Coatbridge
Lanarkshire
ML5 1DB
Scotland
Secretary Name | Angela Margaret Colthart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 September 2016) |
Role | Company Director |
Correspondence Address | 19 Dundyvan Road Coatbridge Lanarkshire ML5 1DB Scotland |
Director Name | Michael Granville Williamson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Corner Cottage Reynard Crag Lane High Birstwith North Yorkshire HG3 2JQ |
Secretary Name | Michael Granville Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Green Old Church Lane Pateley Bridge Harrogate North Yorkshire HG3 5LZ |
Director Name | Ian Gordon Iceton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 February 2000) |
Role | Accountant |
Correspondence Address | 7 Wharf View Buckingham MK18 1XF |
Director Name | Dale Wyatt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2001) |
Role | Ventures Mgr |
Country of Residence | England |
Correspondence Address | 4 Berry Close Hackleton Northampton Northamptonshire NN7 2BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £92,647,000 |
Gross Profit | £11,209,000 |
Net Worth | £1,694,000 |
Cash | £52,000 |
Current Liabilities | £31,530,000 |
Latest Accounts | 28 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 December |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Administrator's progress report to 28 May 2016 (20 pages) |
17 June 2016 | Notice of move from Administration to Dissolution on 28 May 2016 (20 pages) |
17 June 2016 | Administrator's progress report to 28 May 2016 (20 pages) |
17 June 2016 | Notice of move from Administration to Dissolution on 28 May 2016 (20 pages) |
5 April 2016 | Administrator's progress report to 28 February 2016 (19 pages) |
5 April 2016 | Administrator's progress report to 28 February 2016 (19 pages) |
4 December 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 4 December 2015 (2 pages) |
5 October 2015 | Administrator's progress report to 28 August 2015 (17 pages) |
5 October 2015 | Administrator's progress report to 28 August 2015 (17 pages) |
29 May 2015 | Notice of extension of period of Administration (1 page) |
29 May 2015 | Notice of extension of period of Administration (1 page) |
30 March 2015 | Administrator's progress report to 28 February 2015 (15 pages) |
30 March 2015 | Administrator's progress report to 28 February 2015 (15 pages) |
28 January 2015 | Administrator's progress report to 28 August 2014 (19 pages) |
28 January 2015 | Administrator's progress report to 28 August 2014 (19 pages) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
3 July 2014 | Administrator's progress report to 28 May 2014 (17 pages) |
3 July 2014 | Administrator's progress report to 28 May 2014 (17 pages) |
27 February 2014 | Statement of affairs with form 2.14B (6 pages) |
27 February 2014 | Statement of affairs with form 2.14B (6 pages) |
6 February 2014 | Notice of deemed approval of proposals (1 page) |
6 February 2014 | Notice of deemed approval of proposals (1 page) |
21 January 2014 | Statement of administrator's proposal (34 pages) |
21 January 2014 | Statement of administrator's proposal (34 pages) |
17 December 2013 | Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB England on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB England on 17 December 2013 (2 pages) |
5 December 2013 | Appointment of an administrator (3 pages) |
5 December 2013 | Appointment of an administrator (3 pages) |
27 November 2013 | Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages) |
27 November 2013 | Secretary's details changed for Angela Margaret Colthart on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Charles Patrick Adair on 27 November 2013 (2 pages) |
1 October 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (4 pages) |
1 October 2013 | Previous accounting period shortened from 28 December 2012 to 27 December 2012 (4 pages) |
17 May 2013 | Satisfaction of charge 16 in full (1 page) |
17 May 2013 | Satisfaction of charge 16 in full (1 page) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
15 February 2013 | Group of companies' accounts made up to 28 December 2011 (30 pages) |
15 February 2013 | Group of companies' accounts made up to 28 December 2011 (30 pages) |
27 December 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (2 pages) |
27 December 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (2 pages) |
4 December 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
2 October 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages) |
2 October 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (2 pages) |
21 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 7 February 2012 (1 page) |
11 January 2012 | Group of companies' accounts made up to 30 December 2010 (27 pages) |
11 January 2012 | Group of companies' accounts made up to 30 December 2010 (27 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (2 pages) |
1 June 2011 | Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 2 Bloomsbury Street London Wc1B 32T on 1 June 2011 (1 page) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 January 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
6 July 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (4 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (4 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 August 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
5 August 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
2 July 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
23 April 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
10 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
24 February 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Particulars of mortgage/charge (4 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Return made up to 12/02/06; full list of members
|
2 March 2006 | Return made up to 12/02/06; full list of members
|
28 February 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
28 February 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
5 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
23 June 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 June 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | £ ic 265957/125000 30/01/04 £ sr 140957@1=140957 (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 4TH floor sardinia house lincolns inn fields london WC2A 3LZ (1 page) |
1 March 2004 | £ ic 265957/125000 30/01/04 £ sr 140957@1=140957 (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 4TH floor sardinia house lincolns inn fields london WC2A 3LZ (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Resolutions
|
10 February 2004 | Ad 30/01/04--------- £ si 15957@1=15957 £ ic 250000/265957 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Ad 30/01/04--------- £ si 15957@1=15957 £ ic 250000/265957 (2 pages) |
10 February 2004 | Resolutions
|
29 December 2003 | Full accounts made up to 30 September 2003 (21 pages) |
29 December 2003 | Full accounts made up to 30 September 2003 (21 pages) |
10 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
10 February 2003 | Return made up to 12/02/03; full list of members
|
10 February 2003 | Return made up to 12/02/03; full list of members
|
10 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
14 February 2002 | Return made up to 12/02/02; full list of members
|
14 February 2002 | Return made up to 12/02/02; full list of members
|
20 December 2001 | Registered office changed on 20/12/01 from: c/o jacobsens the outer temple 222 strand london WC2R 1DE (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: c/o jacobsens the outer temple 222 strand london WC2R 1DE (1 page) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Director resigned (2 pages) |
3 May 2001 | Director resigned (2 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 30 September 2000 (20 pages) |
13 December 2000 | Full accounts made up to 30 September 2000 (20 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 12/02/00; full list of members
|
23 February 2000 | Return made up to 12/02/00; full list of members
|
7 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
7 December 1999 | Full accounts made up to 30 September 1999 (18 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 March 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
18 March 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | £ nc 1000/300000 04/12/98 (1 page) |
28 January 1999 | Ad 12/02/98--------- £ si 2@1=2 £ ic 250000/250002 (2 pages) |
28 January 1999 | Ad 04/12/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
28 January 1999 | Ad 12/02/98--------- £ si 2@1=2 £ ic 250000/250002 (2 pages) |
28 January 1999 | £ nc 1000/300000 04/12/98 (1 page) |
28 January 1999 | Ad 04/12/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
21 January 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
19 November 1998 | Company name changed dalmarnock LIMITED\certificate issued on 19/11/98 (2 pages) |
19 November 1998 | Company name changed dalmarnock LIMITED\certificate issued on 19/11/98 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | Incorporation (17 pages) |
12 February 1998 | Incorporation (17 pages) |