Long Green, Wortham
Diss
Norfolk
IP22 1RD
Director Name | Stephen Robert Palmer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Town Well End Fritwell Oxfordshire OX27 7QD |
Secretary Name | Mr David Alan Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Chestnuts Long Green, Wortham Diss Norfolk IP22 1RD |
Director Name | Mr Gerald William Richardson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Station Road Quainton Aylesbury Buckinghamshire HP22 4BX |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Douglas Grange Hurst Reading Berkshire RG10 0TT |
Director Name | Mr Michael Ian Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Lindsay Graham Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Graham Paul Edwin Harwood |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 The Laurels Fringford Bicester Oxfordshire OX27 8EW |
Director Name | Mr Howard Timothy Atkins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(42 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 1992) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 49 The Drive Rickmansworth Hertfordshire WD3 4EA |
Secretary Name | Nicholle Debra O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 17 Chestnut End Bicester Oxfordshire OX26 3XP |
Director Name | Nicholas John Newland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Curbridge Oxfordshire OX29 7NT |
Director Name | Nicholle Debra O'Driscoll |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Financial Director |
Correspondence Address | 17 Chestnut End Bicester Oxfordshire OX26 3XP |
Director Name | Mr John Alfred Cooling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(43 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bisham Gardens Highgate London N6 6DD |
Director Name | Geoffrey Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 69 Spruce Drive Bicester Oxfordshire OX6 9YF |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(43 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcourt Pangbourne Reading Berkshire RG8 8PT |
Director Name | Anthony Miller |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(46 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 03 April 2006) |
Role | Manufacturing Director |
Correspondence Address | 21 Byron Road Banbury Oxfordshire OX16 9RJ |
Secretary Name | Nicholas John Newland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Curbridge Oxfordshire OX29 7NT |
Director Name | Robert George Nivison |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(48 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wroxton House Church Street Wroxton Banbury Oxfordshire OX15 6QF |
Director Name | Geoffrey Alan Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mulberry Drive Bicester Oxfordshire OX26 3FZ |
Secretary Name | Nicholle Debra O'Driscoll |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 17 Chestnut End Bicester Oxfordshire OX26 3XP |
Director Name | Andrew Jupp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Sales Director |
Correspondence Address | 2 Horne Caversfield Bicester Oxon OX6 9FE |
Director Name | Simon Philip Guy Hunt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green Church Lane Charlton On Otmoor Kidlington Oxfordshire OX5 2TZ |
Director Name | Stephen Robert Palmer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(54 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2005) |
Role | Sales Director |
Correspondence Address | 47 Reedmace Road Bure Park Bicester Oxfordshire OX26 3WN |
Director Name | Susan Mary Bridget Hetherington |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2006) |
Role | Sales Director |
Correspondence Address | 5 Manor Road Hanging Houghton Northampton Northamptonshire NN6 9ES |
Secretary Name | Richard Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(55 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | Foxstone Stocking Lane, Shenington Banbury OX15 6NF |
Director Name | David Hillman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Margarets Station Road, Thorrington Colchester Essex CO7 8JA |
Director Name | Mr Ronald William England |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(56 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Regency Court 147 Alan Road Ipswich Suffolk IP3 8DP |
Secretary Name | David Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Margarets Station Road, Thorrington Colchester Essex CO7 8JA |
Director Name | Peter Richard Clark |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Malvern Wells Worcester WR14 4HN |
Director Name | Robert James Caley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2008) |
Role | Sales Director |
Correspondence Address | Wild Thyme Creeting Road Stowmarket Suffolk IP14 5BT |
Director Name | Mr David Thomas Crowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Windsor Road Worksop Nottinghamshire S81 9BZ |
Director Name | Mr Peter Graham Crossley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Secretary Name | Mr Peter Graham Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Hill Loughton Essex IG10 1LB |
Director Name | Mr Geoffrey Alan Hughes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mulberry Drive Bicester Oxfordshire OX26 3FZ |
Website | www.stonestheprinters.co.uk |
---|---|
Telephone | 01295 819300 |
Telephone region | Banbury |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Goodhead Group PLC 99.99% Ordinary |
---|---|
1 at £1 | David Alan Holland 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,523,000 |
Gross Profit | £3,366,000 |
Net Worth | -£1,086,000 |
Current Liabilities | £6,619,000 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 July 2014 | Notice of move from Administration to Dissolution on 23 July 2014 (25 pages) |
31 July 2014 | Notice of move from Administration to Dissolution on 23 July 2014 (25 pages) |
30 July 2014 | Administrator's progress report to 9 July 2014 (25 pages) |
30 July 2014 | Administrator's progress report to 9 July 2014 (25 pages) |
30 July 2014 | Administrator's progress report to 9 July 2014 (25 pages) |
10 April 2014 | Notice of extension of period of Administration (2 pages) |
10 April 2014 | Notice of extension of period of Administration (2 pages) |
7 February 2014 | Administrator's progress report to 10 January 2014 (30 pages) |
7 February 2014 | Administrator's progress report to 10 January 2014 (30 pages) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
27 September 2013 | Administrator's progress report to 30 August 2013 (29 pages) |
27 September 2013 | Administrator's progress report to 30 August 2013 (29 pages) |
26 June 2013 | Administrator's progress report to 27 May 2013 (33 pages) |
26 June 2013 | Administrator's progress report to 27 May 2013 (33 pages) |
25 May 2013 | Satisfaction of charge 15 in full (4 pages) |
25 May 2013 | Satisfaction of charge 15 in full (4 pages) |
11 May 2013 | Satisfaction of charge 10 in full (4 pages) |
11 May 2013 | Satisfaction of charge 17 in full (4 pages) |
11 May 2013 | Satisfaction of charge 21 in full (4 pages) |
11 May 2013 | Satisfaction of charge 14 in full (4 pages) |
11 May 2013 | Satisfaction of charge 10 in full (4 pages) |
11 May 2013 | Satisfaction of charge 16 in full (4 pages) |
11 May 2013 | Satisfaction of charge 17 in full (4 pages) |
11 May 2013 | Satisfaction of charge 21 in full (4 pages) |
11 May 2013 | Satisfaction of charge 11 in full (4 pages) |
11 May 2013 | Satisfaction of charge 18 in full (4 pages) |
11 May 2013 | Satisfaction of charge 18 in full (4 pages) |
11 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
11 May 2013 | Satisfaction of charge 16 in full (4 pages) |
11 May 2013 | Satisfaction of charge 14 in full (4 pages) |
11 May 2013 | Satisfaction of charge 20 in full (4 pages) |
11 May 2013 | Satisfaction of charge 11 in full (4 pages) |
11 May 2013 | Satisfaction of charge 20 in full (4 pages) |
11 May 2013 | Satisfaction of charge 12 in full (4 pages) |
11 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
11 May 2013 | Satisfaction of charge 12 in full (4 pages) |
12 February 2013 | Notice of deemed approval of proposals (1 page) |
12 February 2013 | Notice of deemed approval of proposals (1 page) |
30 January 2013 | Statement of affairs with form 2.15B (4 pages) |
30 January 2013 | Statement of affairs with form 2.15B (4 pages) |
23 January 2013 | Statement of administrator's proposal (59 pages) |
23 January 2013 | Statement of administrator's proposal (59 pages) |
7 January 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
7 January 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
6 January 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages) |
6 January 2013 | Registered office address changed from Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 6 January 2013 (2 pages) |
11 December 2012 | Appointment of an administrator (1 page) |
11 December 2012 | Appointment of an administrator (1 page) |
29 November 2012 | Company name changed stones the printers LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed stones the printers LIMITED\certificate issued on 29/11/12
|
2 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (23 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
25 August 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
13 July 2011 | Appointment of Lindsay Graham Atkinson as a director (3 pages) |
13 July 2011 | Appointment of Lindsay Graham Atkinson as a director (3 pages) |
18 February 2011 | Termination of appointment of Geoffrey Hughes as a director (2 pages) |
18 February 2011 | Termination of appointment of Geoffrey Hughes as a director (2 pages) |
1 February 2011 | Appointment of Mr Michael Ian Edwards as a director (3 pages) |
1 February 2011 | Appointment of Mr Michael Ian Edwards as a director (3 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Full accounts made up to 31 May 2010 (20 pages) |
19 November 2010 | Full accounts made up to 31 May 2010 (20 pages) |
8 June 2010 | Full accounts made up to 31 May 2009 (19 pages) |
8 June 2010 | Full accounts made up to 31 May 2009 (19 pages) |
23 April 2010 | Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages) |
23 April 2010 | Director's details changed for Geoffrey Alan Hughes on 25 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages) |
25 February 2010 | Director's details changed for Geoffrey Alan Hughes on 20 November 2009 (4 pages) |
20 January 2010 | Director's details changed for Gerald William Richardson on 31 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Gerald William Richardson on 31 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Appointment of Ian Smith as a director (3 pages) |
4 January 2010 | Appointment of Ian Smith as a director (3 pages) |
5 May 2009 | Full accounts made up to 31 May 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 May 2008 (19 pages) |
15 April 2009 | Director appointed gerald william richardson (2 pages) |
15 April 2009 | Director appointed gerald william richardson (2 pages) |
16 February 2009 | Appointment terminated director peter clark (1 page) |
16 February 2009 | Appointment terminated director peter clark (1 page) |
16 February 2009 | Appointment terminated director robert caley (1 page) |
16 February 2009 | Appointment terminated director robert caley (1 page) |
24 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 December 2008 | Secretary appointed mr david alan holland (1 page) |
23 December 2008 | Secretary appointed mr david alan holland (1 page) |
6 November 2008 | Appointment terminated director and secretary peter crossley (1 page) |
6 November 2008 | Appointment terminated director and secretary peter crossley (1 page) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 August 2008 | Appointment terminated director david crowe (1 page) |
11 August 2008 | Appointment terminated director david crowe (1 page) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (20 pages) |
30 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 May 2006 (21 pages) |
15 October 2007 | Full accounts made up to 31 May 2006 (21 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New secretary appointed;new director appointed (2 pages) |
16 June 2007 | Secretary resigned;director resigned (1 page) |
16 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
1 June 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
27 October 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 May 2005 (19 pages) |
1 September 2006 | Full accounts made up to 31 May 2005 (19 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 05/02/06; full list of members
|
6 March 2006 | Return made up to 05/02/06; full list of members
|
21 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
21 December 2005 | Delivery ext'd 3 mth 31/05/05 (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
17 November 2004 | Full accounts made up to 31 May 2004 (19 pages) |
17 November 2004 | Full accounts made up to 31 May 2004 (19 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
29 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
2 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
12 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
8 February 2002 | Return made up to 05/02/02; full list of members (8 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
7 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 05/02/01; full list of members
|
16 February 2001 | Return made up to 05/02/01; full list of members
|
11 October 2000 | Full accounts made up to 31 May 2000 (18 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: goodhead print group PLC chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: goodhead print group PLC chaucer business park launton road bicester oxfordshire OX6 7QZ (1 page) |
11 October 2000 | Full accounts made up to 31 May 2000 (18 pages) |
1 March 2000 | Return made up to 05/02/00; full list of members
|
1 March 2000 | Return made up to 05/02/00; full list of members
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
14 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: chaucer international estate launton road bicester oxon , OX6 7QZ (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: chaucer international estate launton road bicester oxon , OX6 7QZ (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
23 June 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 June 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
13 March 1999 | Resolutions
|
9 March 1999 | Return made up to 25/02/99; no change of members (6 pages) |
9 March 1999 | Return made up to 25/02/99; no change of members (6 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
12 June 1998 | Company name changed henry stone & son (printers) lim ited\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed henry stone & son (printers) lim ited\certificate issued on 15/06/98 (2 pages) |
18 February 1998 | Return made up to 25/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 25/02/98; no change of members (4 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
6 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
20 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
6 August 1996 | Resolutions
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 25/02/96; change of members
|
27 March 1996 | Return made up to 25/02/96; change of members
|
27 March 1996 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (17 pages) |
15 March 1995 | Return made up to 25/02/95; no change of members
|
15 March 1995 | Return made up to 25/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 October 1993 | New director appointed (2 pages) |
14 October 1993 | New director appointed (2 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Memorandum and Articles of Association (18 pages) |
17 August 1992 | Memorandum and Articles of Association (18 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
22 May 1991 | Particulars of mortgage/charge (3 pages) |
22 May 1991 | Particulars of mortgage/charge (3 pages) |