Company NameLeeds Golf Club Limited
Company StatusDissolved
Company Number00100386
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 1908(115 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Paul Mawman
StatusClosed
Appointed01 October 2009(100 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Kevin O'Sullivan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(110 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Christopher Bursey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(110 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Robert Charles Fry
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleCo Director
Correspondence Address1 Second Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BQ
Director NameMr Peter Nicholas Parry
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleRetired
Correspondence Address7 Grange View Gardens
Leeds
West Yorkshire
LS17 8NL
Secretary NameMr George William Backhouse
NationalityBritish
StatusResigned
Appointed06 April 1991(82 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address18 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AR
Director NameVictor John Stephenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(84 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address40 The Moorings
Leeds
West Yorkshire
LS17 8EN
Director NameJohn Ronald Etherington
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(84 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1996)
RoleRetired
Correspondence Address43 Linton Rise
Leeds
LS17 8QW
Secretary NamePhilip Sweeney Kirkpatrick
NationalityBritish
StatusResigned
Appointed01 February 1994(85 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressManor Farm Cottage 40 Town Street
Guiseley
Leeds
West Yorkshire
LS20 9DT
Secretary NameStephen John Clarkson
NationalityBritish
StatusResigned
Appointed17 April 1995(86 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address600 Stonegate Road
Leeds
Yorkshire
LS17 6EL
Director NameJohn Lawson Hubbard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(87 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 March 1998)
RoleCompany Director
Correspondence Address5 Heather Vale
Scarcroft
Leeds
LS14 3JE
Director NameToni Michael McMullen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(87 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 March 1999)
RoleAccountant
Correspondence Address88 Ash Hill Drive
Shadwell
Leeds
Yorkshire
LS17 8JR
Director NameKeith Joshua Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(89 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 July 2013)
RoleDirector/Managing
Country of ResidenceUnited Kingdom
Correspondence Address65 Ridgeway
Leeds
Yorkshire
LS8 4DD
Director NameGordon Heap
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(90 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address229 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameMr Roger Antony Ellis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(96 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 February 2013)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairway 4 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameMr Roger Antony Ellis
NationalityBritish
StatusResigned
Appointed26 September 2008(99 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairway 4 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameMr Roger Antony Ellis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(99 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairway 4 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameMr David Noble
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(104 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Leeds Golf Club
Elmete Lane
Leeds
LS8 2LJ
Director NameMr Martin Alexander Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(104 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Leeds Golf Club
Elmete Lane
Leeds
LS8 2LJ
Director NameMr Kevin Rourke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(104 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2019)
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Leeds Golf Club
Elmete Lane
Leeds
LS8 2LJ

Contact

Websiteleedsgolfclub.co.uk

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,156
Cash£29,490
Current Liabilities£214,417

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 May 2016Delivered on: 19 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 11 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
19 June 2007Delivered on: 4 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cobble hall golf course roundhay leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licenses.
Outstanding
12 June 2007Delivered on: 14 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2016Delivered on: 8 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land being cobble hall links, elmete lane, leeds, LS8 2LJ registered at the land registry under title number WYK734191.
Outstanding
15 March 2002Delivered on: 19 March 2002
Satisfied on: 24 November 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as cobble hall golf course,roundhay,leeds; wyk 179739. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 24 January 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
25 September 1979Delivered on: 8 October 1979
Satisfied on: 6 November 2002
Persons entitled: Allied Breweries (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Golf club house and land known as cobble hall golf club in the city of leeds.
Fully Satisfied
27 July 1979Delivered on: 13 August 1979
Satisfied on: 6 November 2002
Persons entitled: Burnley Building Society

