Pinchbeck
Spalding
Lincolnshire
PE11 3YR
Secretary Name | Karl Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 13 October 2017) |
Role | Company Director |
Correspondence Address | Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Director Name | Roger Hughes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2006) |
Role | Chairman |
Correspondence Address | The White House Worcester Road, Great Whitley Worcester WR6 6HP |
Director Name | Susan Lilian Hughes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2006) |
Role | Administrator |
Correspondence Address | The White House Worcester Road, Great Whitley Worcester WR6 6HP |
Secretary Name | Susan Lilian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(17 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The White House Worcester Road, Great Whitley Worcester WR6 6HP |
Director Name | Duncan Leslie Sparrow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(23 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 June 2006) |
Role | Managing Director |
Correspondence Address | Foxwhelp House The Orchard Hampton Bishop Hereford HR1 4JL Wales |
Director Name | David Louis Thompson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(23 years after company formation) |
Appointment Duration | 10 months (resigned 27 February 1998) |
Role | Finance Director |
Correspondence Address | 3 Fayre Oaks Green Hereford Herefordshire HR4 0QT Wales |
Director Name | Andrew Elliott Burgess |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2007) |
Role | Accountant |
Correspondence Address | 7 Drift Road Stamford Lincolnshire PE9 1XA |
Director Name | Terrance Martin Cox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 4 Tytton Lane East Boston Lincolnshire PE21 7HW |
Secretary Name | Andrew Elliott Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2007) |
Role | Accountant |
Correspondence Address | 7 Drift Road Stamford Lincolnshire PE9 1XA |
Director Name | Mr Anthony Charles Lennon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paragon Labels Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR |
Director Name | Mr Mark Edward Lapping |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
4 March 2016 | Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
10 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
10 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Satisfaction of charge 6 in full (4 pages) |
26 October 2015 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages) |
26 October 2015 | Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
6 October 2015 | Satisfaction of charge 011690760008 in full (4 pages) |
10 September 2015 | Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page) |
27 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 February 2015 | Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014 (1 page) |
11 February 2015 | Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
7 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 February 2014 | Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 14 February 2014 (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (14 pages) |
19 November 2013 | Satisfaction of charge 011690760007 in full (4 pages) |
15 November 2013 | Registration of charge 011690760008 (95 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Annual return made up to 8 May 2013 (15 pages) |
8 August 2013 | Annual return made up to 8 May 2013 (15 pages) |
2 August 2013 | Register(s) moved to registered office address (2 pages) |
15 July 2013 | Appointment of Mark Edward Lapping as a director (3 pages) |
5 June 2013 | Registration of charge 011690760007 (62 pages) |
29 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Director's details changed for Karl Bostock on 24 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Anthony Charles Lennon on 24 June 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Mr Anthony Charles Lennon on 12 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Karl Bostock on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 1 Benner Road Industrial Estate Pinchbeck Spalding Lincolnshire PE11 3PZ on 12 April 2011 (1 page) |
12 April 2011 | Director's details changed for Karl Bostock on 12 April 2011 (2 pages) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 November 2008 | Resolutions
|
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 December 2007 | New director appointed (3 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2007 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New secretary appointed;new director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Accounting reference date extended from 30/10/06 to 31/12/06 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (3 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: whitestone business park whitestone hereford herefordshire HR1 3SE (1 page) |
19 June 2006 | Ad 09/06/06--------- £ si 237@1=237 £ ic 3221/3458 (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
15 June 2006 | Particulars of mortgage/charge (11 pages) |
30 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 December 2004 | £ ic 4500/3221 29/10/04 £ sr 1279@1=1279 (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
14 July 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
8 June 2004 | Return made up to 08/05/04; change of members (7 pages) |
13 August 2003 | Full accounts made up to 31 October 2002 (23 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members
|
7 May 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
4 October 2001 | Nc inc already adjusted 10/08/01 (1 page) |
4 October 2001 | Resolutions
|
25 May 2001 | Return made up to 08/05/01; full list of members
|
22 May 2001 | Accounts for a medium company made up to 31 October 2000 (22 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: netherwood road rotherwas industrial estate rotherwas hereford and worcester HR2 6JH (1 page) |
17 July 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
8 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
21 June 1999 | Return made up to 08/05/99; full list of members (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 July 1998 | Return made up to 08/05/98; no change of members
|
18 May 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Director resigned (1 page) |
19 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
27 December 1996 | Auditor's resignation (1 page) |
16 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 November 1995 | Auditor's resignation (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
7 April 1995 | Resolutions
|
22 July 1994 | Return made up to 08/05/94; full list of members
|
14 June 1991 | Return made up to 08/05/91; full list of members (4 pages) |
23 May 1990 | Return made up to 08/05/90; full list of members (4 pages) |
12 May 1989 | Return made up to 28/02/89; full list of members (4 pages) |
25 May 1988 | Return made up to 12/02/88; full list of members (4 pages) |
22 July 1987 | Return made up to 02/04/87; full list of members (4 pages) |
15 April 1987 | Memorandum and Articles of Association (16 pages) |
24 May 1986 | Return made up to 12/05/86; full list of members (3 pages) |
21 November 1985 | Company purchasing own shares (1 page) |
30 October 1985 | Annual return made up to 16/03/85 (4 pages) |
7 July 1984 | Annual return made up to 10/04/84 (6 pages) |
6 May 1983 | Annual return made up to 13/04/83 (4 pages) |
14 July 1982 | Annual return made up to 12/04/82 (4 pages) |
12 August 1981 | Annual return made up to 19/05/81 (4 pages) |
4 August 1980 | Annual return made up to 16/05/80 (4 pages) |
28 September 1979 | Annual return made up to 03/08/79 (4 pages) |
19 October 1978 | Annual return made up to 18/07/78 (4 pages) |
11 August 1977 | Annual return made up to 25/05/77 (4 pages) |
12 April 1976 | Annual return made up to 09/10/75 (4 pages) |
11 April 1976 | Annual return made up to 02/04/76 (8 pages) |
18 March 1976 | Allotment of shares (2 pages) |
3 May 1974 | Certificate of incorporation (1 page) |