Company NameKalamazoo Secure Solutions Limited
Company StatusDissolved
Company Number03365087
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)
Previous NamesAdare Newco Limited and Kalamazoo Security Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(8 years, 10 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(8 months, 2 weeks after company formation)
Appointment Duration22 years (closed 24 January 2020)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleAccountant
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Secretary NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Secretary NameMr Patrick James Crean
NationalityIrish
StatusResigned
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Secretary NamePeter Eugene Lynch
NationalityIrish
StatusResigned
Appointed04 August 1997(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameGraham Christopher McGuire
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2003)
RoleCompany Director
Correspondence Address111 Chignal Road
Chelmsford
Essex
CM1 2JA
Director NameKevin Bassett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address7 Brachdy Lane
Cardiff
CF3 3AR
Wales
Director NameMr Philip Leslie Slocombe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbro Hill
Isley Walton
Derby
Leicestershire
DE74 2RN
Director NameMr Malcolm Menard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address7 Romford Meadow
Eccleshall
Staffordshire
ST21 6SP
Director NameMr David Mark Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Oaklands Way
Holly Gardens
Birmingham
West Midlands
B31 5EA
Director NameMalcolm Roy Allen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address233 Coventry Road
Hinckley
Leicestershire
LE10 0NE
Director NameBrian North
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address157 Battenhall Road
Worcester
WR5 2BU
Director NamePatrick Laurence Harrigan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2006)
RoleOperations Director
Correspondence Address14 Maple Grove
Lichfield
WS14 9XB
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(7 years, 4 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(8 years, 10 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 NameKevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(10 years, 4 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 Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Catton Lane
Rosliston
Swadlincote
Derbyshire
DE12 8JP
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressPark Mill Wakefield Road
Clayton West
Huddersfield
HD8 9QQ

Contact

Websitekalamazoosecure.com
Telephone01527 838890
Telephone regionRedditch

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

750k at £1Adare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,427,000
Gross Profit£4,196,000
Net Worth£14,092,000
Cash£344,000
Current Liabilities£3,151,000

Accounts

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

Charges

3 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
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
10 July 2014Delivered on: 11 July 2014
Satisfied on: 7 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
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
16 October 2000Delivered on: 1 November 2000
Satisfied on: 7 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re kalamazoo security print LTD guaranteed liability and now numbered 06165549 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
30 August 2000Delivered on: 11 September 2000
Satisfied on: 6 November 2002
Persons entitled: The Governor and Company of the Bank of Scotlandin It's Capacity as Security Trustee for the Security Beneficiaries

Classification: Legal charge
Secured details: All monies and liabilities of each charging company (as defined) to the chargee under the terms of the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined).
Particulars: F/H land and buildings at mill lane northfield birmingham t/no;-WM665877. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
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
10 July 2000Delivered on: 21 July 2000
Satisfied on: 6 November 2002
Persons entitled: Botany Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit being £10,780-00 and any other sums pursuant to the rent deposit deed.
Fully Satisfied
9 March 1998Delivered on: 17 March 1998
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks PLC

