Company NameP Group Limited
Company StatusDissolved
Company Number02666018
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)
Dissolution Date24 January 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millbeck Green
Collingham
West Yorkshire
LS22 5AJ
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 January 1998(6 years, 1 month after company formation)
Appointment Duration22 years (closed 24 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameMr Edward Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Lorne Wantz Road
Wantz Road
Margaretting Essex
CM4 0EP
Director NameMichael Allan Spence
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressRedlands
Merrybent
Darlington
County Durham
DL2 2LB
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameJeffrey Martin Kinn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressNine Oaks 5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameDerek Stuart Mottershead
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressThe Cottage 1 Millgate
Gilling West
Richmond
North Yorkshire
DL10 5JQ
Secretary NameJeffrey Martin Kinn
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address9 Alderwood Way
Hadleigh
Essex
SS7 1QJ
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1996)
RoleCompany Director
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameDavid Richard Peart Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressAshford Cottage
Steep
Petersfield
Hants
GU32 1AB
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1996(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed01 June 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Clinton Edwin Everard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBallymoss
Thursley Road Elstead
Godalming
Surrey
GU8 6EB
Director NameMr Kevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(15 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websiteprontaprint.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.3m at £0.1Adare Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,265,432
Current Liabilities£11,802

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2015Delivered on: 14 April 2015
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Property detailed in schedule 3 of the instrument, including freehold land and buildings on the west side of falconer road, haverhill - title number SK141185. For more information please refer to schedule 3 of the instrument.
Outstanding
3 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 3 April 2012
Satisfied on: 7 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Satisfied on: 7 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 August 2000Delivered on: 8 September 2000
Satisfied on: 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000
Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined).
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
23 June 1997Delivered on: 27 June 1997
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks Plcas Security Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 November 1995Delivered on: 7 December 1995
Satisfied on: 1 September 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 August 1992Delivered on: 17 September 1992
Satisfied on: 13 January 1996
Persons entitled: Samuel Montagu & Co. Limitedas Agent and Trustee for Itself and for Each Other Finance Party (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 m/3/L. 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

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a members' voluntary winding up (13 pages)
13 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (10 pages)
18 October 2018Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
11 September 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adair Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adair Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
30 August 2017Satisfaction of charge 026660180009 in full (4 pages)
30 August 2017Satisfaction of charge 026660180009 in full (4 pages)
30 August 2017Satisfaction of charge 026660180008 in full (4 pages)
30 August 2017Satisfaction of charge 026660180007 in full (4 pages)
30 August 2017Satisfaction of charge 026660180007 in full (4 pages)
30 August 2017Satisfaction of charge 026660180008 in full (4 pages)
21 July 2017Full accounts made up to 31 October 2016 (16 pages)
21 July 2017Full accounts made up to 31 October 2016 (16 pages)
21 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 20/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 20/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (12 pages)
27 July 2016Full accounts made up to 31 October 2015 (12 pages)
24 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
24 June 2016Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
27 April 2016Registration of charge 026660180009, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 026660180009, created on 27 April 2016 (54 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 134,520.2
(5 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 134,520.2
(5 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
11 September 2015Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2015Registration of charge 026660180008, created on 10 April 2015 (39 pages)
14 April 2015Registration of charge 026660180008, created on 10 April 2015 (39 pages)
18 March 2015Full accounts made up to 31 October 2014 (12 pages)
18 March 2015Full accounts made up to 31 October 2014 (12 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 134,520.2
(5 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 134,520.2
(5 pages)
7 October 2014Registration of charge 026660180007, created on 3 October 2014 (25 pages)
7 October 2014Registration of charge 026660180007, created on 3 October 2014 (25 pages)
7 October 2014Registration of charge 026660180007, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
24 April 2014Full accounts made up to 31 October 2013 (12 pages)
24 April 2014Full accounts made up to 31 October 2013 (12 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 134,520.2
(5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 134,520.2
(5 pages)
13 November 2013Register inspection address has been changed (2 pages)
13 November 2013Register inspection address has been changed (2 pages)
14 February 2013Full accounts made up to 31 October 2012 (12 pages)
14 February 2013Full accounts made up to 31 October 2012 (12 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
22 June 2012Full accounts made up to 31 October 2011 (14 pages)
22 June 2012Full accounts made up to 31 October 2011 (14 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
4 April 2012Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
15 March 2012Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
(2 pages)
15 March 2012Resolutions
  • RES13 ‐ That the execution, delivery and performance by the company 08/03/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
(2 pages)
2 March 2012Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of an implmentation agreement 23/02/2012
(2 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
