Company NameImpress UK Holding 2 Limited
Company StatusDissolved
Company Number05429928
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameBroomco (3799) Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr John Passant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Keith Jeffrey Swindell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Secretary NameMr Keith Jeffrey Swindell
StatusClosed
Appointed21 February 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameMr Richard Moore
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Avenue Henri
Joinville Le Pont
Val De Marne
94340
France
Director NameRobert Roeder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2005(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2006)
RoleCompany Director
Correspondence Address49bis Rue Spontini
Paris
75116
Secretary NameMr Richard Moore
NationalityBritish
StatusResigned
Appointed25 August 2005(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Avenue Henri
Joinville Le Pont
Val De Marne
94340
France
Secretary NameEvelyne Berthault
NationalityFrench
StatusResigned
Appointed01 December 2005(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2006)
RoleGeneral Counsel
Correspondence Address85 Rue De La Voie Poissonniere
Chatou
78400
France
Director NameMr Rupert Charles Jackson Cousin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Southfields Road
London
SW18 1QW
Secretary NameMr Rupert Charles Jackson Cousin
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Southfields Road
London
SW18 1QW
Director NameRichard Arthur Parkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dukes Avenue
Muswell Hill
London
N10 2PT
Secretary NameAllan Wilhelmus Hooijen
NationalityDutch
StatusResigned
Appointed01 July 2006(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2007)
RoleLegal Counsel
Correspondence Address16 Sint Annepad
Loosdrecht
1231at
Secretary NameRoger Desire Van Hal
NationalityDutch
StatusResigned
Appointed19 March 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 2013)
RoleLegal Counsel
Correspondence Address58 Torenmolenlaan
Lochem
7241 Vm
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSalhouse Road
Norwich
Norfolk
NR7 9AT
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address- Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Shareholders

1 at £1Ardagh Mp Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,459,000
Current Liabilities£14,272,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 March 2014Termination of appointment of John Riordan as a director (1 page)
31 March 2014Termination of appointment of John Riordan as a director (1 page)
27 March 2014Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 27 March 2014 (1 page)
26 March 2014Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 26 March 2014 (1 page)
3 February 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Register inspection address has been changed (1 page)
15 August 2013Full accounts made up to 31 December 2012 (18 pages)
15 August 2013Full accounts made up to 31 December 2012 (18 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
4 March 2013Termination of appointment of Brian Butterly as a director (1 page)
4 March 2013Termination of appointment of Roger Van Hal as a secretary (1 page)
4 March 2013Termination of appointment of Roger Van Hal as a secretary (1 page)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Rupert Jackson Cousin as a director (1 page)
19 December 2011Appointment of Keith Jeffrey Swindell as a director (2 pages)
19 December 2011Termination of appointment of Richard Moore as a director (1 page)
19 December 2011Appointment of Keith Jeffrey Swindell as a director (2 pages)
19 December 2011Termination of appointment of Richard Parkinson as a director (1 page)
19 December 2011Appointment of John Pius Riordan as a director (2 pages)
19 December 2011Termination of appointment of Rupert Jackson Cousin as a director (1 page)
19 December 2011Termination of appointment of Richard Parkinson as a director (1 page)
19 December 2011Appointment of John Pius Riordan as a director (2 pages)
19 December 2011Appointment of John Passant as a director (2 pages)
19 December 2011Termination of appointment of Richard Moore as a director (1 page)
19 December 2011Appointment of John Passant as a director (2 pages)
19 December 2011Appointment of Brian Joseph Butterly as a director (2 pages)
19 December 2011Appointment of Brian Joseph Butterly as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
17 May 2011Auditor's resignation (1 page)
17 May 2011Auditor's resignation (1 page)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
19 January 2011Full accounts made up to 31 December 2009 (16 pages)
19 January 2011Full accounts made up to 31 December 2009 (16 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 3 (15 pages)
17 May 2010Director's details changed for Richard Moore on 10 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Richard Moore on 10 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 January 2010Full accounts made up to 31 December 2008 (15 pages)
15 January 2010Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Return made up to 20/04/09; full list of members (4 pages)
7 May 2009Return made up to 20/04/09; full list of members (4 pages)
2 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
28 May 2008Full accounts made up to 30 June 2007 (15 pages)
28 May 2008Full accounts made up to 30 June 2007 (15 pages)
14 May 2008Secretary's change of particulars / roger van hal / 01/07/2007 (1 page)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / roger van hal / 01/07/2007 (1 page)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 January 2008Full accounts made up to 30 June 2006 (15 pages)
2 January 2008Full accounts made up to 30 June 2006 (15 pages)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
8 May 2007Return made up to 20/04/07; full list of members (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
26 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
26 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 October 2006Particulars of mortgage/charge (16 pages)
11 October 2006Particulars of mortgage/charge (16 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Memorandum and Articles of Association (9 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2006Memorandum and Articles of Association (9 pages)
26 June 2006New director appointed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Return made up to 20/04/06; full list of members (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Return made up to 20/04/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
2 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 September 2005Registered office changed on 23/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 September 2005Registered office changed on 23/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 September 2005Particulars of mortgage/charge (12 pages)
22 September 2005Particulars of mortgage/charge (12 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
13 September 2005Company name changed broomco (3799) LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed broomco (3799) LIMITED\certificate issued on 13/09/05 (2 pages)
20 April 2005Incorporation (19 pages)
20 April 2005Incorporation (19 pages)