Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director Name | David Hofton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Secretary Name | Mr David Hofton |
---|---|
Status | Current |
Appointed | 28 February 2014(112 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Harrison Road Halifax West Yorkshire HX1 2AQ |
Director Name | Ms Jessica Louise Stansfield |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Harrison Road Halifax HX1 2AG |
Director Name | Ms Heather Nuttall |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Harrison Road Halifax HX1 2AG |
Director Name | Ms Magda Louise Dyson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Harrison Road Halifax HX1 2AG |
Director Name | Mr Mark Richard Baxendale |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Harrison Road Halifax HX1 2AG |
Director Name | Mr Daniel James Rourke |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Harrison Road Halifax HX1 2AG |
Director Name | John Michael Elliott Barlow |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Solicitor |
Correspondence Address | 64 Broomfield Avenue Savile Park Halifax West Yorkshire HX3 0JF |
Secretary Name | Mark Andrew Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(90 years after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Michael William Gledhill |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | Whitesham Denholme Bradford West Yorkshire |
Director Name | Edward Thomas Hill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | The Mount Hill End Close Norwood Green Halifax West Yorkshire HX3 8RH |
Director Name | Mark Andrew Hepworth |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 24 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | John Alfred Bearder |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | Victoria Cottage Stainland Halifax West Yorkshire HX4 9HY |
Director Name | George Walker Hanson |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | North Lodge Warley Halifax West Yorkshire |
Director Name | Kieron Stuart Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Sunnybank Road Greetland Halifax West Yorkshire HX4 8JP |
Director Name | James Sincock Stanswood Bastian |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 4 Longfield Park Burnley Road Halifax West Yorkshire |
Director Name | Thomas Herbert Gooder |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | Glen Allan Blackburn Road Brighouse West Yorkshire HD6 2ET |
Director Name | John Harrison Adshead |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | The White House Bramley Lane Hipperholme Halifax West Yorkshire HX3 8JJ |
Director Name | Kenneth Garsed |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 7 Brendon Drive Huddersfield West Yorkshire HD2 2DF |
Director Name | David Fowler Garsed |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Victoria Road Elland West Yorkshire HX5 0QF |
Director Name | Mr Hugh Wilfrid Walter Finn |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 662 Bradford Road Bradley Bar Huddersfield West Yorkshire HD2 2JR |
Director Name | Jonathan Peter Frank Dixon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 11 Heath Avenue Halifax West Yorkshire HX3 0EA |
Director Name | John Robert David Butterworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 January 1997) |
Role | Solicitor |
Correspondence Address | Oak House Savile Road Halifax West Yorkshire HX1 2BA |
Director Name | Derek Walter Brown |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 1992) |
Role | Solicitor |
Correspondence Address | 11 Roils Head Road Norton Tower Halifax West Yorkshire HX2 0NQ |
Secretary Name | Robert Michael Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(90 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Rocks Cottage Union Lane Ogden Halifax West Yorkshire HX2 8XS |
Director Name | Robert Mark Gledhill |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(92 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 1998) |
Role | Solicitor |
Correspondence Address | 291 Skircoat Green Road Halifax West Yorkshire HX3 0BW |
Director Name | Richard Anthony Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 January 1997) |
Role | Solicitor |
Correspondence Address | 11 Roils Head Road Norton Tower Halifax West Yorkshire HX2 0NQ |
Director Name | Mr Peter Michael Armitage Drake |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(94 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ingsmere Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Secretary Name | Mrs Carol Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(94 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 409 Bradford Road Gomersal Cleckheaton West Yorkshire BD19 4BQ |
Director Name | Derek Walter Brown |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 2009) |
Role | Solicitor |
Correspondence Address | 2 Longfield Park Burnley Road Sowerby Bridge West Yorkshire HX6 2TE |
Director Name | Mr Robert William Garside |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(98 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage Norland Town House Moor End Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Mark Richard Haugh |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 2009) |
Role | Solicitor |
Correspondence Address | 6 Greenroyd Close Skircoat Green Halifax West Yorkshire HX3 0JX |
Secretary Name | Alexander Nicholas Graham Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Castle House Castle Lane Ripponden West Yorkshire HX6 4JZ |
Director Name | Kieron Stuart Green |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Sunnybank Road Greetland Halifax West Yorkshire HX4 8JP |
Telephone | 01422 352346 |
---|---|
Telephone region | Halifax |
Registered Address | 1-3 Harrison Road Halifax HX1 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £189,843 |
Current Liabilities | £1,486 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 16 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (3 months, 4 weeks from now) |
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 May 2019 | Registered office address changed from C/O Finn Gledhill 1-7 Harrison Road Halifax West Yorkshire HX1 2AG to 1-3 Harrison Road Halifax HX1 2AG on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Daniel James Rourke as a director on 24 May 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
4 July 2018 | Termination of appointment of Arnold Godfrey Pickles as a director on 6 June 2018 (1 page) |
4 July 2018 | Appointment of Ms Heather Nuttall as a director on 6 June 2018 (2 pages) |
4 July 2018 | Appointment of Ms Magda Louise Dyson as a director on 6 June 2018 (2 pages) |
4 July 2018 | Appointment of Ms Jessica Louise Stansfield as a director on 6 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Nicholas Charles Worsnop as a director on 6 June 2018 (1 page) |
4 July 2018 | Termination of appointment of David Swarbrick as a director on 6 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Mark Richard Baxendale as a director on 6 June 2018 (2 pages) |
26 April 2018 | Resolutions
|
2 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
27 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
23 January 2016 | Annual return made up to 16 January 2016 no member list (7 pages) |
23 January 2016 | Annual return made up to 16 January 2016 no member list (7 pages) |
17 December 2015 | Micro company accounts made up to 31 August 2015 (5 pages) |
17 December 2015 | Micro company accounts made up to 31 August 2015 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 January 2015 | Director's details changed for David Hofton on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 no member list (7 pages) |
26 January 2015 | Annual return made up to 16 January 2015 no member list (7 pages) |
26 January 2015 | Director's details changed for David Hofton on 26 January 2015 (2 pages) |
17 December 2014 | Appointment of Mr David Hofton as a secretary on 28 February 2014 (2 pages) |
17 December 2014 | Appointment of Mr David Hofton as a secretary on 28 February 2014 (2 pages) |
30 July 2014 | Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page) |
30 July 2014 | Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page) |
30 July 2014 | Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page) |
6 February 2014 | Annual return made up to 16 January 2014 no member list (7 pages) |
6 February 2014 | Annual return made up to 16 January 2014 no member list (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 February 2013 | Termination of appointment of Mohammed Siddique as a director (2 pages) |
14 February 2013 | Termination of appointment of Carol Stevenson as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Kieron Green as a director (2 pages) |
14 February 2013 | Termination of appointment of Carol Stevenson as a secretary (2 pages) |
14 February 2013 | Termination of appointment of Kieron Green as a director (2 pages) |
14 February 2013 | Termination of appointment of Alexander Smith as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Peter Holt as a director (2 pages) |
14 February 2013 | Termination of appointment of Amanda Palfreman as a director (2 pages) |
14 February 2013 | Termination of appointment of Mohammed Siddique as a director (2 pages) |
14 February 2013 | Termination of appointment of Peter Holt as a director (2 pages) |
14 February 2013 | Termination of appointment of Alexander Smith as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Amanda Palfreman as a director (2 pages) |
11 February 2013 | Termination of appointment of Kieron Green as a director (1 page) |
11 February 2013 | Termination of appointment of Mohammed Siddique as a director (1 page) |
11 February 2013 | Termination of appointment of Mohammed Siddique as a director (1 page) |
11 February 2013 | Termination of appointment of Alexander Smith as a secretary (1 page) |
11 February 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
11 February 2013 | Termination of appointment of Alexander Smith as a secretary (1 page) |
11 February 2013 | Termination of appointment of Carol Stevenson as a secretary (1 page) |
11 February 2013 | Termination of appointment of Amanda Palfreman as a director (1 page) |
11 February 2013 | Termination of appointment of Peter Holt as a director (1 page) |
11 February 2013 | Termination of appointment of Kieron Green as a director (1 page) |
11 February 2013 | Termination of appointment of Amanda Palfreman as a director (1 page) |
11 February 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
11 February 2013 | Termination of appointment of Carol Stevenson as a secretary (1 page) |
11 February 2013 | Termination of appointment of Peter Holt as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2012 | Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page) |
26 January 2012 | Annual return made up to 16 January 2012 no member list (12 pages) |
26 January 2012 | Annual return made up to 16 January 2012 no member list (12 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
10 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
15 February 2010 | Annual return made up to 16 January 2010 no member list (7 pages) |
15 February 2010 | Annual return made up to 16 January 2010 no member list (7 pages) |
