Wakefield
West Yorkshire
WF2 6RP
Secretary Name | Miss Sarah Louise Morton |
---|---|
Status | Closed |
Appointed | 31 October 2009(90 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Miss Sarah Louise Morton |
---|---|
Status | Closed |
Appointed | 31 October 2009(90 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Edward John Drayton |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 112 Leigh Road Eastleigh Hants SO50 9DU |
Director Name | Robert Alfred Harris |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 16 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9JT |
Director Name | Desmond Glenn Lakshman Gamalatge |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | 14 Emden Road Saxon Fields Andover Hampshire SP10 4LL |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Director Name | Peter Burns |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | Tamarinda 85 Main Road Otterbourne Hants SO21 2EQ |
Secretary Name | Timothy Frank Elloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(74 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 9 St Edwards Road Metley Abbey Southampton Hants SO31 5FG |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(77 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Neil John McLeod |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2000) |
Role | Finance Director |
Correspondence Address | 35 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Secretary Name | Neil John McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2000) |
Role | Finance Director |
Correspondence Address | 35 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(80 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2000) |
Role | Finance Director |
Correspondence Address | 18 Grosvenor Gardens Huby Leeds West Yorkshire LS17 0ED |
Secretary Name | Adrian David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(81 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | The Coach House 23a Kingsfield Road Watford Hertfordshire WD1 4PP |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(81 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(81 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2020 | Application to strike the company off the register (3 pages) |
25 June 2018 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 25 June 2018 (1 page) |
2 February 2018 | Restoration by order of the court (3 pages) |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Solvency statement dated 01/07/09 (1 page) |
15 July 2009 | Statement by directors (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Mem of capital 15/07/09 reducing iss cap from £240526 to £1 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 November 2000 | Company name changed rexam envelopes causton LIMITED\certificate issued on 24/11/00 (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
18 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 May 1999 | Return made up to 31/12/98; full list of members (7 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | Director resigned (1 page) |
14 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 January 1997 | Director resigned (1 page) |
2 January 1997 | Company name changed causton envelopes LIMITED\certificate issued on 03/01/97 (2 pages) |
15 July 1996 | New director appointed (3 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
1 September 1995 | Director's particulars changed (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: causton house brookwood avenue eastleigh hampshire. SO5 5YB (1 page) |