Leeds
West Yorkshire
LS1 4DL
Secretary Name | Mr Philip Gunn |
---|---|
Status | Closed |
Appointed | 20 May 2013(109 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 13 June 2019) |
Role | Company Director |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Sarah Janet Thurnham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Parade Bayshill Road Cheltenham Gloucestershire GL50 3AY Wales |
Director Name | Mr Peter Giles Thurnham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(87 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Director Name | Mr Michael John Stephenson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(87 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jack Beck House Keasden Clapham Via Lancaster LA2 8EY |
Secretary Name | Mr Michael John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(87 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jack Beck House Keasden Clapham Via Lancaster LA2 8EY |
Secretary Name | Mr Raymond Grouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 4 Ribblesdale Avenue Hinckley Leicestershire LE10 1SY |
Director Name | Thomas Paul Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2004) |
Role | Accountant |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Robin David Dyment |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2004) |
Role | Managing Director |
Correspondence Address | 15 Knighton Close Broughton Astley Leicester LE9 6UG |
Secretary Name | Thomas Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2004) |
Role | Accountant |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Garry Dick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 6 Tenbury Road Kings Heath Birmingham West Midlands B14 6AD |
Director Name | Lars Lindell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | Finnish National |
Status | Resigned |
Appointed | 20 March 2004(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Tervahovinkatu 2 B 14 Turku 20810 Foreign |
Director Name | Gordon Macbride |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(100 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Acre Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH |
Director Name | Mats Rosengard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 2004(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Skatavagen 26 Espoo 02380 Foreign |
Secretary Name | Andrew Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2008) |
Role | Accountant |
Correspondence Address | 6 Windmill Close Mountsorrel Loughborough Leicestershire LE12 7HR |
Director Name | Hannu Heikki Saastamoinen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2007(103 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kruunuvuorenkatu Gc20 Helsinki 00/60 Finland |
Director Name | Mr Hugh Trelawny Cole |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(103 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Timmins Close Solihull Birmingham B91 2SW |
Secretary Name | Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(104 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2011) |
Role | Accountant |
Correspondence Address | 17 Far Lane Normanton On Soar Loughborough Leicestershire LE12 5HA |
Secretary Name | Mr Brendan Michael Flanagan |
---|---|
Status | Resigned |
Appointed | 04 July 2011(107 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Brendan Michael Flanagan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Michael Ramm-Schmidt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 October 2012(109 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2013) |
Role | Company Chairman |
Country of Residence | Finland |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Lennart Svedman |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 2013(110 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2013) |
Role | Ceo/Md |
Country of Residence | Sweden |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £2,383,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2004 | Delivered on: 30 March 2004 Persons entitled: Kaupthing Bunadarbanki Hf as Security Agent and Trustee for Itself and the Finance Parties Classification: Debenture Secured details: All monies due or to become due from any charging company to the finance parties or any of them and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
20 March 2004 | Delivered on: 26 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) as Security Agent Andtrustee for Itself and the Finance Parties or Any of Them Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the north-west side of callow lane, hasland t/no. DY193368. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the north-east side of vulcan road, north catton t/no. NK63132. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south-east side of lancaster road, heath farm estate, shrewsbury t/no. SL38227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot 11, clydwedog road south, wrexham industrial estate, wrexham t/no. WA707262. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 6, wellingborough road, rushden t/no. NN128920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/A4 woolram, wygate, spalding t/no. LL151898. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit e, nepshaw lane, morley t/no. WYK497017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the milk depot, tyglas avenue, llanishen, cardiff t/no. WA324005. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of station road, woodbridge t/no. SK184266. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a security house, wilson street, thornaby, stockton-on-sea t/no. CE59252. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a austin fields service industry site, kings lynn t/no. NK232104. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a shor street, evesham, worcester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit 7, kingdom park, brunel way, segensworth t/no. HP381854. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the conge, great yarmouth t/no. NK74482. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 8, buckingham court, dairy road, duke's park, springfield t/no. EX540341. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 19, harmill industrial estate, grovebury road, leighton buzzard t/no. BD137056. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a building lying to the east of newdown road, bottesford t/nos. HS230493 and HS238117. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2002 | Delivered on: 22 October 2002 Satisfied on: 2 April 2004 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
23 June 2000 | Delivered on: 24 June 2000 Satisfied on: 22 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the conge great yarmouth t/n NK74482. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 1999 | Delivered on: 28 May 1999 Satisfied on: 22 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings 14A mercers row cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 April 1999 | Delivered on: 23 April 1999 Satisfied on: 22 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a austin fields service industry site king's lynn norfolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 1999 | Delivered on: 23 April 1999 Satisfied on: 22 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 19 harmill industrial estate leighton buzzard.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 February 1999 | Delivered on: 3 March 1999 Satisfied on: 22 October 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 buckingham court dukes park industrial estate chelmsford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 29 December 2017 (18 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 29 December 2016 (18 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 29 December 2016 (18 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 29 December 2015 (12 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (12 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 29 December 2015 (12 pages) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
20 February 2015 | Liquidators statement of receipts and payments to 29 December 2014 (11 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (11 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 December 2014 (11 pages) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages) |
15 January 2014 | Statement of affairs with form 4.19 (5 pages) |
15 January 2014 | Statement of affairs with form 4.19 (5 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
16 October 2013 | Termination of appointment of Lennart Svedman as a director (1 page) |
16 October 2013 | Termination of appointment of Lennart Svedman as a director (1 page) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director (2 pages) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director (1 page) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director (1 page) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 June 2013 | Termination of appointment of Brendan Flanagan as a director (1 page) |
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director (2 pages) |
18 June 2013 | Appointment of Mr Philip Gunn as a secretary (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a director (1 page) |
18 June 2013 | Appointment of Mr Philip Gunn as a secretary (1 page) |
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director (2 pages) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a secretary (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a secretary (1 page) |
14 June 2013 | Termination of appointment of Hannu Saastamoinen as a director (1 page) |
14 June 2013 | Termination of appointment of Hannu Saastamoinen as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director (2 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
4 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 January 2005 | Full accounts made up to 28 March 2004 (13 pages) |
11 January 2005 | Full accounts made up to 28 March 2004 (13 pages) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
8 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2004 | Particulars of mortgage/charge (10 pages) |
30 March 2004 | Particulars of mortgage/charge (10 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Return made up to 14/07/98; full list of members (8 pages) |
20 May 1999 | Return made up to 14/07/98; full list of members (8 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 January 1998 | Company name changed T. H. wathes & co. LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Company name changed T. H. wathes & co. LIMITED\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members
|
11 August 1997 | Return made up to 14/07/97; no change of members
|
15 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
5 January 1989 | Company name changed\certificate issued on 05/01/89 (2 pages) |
5 January 1989 | Company name changed\certificate issued on 05/01/89 (2 pages) |
20 April 1988 | Resolutions
|
20 April 1988 | Resolutions
|
27 October 1903 | Certificate of incorporation (1 page) |
27 October 1903 | Certificate of incorporation (1 page) |