Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director Name | Mr Christopher David Storer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
Secretary Name | Mr Christopher David Storer |
---|---|
Status | Closed |
Appointed | 01 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 September 2016) |
Role | Company Director |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
Director Name | Mr Craig Darren Monks |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 September 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
Director Name | Mr Michael John Bean |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Richard David Moon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 15 Drax Avenue London Sw20 |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Keith Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Shamrock Partners Limited 5 Cromwell Place London SW7 2JE |
Director Name | David John Nicholls |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | No 2 Cottage The Old Hall Somerford Booths Congleton Cheshire CW12 2LT |
Director Name | John Vickerman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 2 Hawthorne Close Fenay Bridge Huddersfield HD8 0BR |
Secretary Name | John Vickerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 2 Hawthorne Close Fenay Bridge Huddersfield HD8 0BR |
Director Name | Christopher Michael Milnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Harley Court Leeds West Yorkshire LS13 4QJ |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Shamrock Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 5 Cromwell Place London SW7 2JE |
Website | metal-closures.co.uk |
---|---|
Telephone | 01484 533216 |
Telephone region | Huddersfield |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire 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 |
---|---|
Net Worth | £1,322,402 |
Cash | £285,072 |
Current Liabilities | £727,241 |
Latest Accounts | 31 May 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
3 February 2016 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 3 February 2016 (2 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (15 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 24 June 2015 (15 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (15 pages) |
1 August 2014 | Administrator's progress report to 25 June 2014 (25 pages) |
1 August 2014 | Administrator's progress report to 25 June 2014 (25 pages) |
25 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 February 2014 | Administrator's progress report to 1 January 2014 (32 pages) |
4 February 2014 | Administrator's progress report to 1 January 2014 (32 pages) |
4 February 2014 | Administrator's progress report to 1 January 2014 (32 pages) |
12 September 2013 | Result of meeting of creditors (33 pages) |
12 September 2013 | Result of meeting of creditors (33 pages) |
20 August 2013 | Statement of administrator's proposal (32 pages) |
20 August 2013 | Statement of affairs with form 2.14B (10 pages) |
20 August 2013 | Statement of administrator's proposal (32 pages) |
20 August 2013 | Statement of affairs with form 2.14B (10 pages) |
11 July 2013 | Registered office address changed from Tandem Industrial Estate Waterloo Huddersfield HD5 0BL on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Tandem Industrial Estate Waterloo Huddersfield HD5 0BL on 11 July 2013 (2 pages) |
9 July 2013 | Appointment of an administrator (1 page) |
9 July 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
30 January 2013 | Termination of appointment of Philip Ling as a director (1 page) |
30 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
30 January 2013 | Termination of appointment of Philip Ling as a director (1 page) |
30 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 January 2012 | Appointment of Mr Michael Bean as a director (2 pages) |
5 January 2012 | Appointment of Mr Craig Darren Monks as a director (2 pages) |
5 January 2012 | Appointment of Mr Craig Darren Monks as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael Bean as a director (2 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
18 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Purchase of own shares. (3 pages) |
16 August 2011 | Termination of appointment of Christopher Milnes as a director (1 page) |
16 August 2011 | Termination of appointment of Christopher Milnes as a director (1 page) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Full accounts made up to 31 May 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 May 2010 (18 pages) |
27 May 2010 | Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
1 April 2010 | Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr Christopher David Storer as a director (2 pages) |
1 April 2010 | Termination of appointment of John Vickerman as a director (1 page) |
1 April 2010 | Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of John Vickerman as a secretary (1 page) |
1 April 2010 | Appointment of Mr Christopher David Storer as a secretary (1 page) |
1 April 2010 | Appointment of Mr Christopher David Storer as a secretary (1 page) |
1 April 2010 | Appointment of Mr Christopher David Storer as a director (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of John Vickerman as a director (1 page) |
1 April 2010 | Termination of appointment of John Vickerman as a secretary (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 September 2009 | Full accounts made up to 31 May 2009 (25 pages) |
21 September 2009 | Full accounts made up to 31 May 2009 (25 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 April 2009 | Return made up to 20/04/09; full list of members (7 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (7 pages) |
27 April 2009 | Director's change of particulars / neil allott / 04/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / neil allott / 04/04/2009 (2 pages) |
2 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
2 December 2008 | Full accounts made up to 31 May 2008 (26 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
12 March 2008 | Gbp ic 1333000/1000000\14/02/08\gbp sr 333000@1=333000\ (2 pages) |
12 March 2008 | Gbp ic 1333000/1000000\14/02/08\gbp sr 333000@1=333000\ (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Ad 14/02/08\gbp si 333000@1=333000\gbp ic 1000000/1333000\ (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Ad 14/02/08\gbp si 333000@1=333000\gbp ic 1000000/1333000\ (2 pages) |
6 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
6 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
25 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
25 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | New director appointed (4 pages) |
16 June 2007 | New director appointed (4 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
19 March 2007 | Full accounts made up to 31 May 2006 (22 pages) |
19 March 2007 | Full accounts made up to 31 May 2006 (22 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: tandem industrial estate waterloo huddersfield HD5 0B1 (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: tandem industrial estate waterloo huddersfield HD5 0B1 (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
26 September 2005 | Full accounts made up to 31 May 2005 (22 pages) |
26 September 2005 | Full accounts made up to 31 May 2005 (22 pages) |
12 September 2005 | Nc inc already adjusted 01/06/04 (1 page) |
12 September 2005 | Nc inc already adjusted 08/04/05 (1 page) |
12 September 2005 | Nc inc already adjusted 08/04/05 (1 page) |
12 September 2005 | Nc inc already adjusted 01/06/04 (1 page) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 44502@1 (2 pages) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 01/06/04-16/04/05 £ si 333000@1 (2 pages) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 22500@1 (2 pages) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 333000@1 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 01/06/04-16/04/05 £ si 44502@1 (2 pages) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages) |
8 August 2005 | Resolutions
|
8 August 2005 | Ad 01/06/04-16/04/05 £ si 22500@1 (2 pages) |
8 August 2005 | Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (9 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
17 December 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
17 December 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o sharrock partners LIMITED 5 cromwell place london SW7 2JE (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o sharrock partners LIMITED 5 cromwell place london SW7 2JE (1 page) |
17 June 2004 | Director resigned (1 page) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
14 June 2004 | Memorandum and Articles of Association (4 pages) |
14 June 2004 | Memorandum and Articles of Association (4 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
9 June 2004 | Particulars of mortgage/charge (4 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
7 June 2004 | Company name changed mch acquisitions LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed mch acquisitions LIMITED\certificate issued on 07/06/04 (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 312B high street orpington BR6 0NG (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 312B high street orpington BR6 0NG (1 page) |
20 April 2004 | Incorporation (13 pages) |
20 April 2004 | Incorporation (13 pages) |