Knottingley
West Yorkshire
WF11 0HP
Director Name | Mr Keith Jeffrey Swindell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Secretary Name | Mr Keith Jeffrey Swindell |
---|---|
Status | Closed |
Appointed | 21 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | Mr Richard Moore |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Avenue Henri Joinville Le Pont Val De Marne 94340 France |
Director Name | Robert Roeder |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2006) |
Role | Company Director |
Correspondence Address | 49bis Rue Spontini Paris 75116 |
Secretary Name | Mr Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 33 Avenue Henri Joinville Le Pont Val De Marne 94340 France |
Secretary Name | Evelyne Berthault |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 December 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 August 2006) |
Role | General Counsel |
Correspondence Address | 85 Rue De La Voie Poissonniere Chatou 78400 France |
Director Name | Mr Rupert Charles Jackson Cousin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southfields Road London SW18 1QW |
Secretary Name | Mr Rupert Charles Jackson Cousin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Southfields Road London SW18 1QW |
Director Name | Richard Arthur Parkinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dukes Avenue Muswell Hill London N10 2PT |
Secretary Name | Allan Wilhelmus Hooijen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2007) |
Role | Legal Counsel |
Correspondence Address | 16 Sint Annepad Loosdrecht 1231at |
Secretary Name | Roger Desire Van Hal |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 2013) |
Role | Legal Counsel |
Correspondence Address | 58 Torenmolenlaan Lochem 7241 Vm |
Director Name | Brian Joseph Butterly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Salhouse Road Norwich Norfolk NR7 9AT |
Director Name | John Pius Riordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | - Headlands Lane Knottingley West Yorkshire WF11 0HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
1 at £1 | Ardagh Mp Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,459,000 |
Current Liabilities | £14,272,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Register(s) moved to registered office address (1 page) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Termination of appointment of John Riordan as a director (1 page) |
31 March 2014 | Termination of appointment of John Riordan as a director (1 page) |
27 March 2014 | Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 27 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 26 March 2014 (1 page) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
3 February 2014 | Register(s) moved to registered inspection location (1 page) |
31 January 2014 | Register inspection address has been changed (1 page) |
31 January 2014 | Register inspection address has been changed (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
4 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
4 March 2013 | Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page) |
4 March 2013 | Termination of appointment of Brian Butterly as a director (1 page) |
4 March 2013 | Termination of appointment of Roger Van Hal as a secretary (1 page) |
4 March 2013 | Termination of appointment of Roger Van Hal as a secretary (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Rupert Jackson Cousin as a director (1 page) |
19 December 2011 | Appointment of Keith Jeffrey Swindell as a director (2 pages) |
19 December 2011 | Termination of appointment of Richard Moore as a director (1 page) |
19 December 2011 | Appointment of Keith Jeffrey Swindell as a director (2 pages) |
19 December 2011 | Termination of appointment of Richard Parkinson as a director (1 page) |
19 December 2011 | Appointment of John Pius Riordan as a director (2 pages) |
19 December 2011 | Termination of appointment of Rupert Jackson Cousin as a director (1 page) |
19 December 2011 | Termination of appointment of Richard Parkinson as a director (1 page) |
19 December 2011 | Appointment of John Pius Riordan as a director (2 pages) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
19 December 2011 | Termination of appointment of Richard Moore as a director (1 page) |
19 December 2011 | Appointment of John Passant as a director (2 pages) |
19 December 2011 | Appointment of Brian Joseph Butterly as a director (2 pages) |
19 December 2011 | Appointment of Brian Joseph Butterly as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
19 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
19 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
17 May 2010 | Director's details changed for Richard Moore on 10 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Richard Moore on 10 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
28 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 May 2008 | Secretary's change of particulars / roger van hal / 01/07/2007 (1 page) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 May 2008 | Secretary's change of particulars / roger van hal / 01/07/2007 (1 page) |
14 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 January 2008 | Full accounts made up to 30 June 2006 (15 pages) |
2 January 2008 | Full accounts made up to 30 June 2006 (15 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
26 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
11 October 2006 | Particulars of mortgage/charge (16 pages) |
11 October 2006 | Particulars of mortgage/charge (16 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Memorandum and Articles of Association (9 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Memorandum and Articles of Association (9 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
2 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
22 September 2005 | Particulars of mortgage/charge (12 pages) |
22 September 2005 | Particulars of mortgage/charge (12 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Company name changed broomco (3799) LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed broomco (3799) LIMITED\certificate issued on 13/09/05 (2 pages) |
20 April 2005 | Incorporation (19 pages) |
20 April 2005 | Incorporation (19 pages) |