Neville Street
Leeds
LS1 4DW
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 24 April 2014) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 West Park Road Scalby Scarborough North Yorkshire YO13 0PX |
Secretary Name | Mr George Andrew Pindar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Shirley Lodge, 20 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Michael Witte |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2004) |
Role | CEO |
Correspondence Address | 452 S Maryfield Salt Lake City Ut84108 United States |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nabs Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kirby House Farm Kirby Knowle Thirsk North Yorkshire YO7 2JF |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 2009) |
Role | Chief Executive Building Socie |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Director Name | Mr David Timothy Jesson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 21 Holbeck Hill Scarborough North Yorkshire YO11 2XE |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Kevin Kelly Cushing |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2011) |
Role | Chief Executive Alphagraphics |
Country of Residence | United States |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Michael George Hancock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Administrator's progress report to 20 January 2014 (20 pages) |
28 January 2014 | Administrator's progress report to 20 January 2014 (20 pages) |
24 January 2014 | Administrator's progress report to 20 January 2014 (19 pages) |
24 January 2014 | Notice of move from Administration to Dissolution on 20 January 2014 (19 pages) |
24 January 2014 | Notice of move from Administration to Dissolution (19 pages) |
24 January 2014 | Administrator's progress report to 20 January 2014 (19 pages) |
29 November 2013 | Administrator's progress report to 13 November 2013 (18 pages) |
29 November 2013 | Administrator's progress report to 13 November 2013 (18 pages) |
17 June 2013 | Administrator's progress report to 13 May 2013 (25 pages) |
17 June 2013 | Administrator's progress report to 13 May 2013 (25 pages) |
13 June 2013 | Administrator's progress report to 13 May 2013 (25 pages) |
13 June 2013 | Administrator's progress report to 13 May 2013 (25 pages) |
12 December 2012 | Administrator's progress report to 13 November 2012 (26 pages) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
12 December 2012 | Administrator's progress report to 13 November 2012 (26 pages) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
11 June 2012 | Administrator's progress report to 13 May 2012 (28 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (28 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (28 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (28 pages) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
8 June 2012 | Notice of extension of period of Administration (1 page) |
8 June 2012 | Notice of extension of period of Administration (1 page) |
24 February 2012 | Administrator's progress report to 25 January 2012 (27 pages) |
24 February 2012 | Administrator's progress report to 25 January 2012 (27 pages) |
4 October 2011 | Notice of deemed approval of proposals (1 page) |
4 October 2011 | Notice of deemed approval of proposals (1 page) |
19 September 2011 | Statement of administrator's proposal (32 pages) |
19 September 2011 | Statement of administrator's proposal (32 pages) |
14 September 2011 | Statement of administrator's proposal (32 pages) |
14 September 2011 | Statement of affairs with form 2.14B (8 pages) |
14 September 2011 | Statement of administrator's proposal (32 pages) |
14 September 2011 | Statement of affairs with form 2.14B (8 pages) |
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
3 August 2011 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page) |
29 July 2011 | Appointment of an administrator (1 page) |
29 July 2011 | Appointment of an administrator (1 page) |
28 June 2011 | Termination of appointment of Kevin Cushing as a director (1 page) |
28 June 2011 | Termination of appointment of Kevin Cushing as a director (1 page) |
10 May 2011 | Group of companies' accounts made up to 30 September 2010 (46 pages) |
10 May 2011 | Group of companies' accounts made up to 30 September 2010 (46 pages) |
9 February 2011 | Termination of appointment of Michael Hancock as a director (1 page) |
9 February 2011 | Termination of appointment of Michael Hancock as a director (1 page) |
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (49 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (49 pages) |
20 April 2010 | Appointment of Mr Michael George Hancock as a director (2 pages) |
20 April 2010 | Appointment of Mr Michael George Hancock as a director (2 pages) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Director's details changed for Kevin Kelly Cushing on 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr George Thomas Ventress Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Kevin Kelly Cushing on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr George Thomas Ventress Pindar on 31 March 2010 (2 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
11 August 2009 | Director's change of particulars / andrew dalton / 08/08/2009 (1 page) |
11 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (7 pages) |
11 August 2009 | Director's Change of Particulars / andrew dalton / 08/08/2009 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF (1 page) |
20 July 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
20 July 2009 | Group of companies' accounts made up to 30 September 2008 (47 pages) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Appointment Terminated Director john carrier (1 page) |
17 February 2009 | Appointment terminated director john carrier (1 page) |
24 December 2008 | Appointment Terminated Director john armistead (1 page) |
24 December 2008 | Appointment terminated director john armistead (1 page) |
14 October 2008 | Appointment terminated director richard lumby (1 page) |
14 October 2008 | Appointment Terminated Director richard lumby (1 page) |
22 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
22 August 2008 | Appointment Terminated Director david jesson (1 page) |
22 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
22 August 2008 | Appointment terminated director david jesson (1 page) |
20 March 2008 | Group of companies' accounts made up to 30 September 2007 (43 pages) |
20 March 2008 | Group of companies' accounts made up to 30 September 2007 (43 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
13 March 2007 | Group of companies' accounts made up to 30 September 2006 (41 pages) |
13 March 2007 | Group of companies' accounts made up to 30 September 2006 (41 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (5 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (5 pages) |
6 March 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
6 March 2006 | Group of companies' accounts made up to 30 September 2005 (33 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
18 June 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
18 June 2005 | Group of companies' accounts made up to 30 September 2004 (33 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
20 January 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
20 January 2004 | Group of companies' accounts made up to 30 September 2003 (33 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
20 August 2003 | Return made up to 08/08/03; full list of members (11 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
28 January 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
28 January 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
30 September 2002 | Company name changed ever 1416 LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed ever 1416 LIMITED\certificate issued on 30/09/02 (2 pages) |
14 August 2002 | New director appointed (1 page) |
14 August 2002 | New director appointed (1 page) |
14 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
24 April 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
24 April 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
13 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Statement of affairs (23 pages) |
26 February 2001 | Ad 14/02/01--------- £ si 23794@1=23794 £ ic 1/23795 (4 pages) |
26 February 2001 | Statement of affairs (23 pages) |
26 February 2001 | Ad 14/02/01--------- £ si 23794@1=23794 £ ic 1/23795 (4 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | £ nc 1000/25000 18/01/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | £ nc 1000/25000 18/01/01 (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Registered office changed on 22/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page) |
8 August 2000 | Incorporation (30 pages) |