Horbury
Wakefield
West Yorkshire
WF4 6JU
Director Name | Mrs Karen Corner |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Clifton Road Horbury Wakefield West Yorkshire WF4 6JH |
Director Name | Kenneth Coates |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 June 2007) |
Role | Chief Foreman (Retired) |
Correspondence Address | 3 Clifton Crescent Horbury Wakefield West Yorkshire WF4 6JN |
Director Name | Gerald Eva |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 August 2002) |
Role | Retired Ncb Manager |
Correspondence Address | 35 Cooperative Street Horbury Wakefield West Yorkshire WF4 6DR |
Director Name | Gatt Laurie |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 February 2002) |
Role | Retired |
Correspondence Address | 21 Clifton Drive Horbury Wakefield West Yorkshire WF4 6JL |
Director Name | Clifford Bolton Swallow |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 April 2008) |
Role | Retired |
Correspondence Address | 29 Karon Drive Horbury Wakefield West Yorkshire WF4 5BP |
Director Name | Desmond Wilkinson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 December 2001) |
Role | Packer |
Correspondence Address | 50 Jenkin Road Horbury Wakefield West Yorkshire WF4 6DT |
Secretary Name | Philip David Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 144 Kingsway Ossett West Yorkshire WF5 8DQ |
Secretary Name | Lawrence John William Gatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 2001) |
Role | Retired |
Correspondence Address | 21 Clifton Drive Horbury Wakefield West Yorkshire WF4 6JL |
Director Name | Jean Balmforth |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2003) |
Role | Secretary |
Correspondence Address | 144 Kingsway Ossett Wakefield West Yorkshire WF5 8DQ |
Secretary Name | Jean Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2003) |
Role | Secretary |
Correspondence Address | 144 Kingsway Ossett Wakefield West Yorkshire WF5 8DQ |
Director Name | Austin Gene Sowerby |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2007) |
Role | Retired |
Correspondence Address | 53 Medlock Road Horbury Wakefield West Yorkshire WF4 6JA |
Director Name | Jack Chappell |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2006) |
Role | Retired |
Correspondence Address | 17 Peel Street Horbury Wakefield West Yorkshire WF4 5AU |
Director Name | Clifford Gomersall |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2009) |
Role | Retired |
Correspondence Address | 10 Sunroyd Avenue Horbury Wakefield West Yorkshire WF4 6NF |
Director Name | Paul Wheeler |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2013) |
Role | Train Driver |
Correspondence Address | 1 Wensley Street Horbury Wakefield West Yorkshire WF4 6DY |
Secretary Name | Angela Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2006) |
Role | Company Director |
Correspondence Address | 2 Twitch Hill Horbury Wakefield West Yorkshire WF4 6NA |
Secretary Name | Karen Moxon |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(105 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 37 Clifton Road Horbury Wakefield West Yorkshire WF4 6JH |
Secretary Name | Karen Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(105 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 37 Clifton Road Horbury Wakefield West Yorkshire WF4 6JH |
Director Name | Mr Steven Patterson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2012) |
Role | Welder |
Correspondence Address | 101 Bridle Lane Ossett Wakefield West Yorkshire WF5 9PH |
Director Name | Mr Paul Carter |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2016) |
Role | Storefitter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Road Horbury Wakefield West Yorkshire WF4 6HB |
Director Name | Mr Tony Haywood |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2016) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | 103 Manorfields Drive Horbury Wakefield West Yorkshire WF4 6LA |
Telephone | 01924 275288 |
---|---|
Telephone region | Wakefield |
Registered Address | Co-Operative Street Horbury Yorkshire WF4 6DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
433 at £1 | Ronald Whitehead & Arthur Cudworth & Charles Walton & Fred Gilderdale 54.13% Ordinary |
---|---|
33 at £1 | Arthur Cudworth & Cecil Lawley & Cecil Wood & Arthur Boyes 4.13% Ordinary |
26 at £1 | Fred Gilderdale & Ronald Whitehead 3.25% Ordinary |
25 at £1 | Ethel May Reid 3.13% Ordinary |
16 at £1 | Walter Walker 2.00% Ordinary |
15 at £1 | Joe Wilfred Baines 1.88% Ordinary |
12 at £1 | John Henry Shaw 1.50% Ordinary |
11 at £1 | John Robinson 1.38% Ordinary |
11 at £1 | Sarah Todd 1.38% Ordinary |
10 at £1 | Henry Fallas 1.25% Ordinary |
10 at £1 | James Varley 1.25% Ordinary |
10 at £1 | Newsone Gledhill 1.25% Ordinary |
10 at £1 | Thomas Barker 1.25% Ordinary |
10 at £1 | William Sykes 1.25% Ordinary |
9 at £1 | James Arthur Taylor 1.13% Ordinary |
7 at £1 | John Marshall 0.88% Ordinary |
6 at £1 | Charles H. Holdsworth 0.75% Ordinary |
6 at £1 | Emma Cawthorne & Fred Wilson & Edith Wilson 0.75% Ordinary |
5 at £1 | Arthur Cudworth 0.63% Ordinary |
5 at £1 | Edwin Shaw 0.63% Ordinary |
5 at £1 | Ernest Beetham 0.63% Ordinary |
5 at £1 | George Armitage 0.63% Ordinary |
5 at £1 | George Laycock 0.63% Ordinary |
5 at £1 | George Lumby 0.63% Ordinary |
5 at £1 | Harry Widdop 0.63% Ordinary |
5 at £1 | Herman Westwood 0.63% Ordinary |
5 at £1 | James Walker Varley 0.63% Ordinary |
5 at £1 | Joe Goldth 0.63% Ordinary |
5 at £1 | John Harrop 0.63% Ordinary |
5 at £1 | Levis Ward 0.63% Ordinary |
5 at £1 | Nathan Baxter 0.63% Ordinary |
5 at £1 | William Hobson Kenworthy 0.63% Ordinary |
4 at £1 | Eli Ely 0.50% Ordinary |
4 at £1 | Fred Sykes 0.50% Ordinary |
4 at £1 | Harry Fish 0.50% Ordinary |
3 at £1 | Edwin Oakes 0.38% Ordinary |
3 at £1 | William Amos Hepworth 0.38% Ordinary |
2 at £1 | Andrew Padgett 0.25% Ordinary |
2 at £1 | Benjamin Lamb 0.25% Ordinary |
2 at £1 | Colin Hepworth 0.25% Ordinary |
2 at £1 | Fred Downing 0.25% Ordinary |
2 at £1 | George Frederick Armitage 0.25% Ordinary |
2 at £1 | George William Crowther 0.25% Ordinary |
2 at £1 | John Davis 0.25% Ordinary |
2 at £1 | John Exley 0.25% Ordinary |
2 at £1 | John Morrison 0.25% Ordinary |
2 at £1 | Joshua Haigh 0.25% Ordinary |
2 at £1 | Lister Peace 0.25% Ordinary |
2 at £1 | Thomas B. Rhodes 0.25% Ordinary |
2 at £1 | Thomas Laister 0.25% Ordinary |
2 at £1 | Thomas Todd 0.25% Ordinary |
2 at £1 | William Illingworth 0.25% Ordinary |
1 at £1 | Alfred Thornes 0.13% Ordinary |
1 at £1 | Edward Armitage 0.13% Ordinary |
1 at £1 | Edward Lionel Quarnby 0.13% Ordinary |
1 at £1 | Edwin Slack 0.13% Ordinary |
1 at £1 | Eli Rhodes 0.13% Ordinary |
1 at £1 | Ellen Longbottom 0.13% Ordinary |
1 at £1 | George Carlton 0.13% Ordinary |
1 at £1 | George Hepworth 0.13% Ordinary |
1 at £1 | George Holden 0.13% Ordinary |
1 at £1 | Harold Varley 0.13% Ordinary |
1 at £1 | Harry Longbottom 0.13% Ordinary |
1 at £1 | Harry Smith 0.13% Ordinary |
1 at £1 | James Gledhill 0.13% Ordinary |
1 at £1 | John Griffiths 0.13% Ordinary |
1 at £1 | John Mitchell 0.13% Ordinary |
1 at £1 | Joseph Metcalfe 0.13% Ordinary |
1 at £1 | Mary Shaw 0.13% Ordinary |
1 at £1 | Thomas Colbridge 0.13% Ordinary |
1 at £1 | Tom Fisher 0.13% Ordinary |
1 at £1 | Walter Adamson 0.13% Ordinary |
1 at £1 | William Hempson 0.13% Ordinary |
1 at £1 | William Henry Armitage 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,675 |
Current Liabilities | £9,330 |
Latest Accounts | 30 November 2015 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Wakefield Storefitters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Horbury liberal club co-operative street horbury wakefield t/no WYK882911 and all fixtures and fittings. Outstanding |
---|---|
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Wakefield Storefitters Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 September 1966 | Delivered on: 13 October 1966 Persons entitled: Consumer Credit Corporation LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Premises at co operative st horbury in wakefield york. Outstanding |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Application to strike the company off the register (3 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
4 November 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Registered office address changed from Co-Operative Street Horbury Yorkshire WF4 6DR to Co-Operative Street Horbury Yorkshire WF4 6DR on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Co-Operative Street Horbury Yorkshire WF4 6DR to Co-Operative Street Horbury Yorkshire WF4 6DR on 22 August 2016 (1 page) |
22 April 2016 | Appointment of Mrs Karen Corner as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Tony Haywood as a director on 18 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Paul Carter as a director on 18 January 2016 (1 page) |
22 April 2016 | Appointment of Mrs Karen Corner as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Tony Haywood as a director on 18 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Paul Carter as a director on 18 January 2016 (1 page) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 April 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
14 April 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Paul Carter on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Paul Carter on 13 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Tony Haywood on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Paul Carter on 1 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Paul Carter on 1 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Paul Carter on 13 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Tony Haywood on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages) |
3 September 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
3 September 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (19 pages) |
14 May 2013 | Annual return made up to 17 January 2012 (17 pages) |
