorpe Huddersfield HD8 9DX |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(92 years, 7 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 | Robert Stanley Harris |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlands Close Southport Merseyside PR9 9PN |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director\ |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Registered Address | Co Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (21 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (21 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (21 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (16 pages) |
14 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (16 pages) |
14 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (16 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (20 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (20 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (20 pages) |
22 June 2012 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 22 June 2012 (2 pages) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
18 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
16 February 2011 | Full accounts made up to 31 October 2010 (22 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (22 pages) |
6 January 2010 | Secretary's details changed for Marrons Consultancies Limited on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Marrons Consultancies Limited on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (22 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
1 June 2007 | Full accounts made up to 30 April 2006 (26 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (2 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) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 30 April 2005 (19 pages) |
21 July 2005 | Memorandum and Articles of Association (11 pages) |
28 February 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
20 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
6 August 2004 | Full accounts made up to 30 April 2004 (19 pages) |
27 July 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (19 pages) |
19 September 2003 | Company name changed pillings printing company limite d\certificate issued on 19/09/03 (2 pages) |
28 August 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Director resigned (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) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
21 June 2002 | Auditor's resignation (1 page) |
24 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
15 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
11 January 2002 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
11 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 (3 pages) |
27 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
21 February 2000 | Return made up to 10/01/00; full list of members (8 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 04/01/99; full list of members (7 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
26 January 1998 | Return made up to 04/01/98; no change of members
|
17 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Return made up to 04/01/97; no change of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
7 February 1997 | Director's particulars changed (1 page) |
3 December 1996 | Copy stat declaration (58 pages) |
3 December 1996 | Copy stat declaration (25 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 04/01/96; full list of members
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
22 November 1995 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Registered office changed on 15/11/95 from: elland lane elland west yorkshire HX5 9DZ (1 page) |
15 November 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
8 October 1992 | Particulars of mortgage/charge (3 pages) |
15 August 1983 | Company name changed\certificate issued on 15/08/83 (2 pages) |