Armley
Leeds
LS12 2EJ
Secretary Name | Joanne Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(16 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 78 Armley Road Armley Leeds LS12 2EJ |
Director Name | Colin Victor Lionel Lee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Weaponness House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Mrs Kathleen Mabel Lee |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Registered Nursing Sister |
Correspondence Address | 3 Weaponess House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Secretary Name | Mrs Kathleen Mabel Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 Weaponess House 31 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | Anthony James Pullan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1996) |
Role | Print Manager |
Correspondence Address | 9 St Johns Way Yeadon Leeds LS19 7BH |
Director Name | Paul Green |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Copley Mount Wakefield Road Halifax West Yorkshire HX3 0TY |
Director Name | Andrew William Dagg |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | 127-129 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Linda Elizabeth Dagg |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2006) |
Role | Director/Company Secretary |
Correspondence Address | 127-129 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Andrew John Northgraves |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat A6 Ayckbourn Chapters Royal Avenue Scarborough North Yorkshire YO11 2NB |
Secretary Name | Linda Elizabeth Dagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2006) |
Role | Director/Company Secretary |
Correspondence Address | 127-129 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Paul Green |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Copley Mount Wakefield Road Halifax West Yorkshire HX3 0TY |
Website | agchannels.com |
---|---|
Email address | [email protected] |
Telephone | 01904 707255 |
Telephone region | York |
Registered Address | 78 Armley Road Armley Leeds LS12 2EJ |
---|---|
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 |
10k at £1 | Steffco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 1996 | Delivered on: 2 October 1996 Satisfied on: 21 May 2013 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 September 1989 | Delivered on: 26 September 1989 Satisfied on: 22 November 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Statement of capital on 10 October 2017
|
25 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Resolutions
|
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 March 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 May 2014 | Registered office address changed from C/O Resource Print Solutions Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT on 28 May 2014 (1 page) |
17 March 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
21 May 2013 | Satisfaction of charge 2 in full (2 pages) |
19 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 August 2012 | Secretary's details changed for Joanne Thompson on 1 August 2011 (1 page) |
4 August 2012 | Director's details changed for Philip George Thompson on 1 August 2011 (2 pages) |
4 August 2012 | Director's details changed for Philip George Thompson on 1 August 2011 (2 pages) |
4 August 2012 | Secretary's details changed for Joanne Thompson on 1 August 2011 (1 page) |
4 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
2 March 2011 | Termination of appointment of Paul Green as a director (1 page) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Paul Green on 14 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Philip George Thompson on 14 July 2010 (2 pages) |
22 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
1 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
10 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
30 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: bath lane stanningley road bramley leeds LS13 3AT (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
25 January 2006 | Company name changed resource print solutions LIMITED\certificate issued on 25/01/06 (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members
|
23 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
20 August 2003 | Company name changed hopemanor LIMITED\certificate issued on 20/08/03 (2 pages) |
9 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 July 2002 | Return made up to 14/07/02; full list of members
|
5 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 10 infirmary street leeds west yorkshire LS1 2TP (1 page) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 1999 | Return made up to 14/07/99; no change of members
|
23 March 1999 | Auditor's resignation (1 page) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1998 | New director appointed (2 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 14/07/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
9 October 1996 | Resolutions
|
2 October 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 July 1996 | Return made up to 14/07/96; no change of members
|
9 January 1996 | New director appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |