Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director Name | Keith Simpson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Dormy House 1 Fairview Road, Woodthorpe Nottingham NG5 4GW |
Secretary Name | Sandra Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Dormy House 1 Fairview Road, Woodthorpe Nottingham NG5 4GW |
Director Name | Diane Elizabeth Walker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2008) |
Role | Printing |
Correspondence Address | Rhodwyn Wellow Road, Eakring Newark Nottinghamshire NG22 0DF |
Director Name | Susan Anne Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2008) |
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 | Resigned |
Appointed | 23 June 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place 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 | £4,331,176 |
Gross Profit | £1,435,946 |
Net Worth | £1,114,850 |
Cash | £218 |
Current Liabilities | £1,380,654 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
16 March 2020 | Restoration by order of the court (3 pages) |
---|---|
11 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2010 | Administrator's progress report to 5 March 2010 (34 pages) |
11 March 2010 | Administrator's progress report to 5 March 2010 (34 pages) |
11 March 2010 | Notice of move from Administration to Dissolution (34 pages) |
20 October 2009 | Administrator's progress report to 14 September 2009 (14 pages) |
18 August 2009 | Notice of extension of period of Administration (1 page) |
27 April 2009 | Administrator's progress report to 14 March 2009 (45 pages) |
27 November 2008 | Statement of affairs with form 2.14B (9 pages) |
17 November 2008 | Statement of administrator's proposal (61 pages) |
25 September 2008 | Appointment terminate, director and secretary susan anne smith logged form (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from salop street daybrook nottingham NG5 6HP (1 page) |
19 September 2008 | Appointment of an administrator (1 page) |
5 August 2008 | Appointment terminated director diane walker (1 page) |
18 February 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
4 July 2007 | Resolutions
|
5 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Return made up to 18/01/07; full list of members
|
13 February 2007 | Company name changed clearpoint colourprint LIMITED\certificate issued on 13/02/07 (2 pages) |
24 August 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: salop street daybrook nottingham NG5 6HP (1 page) |
30 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
30 June 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Resolutions
|
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
7 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
17 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 28 February 2003 (10 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
15 June 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Return made up to 18/01/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
1 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 May 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 18/01/99; no change of members (4 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
11 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 29 February 1996 (5 pages) |
10 May 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
22 December 1988 | New secretary appointed;new director appointed (2 pages) |
4 July 1988 | Incorporation (11 pages) |