16 February 2011Full accounts made up to 31 October 2010 (12 pages)
16 February 2011Full accounts made up to 31 October 2010 (12 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 October 2009 (12 pages)
29 March 2010Full accounts made up to 31 October 2009 (12 pages)
26 November 2009Secretary's details changed for Marrons Consultancies Limited on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Marrons Consultancies Limited on 26 November 2009 (2 pages)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
20 May 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
12 February 2009Full accounts made up to 30 April 2008 (13 pages)
12 February 2009Full accounts made up to 30 April 2008 (13 pages)
28 November 2008Return made up to 26/11/08; full list of members (3 pages)
28 November 2008Return made up to 26/11/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (12 pages)
20 February 2008Full accounts made up to 30 April 2007 (12 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 March 2007Company name changed prontaprint group LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed prontaprint group LIMITED\certificate issued on 21/03/07 (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
12 April 2006Declaration of assistance for shares acquisition (22 pages)
5 January 2006Full accounts made up to 30 April 2005 (13 pages)
5 January 2006Full accounts made up to 30 April 2005 (13 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
30 November 2005Return made up to 26/11/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004New director appointed (1 page)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2004Full accounts made up to 30 April 2004 (13 pages)
3 December 2004Full accounts made up to 30 April 2004 (13 pages)
2 February 2004Full accounts made up to 30 April 2003 (13 pages)
2 February 2004Full accounts made up to 30 April 2003 (13 pages)
9 December 2003Return made up to 26/11/03; full list of members (7 pages)
9 December 2003Return made up to 26/11/03; full list of members (7 pages)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
4 February 2003Full accounts made up to 30 April 2002 (11 pages)
4 February 2003Full accounts made up to 30 April 2002 (11 pages)
13 December 2002Return made up to 26/11/02; full list of members (7 pages)
13 December 2002Return made up to 26/11/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 April 2001 (11 pages)
24 January 2002Full accounts made up to 30 April 2001 (11 pages)
13 December 2001Return made up to 26/11/01; full list of members (7 pages)
13 December 2001Return made up to 26/11/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
22 February 2001Full accounts made up to 30 April 2000 (11 pages)
4 December 2000Return made up to 26/11/00; full list of members (7 pages)
4 December 2000Return made up to 26/11/00; full list of members (7 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
17 March 2000Secretary's particulars changed (1 page)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
19 January 2000Return made up to 26/11/99; full list of members (7 pages)
19 January 2000Return made up to 26/11/99; full list of members (7 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
13 January 1999Return made up to 26/11/98; no change of members (4 pages)
13 January 1999Return made up to 26/11/98; no change of members (4 pages)
4 November 1998Registered office changed on 04/11/98 from: unit 1,trade link waterglade industrial park western avenue,west thurrock grays essex RM20 3FJ (1 page)
4 November 1998Registered office changed on 04/11/98 from: unit 1,trade link waterglade industrial park western avenue,west thurrock grays essex RM20 3FJ (1 page)
1 June 1998Full accounts made up to 30 April 1997 (12 pages)
1 June 1998Full accounts made up to 30 April 1997 (12 pages)
3 March 1998Director resigned (1 page)
3 March 1998Delivery ext'd 3 mth 30/04/98 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Delivery ext'd 3 mth 30/04/98 (1 page)
13 January 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
16 July 1997Declaration of assistance for shares acquisition (77 pages)
16 July 1997Declaration of assistance for shares acquisition (77 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
16 July 1997Declaration of assistance for shares acquisition (78 pages)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Declaration of assistance for shares acquisition (78 pages)
8 July 1997Declaration of assistance for shares acquisition (78 pages)
8 July 1997Declaration of assistance for shares acquisition (78 pages)
8 July 1997Declaration of assistance for shares acquisition (78 pages)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 1997Particulars of mortgage/charge (19 pages)
27 June 1997Particulars of mortgage/charge (19 pages)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
10 March 1997Re-registration of Memorandum and Articles (15 pages)
10 March 1997Application for reregistration from PLC to private (1 page)
10 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 March 1997Re-registration of Memorandum and Articles (15 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Application for reregistration from PLC to private (1 page)
10 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
28 January 1997S-div 20/01/97 (1 page)
28 January 1997S-div 20/01/97 (1 page)
28 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997New director appointed (2 pages)
30 December 1996Return made up to 26/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 December 1996Return made up to 26/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 December 1996Full accounts made up to 30 April 1996 (23 pages)
5 December 1996Full accounts made up to 30 April 1996 (23 pages)
19 August 1996£ ic 187926/152336 30/05/96 £ sr [email protected]=35590 (1 page)
19 August 1996£ ic 187926/152336 30/05/96 £ sr [email protected]=35590 (1 page)
25 April 1996Interim accounts made up to 24 February 1996 (10 pages)
25 April 1996Interim accounts made up to 24 February 1996 (10 pages)
24 April 1996Initial accounts made up to 23 February 1996 (10 pages)
24 April 1996Initial accounts made up to 23 February 1996 (10 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
25 February 1996Return made up to 26/11/95; no change of members (12 pages)
25 February 1996Return made up to 26/11/95; no change of members (12 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
13 September 1995Full group accounts made up to 31 March 1995 (31 pages)
13 September 1995Full group accounts made up to 31 March 1995 (31 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 December 1992Company name changed prontaprint (1992) PLC\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed prontaprint (1992) PLC\certificate issued on 07/12/92 (2 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1992Company name changed jaybyte PLC\certificate issued on 23/03/92 (2 pages)
20 March 1992Company name changed jaybyte PLC\certificate issued on 23/03/92 (2 pages)
26 November 1991Incorporation (14 pages)
26 November 1991Incorporation (14 pages)