Company NameCgemployer Limited
Company StatusDissolved
Company Number02412706
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Patrick Burton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration23 years (closed 31 March 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Director NameMrs Leigh Katherine Message
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 31 March 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Secretary NameMrs Suzanne Wren
StatusClosed
Appointed06 March 2013(23 years, 7 months after company formation)
Appointment Duration2 years (closed 31 March 2015)
RoleCompany Director
Correspondence Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleGroup Financial Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameMr Cyril Gay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 March 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cliff 304 Barnsley Road
Wakefield
West Yorkshire
WF2 6AX
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleGroup Legal Director
Correspondence Address45 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameRobin Myron Gilmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 17 March 1992)
RoleGroup Director/Treasurer
Correspondence Address37 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameBruce Quentin Ginnever
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 04 February 1992)
RoleGroup Leasing Director
Correspondence AddressThe Acorns
Old Church Green
Kirk Hammerton
York
YO5 8DL
Director NameBrian Wood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2001)
RoleService Director
Correspondence Address5a Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed19 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address45 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr Martin McCarney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(4 years, 8 months after company formation)
Appointment Duration16 years (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Crabtree Green, Collingham
Wetherby
West Yorkshire
LS22 5AB
Secretary NameMr Matthew Patrick Burton
NationalityBritish
StatusResigned
Appointed14 September 1994(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Church Lane
Hensall
Goole
North Humberside
DN14 0QQ
Secretary NameMrs Suzanne Wren
StatusResigned
Appointed28 April 2010(20 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 March 2011)
RoleCompany Director
Correspondence AddressNorthern House
Moor Knoll Lane
East Ardsley
Wakefield
WF3 2EE
Secretary NameMr Stephen George Nichols
StatusResigned
Appointed07 March 2011(21 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressNorthern House
Moor Knoll Lane
East Ardsley
Wakefield
WF3 2EE
Secretary NameMr Matthew Patrick Burton
StatusResigned
Appointed01 June 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2013)
RoleCompany Director
Correspondence AddressNorthern House
Moor Knoll Lane
East Ardsley
Wakefield
WF3 2EE

Location

Registered Address32 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

50k at £0.00002Leigh Message
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
17 November 2014Accounts made up to 30 September 2014 (5 pages)
17 November 2014Accounts made up to 30 September 2014 (5 pages)
11 February 2014Accounts made up to 30 September 2013 (5 pages)
11 February 2014Accounts made up to 30 September 2013 (5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
13 March 2013Accounts made up to 30 September 2012 (5 pages)
13 March 2013Accounts made up to 30 September 2012 (5 pages)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE on 6 March 2013 (1 page)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts made up to 30 September 2011 (5 pages)
3 July 2012Accounts made up to 30 September 2011 (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 June 2011Auditor's resignation (1 page)
27 June 2011Auditor's resignation (1 page)
1 June 2011Termination of appointment of Stephen Nichols as a secretary (1 page)
1 June 2011Termination of appointment of Stephen Nichols as a secretary (1 page)
1 June 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
1 June 2011Appointment of Mr Matthew Patrick Burton as a secretary (1 page)
26 May 2011Company name changed eurocopy holdings LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed eurocopy holdings LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
(2 pages)
26 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
19 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
14 April 2011Accounts made up to 30 September 2010 (5 pages)
14 April 2011Accounts made up to 30 September 2010 (5 pages)
23 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Appointment of Mr Stephen George Nichols as a secretary (1 page)
23 March 2011Termination of appointment of Suzanne Wren as a secretary (1 page)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 May 2010Appointment of Mrs Leigh Katharine Message as a director (2 pages)
6 May 2010Appointment of Mrs Leigh Katharine Message as a director (2 pages)
28 April 2010Appointment of Mrs Suzanne Wren as a secretary (1 page)
28 April 2010Termination of appointment of Matthew Burton as a secretary (1 page)
28 April 2010Termination of appointment of Matthew Burton as a secretary (1 page)
28 April 2010Appointment of Mrs Suzanne Wren as a secretary (1 page)
28 April 2010Termination of appointment of Martin Mccarney as a director (1 page)
28 April 2010Termination of appointment of Martin Mccarney as a director (1 page)
14 April 2010Full accounts made up to 30 September 2009 (12 pages)
14 April 2010Full accounts made up to 30 September 2009 (12 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2009Appointment terminate, director cyril gay logged form (1 page)
9 July 2009Appointment terminate, director cyril gay logged form (1 page)
12 May 2009Appointment terminated director cyril gay (1 page)
12 May 2009Appointment terminated director cyril gay (1 page)
13 April 2009Full accounts made up to 30 September 2008 (13 pages)
13 April 2009Full accounts made up to 30 September 2008 (13 pages)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Memorandum and Articles of Association (5 pages)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Statement by directors (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Memorandum and Articles of Association (5 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
25 March 2009Statement by directors (1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2009Re-registration of Memorandum and Articles (12 pages)
20 March 2009Re-registration of Memorandum and Articles (12 pages)
20 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 March 2009Application for reregistration from PLC to private (2 pages)
20 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2009Application for reregistration from PLC to private (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
18 January 2008Full accounts made up to 30 September 2007 (13 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
17 January 2007Full accounts made up to 30 September 2006 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
6 February 2006Full accounts made up to 30 September 2005 (13 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
6 April 2005Application for reregistration from private to PLC (1 page)
6 April 2005Auditor's statement (1 page)
6 April 2005Re-registration of Memorandum and Articles (17 pages)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 April 2005Application for reregistration from private to PLC (1 page)
6 April 2005Auditor's report (1 page)
6 April 2005Auditor's report (1 page)
6 April 2005Declaration on reregistration from private to PLC (1 page)
6 April 2005Declaration on reregistration from private to PLC (1 page)
6 April 2005Re-registration of Memorandum and Articles (17 pages)
6 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 2005Auditor's statement (1 page)
6 April 2005Balance Sheet (1 page)
6 April 2005Balance Sheet (1 page)
6 April 2005Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2005Return made up to 31/01/05; full list of members (3 pages)
8 February 2005Return made up to 31/01/05; full list of members (3 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
10 January 2005Full accounts made up to 30 September 2004 (13 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
24 September 2004Particulars of mortgage/charge (11 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Declaration of assistance for shares acquisition (7 pages)
16 September 2004Declaration of assistance for shares acquisition (8 pages)
3 September 2004Application for reregistration from PLC to private (2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Re-registration of Memorandum and Articles (11 pages)
3 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 2004Application for reregistration from PLC to private (2 pages)
3 September 2004Re-registration of Memorandum and Articles (11 pages)
5 May 2004Full accounts made up to 30 September 2003 (15 pages)
5 May 2004Full accounts made up to 30 September 2003 (15 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 April 2003Full accounts made up to 30 September 2002 (15 pages)
30 April 2003Full accounts made up to 30 September 2002 (15 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
19 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
3 May 2002Full accounts made up to 30 September 2001 (16 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
26 April 2001Full accounts made up to 30 September 2000 (15 pages)
26 April 2001Full accounts made up to 30 September 2000 (15 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
27 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 April 2000Full accounts made up to 30 September 1999 (30 pages)
28 April 2000Full accounts made up to 30 September 1999 (30 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
2 March 2000Return made up to 31/01/00; full list of members (7 pages)
6 September 1999Director's particulars changed (1 page)
6 September 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 September 1998 (12 pages)
5 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 February 1999Return made up to 31/01/99; no change of members (5 pages)
19 February 1999Return made up to 31/01/99; no change of members (5 pages)
1 May 1998Full accounts made up to 30 September 1997 (10 pages)
1 May 1998Full accounts made up to 30 September 1997 (10 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
3 May 1997Full accounts made up to 30 September 1996 (14 pages)
3 May 1997Full accounts made up to 30 September 1996 (14 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
19 February 1997Return made up to 31/01/97; full list of members (9 pages)
19 February 1997Return made up to 31/01/97; full list of members (9 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
2 May 1996Full accounts made up to 30 September 1995 (15 pages)
2 May 1996Full accounts made up to 30 September 1995 (15 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1995Full accounts made up to 30 September 1994 (15 pages)
25 April 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)