Company NameEarmon Limited
Company StatusDissolved
Company Number05338235
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameRobson Matthew William
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(6 days after company formation)
Appointment Duration9 years, 9 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMs Nathalie Guillier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(same day as company formation)
RoleAccountant
Correspondence Address43 Bis Rue
Henri Cloppet
Le Vesinet
78100
Secretary NameSimon Staples
NationalityBritish
StatusResigned
Appointed26 January 2005(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHome Farm
Lower Norton Lane Kewstoke
Weston Super Mare
Avon
BS22 9YR
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

305.2k at £10Cpi Group (Uk) LTD
98.39%
Ordinary A
50k at £1Cpi Group (Uk) LTD
1.61%
Ordinary
1 at £1Bayerische Hypo-und Vereinsbank Ag Succursale De Paris
0.00%
Ordinary B Non-voting
1 at £1Cibc World Markets PLC
0.00%
Ordinary B Non-voting
1 at £1Duchess 111 Cdo Sa
0.00%
Ordinary B Non-voting
1 at £1Duchess I Cdo Sa
0.00%
Ordinary B Non-voting
1 at £1Duchess V Clo B.v.
0.00%
Ordinary B Non-voting
1 at £1Duchess V1 Clo B.v.
0.00%
Ordinary B Non-voting
1 at £1Duchess V11 Clo Bv
0.00%
Ordinary B Non-voting
1 at £1Fortis Banque France
0.00%
Ordinary B Non-voting
1 at £1Fortis Project Finance LTD
0.00%
Ordinary B Non-voting
1 at £1Governor & Company Of The Bank Of Ireland
0.00%
Ordinary B Non-voting
1 at £1Gresham Capital Clo V Bv
0.00%
Ordinary B Non-voting
1 at £1Highlander Euro Cdo 111 B.v.
0.00%
Ordinary B Non-voting
1 at £1Highlander Euro Cdo B.v.
0.00%
Ordinary B Non-voting
1 at £1Highlander Euro Cdo Iv B.v.
0.00%
Ordinary B Non-voting
1 at £1Investec Bank (Uk) LTD
0.00%
Ordinary B Non-voting
1 at £1Metropolitan Life Insurance Company
0.00%
Ordinary B Non-voting
-OTHER
0.00%
-
1 at £1Rockall Clo B.v.
0.00%
Ordinary B Non-voting
1 at £1Royal Bank Of Scotland PLC
0.00%
Ordinary B Non-voting

Financials

Year2014
Net Worth£3,120,304
Cash£378
Current Liabilities£1,147,378

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
12 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire on 13 March 2014 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/03/2014
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 04/03/2014
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
4 March 2014Termination of appointment of Pierre Catte as a director (1 page)
4 March 2014Termination of appointment of Pierre Catte as a director (1 page)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (8 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (8 pages)
27 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (8 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 3 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (16 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 3,101,997
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 3,101,997
(4 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Statement of company's objects (1 page)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 December 2009Statement of company's objects (1 page)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Robson Matthew William on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Robson Matthew William on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Robson Matthew William on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 February 2009Return made up to 20/01/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
10 September 2008Appointment terminated director nathalie guillier (1 page)
10 September 2008Appointment terminated director nathalie guillier (1 page)
9 July 2008Full accounts made up to 31 March 2008 (15 pages)
9 July 2008Full accounts made up to 31 March 2008 (15 pages)
20 March 2008Return made up to 20/01/08; full list of members (4 pages)
20 March 2008Return made up to 20/01/08; full list of members (4 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents 21/12/07
(3 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents 21/12/07
(3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
24 September 2007Statement of rights variation attached to shares (2 pages)
24 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2007Statement of rights variation attached to shares (2 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
20 July 2007Full accounts made up to 31 March 2007 (15 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
29 August 2006Full accounts made up to 31 March 2006 (15 pages)
29 August 2006Full accounts made up to 31 March 2006 (15 pages)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (13 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
1 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 June 2005£ nc 2988160/3101970 27/05/05 (1 page)
1 June 2005£ nc 2988160/3101970 27/05/05 (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New secretary appointed (1 page)
12 February 2005Particulars of mortgage/charge (5 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
4 February 2005Resolutions
  • RES13 ‐ Appoint dir and sec 26/01/05
(1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
20 January 2005Incorporation (64 pages)
20 January 2005Incorporation (64 pages)