14 May 2013 | Annual return made up to 17 January 2011 with a full list of shareholders (20 pages) |
14 May 2013 | Annual return made up to 17 January 2010 with a full list of shareholders (20 pages) |
14 May 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (19 pages) |
14 May 2013 | Annual return made up to 17 January 2012 (17 pages) |
14 May 2013 | Annual return made up to 17 January 2011 with a full list of shareholders (20 pages) |
14 May 2013 | Annual return made up to 17 January 2010 with a full list of shareholders (20 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 March 2012 | Termination of appointment of Steven Patterson as a director (1 page) |
1 March 2012 | Termination of appointment of Steven Patterson as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2009 | Appointment terminated director clifford gomersall (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2009 | Appointment terminated director clifford gomersall (1 page) |
7 May 2009 | Return made up to 17/01/09; no change of members (6 pages) |
7 May 2009 | Return made up to 17/01/09; no change of members (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
15 May 2008 | Director appointed mr steven patterson (1 page) |
15 May 2008 | Appointment terminated secretary karen moxon (1 page) |
15 May 2008 | Return made up to 17/01/08; no change of members (8 pages) |
15 May 2008 | Director appointed mr steven patterson (1 page) |
15 May 2008 | Appointment terminated secretary karen moxon (1 page) |
15 May 2008 | Return made up to 17/01/08; no change of members (8 pages) |
12 May 2008 | Return made up to 17/01/07; full list of members (12 pages) |
12 May 2008 | Return made up to 17/01/07; full list of members (12 pages) |
6 May 2008 | Secretary's change of particulars / karen moxon / 01/12/2006 (1 page) |
6 May 2008 | Secretary's change of particulars / karen moxon / 01/12/2006 (1 page) |
6 May 2008 | Director appointed mr keith laycock (1 page) |
6 May 2008 | Secretary's change of particulars / karen moxon / 01/12/2006 (1 page) |
6 May 2008 | Secretary's change of particulars / karen moxon / 01/12/2006 (1 page) |
6 May 2008 | Director appointed mr keith laycock (1 page) |
2 May 2008 | Director appointed mr tony haywood (1 page) |
2 May 2008 | Director appointed mr paul carter (1 page) |
2 May 2008 | Appointment terminated director kenneth coates (1 page) |
2 May 2008 | Director appointed mr tony haywood (1 page) |
2 May 2008 | Director appointed mr paul carter (1 page) |
2 May 2008 | Appointment terminated director kenneth coates (1 page) |
18 April 2008 | Appointment terminated director clifford swallow (1 page) |
18 April 2008 | Appointment terminated director clifford swallow (1 page) |
9 April 2008 | Appointment terminated director austin sowerby (1 page) |
9 April 2008 | Appointment terminated director austin sowerby (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 February 2006 | Return made up to 17/01/06; no change of members
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Return made up to 17/01/06; no change of members
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
12 July 2005 | Return made up to 17/01/05; no change of members (9 pages) |
12 July 2005 | Return made up to 17/01/05; no change of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (15 pages) |
9 March 2004 | Return made up to 17/01/04; full list of members (15 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 17/01/03; no change of members (9 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 May 2003 | Return made up to 17/01/03; no change of members (9 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
29 January 2002 | Return made up to 17/01/02; no change of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 17/01/02; no change of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (10 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (10 pages) |
6 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
6 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
11 January 2000 | Return made up to 17/01/00; no change of members (7 pages) |
11 January 2000 | Return made up to 17/01/00; no change of members (7 pages) |
31 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
31 January 1999 | Return made up to 17/01/99; no change of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Return made up to 17/01/98; full list of members
|
21 January 1998 | Return made up to 17/01/98; full list of members
|
6 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
6 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 17/01/96; no change of members
|
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Return made up to 17/01/96; no change of members
|
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 April 1995 | Incorporation (20 pages) |
27 April 1995 | Incorporation (20 pages) |
13 April 1995 | Return made up to 17/01/95; full list of members (14 pages) |
13 April 1995 | Return made up to 17/01/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |