Huddersfield
West Yorkshire
HD8 9BB
Secretary Name | Mrs Fay Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Park Gate Huddersfield West Yorkshire HD8 9BB |
Director Name | Christian Matthew Hawley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | 60 Taplin Road Sheffield Yorkshire S6 4JF |
Secretary Name | Mrs Fay Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barnside Close Penistone Sheffield South Yorkshire S36 6UB |
Director Name | Martin Woodcock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 5 Barnside Close Cubley Penistone Sheffield South Yorkshire S36 6UB |
Director Name | Mr Robert Stephen Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Newton Gardens Chapeltown Sheffield S35 2PH |
Secretary Name | Joanne Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 10 Cemetery Road Hemingfield Barnsley South Yorkshire S73 0PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | laserprintersdirect.co.uk |
---|---|
Telephone | 0114 2882659 |
Telephone region | Sheffield |
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mrs Fay Woodcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £385 |
Cash | £42 |
Current Liabilities | £158,698 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 September 2000 | Delivered on: 21 September 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 February 2016 | Registered office address changed from Unit 28 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 4 Maria House 3 Fox Valley Way Stocksbridge Sheffield S36 2AA on 15 February 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 March 2013 | Secretary's details changed for Mrs Fay Woodcock on 23 March 2012 (2 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mrs Fay Woodcock on 23 March 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Robert Stephen Davies on 2 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Robert Stephen Davies on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Fay Woodcock on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Fay Woodcock on 2 March 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from unit 28 steps business centre wortley road deedcar sheffield south yorkshire S36 2UH (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: goldline house thorncliffe park chapeltown sheffield S35 2PH (1 page) |
31 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 September 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 February 2004 | Return made up to 02/03/04; full list of members (8 pages) |
10 December 2003 | Director's particulars changed (1 page) |
16 July 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 February 2003 | Return made up to 02/03/03; full list of members (9 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 March 1999 | Return made up to 02/03/99; full list of members
|
1 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (20 pages) |