Company NameRegional Independent Media Holdings Limited
Company StatusDissolved
Company Number03508958
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 1 month ago)
Dissolution Date17 April 2020 (3 years, 11 months ago)
Previous NameYPG Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 25 February 1998)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameNeal Moszkowski
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1998(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 30 September 1998)
RoleInvestment Banker
Correspondence Address7 Coulson Street
London
SW3 3NG
Director NameColin John Buffin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleInvestment Manager
Correspondence Address5 Heathview Gardens
Putney
London
SW15 3SZ
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleNewspaper Manager
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Director NameRt H Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 April 2002)
RoleMember Of Parliament
Country of ResidenceGBR
Correspondence Address31 Napier Avenue
London
SW6 3PS
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJacob Hendrik Vermeulen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1998(2 months after company formation)
Appointment Duration1 month (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressWeesperzijde 28
Amsterdam 1091 Ec
The Netherlands
Foreign
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed18 June 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameHughes Lepic
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2002)
RoleBanker
Correspondence Address5 Rumbold Road
London
SW6 2JA
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMarlen Roberts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Church Road, Bradley Green
Redditch
Worcestershire
B96 6SW
Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1m at £0.02Johnston Press PLC
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party 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
12 April 2002Delivered on: 24 April 2002
Satisfied on: 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge over all assets and undertakings of the company; see form 395 for details.
Fully Satisfied
4 March 1999Delivered on: 17 March 1999
Satisfied on: 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the terms of the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all 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.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
Satisfied on: 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein 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.
Fully Satisfied

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Mccall as a secretary on 31 December 2019 (1 page)
8 April 2019Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages)
5 April 2019Statement of affairs (10 pages)
5 April 2019Appointment of a voluntary liquidator (3 pages)
5 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 December 2017 (16 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5.08428
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5.08428
(5 pages)
13 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
13 May 2015Statement of capital on 13 May 2015
  • GBP 5.08
(4 pages)
13 May 2015Statement by Directors (1 page)
13 May 2015Solvency Statement dated 30/04/15 (1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 30/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 30/04/2015
(1 page)
13 May 2015Statement by Directors (1 page)
13 May 2015Statement of capital on 13 May 2015
  • GBP 5.08
(4 pages)
13 May 2015Solvency Statement dated 30/04/15 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 101,685.6
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 101,685.6
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 101,685.6
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 July 2014Registration of charge 035089580005 (85 pages)
1 July 2014Registration of charge 035089580005 (85 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 101,685.6
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 101,685.6
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 101,685.6
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
16 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
16 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 December 2012Registered office address changed from Po Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Po Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Po Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
19 November 2009Termination of appointment of Philip Cooper as a director (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
19 November 2009Termination of appointment of Philip Cooper as a director (1 page)
19 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
19 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 06/02/09; full list of members (4 pages)
27 April 2009Return made up to 06/02/09; full list of members (4 pages)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 July 2004Accounts made up to 31 December 2003 (13 pages)
22 July 2004Accounts made up to 31 December 2003 (13 pages)
11 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2003Ad 10/11/03--------- £ si [email protected]=2412 £ ic 101686/104098 (63 pages)
17 December 2003Ad 10/11/03--------- £ si [email protected]=2412 £ ic 101686/104098 (63 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Accounts made up to 31 December 2002 (14 pages)
11 September 2003Accounts made up to 31 December 2002 (14 pages)
10 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
10 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (11 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (11 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
24 April 2002Particulars of mortgage/charge (9 pages)
24 April 2002Particulars of mortgage/charge (9 pages)
15 April 2002Resolutions
  • RES13 ‐ Re-sec 320/share opt SC 12/03/02
(1 page)
15 April 2002Resolutions
  • RES13 ‐ Re-sec 320/share opt SC 12/03/02
(1 page)
13 March 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
13 March 2002Group of companies' accounts made up to 31 December 2001 (41 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 March 2002Memorandum and Articles of Association (28 pages)
11 March 2002Memorandum and Articles of Association (28 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2002Return made up to 06/02/02; full list of members (13 pages)
21 February 2002Return made up to 06/02/02; full list of members (13 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
13 April 2001Full group accounts made up to 31 December 2000 (37 pages)
13 April 2001Full group accounts made up to 31 December 2000 (37 pages)
13 February 2001Return made up to 06/02/01; full list of members (14 pages)
13 February 2001Return made up to 06/02/01; full list of members (14 pages)
28 September 2000New director appointed (4 pages)
28 September 2000New director appointed (4 pages)
24 July 2000Full group accounts made up to 31 December 1999 (29 pages)
24 July 2000Full group accounts made up to 31 December 1999 (29 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
6 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2000Ad 18/05/99--------- £ si [email protected]=116 £ ic 99156/99272 (2 pages)
2 February 2000Ad 18/05/99--------- £ si [email protected]=116 £ ic 99156/99272 (2 pages)
17 May 1999Full group accounts made up to 31 December 1998 (29 pages)
17 May 1999Full group accounts made up to 31 December 1998 (29 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
21 February 1999Return made up to 06/02/99; full list of members (8 pages)
21 February 1999Return made up to 06/02/99; full list of members (8 pages)
11 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 November 1998Ad 29/10/98--------- £ si [email protected]=9156 £ ic 90000/99156 (2 pages)
23 November 1998Ad 29/10/98--------- £ si [email protected]=9156 £ ic 90000/99156 (2 pages)
10 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(93 pages)
10 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(93 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
6 October 1998New director appointed (1 page)
6 October 1998New director appointed (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1998Memorandum and Articles of Association (24 pages)
3 June 1998Memorandum and Articles of Association (24 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (4 pages)
30 April 1998New director appointed (4 pages)
30 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
16 April 1998Registered office changed on 16/04/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
16 April 1998Registered office changed on 16/04/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
27 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 March 1998Company name changed ypg holdings LIMITED\certificate issued on 25/03/98 (2 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected]=89999 £ ic 1/90000 (4 pages)
25 March 1998Ad 27/02/98--------- £ si [email protected]=89999 £ ic 1/90000 (4 pages)
25 March 1998Company name changed ypg holdings LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (3 pages)
24 March 1998New director appointed (3 pages)
19 March 1998Memorandum and Articles of Association (24 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 March 1998£ nc 1000/110193 27/02/98 (1 page)
19 March 1998£ nc 1000/110193 27/02/98 (1 page)
19 March 1998Memorandum and Articles of Association (24 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998S-div 27/02/98 (1 page)
19 March 1998S-div 27/02/98 (1 page)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
6 February 1998Incorporation (17 pages)
6 February 1998Incorporation (17 pages)