IMPRESS UK HOLDING 2 LIMITED

Register to unlock more data on OkredoRegister

IMPRESS UK HOLDING 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05429928

Incorporation date

19/04/2005

Size

Full

Contacts

Registered address

Registered address

- Headlands Lane, Knottingley, West Yorkshire WF11 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon15/07/2015
Application to strike the company off the register
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon27/04/2014
Register(s) moved to registered office address
dot icon30/03/2014
Termination of appointment of John Riordan as a director
dot icon26/03/2014
Registered office address changed from Ardagh Group Headlands Lane Knottingley West Yorkshire WF11 0HP England on 2014-03-27
dot icon25/03/2014
Registered office address changed from Salhouse Road Norwich Norfolk NR7 9AT on 2014-03-26
dot icon02/02/2014
Register(s) moved to registered inspection location
dot icon30/01/2014
Register inspection address has been changed
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon03/03/2013
Appointment of Mr Keith Jeffrey Swindell as a secretary
dot icon03/03/2013
Termination of appointment of Brian Butterly as a director
dot icon03/03/2013
Termination of appointment of Roger Van Hal as a secretary
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon18/12/2011
Termination of appointment of Richard Parkinson as a director
dot icon18/12/2011
Termination of appointment of Rupert Jackson Cousin as a director
dot icon18/12/2011
Termination of appointment of Richard Moore as a director
dot icon18/12/2011
Appointment of John Pius Riordan as a director
dot icon18/12/2011
Appointment of John Passant as a director
dot icon18/12/2011
Appointment of Brian Joseph Butterly as a director
dot icon18/12/2011
Appointment of Keith Jeffrey Swindell as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Auditor's resignation
dot icon25/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Full accounts made up to 2009-12-31
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/05/2010
Director's details changed for Richard Moore on 2010-04-10
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 20/04/09; full list of members
dot icon01/03/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon27/05/2008
Full accounts made up to 2007-06-30
dot icon13/05/2008
Return made up to 20/04/08; full list of members
dot icon13/05/2008
Secretary's change of particulars / roger van hal / 01/07/2007
dot icon01/01/2008
Full accounts made up to 2006-06-30
dot icon07/05/2007
Return made up to 20/04/07; full list of members
dot icon18/03/2007
Secretary resigned
dot icon18/03/2007
New secretary appointed
dot icon25/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon12/10/2006
Resolutions
dot icon10/10/2006
Particulars of mortgage/charge
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon04/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Memorandum and Articles of Association
dot icon03/07/2006
Resolutions
dot icon25/06/2006
New secretary appointed
dot icon25/06/2006
New director appointed
dot icon22/06/2006
Return made up to 20/04/06; full list of members
dot icon22/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon02/01/2006
New secretary appointed
dot icon01/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon22/09/2005
Registered office changed on 23/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/09/2005
Particulars of mortgage/charge
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Certificate of change of name
dot icon19/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson Cousin, Rupert Charles
Director
01/06/2006 - 16/12/2011
28
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/04/2005 - 24/08/2005
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
19/04/2005 - 24/08/2005
611
DLA NOMINEES LIMITED
Corporate Director
19/04/2005 - 24/08/2005
295
Butterly, Brian Joseph
Director
15/12/2011 - 17/02/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPRESS UK HOLDING 2 LIMITED

IMPRESS UK HOLDING 2 LIMITED is an(a) Dissolved company incorporated on 19/04/2005 with the registered office located at - Headlands Lane, Knottingley, West Yorkshire WF11 0HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPRESS UK HOLDING 2 LIMITED?

toggle

IMPRESS UK HOLDING 2 LIMITED is currently Dissolved. It was registered on 19/04/2005 and dissolved on 09/11/2015.

Where is IMPRESS UK HOLDING 2 LIMITED located?

toggle

IMPRESS UK HOLDING 2 LIMITED is registered at - Headlands Lane, Knottingley, West Yorkshire WF11 0HP.

What does IMPRESS UK HOLDING 2 LIMITED do?

toggle

IMPRESS UK HOLDING 2 LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for IMPRESS UK HOLDING 2 LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.