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (or any of them) on any account whatsoever.
Particulars: Property k/a land and buildings at northfields birmingham t/n WM665877. 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)
14 May 2019Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
18 October 2018Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
12 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
12 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 Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare 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 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)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Appointment of a voluntary liquidator (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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Declaration of solvency (5 pages)
30 August 2017Satisfaction of charge 033650870010 in full (4 pages)
30 August 2017Satisfaction of charge 033650870011 in full (4 pages)
30 August 2017Satisfaction of charge 033650870009 in full (4 pages)
30 August 2017Satisfaction of charge 033650870009 in full (4 pages)
30 August 2017Satisfaction of charge 033650870010 in full (4 pages)
30 August 2017Satisfaction of charge 033650870011 in full (4 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement by Directors (1 page)
19 June 2017Termination of appointment of Julian Graham Coghlan as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Julian Graham Coghlan as a director on 19 June 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 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 (24 pages)
27 July 2016Full accounts made up to 31 October 2015 (24 pages)
27 June 2016Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
27 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 inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 750,000
(6 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 750,000
(6 pages)
27 April 2016Registration of charge 033650870011, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 033650870011, created on 27 April 2016 (54 pages)
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 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)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 750,000
(6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 750,000
(6 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 750,000
(6 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2015Registration of charge 033650870010, created on 10 April 2015 (39 pages)
14 April 2015Registration of charge 033650870010, created on 10 April 2015 (39 pages)
18 March 2015Full accounts made up to 31 October 2014 (24 pages)
18 March 2015Full accounts made up to 31 October 2014 (24 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
7 October 2014Satisfaction of charge 6 in full (4 pages)
7 October 2014Registration of charge 033650870009, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 7 in full (4 pages)
7 October 2014Satisfaction of charge 033650870008 in full (4 pages)
7 October 2014Satisfaction of charge 033650870008 in full (4 pages)
7 October 2014Registration of charge 033650870009, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Registration of charge 033650870009, created on 3 October 2014 (25 pages)
7 October 2014Satisfaction of charge 7 in full (4 pages)
11 July 2014Registration of charge 033650870008 (26 pages)
11 July 2014Registration of charge 033650870008 (26 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 750,000
(6 pages)
24 April 2014Full accounts made up to 31 October 2013 (24 pages)
24 April 2014Full accounts made up to 31 October 2013 (24 pages)
13 November 2013Register inspection address has been changed (2 pages)
13 November 2013Register inspection address has been changed (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
14 February 2013Full accounts made up to 31 October 2012 (23 pages)
14 February 2013Full accounts made up to 31 October 2012 (23 pages)
22 June 2012Full accounts made up to 31 October 2011 (24 pages)
22 June 2012Full accounts made up to 31 October 2011 (24 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 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: 7 (23 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 7 (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)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 31 October 2010 (23 pages)
16 February 2011Full accounts made up to 31 October 2010 (23 pages)
4 February 2011Appointment of Mr Julian Graham Coghlan as a director (2 pages)
4 February 2011Appointment of Mr Julian Graham Coghlan as a director (2 pages)
5 May 2010Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages)
5 May 2010Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 October 2009 (21 pages)
16 March 2010Full accounts made up to 31 October 2009 (21 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)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 October 2008Full accounts made up to 30 April 2008 (21 pages)
7 October 2008Full accounts made up to 30 April 2008 (21 pages)
10 July 2008Company name changed kalamazoo security print LIMITED\certificate issued on 10/07/08 (2 pages)
10 July 2008Company name changed kalamazoo security print LIMITED\certificate issued on 10/07/08 (2 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (20 pages)
20 February 2008Full accounts made up to 30 April 2007 (20 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)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (20 pages)
7 March 2007Full accounts made up to 30 April 2006 (20 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Return made up to 02/05/06; full list of members (2 pages)
24 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (5 pages)
15 May 2006New director appointed (5 pages)
15 May 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
18 November 2005Full accounts made up to 30 April 2005 (19 pages)
18 November 2005Full accounts made up to 30 April 2005 (19 pages)
19 May 2005Return made up to 02/05/05; full list of members (3 pages)
19 May 2005Return made up to 02/05/05; full list of members (3 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
3 December 2004Full accounts made up to 30 April 2004 (19 pages)
3 December 2004Full accounts made up to 30 April 2004 (19 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
12 July 2004Return made up to 02/05/04; full list of members (8 pages)
12 July 2004Return made up to 02/05/04; full list of members (8 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 30 April 2003 (19 pages)
2 February 2004Full accounts made up to 30 April 2003 (19 pages)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
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)
10 July 2003Location - directors service contracts and memoranda (1 page)
10 July 2003Location - directors service contracts and memoranda (1 page)
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)
19 May 2003Return made up to 02/05/03; full list of members (9 pages)
19 May 2003Return made up to 02/05/03; full list of members (9 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 30 April 2002 (18 pages)
4 February 2003Full accounts made up to 30 April 2002 (18 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
19 July 2002Return made up to 02/05/02; no change of members (6 pages)
19 July 2002Return made up to 02/05/02; no change of members (6 pages)
24 January 2002Full accounts made up to 30 April 2001 (18 pages)
24 January 2002Full accounts made up to 30 April 2001 (18 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
17 May 2001Return made up to 02/05/01; full list of members (7 pages)
17 May 2001Return made up to 02/05/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
22 February 2001Full accounts made up to 30 April 2000 (14 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
11 September 2000Particulars of mortgage/charge (11 pages)
11 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
21 July 2000Particulars of mortgage/charge (7 pages)
21 July 2000Particulars of mortgage/charge (7 pages)
21 June 2000Return made up to 02/05/00; full list of members (7 pages)
21 June 2000Return made up to 02/05/00; full list of members (7 pages)
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 (16 pages)
2 March 2000Full accounts made up to 30 April 1999 (16 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
1 March 1999Memorandum and Articles of Association (13 pages)
1 March 1999£ nc 750000/3500000 10/02/99 (1 page)
1 March 1999£ nc 750000/3500000 10/02/99 (1 page)
1 March 1999Memorandum and Articles of Association (13 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Full accounts made up to 30 April 1998 (17 pages)
22 February 1999Full accounts made up to 30 April 1998 (17 pages)
27 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 March 1998Particulars of mortgage/charge (15 pages)
17 March 1998Particulars of mortgage/charge (15 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
19 August 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
19 August 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
5 August 1997Ad 31/07/97--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 August 1997Ad 31/07/97--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages)
1 August 1997Company name changed adare newco LIMITED\certificate issued on 01/08/97 (2 pages)
1 August 1997Company name changed adare newco LIMITED\certificate issued on 01/08/97 (2 pages)
29 July 1997Nc inc already adjusted 24/07/97 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 July 1997Nc inc already adjusted 24/07/97 (1 page)
29 July 1997New director appointed (2 pages)
12 July 1997Secretary's particulars changed;director's particulars changed (1 page)
12 July 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Incorporation (17 pages)
2 May 1997Incorporation (17 pages)