Selby
North Yorkshire
YO8 4JQ
Secretary Name | Vivienne Marie Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(23 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 17 October 2014) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Kenneth George Nussey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2003) |
Role | Printer/Director |
Country of Residence | England |
Correspondence Address | High Toynton Vicarage Lane Bramham Wetherby West Yorkshire LS23 6QG |
Director Name | Thomas Raymond Stephenson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2003) |
Role | Printer/Director |
Correspondence Address | Scotswood 20 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Kenneth George Nussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Toynton Vicarage Lane Bramham Wetherby West Yorkshire LS23 6QG |
Director Name | Pamela June Nussey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | High Toynton Vicarage Lane Bramham Wetherby West Yorkshire LS23 6QG |
Director Name | June Valerie Stephenson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood 20 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr Roger Edward Birkin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 March 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Langtry Lodge 1 Mill Lane West Cave Road Brough East Riding Of Yorkshire HU15 1HG |
Director Name | David Stuart Danforth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Cottage Field, Bishop Burton Beverley East Yorkshire HU17 8YE |
Secretary Name | David Stuart Danforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Cottage Field, Bishop Burton Beverley East Yorkshire HU17 8YE |
Director Name | Paul Andrew Gibson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryan Mere Bishop Burton Hull East Yorkshire HU17 8QW |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4.6k at £1 | Image Data Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£906,959 |
Cash | £551 |
Current Liabilities | £1,495,675 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (11 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (11 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (11 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (11 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (9 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (9 pages) |
1 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 July 2012 | Statement of affairs with form 4.19 (8 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Statement of affairs with form 4.19 (8 pages) |
28 June 2012 | Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Grange Park Lane Willerby Hull East Yorkshire HU10 6EB on 28 June 2012 (2 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
17 May 2012 | Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Paul Sydney Price on 4 May 2012 (2 pages) |
24 October 2011 | Termination of appointment of David Danforth as a secretary (1 page) |
24 October 2011 | Appointment of Vivienne Marie Grant as a secretary (2 pages) |
24 October 2011 | Termination of appointment of David Danforth as a director (1 page) |
24 October 2011 | Termination of appointment of David Danforth as a director (1 page) |
24 October 2011 | Appointment of Vivienne Marie Grant as a secretary (2 pages) |
24 October 2011 | Termination of appointment of David Danforth as a secretary (1 page) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Roger Birkin as a director (2 pages) |
31 March 2011 | Termination of appointment of Roger Birkin as a director (2 pages) |
6 October 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
6 October 2010 | Termination of appointment of Paul Gibson as a director (1 page) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Director's details changed for Paul Sydney Price on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Paul Sydney Price on 25 April 2010 (2 pages) |
2 January 2010 | Auditor's resignation (1 page) |
2 January 2010 | Auditor's resignation (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 July 2007 | Return made up to 25/04/07; no change of members (8 pages) |
16 July 2007 | Return made up to 25/04/07; no change of members (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members
|
27 May 2005 | Return made up to 25/04/05; full list of members
|
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Company name changed G.K. serigraphics LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed G.K. serigraphics LIMITED\certificate issued on 20/07/04 (2 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
26 June 2003 | Return made up to 25/04/03; full list of members
|
26 June 2003 | Return made up to 25/04/03; full list of members
|
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: burley hill trading estate leeds LS4 2PU (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: burley hill trading estate leeds LS4 2PU (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (22 pages) |
12 December 2002 | Full accounts made up to 31 August 2002 (22 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 August 2001 (38 pages) |
21 November 2001 | Full accounts made up to 31 August 2001 (38 pages) |
15 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
15 June 2001 | Return made up to 25/04/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 31 August 2000 (19 pages) |
15 January 2001 | Full accounts made up to 31 August 2000 (19 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 31 August 1999 (18 pages) |
4 January 2000 | Full accounts made up to 31 August 1999 (18 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1999 | Return made up to 25/04/99; full list of members (5 pages) |
13 July 1999 | Return made up to 25/04/99; full list of members (5 pages) |
1 March 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
14 December 1998 | Full accounts made up to 31 August 1998 (17 pages) |
15 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
15 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (18 pages) |
2 April 1998 | Full accounts made up to 31 August 1997 (18 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members
|
28 May 1997 | Return made up to 25/04/97; no change of members
|
8 January 1997 | Full accounts made up to 31 August 1996 (7 pages) |
8 January 1997 | Full accounts made up to 31 August 1996 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
20 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
20 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1995 | Return made up to 25/04/95; no change of members (4 pages) |
5 July 1995 | Return made up to 25/04/95; no change of members (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 March 1988 | Incorporation (15 pages) |
30 March 1988 | Incorporation (15 pages) |