Bradford
BD1 3HZ
Director Name | Mr Antony Victor Hawker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Holt Alcocks Lane Tadworth Surrey KT20 6BB |
Director Name | Marla Charisse Kott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2009(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 1568w 7th Ave. Vancouver Bc V6k 4w4 Canada |
Director Name | Kristin Sarah Macmillan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2009(3 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 2322 Inglewood Ave West Vancouver Bc V7v 2a1 Canada |
Director Name | Ms Suzanne Marie Colville-Ross |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 2018) |
Role | Business Development Emea |
Country of Residence | United Kingdom |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | imprintplus.com |
---|---|
Telephone | 01432 051893 |
Telephone region | Hereford |
Registered Address | Devonshire House 32/34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
1000 at £1 | Illen Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,803 |
Cash | £19,185 |
Current Liabilities | £212,554 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 October 2021 | Liquidators' statement of receipts and payments to 26 August 2021 (11 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
24 February 2021 | Appointment of a voluntary liquidator (3 pages) |
22 September 2020 | Declaration of solvency (5 pages) |
7 September 2020 | Resolutions
|
7 September 2020 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 7 September 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
20 February 2019 | Second filing for the termination of Marla Charisse Kott as a director (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Termination of appointment of Marla Charisse Kott as a director on 26 October 2016
|
21 December 2018 | Termination of appointment of Suzanne Marie Colville-Ross as a director on 26 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Kristin Sarah Macmillan as a director on 26 October 2018 (1 page) |
21 December 2018 | Appointment of Mr Kamel Mormech as a director on 26 October 2018 (2 pages) |
19 December 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018 (1 page) |
14 November 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
23 October 2018 | Cessation of Ellen Beth Flanders as a person with significant control on 23 October 2018 (1 page) |
23 October 2018 | Cessation of Marla Kott as a person with significant control on 23 October 2018 (1 page) |
23 October 2018 | Notification of a person with significant control statement (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
8 January 2018 | Cessation of Leslie Kott as a person with significant control on 5 January 2018 (1 page) |
8 January 2018 | Cessation of Richard Piasetzki as a person with significant control on 5 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Cessation of Alissa Polansky as a person with significant control on 5 January 2018 (1 page) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
14 April 2016 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 14 April 2016 (1 page) |
21 March 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 January 2016 (1 page) |
21 March 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 January 2016 (1 page) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 December 2012 | Appointment of Ms Suzanne Marie Colville-Ross as a director (2 pages) |
5 December 2012 | Appointment of Ms Suzanne Marie Colville-Ross as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for Marla Charisse Kott on 29 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Marla Charisse Kott on 29 November 2011 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
27 July 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Ad 30/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page) |
19 January 2010 | Ad 30/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (1 page) |
9 June 2009 | Director appointed marla charisse kott (1 page) |
9 June 2009 | Director appointed kristin sarah macmillan (1 page) |
9 June 2009 | Director appointed kristin sarah macmillan (1 page) |
9 June 2009 | Director appointed marla charisse kott (1 page) |
8 June 2009 | Appointment terminated director antony hawker (1 page) |
8 June 2009 | Appointment terminated director antony hawker (1 page) |
24 March 2009 | Incorporation (17 pages) |
24 March 2009 | Incorporation (17 pages) |