Greenmount
Bury
Lancashire
BL8 4EL
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 January 2020) |
Correspondence Address | 1 Five Kings House Queen Street London EC4R 1QS |
Director Name | Edward John Bramson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 16 Park Lane Place 68 North Row London W1K 7AN |
Secretary Name | Andrea Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 5 Marlowe Avenue Baxenden Accrington Lancashire BB5 2QA |
Director Name | Ms Gillian Davies |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 15 51 Iverna Gardens, Kensington London W8 6TP |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Retired |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Christopher Lee |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2008) |
Role | Accountant |
Correspondence Address | 7 Deanway Wilmslow Cheshire SK9 2JT |
Secretary Name | Dr Tim David Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Elleray Road Alkrington Manchester M24 1NY |
Director Name | Stephen Rodger Gavin Booth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lund Farm Lund Driffield East Yorkshire YO25 9TE |
Director Name | Richard Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2009) |
Role | Accountant |
Correspondence Address | The Barn Main Street Tibthorpe Driffield East Yorkshire YO25 9LA |
Director Name | Mr John Thomson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 January 2019) |
Role | Computer Input Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sprinty Drive Ormiston East Lothian EH35 5LP Scotland |
Director Name | Linda Walker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 January 2019) |
Role | Reflexolgist |
Country of Residence | England |
Correspondence Address | 19 Woodcote Avenue Bramhall Stockport Cheshire SK7 3ND |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | 4imprint.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0544405 |
Telephone region | Unknown |
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | 4imprint Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 29 December 2018 (4 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Linda Walker as a director on 15 January 2019 (1 page) |
16 January 2019 | Termination of appointment of John Thomson as a director on 15 January 2019 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 30 December 2017 (4 pages) |
16 April 2018 | Registered office address changed from 7-8 Market Place London W1W 8AG to 25 Southampton Buildings London WC2A 1AL on 16 April 2018 (1 page) |
24 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 2 January 2016 (4 pages) |
14 June 2016 | Accounts for a dormant company made up to 2 January 2016 (4 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 April 2015 | Accounts for a dormant company made up to 27 December 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 27 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
31 July 2014 | Accounts for a dormant company made up to 28 December 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 28 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 July 2013 | Accounts for a dormant company made up to 29 December 2012 (4 pages) |
19 July 2013 | Accounts for a dormant company made up to 29 December 2012 (4 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
5 August 2010 | Appointment of Linda Walker as a director (3 pages) |
5 August 2010 | Appointment of Linda Walker as a director (3 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Mr Martin Robert Sanderson on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Bes Trustees Plc on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Andrew James Scull on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Martin Robert Sanderson on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Andrew James Scull on 15 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for John Thomson on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Bes Trustees Plc on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Thomson on 15 January 2010 (2 pages) |
17 December 2009 | Termination of appointment of Richard Harrison as a director (2 pages) |
17 December 2009 | Termination of appointment of Richard Harrison as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 27 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 27 December 2008 (6 pages) |
27 July 2009 | Director appointed john thomson (2 pages) |
27 July 2009 | Director appointed john thomson (2 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
13 May 2009 | Memorandum and Articles of Association (7 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 April 2009 | Registered office changed on 13/04/2009 from 4IMPRINT trafford wharf road manchester lancashire M17 1DD (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 4IMPRINT trafford wharf road manchester lancashire M17 1DD (1 page) |
31 March 2009 | Return made up to 16/01/09; full list of members (10 pages) |
31 March 2009 | Return made up to 16/01/09; full list of members (10 pages) |
29 January 2009 | Appointment terminated director stephen booth (1 page) |
29 January 2009 | Appointment terminated director stephen booth (1 page) |
29 August 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
29 August 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
9 June 2008 | Appointment terminated secretary timothy hallam (1 page) |
9 June 2008 | Appointment terminated secretary timothy hallam (1 page) |
9 June 2008 | Secretary appointed andrew james scull (1 page) |
9 June 2008 | Secretary appointed andrew james scull (1 page) |
23 April 2008 | Return made up to 16/01/08; full list of members (9 pages) |
23 April 2008 | Return made up to 16/01/08; full list of members (9 pages) |
11 April 2008 | Appointment terminated director christopher lee (1 page) |
11 April 2008 | Appointment terminated director christopher lee (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (5 pages) |
21 July 2007 | New director appointed (5 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
28 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members
|
26 January 2007 | Return made up to 16/01/07; full list of members
|
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: park 17 moss lane whitefield manchester M45 8FJ (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: park 17 moss lane whitefield manchester M45 8FJ (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members
|
9 February 2005 | Return made up to 16/01/05; full list of members
|
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
15 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
15 April 2004 | Memorandum and Articles of Association (12 pages) |
15 April 2004 | New secretary appointed (3 pages) |
15 April 2004 | Memorandum and Articles of Association (12 pages) |
15 April 2004 | New secretary appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
3 March 2004 | Company name changed inhoco 3036 LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed inhoco 3036 LIMITED\certificate issued on 03/03/04 (2 pages) |
16 January 2004 | Incorporation (18 pages) |
16 January 2004 | Incorporation (18 pages) |