Hensall
Goole
North Humberside
DN14 0QQ
Director Name | Mr Martin McCarney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Crabtree Green, Collingham Wetherby West Yorkshire LS22 5AB |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Status | Closed |
Appointed | 07 March 2011(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 October 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | David Brummitt |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 6 Bradley Grange Gardens Bradley Huddersfield West Yorkshire HD2 1QX |
Secretary Name | David Brummitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Bradley Grange Gardens Bradley Huddersfield West Yorkshire HD2 1QX |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Group Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Red House Church Lane Hensall Goole North Humberside DN14 0QQ |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 September 2001) |
Role | Service Director |
Correspondence Address | 5a Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | John Godsland Humpherson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2003) |
Role | Accountant |
Correspondence Address | 10 Pembroke Court Huddersfield West Yorkshire HD4 5NB |
Secretary Name | Melanie Anne Bryant Moate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Crossing Farm Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Mrs Suzanne Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2011) |
Role | Chartered Accountant |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | eurocopy.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5m at £1 | Iot Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,379,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2004 | Delivered on: 24 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 February 2016 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE to 15 Canada Square London E14 5GL on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Wakefield WF3 2EE to 15 Canada Square London E14 5GL on 19 February 2016 (2 pages) |
17 February 2016 | Declaration of solvency (3 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Appointment of a voluntary liquidator (2 pages) |
17 February 2016 | Declaration of solvency (3 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Appointment of a voluntary liquidator (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
11 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Auditor's resignation (1 page) |
27 June 2011 | Auditor's resignation (1 page) |
23 June 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
23 June 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
17 March 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
17 March 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
16 March 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
16 March 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2009 | Secretary appointed mrs suzanne wren (1 page) |
12 May 2009 | Appointment terminated secretary melanie bryant moate (1 page) |
12 May 2009 | Appointment terminated secretary melanie bryant moate (1 page) |
12 May 2009 | Secretary appointed mrs suzanne wren (1 page) |
13 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (2 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
16 August 2002 | Auditor's resignation (3 pages) |
16 August 2002 | Auditor's resignation (3 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 September 2001 (22 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (22 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 04/07/01; full list of members
|
18 July 2001 | Return made up to 04/07/01; full list of members
|
29 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
29 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members
|
10 July 1996 | Return made up to 04/07/96; full list of members
|
9 June 1996 | Resolutions
|
9 June 1996 | £ nc 1000/5000000 28/05/96 (1 page) |
9 June 1996 | Resolutions
|
9 June 1996 | Ad 28/05/96--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
9 June 1996 | £ nc 1000/5000000 28/05/96 (1 page) |
9 June 1996 | Resolutions
|
9 June 1996 | Ad 28/05/96--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
9 June 1996 | Resolutions
|
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 September 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
25 September 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
19 September 1995 | Company name changed simco 725 LIMITED\certificate issued on 20/09/95 (4 pages) |
19 September 1995 | Company name changed simco 725 LIMITED\certificate issued on 20/09/95 (4 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 41 park square north leeds LS1 2NS (1 page) |
14 September 1995 | Accounting reference date notified as 30/09 (1 page) |
14 September 1995 | Accounting reference date notified as 30/09 (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 41 park square north leeds LS1 2NS (1 page) |
4 July 1995 | Incorporation (32 pages) |
4 July 1995 | Incorporation (32 pages) |