Baildon
Shipley
West Yorkshire
BD17 6EY
Secretary Name | Mary Bernadette Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 July 2014) |
Role | Company Director |
Correspondence Address | 39 Hoyle Court Avenue Baildon Shipley Bradford West Yorkshire BD17 6EY |
Director Name | Mr Gordon Cooper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 March 2004) |
Role | Printer |
Correspondence Address | 37 Green Lane Yeadon Leeds West Yorkshire LS19 7BU |
Director Name | Mr John Pearson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 March 2004) |
Role | Printer |
Correspondence Address | 4 Bankhouse Court Bankhouse Lane Pudsey Leeds West Yorkshire LS28 8RF |
Secretary Name | Mr John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 4 Bankhouse Court Bankhouse Lane Pudsey Leeds West Yorkshire LS28 8RF |
Director Name | Sandra Cooper |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Clerk |
Correspondence Address | 37 Green Lane Yeadon Leeds West Yorkshire LS19 7BU |
Director Name | Mary Bernadette Morre |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Childminder |
Correspondence Address | 52 Branksome Crescent Heaton Bradford West Yorkshire BD9 5LE |
Director Name | Maxine Marie Pearson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1993) |
Role | Housewife |
Correspondence Address | 24 Occupation Lane Pudsey West Yorkshire LS28 8HL |
Website | www.swatchpro.co.uk |
---|
Registered Address | Devonshire House 32/34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
3 at £1 | Mr John Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,782 |
Cash | £2,707 |
Current Liabilities | £79,440 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Resolutions
|
7 February 2013 | Registered office address changed from Unit a1 Wyther Park Estate Wyther Driive Kirkstall Leeds LS5 3BT on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Unit a1 Wyther Park Estate Wyther Driive Kirkstall Leeds LS5 3BT on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Unit a1 Wyther Park Estate Wyther Driive Kirkstall Leeds LS5 3BT on 7 February 2013 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 November 2010 | Annual return made up to 1 October 2010 (9 pages) |
2 November 2010 | Annual return made up to 1 October 2010 (9 pages) |
2 November 2010 | Annual return made up to 1 October 2010 (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | Director's details changed for Mr John Morris on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Morris on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr John Morris on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Memorandum and Articles of Association (13 pages) |
14 August 2009 | Memorandum and Articles of Association (13 pages) |
12 August 2009 | Company name changed northern litho services LIMITED\certificate issued on 13/08/09 (2 pages) |
12 August 2009 | Company name changed northern litho services LIMITED\certificate issued on 13/08/09 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 September 2005 | Return made up to 01/10/05; full list of members
|
29 September 2005 | Return made up to 01/10/05; full list of members
|
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members
|
26 October 2002 | Return made up to 01/10/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
12 September 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 September 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
7 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Return made up to 11/09/99; full list of members (7 pages) |
3 November 1999 | Return made up to 11/09/99; full list of members (7 pages) |
21 October 1998 | Return made up to 01/10/98; no change of members
|
21 October 1998 | Return made up to 01/10/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members
|
9 October 1997 | Return made up to 01/10/97; no change of members
|
20 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |