Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 22 years (closed 24 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Mr Edward Carson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lorne Wantz Road Wantz Road Margaretting Essex CM4 0EP |
Director Name | Michael Allan Spence |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | Redlands Merrybent Darlington County Durham DL2 2LB |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Nine Oaks 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Derek Stuart Mottershead |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | The Cottage 1 Millgate Gilling West Richmond North Yorkshire DL10 5JQ |
Secretary Name | Jeffrey Martin Kinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 9 Alderwood Way Hadleigh Essex SS7 1QJ |
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Director Name | Geoffrey Graham Street |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | David Richard Peart Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Ashford Cottage Steep Petersfield Hants GU32 1AB |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2000) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Mr Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(15 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | prontaprint.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.3m at £0.1 | Adare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,265,432 |
Current Liabilities | £11,802 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 April 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 March 2012 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
24 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (10 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
11 September 2017 | Register 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 2017 | Registered 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 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Register 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 2017 | Registered 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 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
30 August 2017 | Satisfaction of charge 026660180009 in full (4 pages) |
30 August 2017 | Satisfaction of charge 026660180009 in full (4 pages) |
30 August 2017 | Satisfaction of charge 026660180008 in full (4 pages) |
30 August 2017 | Satisfaction of charge 026660180007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 026660180007 in full (4 pages) |
30 August 2017 | Satisfaction of charge 026660180008 in full (4 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (16 pages) |
21 July 2017 | Full accounts made up to 31 October 2016 (16 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Resolutions
|
16 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (12 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (12 pages) |
24 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
27 April 2016 | Registration of charge 026660180009, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 026660180009, created on 27 April 2016 (54 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
14 April 2015 | Registration of charge 026660180008, created on 10 April 2015 (39 pages) |
14 April 2015 | Registration of charge 026660180008, created on 10 April 2015 (39 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (12 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (12 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
7 October 2014 | Registration of charge 026660180007, created on 3 October 2014 (25 pages) |
7 October 2014 | Registration of charge 026660180007, created on 3 October 2014 (25 pages) |
7 October 2014 | Registration of charge 026660180007, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (12 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (12 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
13 November 2013 | Register inspection address has been changed (2 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (12 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (23 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (12 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (12 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
29 March 2010 | Full accounts made up to 31 October 2009 (12 pages) |
26 November 2009 | Secretary's details changed for Marrons Consultancies Limited on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Marrons Consultancies Limited on 26 November 2009 (2 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
12 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (12 pages) |
6 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
21 March 2007 | Company name changed prontaprint group LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed prontaprint group LIMITED\certificate issued on 21/03/07 (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
5 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
5 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (1 page) |
7 December 2004 | Return made up to 26/11/04; full list of members
|
7 December 2004 | Return made up to 26/11/04; full list of members
|
3 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
13 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
13 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
19 January 2000 | Return made up to 26/11/99; full list of members (7 pages) |
19 January 2000 | Return made up to 26/11/99; full list of members (7 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
13 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
13 January 1999 | Return made up to 26/11/98; no change of members (4 pages) |
4 November 1998 | Registered 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 1998 | Registered 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 1998 | Full accounts made up to 30 April 1997 (12 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (12 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Delivery ext'd 3 mth 30/04/98 (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Delivery ext'd 3 mth 30/04/98 (1 page) |
13 January 1998 | Return made up to 26/11/97; full list of members
|
13 January 1998 | Return made up to 26/11/97; full list of members
|
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
16 July 1997 | Declaration of assistance for shares acquisition (77 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (77 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
16 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
8 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
8 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
8 July 1997 | Declaration of assistance for shares acquisition (78 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
27 June 1997 | Particulars of mortgage/charge (19 pages) |
27 June 1997 | Particulars of mortgage/charge (19 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
10 March 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 March 1997 | Application for reregistration from PLC to private (1 page) |
10 March 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1997 | Resolutions
|
10 March 1997 | Application for reregistration from PLC to private (1 page) |
10 March 1997 | Resolutions
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
28 January 1997 | S-div 20/01/97 (1 page) |
28 January 1997 | S-div 20/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
30 December 1996 | Return made up to 26/11/96; full list of members
|
30 December 1996 | Return made up to 26/11/96; full list of members
|
5 December 1996 | Full accounts made up to 30 April 1996 (23 pages) |
5 December 1996 | Full 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 1996 | Interim accounts made up to 24 February 1996 (10 pages) |
25 April 1996 | Interim accounts made up to 24 February 1996 (10 pages) |
24 April 1996 | Initial accounts made up to 23 February 1996 (10 pages) |
24 April 1996 | Initial accounts made up to 23 February 1996 (10 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
25 February 1996 | Return made up to 26/11/95; no change of members (12 pages) |
25 February 1996 | Return made up to 26/11/95; no change of members (12 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 December 1992 | Company name changed prontaprint (1992) PLC\certificate issued on 07/12/92 (2 pages) |
7 December 1992 | Company name changed prontaprint (1992) PLC\certificate issued on 07/12/92 (2 pages) |
21 August 1992 | Resolutions
|
21 August 1992 | Resolutions
|
20 March 1992 | Company name changed jaybyte PLC\certificate issued on 23/03/92 (2 pages) |
20 March 1992 | Company name changed jaybyte PLC\certificate issued on 23/03/92 (2 pages) |
26 November 1991 | Incorporation (14 pages) |
26 November 1991 | Incorporation (14 pages) |