Kingstanding
Birmingham
West Midlands
B44 0SA
Director Name | Mr Jan Wojciechowski |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 11 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Secretary Name | Mr Michael Leonard Fentem |
---|---|
Status | Closed |
Appointed | 10 March 2014(20 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 September 2019) |
Role | Company Director |
Correspondence Address | 103 - 105 Boston Road Gorse Hill Leicester LE4 1AW |
Director Name | Mr David John Griffin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrel Cottage 23 Woodstock Drive Sutton Coldfield West Midlands B74 4HX |
Secretary Name | Meegan Elizabeth Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woodstock Drive Sutton Coldfield West Midlands B74 4HX |
Director Name | Meegan Elizabeth Griffin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2002) |
Role | Co Secretary |
Correspondence Address | 23 Woodstock Drive Sutton Coldfield West Midlands B74 4HX |
Director Name | Mr Tony Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenhill Road Halesowen West Midlands B62 8EZ |
Director Name | David Edward Austwick |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Willett Road West Bromwich West Midlands B71 3DL |
Secretary Name | David Edward Austwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Willett Road West Bromwich West Midlands B71 3DL |
Secretary Name | Mr David Griffin |
---|---|
Status | Resigned |
Appointed | 01 August 2012(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA |
Director Name | Mr Michael Leonard Fentem |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2013(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harden Beck Mill Harden Bingley West Yorkshire BD16 1BL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | hallmarkdesign.co.uk |
---|
Registered Address | Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1000 at £0.001 | Valley Cpi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,380,440 |
Gross Profit | £841,581 |
Net Worth | £133,128 |
Cash | £147,596 |
Current Liabilities | £521,609 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 24 November 2018 (16 pages) |
5 February 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (23 pages) |
12 December 2016 | Registered office address changed from Harden Beck Mill Harden Bingley West Yorkshire BD16 1BL to C/O Live Recoveries Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from Harden Beck Mill Harden Bingley West Yorkshire BD16 1BL to C/O Live Recoveries Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 12 December 2016 (2 pages) |
8 December 2016 | Statement of affairs with form 4.19 (8 pages) |
8 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2016 | Statement of affairs with form 4.19 (8 pages) |
8 December 2016 | Resolutions
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 February 2016 | Termination of appointment of David John Griffin as a director on 21 February 2016 (1 page) |
29 February 2016 | Termination of appointment of David John Griffin as a director on 21 February 2016 (1 page) |
21 July 2015 | Full accounts made up to 30 June 2014 (10 pages) |
21 July 2015 | Full accounts made up to 30 June 2014 (10 pages) |
20 March 2015 | Register inspection address has been changed to 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page) |
20 March 2015 | Register(s) moved to registered inspection location 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Register inspection address has been changed to 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page) |
20 March 2015 | Register(s) moved to registered inspection location 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page) |
1 July 2014 | Termination of appointment of Michael Fentem as a director (1 page) |
1 July 2014 | Termination of appointment of Michael Fentem as a director (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 March 2014 | Termination of appointment of David Griffin as a secretary (1 page) |
24 March 2014 | Appointment of Mr Michael Leonard Fentem as a secretary (2 pages) |
24 March 2014 | Termination of appointment of David Griffin as a secretary (1 page) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mr Michael Leonard Fentem as a secretary (2 pages) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 October 2013 | Appointment of Mr Michael Leonard Fentem as a director (2 pages) |
3 October 2013 | Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Jan Wojciechowski as a director (2 pages) |
3 October 2013 | Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page) |
3 October 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
3 October 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
3 October 2013 | Appointment of Mr Jan Wojciechowski as a director (2 pages) |
3 October 2013 | Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Michael Leonard Fentem as a director (2 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Appointment of Mr David Griffin as a secretary (2 pages) |
15 January 2013 | Appointment of Mr David Griffin as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Tony Hughes as a director (1 page) |
14 January 2013 | Termination of appointment of Tony Hughes as a director (1 page) |
9 August 2012 | Appointment of Mr David John Griffin as a director (2 pages) |
9 August 2012 | Termination of appointment of David Austwick as a director (1 page) |
9 August 2012 | Appointment of Mr David John Griffin as a director (2 pages) |
9 August 2012 | Termination of appointment of David Austwick as a secretary (1 page) |
9 August 2012 | Termination of appointment of David Austwick as a director (1 page) |
9 August 2012 | Termination of appointment of David Austwick as a secretary (1 page) |
20 March 2012 | Director's details changed for Tony Hughes on 1 April 2011 (3 pages) |
20 March 2012 | Director's details changed for Tony Hughes on 1 April 2011 (3 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Tony Hughes on 1 April 2011 (3 pages) |
3 February 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
3 February 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 March 2011 | Director's details changed for Tony Hughes on 1 April 2010 (2 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Tony Hughes on 1 April 2010 (2 pages) |
29 March 2011 | Director's details changed for Tony Hughes on 1 April 2010 (2 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David Edward Austwick on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David Edward Austwick on 15 March 2010 (2 pages) |
16 February 2010 | Director's details changed for Tony Hughes on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Tony Hughes on 15 February 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / david austwick / 01/03/2008 (1 page) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / david austwick / 01/03/2008 (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 April 2003 | Return made up to 10/03/03; full list of members
|
27 April 2003 | Return made up to 10/03/03; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 10/03/02; full list of members
|
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 10/03/02; full list of members
|
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
6 March 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
8 May 2001 | Return made up to 10/03/01; full list of members
|
8 May 2001 | Return made up to 10/03/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (9 pages) |
26 June 2000 | Memorandum and Articles of Association (9 pages) |
26 June 2000 | Ad 27/08/99--------- £ si 998@1 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Ad 27/08/99--------- £ si 998@1 (2 pages) |
26 June 2000 | £ nc 100/10000 27/08/99 (1 page) |
26 June 2000 | £ nc 100/10000 27/08/99 (1 page) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
1 June 1999 | Return made up to 10/03/99; no change of members (4 pages) |
1 June 1999 | Return made up to 10/03/99; no change of members (4 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 23 woodstock drive sutton coldfield west midlands B74 4HX (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 23 woodstock drive sutton coldfield west midlands B74 4HX (1 page) |
18 December 1998 | Company name changed griffin display LIMITED\certificate issued on 21/12/98 (2 pages) |
18 December 1998 | Company name changed griffin display LIMITED\certificate issued on 21/12/98 (2 pages) |
30 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
30 May 1998 | Return made up to 10/03/98; full list of members (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
21 August 1997 | Return made up to 10/03/97; no change of members (4 pages) |
21 August 1997 | Return made up to 10/03/97; no change of members (4 pages) |
28 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
4 May 1995 | Return made up to 10/03/95; full list of members
|
4 May 1995 | Return made up to 10/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 March 1994 | Incorporation (13 pages) |
10 March 1994 | Incorporation (13 pages) |