Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(21 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1998) |
Role | Company Chairman/Director - Accountant |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Director Name | Mr Sammy Andrew Olasz |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director - Printer |
Correspondence Address | 12 Woolley Drive Bradford On Avon Wiltshire BA15 1AU |
Director Name | Robert Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 1999) |
Role | Company Director - Printer |
Correspondence Address | The Glebe House Stanton Drew Bristol Avon BS18 4EH |
Director Name | Kenneth Bateson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1995) |
Role | Company Director - Printer |
Correspondence Address | Uplands Innox Hill Gardens Frome Somerset BA11 2LN |
Secretary Name | Anthony David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Director Name | Peter James Oatley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1998) |
Role | Company Director Printer |
Correspondence Address | 102a Wyville Road Frome Somerset BA11 2BT |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2000) |
Role | Secretary |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Graham Christopher George Kerton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 1999) |
Role | Company Director Printer |
Correspondence Address | 27 Hayes Road Midsomer Norton Bath Avon BA3 2QJ |
Director Name | Andrew Timothy Law |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1995) |
Role | Sales Director |
Correspondence Address | 7 The Acorns Oakhill Bath Avon BA3 5BT |
Director Name | Leon Charles Henning |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 Critchill Road Frome Somerset BA11 4HA |
Director Name | Anthony Richard Blatchford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Finance Director Accountant |
Correspondence Address | 2 Barton Villas Church Street Coleford Bath BA3 5NR |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr Jonathan Spencer Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Secretary Name | Mr Jonathan Spencer Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 42 Woodland Avenue Hove East Sussex BN3 6BL |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
19.3k at £1 | Cpi Group (Uk) LTD 99.99% Ordinary |
---|---|
1 at £1 | Liberfabrica LTD & Cpi Group (Uk) LTD 0.01% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 February 2011 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
11 February 2011 | Termination of appointment of Jonathan Owen as a secretary (1 page) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
18 May 2009 | Secretary appointed jonathan spencer owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
22 April 2009 | Appointment terminated director jonathan owen (1 page) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
26 November 2008 | Director appointed jonathan spencer owen (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
27 May 2008 | Return made up to 29/12/07; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 October 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 October 2006 | Return made up to 29/12/05; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (8 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
27 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
30 March 2000 | New director appointed (4 pages) |
30 March 2000 | New director appointed (4 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members
|
30 January 2000 | Return made up to 29/12/99; full list of members
|
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (21 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 29/12/98; no change of members (6 pages) |
2 February 1999 | Return made up to 29/12/98; no change of members (6 pages) |
11 November 1998 | Nc inc already adjusted 02/11/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Nc inc already adjusted 02/11/98 (1 page) |
11 November 1998 | Resolutions
|
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (23 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (23 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (23 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (10 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (10 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (23 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
18 February 1996 | New director appointed (3 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
30 May 1995 | Company name changed abbey litho (south west) LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed abbey litho (south west) LIMITED\certificate issued on 31/05/95 (4 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
8 July 1987 | Memorandum and Articles of Association (16 pages) |
8 July 1987 | Memorandum and Articles of Association (16 pages) |
13 March 1984 | Certificate of incorporation (1 page) |
13 March 1984 | Certificate of incorporation (1 page) |