Mundella Court
Nottingham
Nottinghamshire
NG2 2GF
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 22 February 2022) |
Role | Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Michael John Zimbler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | The Ffaldau Milloon Gardens West Felton Shropshire SY11 4EW Wales |
Secretary Name | Phillip Charles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months (closed 22 February 2022) |
Role | Secretary |
Correspondence Address | Brooklands 49 Chester Road Chigwell Essex IG7 6AN |
Director Name | Steven Raby |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 8 months (closed 22 February 2022) |
Role | Acma |
Correspondence Address | 8 Darnell Close Southglade Park Nottingham NG5 9RB |
Director Name | Mr Jeremy Huw Jenkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 22 February 2022) |
Role | Diary Manufacturer |
Country of Residence | England |
Correspondence Address | 124a Chediston Street Halesworth Suffolk IP19 8BJ |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Holdenbrook Farm Pisley Lane Ockley Dorking Surrey RH5 5PD |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Director Name | Mr John Zimbler |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 01 September 1995) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Stags Head House Church Way Whittlebury Northamptonshire NN12 8XS |
Director Name | Mr John Richard Walton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 1996) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Whernside 44 Church Lane Cossall Nottingham NG16 2RW |
Director Name | Brian Philip Windsor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 1996) |
Role | Managing Director |
Correspondence Address | 2 Longmead Drive Fiskerton Southwell Nottinghamshire NG25 0UP |
Registered Address | Progress Way Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
15 April 1996 | Delivered on: 25 April 1996 Persons entitled: Barclays Bank PLC; For Itself and as Agent and Trustee on Behalf of the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from each charging company (as defined) to each of the lenders (as defined) on any account whatsoever; and all monies due or to become due from each other company (as defined) to each lender (as defined) 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. See the mortgage charge document for full details. Outstanding |
---|---|
15 April 1996 | Delivered on: 25 April 1996 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or to 3I group PLC on any account whatsoever. Particulars: All the various chattels as listed on the form 395 inclusive of kolbus DA36 casemaker; kolbus embossing press and perfect binder. See the mortgage charge document for full details. Outstanding |
31 August 1995 | Delivered on: 5 September 1995 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from macdermott & chant group limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. 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. See the mortgage charge document for full details. Outstanding |
4 November 2015 | Restoration by order of the court (3 pages) |
---|---|
4 November 2015 | Restoration by order of the court (3 pages) |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 July 2004 | Receiver ceasing to act (1 page) |
15 July 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
10 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
10 February 1999 | Receiver's abstract of receipts and payments (3 pages) |
6 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
6 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 April 1997 | Administrative Receiver's report (48 pages) |
23 April 1997 | Administrative Receiver's report (48 pages) |
4 March 1997 | Company name changed syntext LIMITED\certificate issued on 04/03/97 (2 pages) |
27 January 1997 | Appointment of receiver/manager (1 page) |
27 January 1997 | Appointment of receiver/manager (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
12 November 1996 | Full accounts made up to 29 December 1995 (18 pages) |
12 November 1996 | Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page) |
12 November 1996 | Accounting reference date shortened from 31/12/96 to 31/12/95 (1 page) |
12 November 1996 | Full accounts made up to 29 December 1995 (18 pages) |
21 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
21 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
25 April 1996 | Particulars of mortgage/charge (11 pages) |
25 April 1996 | Particulars of mortgage/charge (11 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
9 January 1996 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
21 September 1995 | Memorandum and Articles of Association (24 pages) |
21 September 1995 | Memorandum and Articles of Association (12 pages) |
11 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 September 1995 | Company name changed macdermott & chant (nottingham) LIMITED\certificate issued on 08/09/95 (4 pages) |
5 September 1995 | Particulars of mortgage/charge (18 pages) |
5 September 1995 | Particulars of mortgage/charge (34 pages) |
4 September 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Ad 18/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1995 | Incorporation (14 pages) |