Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(38 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(40 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Director Name | Mr Derek William Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Finance Director |
Correspondence Address | 26 High Park Road Kew Gardens Richmond Surrey TW9 4BH |
Director Name | Geoffrey Kingman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 10 years (resigned 28 June 2002) |
Role | Divisional Sales Director |
Correspondence Address | Copperlea Silver Street Holcombe Radstock Avon BA3 5EP |
Director Name | James Arthur Treasure |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2001) |
Role | Production Director |
Correspondence Address | Crossfields Charlton Radstock Somerset BA3 5TN |
Director Name | Mr John Parker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Walnut House Pitney Langport Somerset TA10 9AS |
Secretary Name | Iain Mitchell McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Secretary Name | Mr Arthur John Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Priddy Close Frome Somerset BA11 2XZ |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(20 years, 1 month 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 Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(21 years, 10 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 | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(30 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(19 years, 8 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 | 5 other UK companies use this postal address |
1.8k at £1 | Robot No. 6 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 November 1984 | Delivered on: 30 November 1984 Satisfied on: 8 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 braintree house braintree road rinslip l/b of hillingdon. Fully Satisfied |
---|---|
6 September 1984 | Delivered on: 17 September 1984 Satisfied on: 8 July 1989 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
26 October 2020 | Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
3 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
18 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
18 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
7 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
4 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
3 June 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 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 director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (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 secretary (1 page) |
1 October 2009 | Return made up to 07/06/09; full list of members (3 pages) |
1 October 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 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) |
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 | Director resigned (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | New director appointed (4 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members
|
6 July 2001 | Return made up to 07/06/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
6 July 2000 | Return made up to 07/06/00; full list of members
|
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) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
22 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: bowater house knightsbridge london SW1X 7NN (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: bowater house knightsbridge london SW1X 7NN (1 page) |
14 June 1995 | Return made up to 07/06/95; full list of members (14 pages) |
14 June 1995 | Return made up to 07/06/95; full list of members (14 pages) |