Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(24 years, 10 months after company formation) |
Appointment Duration | 22 years (closed 13 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Mr Edward Carson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lorne Wantz Road Wantz Road Margaretting Essex CM4 0EP |
Director Name | William Harry Eastwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | The Old Kennels Rufford Park Ollerton Newark Nottinghamshire NG22 9DF |
Director Name | Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Nine Oaks 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Robert Ernest Tyers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 5 Ethel Avenue Hucknall Nottingham Nottinghamshire NG15 8DB |
Secretary Name | Jeffrey Martin Kinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Alderwood Way Hadleigh Essex SS7 1QJ |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(23 years, 7 months after company formation) |
Appointment Duration | 9 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 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(23 years, 7 months after company formation) |
Appointment Duration | 3 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 | 01 November 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(31 years, 5 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 | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(33 years 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 |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(34 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | continuous-stationery.co.uk |
---|
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
26.6k at £1 | Continuous Stationery LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 November 1995 | Delivered on: 7 December 1995 Satisfied on: 16 July 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
6 August 1991 | Delivered on: 10 August 1991 Satisfied on: 3 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking ad all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
24 June 1982 | Delivered on: 24 June 1982 Satisfied on: 10 February 1984 Persons entitled: Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
---|---|
1 September 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages) |
1 September 2017 | Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages) |
30 August 2017 | Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2017 (2 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Resolutions
|
25 August 2017 | Declaration of solvency (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (9 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (10 pages) |
27 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 April 2015 | Resolutions
|
18 March 2015 | Full accounts made up to 31 October 2014 (11 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
24 April 2014 | Full accounts made up to 31 October 2013 (11 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (11 pages) |
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) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (11 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Secretary's details changed for Marrons Consultancies Limited on 2 September 2010 (1 page) |
2 September 2010 | Secretary's details changed for Marrons Consultancies Limited on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 October 2009 (11 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
9 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
20 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
18 September 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
27 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
5 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 30 April 2004 (9 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (9 pages) |
4 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
14 August 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
25 April 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
13 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
18 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 September 2000 | Return made up to 02/09/00; full list of members (7 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 (8 pages) |
22 September 1999 | Return made up to 02/09/99; no change of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: unit 1,trade link waterglade industrial park western avenue,west thurrock grays,essex RM20 3FJ (1 page) |
9 October 1998 | Return made up to 02/09/98; no change of members
|
1 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Return made up to 02/09/97; full list of members (8 pages) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
21 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
30 October 1996 | Return made up to 02/09/96; no change of members (4 pages) |
25 June 1996 | Return made up to 02/09/95; full list of members
|
15 May 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
14 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Memorandum and Articles of Association (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
3 February 1995 | Full accounts made up to 1 April 1994 (8 pages) |
3 February 1995 | Full accounts made up to 1 April 1994 (8 pages) |
23 December 1993 | Full accounts made up to 2 April 1993 (7 pages) |
23 December 1993 | Full accounts made up to 2 April 1993 (7 pages) |
3 February 1993 | Full accounts made up to 3 April 1992 (10 pages) |
22 May 1992 | Full accounts made up to 29 March 1991 (15 pages) |
16 June 1991 | Full group accounts made up to 30 March 1990 (13 pages) |