Classification: Legal charge
Secured details: £20,000.
Particulars: Golf club house and land known as cobble hall in the city of leeds.
Fully Satisfied
25 January 1909Delivered on: 25 January 1909
Satisfied on: 24 January 2012
Classification: Series of debentures
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved following liquidation (1 page)
21 June 2021Notice of move from Administration to Dissolution (23 pages)
3 June 2021Notice of order removing administrator from office (7 pages)
28 May 2021Notice of appointment of a replacement or additional administrator (3 pages)
28 January 2021Administrator's progress report (22 pages)
5 November 2020Statement of affairs with form AM02SOA (10 pages)
25 August 2020Establishment of creditors or liquidation committee (7 pages)
25 August 2020Establishment of creditors or liquidation committee (7 pages)
24 August 2020Notice of deemed approval of proposals (3 pages)
19 August 2020Notice of deemed approval of proposals (3 pages)
21 July 2020Statement of administrator's proposal (40 pages)
17 July 2020Registered office address changed from The Clubhouse Leeds Golf Club Elmete Lane Leeds LS8 2LJ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 July 2020 (2 pages)
17 July 2020Statement of administrator's proposal (40 pages)
10 July 2020Appointment of an administrator (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2019Memorandum and Articles of Association (11 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Appointment of Mr Kevin O'sullivan as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Christopher Bursey as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Kevin Rourke as a director on 1 February 2019 (1 page)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 December 2017Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page)
20 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 December 2016Memorandum and Articles of Association (11 pages)
5 December 2016Memorandum and Articles of Association (11 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 July 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
18 July 2016Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of David Noble as a director on 30 June 2016 (1 page)
8 June 2016Registration of charge 001003860010, created on 31 May 2016 (20 pages)
8 June 2016Registration of charge 001003860010, created on 31 May 2016 (20 pages)
6 June 2016Satisfaction of charge 7 in full (2 pages)
6 June 2016Satisfaction of charge 7 in full (2 pages)
3 June 2016Satisfaction of charge 6 in full (1 page)
3 June 2016Satisfaction of charge 6 in full (1 page)
19 May 2016Registration of charge 001003860009, created on 3 May 2016 (23 pages)
19 May 2016Registration of charge 001003860009, created on 3 May 2016 (23 pages)
11 May 2016Registration of charge 001003860008, created on 11 May 2016 (16 pages)
11 May 2016Registration of charge 001003860008, created on 11 May 2016 (16 pages)
5 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
5 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 June 2015Memorandum and Articles of Association (13 pages)
3 June 2015Memorandum and Articles of Association (13 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
7 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Satisfaction of charge 5 in full (2 pages)
24 November 2014Satisfaction of charge 5 in full (2 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 July 2013Appointment of Mr Kevin Rourke as a director (2 pages)
10 July 2013Appointment of Mr Martin Alexander Williams as a director (2 pages)
10 July 2013Appointment of Mr David Noble as a director (2 pages)
10 July 2013Termination of appointment of Keith Smith as a director (1 page)
10 July 2013Appointment of Mr David Noble as a director (2 pages)
10 July 2013Appointment of Mr Martin Alexander Williams as a director (2 pages)
10 July 2013Appointment of Mr Kevin Rourke as a director (2 pages)
10 July 2013Termination of appointment of Keith Smith as a director (1 page)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
20 May 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
29 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
29 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
29 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
28 February 2013Termination of appointment of Roger Ellis as a director (1 page)
28 February 2013Termination of appointment of Roger Ellis as a director (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 5 April 2012 no member list (3 pages)
8 June 2012Annual return made up to 5 April 2012 no member list (3 pages)
8 June 2012Annual return made up to 5 April 2012 no member list (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
26 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
26 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Director's details changed for Keith Joshua Smith on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Roger Antony Ellis on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Roger Antony Ellis on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Keith Joshua Smith on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Mr Roger Antony Ellis on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Keith Joshua Smith on 1 April 2010 (2 pages)
23 October 2009Termination of appointment of Roger Ellis as a secretary (1 page)
23 October 2009Termination of appointment of Roger Ellis as a secretary (1 page)
23 October 2009Appointment of Mr Paul Mawman as a secretary (1 page)
23 October 2009Appointment of Mr Paul Mawman as a secretary (1 page)
1 June 2009Annual return made up to 05/04/09 (2 pages)
1 June 2009Annual return made up to 05/04/09 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2008Secretary appointed roger ellis (2 pages)
14 October 2008Secretary appointed roger ellis (2 pages)
14 October 2008Appointment terminated secretary stephen clarkson (1 page)
14 October 2008Appointment terminated secretary stephen clarkson (1 page)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Annual return made up to 05/04/08 (2 pages)
9 May 2008Annual return made up to 05/04/08 (2 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
20 April 2007Annual return made up to 05/04/07 (4 pages)
20 April 2007Annual return made up to 05/04/07 (4 pages)
13 April 2006Annual return made up to 05/04/06 (4 pages)
13 April 2006Annual return made up to 05/04/06 (4 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 April 2005Annual return made up to 05/04/05 (4 pages)
1 April 2005Annual return made up to 05/04/05 (4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 April 2004Annual return made up to 05/04/04 (3 pages)
14 April 2004Annual return made up to 05/04/04 (3 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 May 2003Annual return made up to 05/04/03 (4 pages)
10 May 2003Director resigned (1 page)
10 May 2003Annual return made up to 05/04/03 (4 pages)
10 May 2003Director resigned (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Annual return made up to 05/04/02 (3 pages)
9 May 2002Annual return made up to 05/04/02 (3 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 April 2001Annual return made up to 05/04/01 (3 pages)
25 April 2001Annual return made up to 05/04/01 (3 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 April 2000Annual return made up to 05/04/00 (3 pages)
28 April 2000Annual return made up to 05/04/00 (3 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Annual return made up to 05/04/99
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1999Annual return made up to 05/04/99
  • 363(288) ‐ Director resigned
(4 pages)
9 May 1999New director appointed (2 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
2 April 1997Annual return made up to 05/04/97 (4 pages)
2 April 1997Annual return made up to 05/04/97 (4 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Annual return made up to 05/04/96
  • 363(287) ‐ Registered office changed on 21/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Annual return made up to 05/04/96
  • 363(287) ‐ Registered office changed on 21/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
30 April 1995New secretary appointed (2 pages)
30 April 1995Annual return made up to 05/04/95
  • 363(287) ‐ Registered office changed on 30/04/95
(4 pages)
30 April 1995Annual return made up to 05/04/95
  • 363(287) ‐ Registered office changed on 30/04/95
(4 pages)
30 April 1995New secretary appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
15 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 November 1908Incorporation (27 pages)
24 November 1908Incorporation (27 pages)