London
NW1 4ND
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Director Name | Mr Michael Stephen Gurner |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Moor Park Road Northwood Middlesex HA6 2DL |
Director Name | Maurice Jones |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1996(95 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 48 Newhouse Road Hopwood Heywood Lancashire OL10 2NR |
Director Name | Mr Michael Henry Empsall Dracup |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Beech House Cleasby Road Menston West Yorkshire LS29 6NN |
Director Name | John Martin Kitchen |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Mr Justin Anthony Kornberg |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 18 Ilchester Place London W14 8AA |
Director Name | Sir Norman Brian Smith |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | La Pergola Hurley Lane Hurley Maidenhead Berkshire SL6 5LL |
Secretary Name | John Martin Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Martin Ross Parker |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1995) |
Role | Chief Executive |
Correspondence Address | 16 Swanholme Close Lincoln Lincolnshire LN6 3DE |
Director Name | Mr John Anderson Lusher |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | Edelweiss Long Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Hollygate Windemere Avenue Menston Nr Ilkley Leeds West Yorks LS29 6UR |
Director Name | Robert Malcolm Smith |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | High Cross Houses Hill Kirkheaton Huddersfield West Yorkshire HD5 0PA |
Director Name | Keith Wragg |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1996) |
Role | Finance Director |
Correspondence Address | 80 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Maj Gerald Mayer Newton |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | C2 Albany Piccadilly London W1V 9RF |
Director Name | Gerard Paul Strange |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1997) |
Role | Managing Director |
Correspondence Address | 7 Glenhurst Road Nabwood, Shipley Bradford BD18 4DZ |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(95 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £27,996,000 |
Gross Profit | £2,326,000 |
Net Worth | £5,769,000 |
Cash | £51,000 |
Current Liabilities | £13,335,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 8 November 2016 (overdue) |
---|
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land under t/no.P178029. Being land on the north side of flass lane barrow in furness cumbria and secondly all that f/h land containing an area of 10.55 acres situate nr roose barrow in furness. Outstanding |
---|---|
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a albert mills wilson road bingley t/no.WYK474009. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at manningham mills bradford including land under t/no.WYK400448. See the mortgage charge document for full details. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policy no.4514696 And all monies that may become payable thereunder. See the mortgage charge document for full details. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Assignment of debts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company by virtue of ama underwriting agencies - policy no.93044013 And the benefit of all securities. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 1993 | Delivered on: 3 June 1993 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due to the company under the contract. See the mortgage charge document for full details. Outstanding |
25 September 1997 | Delivered on: 26 September 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: All goods specified in schedule 1 of the form 395 together with all related rights thereof and thereto. See the mortgage charge document for full details. Outstanding |
30 January 1996 | Delivered on: 20 February 1996 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25,000 ordinary shares of £1 each in m d shaw (1946) limited and all bunuses dividends interest rights and monies in connection with the securities. Outstanding |
9 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at ings road, wakefield t/no. WYK401269. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395; 4 ordinary shares of £1 each. See the mortgage charge document for full details. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;156,513 shares of £1 each. See the mortgage charge document for full details. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395; 6470 shares of £1 each. See the mortgage charge document for full details. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;1,150,179 shares of £1 each plus other shares of 25P each (3,426,810 shares of 25P each). See the mortgage charge document for full details. Outstanding |
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31ST january 1995 as amended by a letter of variation dated 21ST APRIL1995 (including any modification thereof or any replacement facility letter) and all other monies due or to become due on any account whatsoever. Particulars: The goods as specified in the schedule to the form 395 including 2 GN5 gills - asset ref no. 93-94/52 and 1 reiter ring frame - asset ref no. 94-95/8 together with all engines appliances spare parts and accessories etc.. see the mortgage charge document for full details. Outstanding |
