Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director Name | Susan Anne Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(48 years after company formation) |
Appointment Duration | 3 years (closed 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Secretary Name | Susan Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(48 years after company formation) |
Appointment Duration | 3 years (closed 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Director Name | Andrew David Carmichael |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilkes Way Barkby Lane Syston Leicestershire LE7 2BN |
Director Name | Gordon William Carmichael |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Manor Farm Peveril Road, Ashby Magna Lutterworth Leicestershire LE17 5NG |
Director Name | Mrs Isabelle Pettigrew Carmichael |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Linwood House Church Farm Lane Willoughby Waterley Lutterworth Leicestershire LE8 6UD |
Director Name | Dean Vincent Creese |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2007) |
Role | Printer |
Correspondence Address | 23 High Street Husbands Bosworth Leicestershire LE17 6LJ |
Director Name | Mark Pickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2007) |
Role | Printer |
Correspondence Address | Rose Cottage Oxendon Road Arthingworth Northamptonshire LE16 8LA |
Secretary Name | Andrew David Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 May 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wilkes Way Barkby Lane Syston Leicestershire LE7 2BN |
Director Name | Josie Ann Parkin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well House The Square Shearsby Leicestershire LE17 6PQ |
Director Name | David Stuart Ballington Graham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(41 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Cacatua Bond Lane Heage Derbyshire DE56 2AH |
Director Name | David Malcolm Loach |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 18 Leicester Road Fleckney Leicester Leicestershire LE8 8BF |
Director Name | Mr Simon Edkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockayne Close Sandiacre Nottingham NG10 5NY |
Registered Address | Bdo Stoy Hayward 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,562,341 |
Gross Profit | £1,043,069 |
Net Worth | £1,211,136 |
Cash | £90,087 |
Current Liabilities | £1,912,208 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2010 | Final Gazette dissolved following liquidation (1 page) |
11 March 2010 | Notice of move from Administration to Dissolution on 6 March 2010 (34 pages) |
11 March 2010 | Notice of move from Administration to Dissolution on 6 March 2010 (40 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (34 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (40 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (34 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (40 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (34 pages) |
11 March 2010 | Notice of move from Administration to Dissolution (40 pages) |
11 March 2010 | Notice of move from Administration to Dissolution (34 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (40 pages) |
20 October 2009 | Administrator's progress report to 21 September 2009 (14 pages) |
20 October 2009 | Administrator's progress report to 21 September 2009 (14 pages) |
18 August 2009 | Notice of extension of period of Administration (1 page) |
18 August 2009 | Notice of extension of period of Administration (1 page) |
27 April 2009 | Administrator's progress report to 21 March 2009 (45 pages) |
27 April 2009 | Administrator's progress report to 21 March 2009 (45 pages) |
9 December 2008 | Statement of affairs with form 2.14B (10 pages) |
9 December 2008 | Statement of affairs with form 2.14B (10 pages) |
17 November 2008 | Statement of administrator's proposal (61 pages) |
17 November 2008 | Statement of administrator's proposal (61 pages) |
25 September 2008 | Appointment of an administrator (1 page) |
25 September 2008 | Appointment of an administrator (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from east road sleaford lincolnshire NG34 7EH (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
18 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
18 June 2007 | Memorandum and Articles of Association (22 pages) |
18 June 2007 | Memorandum and Articles of Association (22 pages) |
18 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: turnpike close off bilton way lutterworth leicestershire. LE17 4YB (1 page) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
23 May 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
23 May 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
20 December 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
20 December 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
25 January 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
25 January 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
7 September 2004 | Return made up to 12/08/04; full list of members
|
7 September 2004 | Return made up to 12/08/04; full list of members (9 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
30 March 2004 | Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed abbott colour technology LIMITED\certificate issued on 30/03/04 (2 pages) |
1 March 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
1 March 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
16 September 2003 | Return made up to 12/08/03; full list of members
|
16 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
7 January 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
7 January 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (9 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members
|
18 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
18 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
3 September 2001 | Return made up to 12/08/01; full list of members
|
3 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
23 February 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
23 February 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
2 November 2000 | Company name changed abbott press LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed abbott press LIMITED\certificate issued on 03/11/00 (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 September 1999 | Return made up to 12/08/99; full list of members (8 pages) |
17 September 1999 | Return made up to 12/08/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 12/08/98; no change of members
|
9 September 1998 | Return made up to 12/08/98; no change of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 August 1997 | Return made up to 12/08/97; no change of members
|
18 August 1997 | Return made up to 12/08/97; no change of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 August 1996 | Return made up to 12/08/96; full list of members
|
16 August 1996 | Return made up to 12/08/96; full list of members (8 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
24 September 1992 | Memorandum and Articles of Association (42 pages) |
24 September 1992 | Memorandum and Articles of Association (42 pages) |
3 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1991 | New director appointed (2 pages) |
29 August 1991 | New director appointed (2 pages) |
12 October 1990 | Director resigned (2 pages) |
12 October 1990 | Director resigned (2 pages) |
19 January 1990 | New director appointed (2 pages) |
19 January 1990 | New director appointed (2 pages) |
29 November 1989 | Return made up to 15/08/89; full list of members (4 pages) |
29 November 1989 | Return made up to 15/08/89; full list of members (4 pages) |
13 June 1989 | New director appointed (2 pages) |
13 June 1989 | New director appointed (2 pages) |
19 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |