Leeds
West Yorkshire
LS15 9JL
Director Name | Kai Michael Zissler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr James Robert Sumner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr Edward Arthur Brookes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr Mark James Saunders |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mr David Gerald Russell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll House Knoll Road Camberley Surrey GU15 3SY |
Director Name | Mark James Roberts |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Paul James Mohan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | James Stewart Monks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Stephen Coleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Director Name | Michael Farrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Website | andrewpage.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3970200 |
Telephone region | Leeds |
Registered Address | Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
1.1m at £0.1 | Colton Mill Acquisitions LTD 71.43% Ordinary B1 |
---|---|
420k at £0.1 | Colton Mill Acquisitions LTD 28.57% Ordinary A1 |
Year | 2014 |
---|---|
Net Worth | £147,000 |
Current Liabilities | £147,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 December 2015 | Delivered on: 10 December 2015 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 27 December 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
26 February 2014 | Delivered on: 7 March 2014 Persons entitled: Endless LLP (As New Money Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 July 2012 | Delivered on: 19 July 2012 Persons entitled: Phoenix Equity Nominees Limited (Security Trustee) Classification: Deed of acession Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 February 2014 | Delivered on: 7 March 2014 Satisfied on: 21 January 2016 Persons entitled: Endless LLP (As Senior Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 July 2012 | Delivered on: 20 July 2012 Satisfied on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties) Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2017 | Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages) |
25 June 2017 | Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
11 July 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
11 July 2016 | Accounts for a dormant company made up to 30 September 2015 (10 pages) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 080838650003 in full (4 pages) |
21 January 2016 | Satisfaction of charge 2 in full (4 pages) |
21 January 2016 | Satisfaction of charge 080838650003 in full (4 pages) |
10 December 2015 | Registration of charge 080838650006, created on 1 December 2015 (49 pages) |
10 December 2015 | Registration of charge 080838650006, created on 1 December 2015 (49 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (12 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Mark Day as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page) |
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages) |
9 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
9 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
27 December 2014 | Registration of charge 080838650005, created on 23 December 2014 (51 pages) |
27 December 2014 | Registration of charge 080838650005, created on 23 December 2014 (51 pages) |
30 June 2014 | Appointment of Mr James Robert Sumner as a director (2 pages) |
30 June 2014 | Appointment of Mr James Robert Sumner as a director (2 pages) |
30 June 2014 | Termination of appointment of Paul Mohan as a director (1 page) |
30 June 2014 | Termination of appointment of Paul Mohan as a director (1 page) |
30 June 2014 | Termination of appointment of James Monks as a director (1 page) |
30 June 2014 | Termination of appointment of James Monks as a director (1 page) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
7 March 2014 | Registration of charge 080838650003 (36 pages) |
7 March 2014 | Registration of charge 080838650004 (40 pages) |
7 March 2014 | Registration of charge 080838650003 (36 pages) |
7 March 2014 | Registration of charge 080838650004 (40 pages) |
5 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (22 pages) |
5 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (22 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (11 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (11 pages) |
23 December 2013 | Termination of appointment of Mark Roberts as a director (1 page) |
23 December 2013 | Termination of appointment of Mark Roberts as a director (1 page) |
12 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
12 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
12 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
15 August 2012 | Appointment of Stephen Coleman as a director (3 pages) |
15 August 2012 | Appointment of James Stewart Monks as a director (3 pages) |
15 August 2012 | Appointment of Simon Mullin as a director (3 pages) |
15 August 2012 | Appointment of Michael Farrey as a director (3 pages) |
15 August 2012 | Appointment of Stephen Coleman as a director (3 pages) |
15 August 2012 | Appointment of Kai Michael Zissler as a director (3 pages) |
15 August 2012 | Appointment of James Stewart Monks as a director (3 pages) |
15 August 2012 | Appointment of Paul James Mohan as a director (3 pages) |
15 August 2012 | Appointment of Michael Farrey as a director (3 pages) |
15 August 2012 | Appointment of Simon Mullin as a director (3 pages) |
15 August 2012 | Appointment of Paul James Mohan as a director (3 pages) |
15 August 2012 | Appointment of Mark James Roberts as a director (3 pages) |
15 August 2012 | Appointment of Mark James Roberts as a director (3 pages) |
15 August 2012 | Appointment of Kai Michael Zissler as a director (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
6 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
6 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Change of share class name or designation (2 pages) |
6 August 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of a secretary (2 pages) |
31 July 2012 | Termination of appointment of a secretary (2 pages) |
31 July 2012 | Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 31 July 2012 (2 pages) |
30 July 2012 | Appointment of Mark Day as a director (3 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
30 July 2012 | Appointment of Mark Day as a director (3 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
30 July 2012 | Termination of appointment of David Russell as a director (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Memorandum and Articles of Association (28 pages) |
27 July 2012 | Memorandum and Articles of Association (28 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (50 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (50 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
11 July 2012 | Statement by directors (1 page) |
11 July 2012 | Statement of capital on 11 July 2012
|
11 July 2012 | Solvency statement dated 11/07/12 (1 page) |
11 July 2012 | Solvency statement dated 11/07/12 (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Statement of capital on 11 July 2012
|
11 July 2012 | Statement by directors (1 page) |
11 July 2012 | Resolutions
|
31 May 2012 | Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
31 May 2012 | Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|