Woking
Surrey
GU21 7SA
Director Name | Mr Neil Arthur Durham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Weirside Court Dockfield Road Shipley BD17 7AD |
Director Name | Graham Michael Burton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 1993) |
Role | Managing Director |
Correspondence Address | Tanton Bridge Tanton Stokesley Middlesbrough Cleveland TS9 5JT |
Director Name | Mr Gerald Albert Marks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1992) |
Role | Partner |
Correspondence Address | 12 Moorland Avenue Baildon Shipley West Yorkshire BD17 6RW |
Director Name | Mr Stephen Raymond Stansfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1992) |
Role | Design Engineer |
Correspondence Address | 45 Highmeadows Greetland Halifax West Yorkshire HX4 8QF |
Director Name | Mr Martin Vincent Thornton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1992) |
Role | Engineer |
Correspondence Address | 2 Montserrat Road Bradford West Yorkshire BD4 0QB |
Director Name | Mr Robin Anthony Wear |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1996) |
Role | Ceiling Fixer |
Correspondence Address | 19 Roundwood Avenue Baildon Shipley West Yorkshire BD17 7LB |
Secretary Name | Mr Martin Vincent Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 2 Montserrat Road Bradford West Yorkshire BD4 0QB |
Director Name | Stewart Metcalfe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 June 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Willow House All Alone Road Idle Bradford West Yorkshire BD10 8TR |
Director Name | Raymond Ordoyno |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 August 2021) |
Role | Lithographic Platemaker |
Country of Residence | England |
Correspondence Address | 15 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Raymond Ordoyno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 August 2021) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 15 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Mr Craig Paul Knott |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Weirside Court Dockfield Road Shipley BD17 7AD |
Registered Address | Unit 1 Weirside Court Dockfield Road Shipley BD17 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
60 at £1 | L & P Platemakers LTD Self-administered Pension Scheme 60.00% Ordinary |
---|---|
20 at £1 | C.m. Metcalfe & S. Metcalfe 20.00% Ordinary |
20 at £1 | Nicholas William Jefferies & Anthony Travers Jefferies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Current Liabilities | £156 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 April 2023 | Appointment of Mr Grant Peter Gundelfinger as a director on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Royce Henry Gundelfinger as a director on 1 April 2023 (1 page) |
14 April 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 October 2022 | Appointment of Mr Neil Arthur Durham as a director on 5 October 2022 (2 pages) |
26 April 2022 | Termination of appointment of Craig Paul Knott as a director on 14 April 2022 (1 page) |
8 February 2022 | Cessation of Craig Paul Knott as a person with significant control on 21 January 2022 (1 page) |
8 February 2022 | Appointment of Mr Royce Henry Gundelfinger as a director on 21 January 2022 (2 pages) |
8 February 2022 | Cessation of Donna Knott as a person with significant control on 21 January 2022 (1 page) |
8 February 2022 | Notification of a person with significant control statement (2 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
7 January 2022 | Notification of Craig Paul Knott as a person with significant control on 9 December 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
7 January 2022 | Withdrawal of a person with significant control statement on 7 January 2022 (2 pages) |
7 January 2022 | Notification of Donna Knott as a person with significant control on 9 December 2021 (2 pages) |
21 December 2021 | Notification of a person with significant control statement (2 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2021 | Registered office address changed from Units 2 & 3 Dockfield Road Industrial Centre Shipley West Yorkshire BD17 7AD to Unit 1 Weirside Court Dockfield Road Shipley BD17 7AD on 24 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Craig Paul Knott as a director on 22 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Raymond Ordoyno as a director on 20 August 2021 (1 page) |
23 November 2021 | Termination of appointment of Raymond Ordoyno as a secretary on 20 August 2021 (1 page) |
22 November 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
11 September 2021 | Cessation of L&P Platemakers Self-Administered Pension Scheme as a person with significant control on 4 October 2018 (1 page) |
24 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 March 2020 | Administrative restoration application (3 pages) |
14 March 2020 | Confirmation statement made on 9 March 2020 with no updates (2 pages) |
14 March 2020 | Confirmation statement made on 9 March 2019 with no updates (2 pages) |
14 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Termination of appointment of Stewart Metcalfe as a director on 27 June 2018 (1 page) |
15 May 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Raymond Ordoyno on 9 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Stewart Metcalfe on 9 March 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 09/03/07; full list of members (3 pages) |
6 July 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 October 2006 | Return made up to 09/03/06; full list of members (3 pages) |
18 October 2006 | Return made up to 09/03/06; full list of members (3 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/03/05; full list of members (8 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
30 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 09/03/02; full list of members (8 pages) |
11 June 2002 | Return made up to 09/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 09/03/01; full list of members (7 pages) |
4 April 2002 | Return made up to 09/03/01; full list of members (7 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (4 pages) |
20 March 2000 | Return made up to 09/03/00; full list of members
|
20 March 2000 | Return made up to 09/03/00; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
2 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 July 1997 | Return made up to 09/03/97; full list of members (6 pages) |
29 July 1997 | Return made up to 09/03/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 October 1996 | Return made up to 09/03/96; no change of members
|
1 October 1996 | Return made up to 09/03/96; no change of members
|
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 May 1995 | Return made up to 09/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 March 1990 | Memorandum and Articles of Association (12 pages) |
15 March 1990 | Memorandum and Articles of Association (12 pages) |
9 March 1989 | Incorporation (15 pages) |
9 March 1989 | Incorporation (15 pages) |