Company NameImpress Group Limited
DirectorsDavid Michael Linder Patton and Philip John Goodwin
Company StatusLiquidation
Company Number03333785
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Previous NameFramelock Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Michael Linder Patton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThe Old School
Kynnersley
Telford
Shropshire
TF6 6DX
Secretary NameDavid Michael Linder Patton
NationalityBritish
StatusCurrent
Appointed30 June 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThe Old School
Kynnersley
Telford
Shropshire
TF6 6DX
Director NamePhilip John Goodwin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address11 Jubilee Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9SU
Director NameTerence Ball
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameRichard Austen Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address31 Mill Lane
Clophill
Bedfordshire
MK45 4BX
Director NameNigel John Fielden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address16 Greenhill Lane
Wheaton Aston
Stafford
Staffordshire
ST19 9PL
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleBusiness Executive
Correspondence Address39 Kenway Road
London
SW5 0RE
Secretary NameMichael William Bennett
NationalityBritish
StatusResigned
Appointed09 April 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address13 St Andrews Walk
Cobham
Surrey
KT11 3EQ
Director NameMr Ashley Simon Burn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year after company formation)
Appointment Duration9 months (resigned 22 December 1998)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressSaint Edwards House
18 Villiers Road
Southsea
Hampshire
PO5 2HQ
Secretary NameTerence Ball
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1999)
RoleCompany Director
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameNicolas Daniel Owen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 1999)
RoleCompany Director
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Director NameMr Robert Alan Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittlebury House
Station Road, Admaston
Telford
Salop
TF5 0AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed18 March 1997(4 days after company formation)
Appointment Duration3 weeks (resigned 09 April 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed18 March 1997(4 days after company formation)
Appointment Duration3 weeks (resigned 09 April 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1999
Turnover£20,501,000
Gross Profit£6,047,000
Net Worth-£2,811,000
Cash£10,013,000
Current Liabilities£29,253,000

Accounts

Next Accounts Due31 October 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 March 2017 (overdue)

Filing History

12 September 2005Receiver's abstract of receipts and payments (2 pages)
12 September 2005Receiver's abstract of receipts and payments (2 pages)
12 September 2005Receiver ceasing to act (1 page)
12 September 2005Receiver ceasing to act (1 page)
3 June 2005Receiver's abstract of receipts and payments (2 pages)
3 June 2005Receiver's abstract of receipts and payments (2 pages)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
24 December 2003Receiver ceasing to act (1 page)
24 December 2003Receiver ceasing to act (1 page)
2 June 2003Receiver's abstract of receipts and payments (2 pages)
2 June 2003Receiver's abstract of receipts and payments (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page)
10 June 2002Registered office changed on 10/06/02 from: 1 city square leeds LS1 2AL (1 page)
30 May 2002Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver's abstract of receipts and payments (3 pages)
4 December 2001Order of court to wind up (2 pages)
4 December 2001Order of court to wind up (2 pages)
11 October 2001Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page)
11 October 2001Registered office changed on 11/10/01 from: stafford park 1 telford salop TF3 3BD (1 page)
22 August 2001Form 3.2 statement of affairs (203 pages)
22 August 2001Administrative Receiver's report (11 pages)
22 August 2001Form 3.2 statement of affairs (203 pages)
22 August 2001Administrative Receiver's report (11 pages)
21 May 2001Appointment of receiver/manager (2 pages)
21 May 2001Appointment of receiver/manager (2 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
23 November 2000Full accounts made up to 31 December 1999 (18 pages)
23 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1998 (14 pages)
2 November 2000Full accounts made up to 31 December 1998 (14 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (4 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (4 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
17 October 2000Particulars of property mortgage/charge (5 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 June 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Director resigned (1 page)
10 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 May 1999Full accounts made up to 31 December 1997 (12 pages)
9 May 1999Full accounts made up to 31 December 1997 (12 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 3 dean trench street london SW1P 3HB (1 page)
27 May 1998Registered office changed on 27/05/98 from: 3 dean trench street london SW1P 3HB (1 page)
25 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
25 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
19 December 1997Particulars of mortgage/charge (6 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
19 December 1997Particulars of mortgage/charge (6 pages)
19 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (15 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (15 pages)
15 December 1997Particulars of mortgage/charge (7 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (3 pages)
17 June 1997Ad 09/04/97--------- £ si 998@1 (2 pages)
17 June 1997Ad 09/04/97--------- £ si 998@1 (2 pages)
17 June 1997Statement of affairs (3 pages)
17 June 1997Statement of affairs (3 pages)
5 June 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 1997Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 June 1997Registered office changed on 03/06/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
3 June 1997Registered office changed on 03/06/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
8 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 April 1997Company name changed framelock LIMITED\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed framelock LIMITED\certificate issued on 03/04/97 (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 March 1997Director resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: 120 east road london N1 6AA (1 page)
21 March 1997Registered office changed on 21/03/97 from: 120 east road london N1 6AA (1 page)
14 March 1997Incorporation (15 pages)
14 March 1997Incorporation (15 pages)