13 December 1994 | Delivered on: 29 December 1994 Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and for National Westminster Bank PLC ("Thelenders") Classification: Legal charge Secured details: All monies due or to become due from the company to the lenders (as defined) to the chargee on any account whatsoever. Particulars: Land on the south west side of flass lane, barrow-in-furness, cumbria t/no: CU104053. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC,as Trustee for the Lenders Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of flass lane t/no.LA45822. F/h land situate nr roose nr barrow in furness. Outstanding |
9 October 1992 | Delivered on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 1889 | Delivered on: 8 July 1908 Satisfied on: 20 March 1998 Persons entitled: D J Brecher and a R Wilson Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The manningham mills estate. Fully Satisfied |
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 2 November 1998 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 June 1997 | Delivered on: 25 June 1997 Satisfied on: 2 November 1998 Persons entitled: Barclays Commercial Services Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the sales ledger financing agreement and under this deed of charge as defined therein. Particulars: All purchases debts and the other debts; floating charge over the floating assets.. See the mortgage charge document for full details. Fully Satisfied |
26 May 1995 | Delivered on: 1 June 1995 Satisfied on: 22 September 1998 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;8118 shares of 4% debenture stock (250,0000 in lister & co PLC. See the mortgage charge document for full details. Fully Satisfied |
23 August 2018 | Restoration by order of the court (3 pages) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Compulsory strike-off action has been suspended (1 page) |
17 March 2010 | Compulsory strike-off action has been suspended (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | Strike-off action suspended (1 page) |
3 April 2007 | Strike-off action suspended (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Strike-off action suspended (1 page) |
11 July 2006 | Strike-off action suspended (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2005 (2 pages) |
14 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2005 (2 pages) |
9 February 2005 | Notice of completion of voluntary arrangement (6 pages) |
9 February 2005 | Notice of completion of voluntary arrangement (6 pages) |
25 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2004 (2 pages) |
25 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2004 (2 pages) |
25 January 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2004 (2 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2004 | Notice of discharge of Administration Order (5 pages) |
20 January 2004 | Notice of discharge of Administration Order (5 pages) |
23 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2003 (2 pages) |
23 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2003 (2 pages) |
23 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2003 (2 pages) |
6 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
6 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
25 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
25 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
20 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
14 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
2 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
20 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 October 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 April 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Notice of result of meeting of creditors (4 pages) |
22 December 1997 | Notice of result of meeting of creditors (4 pages) |
10 December 1997 | Statement of administrator's proposal (19 pages) |
10 December 1997 | Statement of administrator's proposal (19 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page) |
6 October 1997 | Administration Order (4 pages) |
6 October 1997 | Notice of Administration Order (1 page) |
6 October 1997 | Administration Order (4 pages) |
6 October 1997 | Notice of Administration Order (1 page) |
26 September 1997 | Particulars of mortgage/charge (14 pages) |
26 September 1997 | Particulars of mortgage/charge (14 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; bulk list available separately
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Return made up to 25/10/96; bulk list available separately
|
22 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
22 October 1996 | Full group accounts made up to 31 March 1996 (30 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: prospect mills, longwood, huddersfield, HD3 4UT. (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: prospect mills, longwood, huddersfield, HD3 4UT. (1 page) |
27 November 1995 | Return made up to 25/10/95; bulk list available separately
|
27 November 1995 | Return made up to 25/10/95; bulk list available separately
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
2 November 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
2 November 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
2 November 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (474 pages) |
1 December 1993 | Return made up to 25/10/93; change of members
|
1 December 1993 | Return made up to 25/10/93; change of members
|
26 October 1993 | Full group accounts made up to 28 March 1993 (29 pages) |
26 October 1993 | Full group accounts made up to 28 March 1993 (29 pages) |
12 October 1989 | Return made up to 13/09/89; full list of members (5 pages) |
12 October 1989 | Return made up to 13/09/89; full list of members (5 pages) |
28 October 1986 | Full accounts made up to 29 March 1986 (25 pages) |
28 October 1986 | Full accounts made up to 29 March 1986 (25 pages) |