Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(8 months, 2 weeks 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 | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
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 | 02 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Secretary Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Secretary Name | Mr Patrick James Crean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 04 August 1997) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1997(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Graham Christopher McGuire |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 111 Chignal Road Chelmsford Essex CM1 2JA |
Director Name | Kevin Bassett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 7 Brachdy Lane Cardiff CF3 3AR Wales |
Director Name | Mr Philip Leslie Slocombe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambro Hill Isley Walton Derby Leicestershire DE74 2RN |
Director Name | Mr Malcolm Menard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 7 Romford Meadow Eccleshall Staffordshire ST21 6SP |
Director Name | Mr David Mark Thomas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Oaklands Way Holly Gardens Birmingham West Midlands B31 5EA |
Director Name | Malcolm Roy Allen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 233 Coventry Road Hinckley Leicestershire LE10 0NE |
Director Name | Brian North |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 157 Battenhall Road Worcester WR5 2BU |
Director Name | Patrick Laurence Harrigan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2006) |
Role | Operations Director |
Correspondence Address | 14 Maple Grove Lichfield WS14 9XB |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(7 years, 4 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(8 years, 10 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 | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(10 years, 4 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 Julian Graham Coghlan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Catton Lane Rosliston Swadlincote Derbyshire DE12 8JP |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Cheif Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | kalamazoosecure.com |
---|---|
Telephone | 01527 838890 |
Telephone region | Redditch |
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 |
750k at £1 | Adare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,427,000 |
Gross Profit | £4,196,000 |
Net Worth | £14,092,000 |
Cash | £344,000 |
Current Liabilities | £3,151,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
10 July 2014 | Delivered on: 11 July 2014 Satisfied on: 7 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
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 |
16 October 2000 | Delivered 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 2000 | Delivered 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 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 |
10 July 2000 | Delivered 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 1998 | Delivered 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 |
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) |
14 May 2019 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 9 August 2018 (10 pages) |
12 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
12 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 Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
11 September 2017 | Register 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 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 | 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) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
30 August 2017 | Satisfaction of charge 033650870010 in full (4 pages) |
30 August 2017 | Satisfaction of charge 033650870011 in full (4 pages) |
30 August 2017 | Satisfaction of charge 033650870009 in full (4 pages) |
30 August 2017 | Satisfaction of charge 033650870009 in full (4 pages) |
30 August 2017 | Satisfaction of charge 033650870010 in full (4 pages) |
30 August 2017 | Satisfaction of charge 033650870011 in full (4 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (19 pages) |
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
19 June 2017 | Termination of appointment of Julian Graham Coghlan as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Julian Graham Coghlan as a director on 19 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 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 (24 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
27 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
27 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 inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2016 | Registration of charge 033650870011, created on 27 April 2016 (54 pages) |
27 April 2016 | Registration of charge 033650870011, created on 27 April 2016 (54 pages) |
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 | 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) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
14 April 2015 | Registration of charge 033650870010, created on 10 April 2015 (39 pages) |
14 April 2015 | Registration of charge 033650870010, created on 10 April 2015 (39 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (24 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (24 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Registration of charge 033650870009, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 7 in full (4 pages) |
7 October 2014 | Satisfaction of charge 033650870008 in full (4 pages) |
7 October 2014 | Satisfaction of charge 033650870008 in full (4 pages) |
7 October 2014 | Registration of charge 033650870009, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Registration of charge 033650870009, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 7 in full (4 pages) |
11 July 2014 | Registration of charge 033650870008 (26 pages) |
11 July 2014 | Registration of charge 033650870008 (26 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 April 2014 | Full accounts made up to 31 October 2013 (24 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (24 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (23 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (23 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (24 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (24 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 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: 7 (23 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
4 February 2011 | Appointment of Mr Julian Graham Coghlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Julian Graham Coghlan as a director (2 pages) |
5 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Marrons Consultancies Limited on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
16 March 2010 | Full accounts made up to 31 October 2009 (21 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) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 30 April 2008 (21 pages) |
7 October 2008 | Full accounts made up to 30 April 2008 (21 pages) |
10 July 2008 | Company name changed kalamazoo security print LIMITED\certificate issued on 10/07/08 (2 pages) |
10 July 2008 | Company name changed kalamazoo security print LIMITED\certificate issued on 10/07/08 (2 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (20 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) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
15 May 2006 | Director resigned (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 | Director resigned (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 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
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) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (1 page) |
3 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 02/05/04; full list of members (8 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
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) |
10 July 2003 | Location - directors service contracts and memoranda (1 page) |
10 July 2003 | Location - directors service contracts and memoranda (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) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
19 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 02/05/02; no change of members (6 pages) |
19 July 2002 | Return made up to 02/05/02; no change of members (6 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
24 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
1 November 2000 | Particulars of mortgage/charge (5 pages) |
11 September 2000 | Particulars of mortgage/charge (11 pages) |
11 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
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 (16 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (16 pages) |
20 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
1 March 1999 | Memorandum 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 1999 | Memorandum and Articles of Association (13 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
22 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
27 May 1998 | Return made up to 02/05/98; full list of members
|
27 May 1998 | Return made up to 02/05/98; full list of members
|
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
17 March 1998 | Particulars of mortgage/charge (15 pages) |
17 March 1998 | Particulars of mortgage/charge (15 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
19 August 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
19 August 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
5 August 1997 | Ad 31/07/97--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Ad 31/07/97--------- £ si 749999@1=749999 £ ic 1/750000 (2 pages) |
1 August 1997 | Company name changed adare newco LIMITED\certificate issued on 01/08/97 (2 pages) |
1 August 1997 | Company name changed adare newco LIMITED\certificate issued on 01/08/97 (2 pages) |
29 July 1997 | Nc inc already adjusted 24/07/97 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Nc inc already adjusted 24/07/97 (1 page) |
29 July 1997 | New director appointed (2 pages) |
12 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Incorporation (17 pages) |
2 May 1997 | Incorporation (17 pages) |