10 February 2010 | Director's details changed for Alexander Nicholas Graham Smith on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hofton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Alexander Nicholas Graham Smith on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Swarbrick on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carol Stevenson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carol Stevenson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Russell Holt on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Kieron Stuart Green on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Amanda Jane Palfreman on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Arnold Godfrey Pickles on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Amanda Jane Palfreman on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mohammed Ali Siddique on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Kieron Stuart Green on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Arnold Godfrey Pickles on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Hofton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mohammed Ali Siddique on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Russell Holt on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Swarbrick on 10 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Appointment terminated director michael rooze (1 page) |
2 July 2009 | Appointment terminated director david horsman (1 page) |
2 July 2009 | Appointment terminated director michael rooze (1 page) |
2 July 2009 | Appointment terminated director mark haugh (1 page) |
2 July 2009 | Appointment terminated director frances tighe (1 page) |
2 July 2009 | Director appointed mr nicholas charles worsnop (1 page) |
2 July 2009 | Appointment terminated director frances tighe (1 page) |
2 July 2009 | Appointment terminated director derek brown (1 page) |
2 July 2009 | Appointment terminated director mark haugh (1 page) |
2 July 2009 | Director appointed mr nicholas charles worsnop (1 page) |
2 July 2009 | Appointment terminated director derek brown (1 page) |
2 July 2009 | Appointment terminated director david horsman (1 page) |
2 April 2009 | Annual return made up to 16/01/09 (7 pages) |
2 April 2009 | Annual return made up to 16/01/09 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2008 | Annual return made up to 16/01/08 (4 pages) |
23 January 2008 | Annual return made up to 16/01/08 (4 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 February 2007 | Annual return made up to 16/01/07 (4 pages) |
14 February 2007 | Annual return made up to 16/01/07 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 January 2006 | Annual return made up to 16/01/06 (4 pages) |
16 January 2006 | Annual return made up to 16/01/06 (4 pages) |
12 January 2005 | Annual return made up to 16/01/05 (10 pages) |
12 January 2005 | Annual return made up to 16/01/05 (10 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 July 2004 | Annual return made up to 16/01/04 (10 pages) |
22 July 2004 | Annual return made up to 16/01/04 (10 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 January 2003 | Annual return made up to 16/01/03
|
26 January 2003 | Annual return made up to 16/01/03
|
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 25 harrison road halifax west yorkshire HX1 2AS (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 25 harrison road halifax west yorkshire HX1 2AS (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 11 fountain street halifax HX1 1LU (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Annual return made up to 16/01/02 (7 pages) |
11 February 2002 | Annual return made up to 16/01/02 (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 11 fountain street halifax HX1 1LU (1 page) |
28 June 2001 | Full accounts made up to 31 August 2000 (21 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (21 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 16/01/01 (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 16/01/01 (7 pages) |
16 May 2000 | Full accounts made up to 31 August 1999 (19 pages) |
16 May 2000 | Full accounts made up to 31 August 1999 (19 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Annual return made up to 16/01/00
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Annual return made up to 16/01/00
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (19 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (19 pages) |
15 February 1999 | Annual return made up to 16/01/99
|
15 February 1999 | Annual return made up to 16/01/99
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (19 pages) |
24 March 1998 | Full accounts made up to 31 August 1997 (19 pages) |
12 February 1998 | Annual return made up to 16/01/98
|
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Annual return made up to 16/01/98
|
9 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
18 February 1997 | Annual return made up to 16/01/97 (10 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Annual return made up to 16/01/97 (10 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
15 September 1996 | Resolutions
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
27 June 1996 | Auditor's resignation (1 page) |
27 June 1996 | Auditor's resignation (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (18 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Full accounts made up to 31 August 1995 (18 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Annual return made up to 16/01/96
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Annual return made up to 16/01/96
|
18 February 1996 | New secretary appointed (2 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
14 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 March 1993 | Memorandum and Articles of Association (17 pages) |
1 March 1993 | Memorandum and Articles of Association (17 pages) |