IMPROMPTU PUBLISHING LIMITED
CLIFTON MOOR

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03888782
Status Liquidation
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 14 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 November 2015. The most likely internet sites of IMPROMPTU PUBLISHING LIMITED are www.impromptupublishing.co.uk, and www.impromptu-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impromptu Publishing Limited is a Private Limited Company. The company registration number is 03888782. Impromptu Publishing Limited has been working since 06 December 1999. The present status of the company is Liquidation. The registered address of Impromptu Publishing Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . MARTIN-NETHERWOOD, Heather is a Secretary of the company. NETHERWOOD, Marcus William is a Director of the company. RICHARDS, Stephen Austin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUTTS, Paul Andrew Peter has been resigned. Director RICHARDS, Stephen Austin has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MARTIN-NETHERWOOD, Heather
Appointed Date: 06 December 1999

Director
NETHERWOOD, Marcus William
Appointed Date: 06 December 1999
55 years old

Director
RICHARDS, Stephen Austin
Appointed Date: 16 April 2012
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
CUTTS, Paul Andrew Peter
Resigned: 01 July 2008
Appointed Date: 01 October 2002
57 years old

Director
RICHARDS, Stephen Austin
Resigned: 20 December 2012
Appointed Date: 19 December 2005
73 years old

IMPROMPTU PUBLISHING LIMITED Events

10 Jan 2017
Liquidators statement of receipts and payments to 14 October 2016
10 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2015
Registered office address changed from Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 November 2015
28 Oct 2015
Statement of affairs with form 4.19
28 Oct 2015
Appointment of a voluntary liquidator
...
... and 49 more events
27 Dec 2001
Return made up to 06/12/01; full list of members
14 Mar 2001
Accounts made up to 31 December 2000
19 Jan 2001
Return made up to 06/12/00; full list of members
09 Dec 1999
Secretary resigned
06 Dec 1999
Incorporation

IMPROMPTU PUBLISHING LIMITED Charges

15 May 2009
Debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 14 January 2013
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2005
Fixed and floating charge
Delivered: 17 February 2005
Status: Satisfied on 14 May 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…