Hensall
Goole
North Humberside
DN14 0QQ
Director Name | Mrs Leigh Katherine Message |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 March 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Secretary Name | Mrs Suzanne Wren |
---|---|
Status | Closed |
Appointed | 06 March 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Group Financial Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Director Name | Mr Cyril Gay |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | High Cliff 304 Barnsley Road Wakefield West Yorkshire WF2 6AX |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Group Legal Director |
Correspondence Address | 45 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Robin Myron Gilmore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 17 March 1992) |
Role | Group Director/Treasurer |
Correspondence Address | 37 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | Bruce Quentin Ginnever |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 February 1992) |
Role | Group Leasing Director |
Correspondence Address | The Acorns Old Church Green Kirk Hammerton York YO5 8DL |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2001) |
Role | Service Director |
Correspondence Address | 5a Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 45 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr Martin McCarney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(4 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Crabtree Green, Collingham Wetherby West Yorkshire LS22 5AB |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Church Lane Hensall Goole North Humberside DN14 0QQ |
Secretary Name | Mrs Suzanne Wren |
---|---|
Status | Resigned |
Appointed | 28 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 2011) |
Role | Company Director |
Correspondence Address | Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE |
Secretary Name | Mr Stephen George Nichols |
---|---|
Status | Resigned |
Appointed | 07 March 2011(21 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Status | Resigned |
Appointed | 01 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE |
Registered Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
50k at £0.00002 | Leigh Message 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Accounts made up to 30 September 2014 (5 pages) |
17 November 2014 | Accounts made up to 30 September 2014 (5 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (5 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 March 2013 | Accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Auditor's resignation (1 page) |
27 June 2011 | Auditor's resignation (1 page) |
1 June 2011 | Termination of appointment of Stephen Nichols as a secretary (1 page) |
1 June 2011 | Termination of appointment of Stephen Nichols as a secretary (1 page) |
1 June 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
1 June 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
26 May 2011 | Company name changed eurocopy holdings LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed eurocopy holdings LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
14 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
23 March 2011 | Appointment of Mr Stephen George Nichols as a secretary (1 page) |
23 March 2011 | Appointment of Mr Stephen George Nichols as a secretary (1 page) |
23 March 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of Mrs Leigh Katharine Message as a director (2 pages) |
6 May 2010 | Appointment of Mrs Leigh Katharine Message as a director (2 pages) |
28 April 2010 | Appointment of Mrs Suzanne Wren as a secretary (1 page) |
28 April 2010 | Termination of appointment of Matthew Burton as a secretary (1 page) |
28 April 2010 | Termination of appointment of Matthew Burton as a secretary (1 page) |
28 April 2010 | Appointment of Mrs Suzanne Wren as a secretary (1 page) |
28 April 2010 | Termination of appointment of Martin Mccarney as a director (1 page) |
28 April 2010 | Termination of appointment of Martin Mccarney as a director (1 page) |
14 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2009 | Appointment terminate, director cyril gay logged form (1 page) |
9 July 2009 | Appointment terminate, director cyril gay logged form (1 page) |
12 May 2009 | Appointment terminated director cyril gay (1 page) |
12 May 2009 | Appointment terminated director cyril gay (1 page) |
13 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Memorandum and Articles of Association (5 pages) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Memorandum and Articles of Association (5 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
20 March 2009 | Re-registration of Memorandum and Articles (12 pages) |
20 March 2009 | Re-registration of Memorandum and Articles (12 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Application for reregistration from PLC to private (2 pages) |
20 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2009 | Application for reregistration from PLC to private (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 April 2005 | Application for reregistration from private to PLC (1 page) |
6 April 2005 | Auditor's statement (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (17 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Application for reregistration from private to PLC (1 page) |
6 April 2005 | Auditor's report (1 page) |
6 April 2005 | Auditor's report (1 page) |
6 April 2005 | Declaration on reregistration from private to PLC (1 page) |
6 April 2005 | Declaration on reregistration from private to PLC (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (17 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 2005 | Auditor's statement (1 page) |
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2004 | Application for reregistration from PLC to private (2 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
3 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 2004 | Application for reregistration from PLC to private (2 pages) |
3 September 2004 | Re-registration of Memorandum and Articles (11 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (30 pages) |
28 April 2000 | Full accounts made up to 30 September 1999 (30 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
19 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 31/01/97; full list of members (9 pages) |
19 February 1997 | Return made up to 31/01/97; full list of members (9 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
2 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 February 1996 | Return made up to 31/01/96; no change of members
|
21 February 1996 | Return made up to 31/01/96; no change of members
|
25 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |