Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(95 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Secretary Name | Miss Amanda Louise Cowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(105 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Correspondence Address | 15 Nora Place Leeds West Yorkshire LS13 3JE |
Director Name | James Watson Gordon Beveridge |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 186 Stockport Road Marple Stockport Cheshire SK6 6DL |
Director Name | Denis Walter Greenwood |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Low Beck Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 1995) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | Mr Bryan Edwin Lodder |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Halam Southwell Newark Notts NG22 8AH |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 16 Rockwood Drive Skipton North Yorkshire BD23 1NF |
Director Name | Mr Geoffrey Brian Parkinson |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Dyke House The Strand Topsham Devon EC3 0AX |
Secretary Name | Joseph Raymond Holah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(89 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 36 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA |
Director Name | Trevor Frederick Wiseman |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Priory Main Street Saxton Tadcaster North Yorkshire LS24 9TY |
Secretary Name | Richard Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(92 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 August 1995) |
Role | Secretary |
Correspondence Address | 16 Rockwood Drive Skipton North Yorkshire BD23 1NF |
Director Name | Peter Roderick Fowkes |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 182 Heanor Road Ilkeston Derbyshire DE7 8TE |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Adrian Berry |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | Mr Hugh Rollo Gillespie |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Kirby Wiske Thirsk North Yorkshire YO7 4ER |
Director Name | Mr Howard Anthony Morgan |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Daisywood House 73 Woodside Road Beaumont Park Huddersfield West Yorkshire HD4 5JF |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(94 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Secretary Name | Mr Simon John Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(95 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(95 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(95 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Kenneth Harry Patton |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(95 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 1999) |
Role | Chief Executive |
Correspondence Address | Monkey Tree House 17 Tivydale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Beech House Cleasby Road, Menston Ilkley West Yorkshire LS29 6HN |
Director Name | Mr Albert Aubrey Benjamin King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(95 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Secretary Name | David Stuart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(100 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 91 Meadow Road Garforth Leeds West Yorkshire LS25 2EN |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Mr Paul Henry Thorarinn Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate North Yorkshire HG3 2LY |
Secretary Name | Miss Lorna Maureen Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 5 Weeton Terrace Weeton Leeds LS17 0BB |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,193,000 |
Current Liabilities | £1,388,000 |
Latest Accounts | 29 February 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 9 August 2016 (overdue) |
---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
18 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (7 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (7 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (7 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 13 July 2011 (7 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (7 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (7 pages) |
5 August 2010 | Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Speedmaster Conference Centre Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 5 August 2010 (2 pages) |
27 July 2010 | Statement of affairs with form 4.19 (7 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (7 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
9 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
9 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
2 July 2009 | Secretary appointed miss amanda louise cowell (1 page) |
2 July 2009 | Appointment terminated secretary lorna atkinson (1 page) |
2 July 2009 | Secretary appointed miss amanda louise cowell (1 page) |
2 July 2009 | Appointment Terminated Secretary lorna atkinson (1 page) |
30 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
30 September 2008 | Full accounts made up to 29 February 2008 (13 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (18 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (18 pages) |
22 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
22 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
22 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
22 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
3 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
27 October 2006 | Return made up to 26/07/06; no change of members (8 pages) |
27 October 2006 | Return made up to 26/07/06; no change of members (8 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (16 pages) |
30 August 2005 | Return made up to 26/07/05; full list of members (16 pages) |
30 August 2005 | Return made up to 26/07/05; full list of members (16 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 26/07/04; full list of members (16 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (16 pages) |
2 February 2004 | Group of companies' accounts made up to 4 July 2003 (17 pages) |
2 February 2004 | Group of companies' accounts made up to 4 July 2003 (17 pages) |
2 February 2004 | Group of companies' accounts made up to 4 July 2003 (17 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (18 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (18 pages) |
