Company NameHi-Gloss Laminators Limited
Company StatusDissolved
Company Number02904808
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Barry John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
50 Aberford Road Oulton
Leeds
West Yorkshire
LS26 8HP
Director NameMr Paul Andrew Phillips
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address149 Gertrude Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Director NameMr Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windermere Drive
Garforth
Leeds
West Yorkshire
LS25 1JN
Secretary NameMr Paul Andrew Phillips
NationalityBritish
StatusCurrent
Appointed26 February 2004(9 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address149 Gertrude Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Director NameAlan Morrisroe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address20 Pymont Drive
Woodlesford
Leeds
West Yorkshire
LS26 8WA
Director NameGuy Lyndon Beaumont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleGeneral Manager Print Finisher
Correspondence Address186 Hunsworth Lane
Hunsworth
Cleckheaton
BD19 4DT
Director NameAnthony John Beddis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 St Mary's Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director NameSeamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Moorway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8LD
Secretary NameGuy Lyndon Beaumont
NationalityBritish
StatusResigned
Appointed03 March 1995(12 months after company formation)
Appointment Duration3 years (resigned 02 March 1998)
RoleCompany Director
Correspondence Address98 Cliffe Lane
Bradford
Cleckheaton
West Yorkshire
BD19 4EX
Secretary NameMr Christopher Hanley Pickles
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2004)
RoleChartered Accountant
Correspondence Address1 Gladstone Terrace
Stanningley
Leeds
LS28 6NE
Director NameAndrew Beaumont
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address15 Spring Farm Mews
Wilsden
Bradford
West Yorkshire
BD15 0EF
Director NameMr Christopher Hanley Pickles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 February 2004)
RoleChartered Accountant
Correspondence Address1 Gladstone Terrace
Stanningley
Leeds
LS28 6NE
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGrant Thornton Uk Llp
St John's Centre
Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£273
Current Liabilities£1,144,293

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Administrator's progress report (5 pages)
28 September 2006Notice of move from Administration to Dissolution (5 pages)
5 April 2006Administrator's progress report (7 pages)
5 April 2006Notice of extension of period of Administration (1 page)
29 November 2005Statement of affairs (8 pages)
27 October 2005Administrator's progress report (4 pages)
9 June 2005Statement of administrator's proposal (40 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 1 navigation park lockside road stourton leeds west yorkshire LS10 1EP (1 page)
7 April 2005Appointment of an administrator (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 04/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Declaration of assistance for shares acquisition (8 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Auditor's resignation (1 page)
11 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 04/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 July 2002Registered office changed on 12/07/02 from: unit 4 the moorings waterside industrial park stourton leeds west yorkshire LS10 1RW (1 page)
11 March 2002Return made up to 04/03/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 December 2001£ ic 80573/73 08/10/01 £ sr 80500@1=80500 (1 page)
9 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 November 2000Secretary's particulars changed (1 page)
12 September 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 September 2000£ ic 89198/80573 10/08/00 £ sr 8625@1=8625 (2 pages)
12 September 2000£ ic 97823/89198 10/08/00 £ sr 8625@1=8625 (2 pages)
12 July 2000£ ic 97846/97823 16/05/00 £ sr [email protected]=23 (1 page)
27 June 2000Director resigned (1 page)
4 May 2000Return made up to 04/03/00; full list of members (8 pages)
19 April 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
19 April 2000£ ic 106471/97846 07/08/99 £ sr 8625@1=8625 (1 page)
19 April 2000£ ic 115096/106471 07/08/99 £ sr 8625@1=8625 (1 page)
29 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 June 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Location of register of members (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
22 August 1998Particulars of mortgage/charge (8 pages)
20 August 1998Ad 07/08/98--------- £ si [email protected]=36 £ si 115000@1=115000 £ ic 60/115096 (2 pages)
30 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(18 pages)
30 July 1998£ nc 100/115100 27/07/98 (1 page)
30 July 1998Div 27/07/98 (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 April 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 April 1998Ad 29/03/98--------- £ si 54@1=54 £ ic 6/60 (2 pages)
2 April 1998Particulars of contract relating to shares (4 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 October 1997Registered office changed on 31/10/97 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
2 May 1997Return made up to 04/03/97; no change of members (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 March 1996Return made up to 04/03/96; change of members (7 pages)
28 December 1995Director's particulars changed (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Registered office changed on 10/04/95 from: 100 henshaw lane yeadon leeds LS19 7RY (1 page)
10 April 1995Director resigned (4 pages)
10 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 April 1995Ad 31/03/95--------- £ si 3@1=3 £ ic 3/6 (4 pages)
10 April 1995New secretary appointed (4 pages)
4 March 1994Incorporation (11 pages)
4 March 1994Certificate of incorporation (1 page)