14 August 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 August 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Full accounts made up to 3 May 2002 (17 pages) |
6 January 2003 | Full accounts made up to 3 May 2002 (17 pages) |
6 January 2003 | Full accounts made up to 3 May 2002 (17 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members
|
14 August 2002 | Return made up to 26/07/02; full list of members (17 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
22 March 2002 | Full accounts made up to 4 May 2001 (19 pages) |
22 March 2002 | Full accounts made up to 4 May 2001 (19 pages) |
22 March 2002 | Full accounts made up to 4 May 2001 (19 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
20 August 2001 | Company name changed parkland group PLC\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed parkland group PLC\certificate issued on 20/08/01 (2 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (18 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (18 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (17 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (17 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Memorandum and Articles of Association (49 pages) |
17 December 1999 | Memorandum and Articles of Association (49 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
19 November 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
19 November 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
27 September 1999 | Return made up to 26/07/99; bulk list available separately (8 pages) |
27 September 1999 | Return made up to 26/07/99; bulk list available separately (8 pages) |
27 July 1999 | Auditor's resignation (1 page) |
27 July 1999 | Auditor's resignation (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
6 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
6 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
6 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
15 October 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
25 September 1998 | New director appointed (3 pages) |
25 September 1998 | New director appointed (3 pages) |
27 August 1998 | Return made up to 26/07/98; bulk list available separately (15 pages) |
27 August 1998 | Return made up to 26/07/98; bulk list available separately (15 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
17 December 1997 | Ad 27/08/97--------- £ si [email protected]=785 £ ic 4134510/4135295 (2 pages) |
17 December 1997 | Ad 27/08/97--------- £ si [email protected]=785 £ ic 4134510/4135295 (2 pages) |
25 November 1997 | Full group accounts made up to 2 May 1997 (36 pages) |
25 November 1997 | Full group accounts made up to 2 May 1997 (36 pages) |
25 November 1997 | Full group accounts made up to 2 May 1997 (36 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
11 August 1997 | Return made up to 26/07/97; bulk list available separately
|
11 August 1997 | Return made up to 26/07/97; bulk list available separately (13 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1997 | Ad 17/01/97--------- £ si [email protected]=6309 £ ic 4128201/4134510 (2 pages) |
5 March 1997 | Ad 17/01/97--------- £ si [email protected]=6309 £ ic 4128201/4134510 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
9 December 1996 | Ad 23/10/96--------- £ si [email protected]=53914 £ ic 4074287/4128201 (2 pages) |
9 December 1996 | Ad 23/10/96--------- £ si [email protected]=53914 £ ic 4074287/4128201 (2 pages) |
31 October 1996 | Full group accounts made up to 3 May 1996 (37 pages) |
31 October 1996 | Full group accounts made up to 3 May 1996 (37 pages) |
31 October 1996 | Full group accounts made up to 3 May 1996 (37 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
27 August 1996 | Return made up to 26/07/96; bulk list available separately
|
27 August 1996 | Return made up to 26/07/96; bulk list available separately (12 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Ad 10/07/96--------- £ si [email protected]=3000 £ ic 2926152/2929152 (2 pages) |
30 July 1996 | Ad 10/07/96--------- £ si [email protected]=3000 £ ic 2926152/2929152 (2 pages) |
30 July 1996 | New director appointed (2 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | £ nc 3650000/5150000 13/06/96 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | £ nc 3650000/5150000 13/06/96 (1 page) |
29 May 1996 | Listing of particulars (63 pages) |
29 May 1996 | Listing of particulars (63 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
2 May 1996 | Ad 28/03/96--------- £ si [email protected]=17 £ ic 2926135/2926152 (2 pages) |
2 May 1996 | Ad 28/03/96--------- £ si [email protected]=17 £ ic 2926135/2926152 (2 pages) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
30 January 1996 | Statement of affairs (129 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Statement of affairs (129 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
30 January 1996 | Ad 08/11/95--------- £ si [email protected] (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=4307 £ ic 2921828/2926135 (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=52725 £ ic 2869103/2921828 (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=1332 £ ic 2867771/2869103 (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=4307 £ ic 2921828/2926135 (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=52725 £ ic 2869103/2921828 (2 pages) |
28 December 1995 | Ad 08/11/95--------- £ si [email protected]=1332 £ ic 2867771/2869103 (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (3 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (1 page) |
7 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (1 page) |
24 August 1995 | Director resigned (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (1 page) |
10 August 1995 | Return made up to 26/07/95; bulk list available separately (20 pages) |
10 August 1995 | Return made up to 26/07/95; bulk list available separately (13 pages) |
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (260 pages) |
19 February 1903 | Incorporation (18 pages) |
19 February 1903 | Certificate of incorporation (1 page) |
19 February 1903 | Incorporation (18 pages) |
19 February 1903 | Certificate of incorporation (1 page) |