Water Lane
Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Nigel Gary Jones |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2016(104 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lichfield Road Stafford Staffordshire ST17 4UQ |
Director Name | Mr James Allan Chatterton |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 2 Deramore Close Ashton Under Lyne Lancashire OL6 6RN |
Director Name | Mr Eric Hall |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 15 Fawns Keep Stalybridge Cheshire SK15 2UL |
Director Name | David William Owens |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 17 Baswich Lane Stafford Staffordshire ST17 0BH |
Secretary Name | Mr Lan Catterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 44 New Hey Road Cheadle Cheshire SK8 2AQ |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(82 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Brooklands Road Eccleston St Helens Merseyside WA10 5HF |
Director Name | Mr John Keith Slaiding |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Mr Eoin Gerard Nolan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 1995(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 July 2004) |
Role | Group Managing Director |
Correspondence Address | Livingstone House, Broadbent Croft Southgate Honley Huddersfield HD7 2PN |
Secretary Name | Darren McEvilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 2 Stanney Close Milnrow Rochdale Lancashire OL16 4BF |
Director Name | Mr Nicholas Frank Collins |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(84 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Brow Tintwistle Glossop Derbyshire SK13 1LB |
Secretary Name | Maurice Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Yelverton Avenue Weeping Cross Staffordshire ST17 0HE |
Director Name | David Gordon Buckless |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(91 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2003) |
Role | V P |
Correspondence Address | Woodsmeir 6 George Lane Stone Staffordshire ST15 8SA |
Director Name | Maurice Williams |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(91 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Yelverton Avenue Weeping Cross Staffordshire ST17 0HE |
Director Name | Mr Mark William Steadman |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(99 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2016) |
Role | Vp Hr |
Country of Residence | England |
Correspondence Address | The Ark 201, Talgarth Road London W6 8BJ |
Secretary Name | Mr Iain Graham Ross MacDonald |
---|---|
Status | Resigned |
Appointed | 16 June 2011(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | St Leonards Avenue Stafford Staffordshire ST17 4LX |
Director Name | Mr Mark Edward Monckton Elborne |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(104 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 August 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 201 Talgarth Road London W6 8BJ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 04 May 2016(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark, 201 Talgarth Road London W6 8BJ |
Director Name | Mr Simon Concar |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Power Transformers Lichfield Road Stafford Staffordshire England And Wales ST17 4UQ |
Director Name | Mr Tewodros Amare |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201, Talgarth Road London W6 8BJ |
Director Name | Ms Laurence Sophie Chareyron |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 2016(104 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201, Talgarth Road London W6 8BJ |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alstom Grid Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 1988 | Delivered on: 11 March 1988 Persons entitled: Hawley Holdings B.V. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the financing documents dated 22ND feb 1988. 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 |
---|---|
22 February 1988 | Delivered on: 1 March 1988 Persons entitled: Bankers Trust Company. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and certain other banks under the forms of a credit agreement dated 22.2.88. 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 |
21 December 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
14 September 2021 | Liquidators' statement of receipts and payments to 27 July 2021 (10 pages) |
17 August 2020 | Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 August 2020 (2 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Appointment of a voluntary liquidator (3 pages) |
15 August 2020 | Declaration of solvency (5 pages) |
20 August 2019 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 August 2019 | Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ (1 page) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
19 July 2018 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
26 January 2018 | Termination of appointment of Simon Concar as a director on 26 January 2018 (1 page) |
11 December 2017 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
11 December 2017 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ (1 page) |
8 December 2017 | Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on 8 December 2017 (1 page) |
31 October 2017 | Termination of appointment of Tewodros Amare as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Tewodros Amare as a director on 25 October 2017 (1 page) |
16 August 2017 | Notification of General Electric Company as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of General Electric Company as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
2 August 2017 | Termination of appointment of Laurence Sophie Chareyron as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Laurence Sophie Chareyron as a director on 31 July 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 August 2016 | Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Nigel Gary Jones as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Ms Laurence Sophie Chareyron as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Nigel Gary Jones as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Ms Laurence Sophie Chareyron as a director on 24 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Tewodros Amare as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Tewodros Amare as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Simon Concar as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Simon Concar as a director on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
14 July 2016 | Termination of appointment of Mark William Steadman as a director on 8 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark William Steadman as a director on 8 July 2016 (1 page) |
6 June 2016 | Registered office address changed from St Leonards Avenue Stafford Staffordshire ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from St Leonards Avenue Stafford Staffordshire ST17 4LX to The Ark 201, Talgarth Road London W6 8BJ on 6 June 2016 (1 page) |
16 May 2016 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 4 May 2016 (1 page) |
16 May 2016 | Appointment of Miss Zahra Peermohamed as a secretary on 4 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Iain Graham Ross Macdonald as a secretary on 4 May 2016 (1 page) |
16 May 2016 | Appointment of Miss Zahra Peermohamed as a secretary on 4 May 2016 (2 pages) |
11 January 2016 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Mark Edward Monckton Elborne as a director on 11 January 2016 (2 pages) |
12 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
19 May 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 May 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 June 2013 | Statement by directors (1 page) |
19 June 2013 | Statement of capital on 19 June 2013
|
19 June 2013 | Statement of capital on 20 May 2013
|
19 June 2013 | Solvency statement dated 20/05/13 (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement by directors (1 page) |
19 June 2013 | Statement of capital on 19 June 2013
|
19 June 2013 | Statement of capital on 20 May 2013
|
19 June 2013 | Solvency statement dated 20/05/13 (1 page) |
19 June 2013 | Resolutions
|
17 May 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 May 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2012 | Director's details changed for Mr Iain Graham Ross Macdonald on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Iain Graham Ross Macdonald on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr Iain Graham Ross Macdonald on 9 January 2012 (2 pages) |
15 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 June 2011 | Termination of appointment of Maurice Williams as a secretary (1 page) |
17 June 2011 | Termination of appointment of Maurice Williams as a director (1 page) |
17 June 2011 | Appointment of Mr Iain Graham Ross Macdonald as a secretary (1 page) |
17 June 2011 | Appointment of Mr Mark William Steadman as a director (2 pages) |
17 June 2011 | Termination of appointment of Maurice Williams as a secretary (1 page) |
17 June 2011 | Termination of appointment of Maurice Williams as a director (1 page) |
17 June 2011 | Appointment of Mr Iain Graham Ross Macdonald as a secretary (1 page) |
17 June 2011 | Appointment of Mr Mark William Steadman as a director (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 July 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
11 August 2003 | Return made up to 28/07/03; full list of members
|
11 August 2003 | Return made up to 28/07/03; full list of members
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: edge lane higher openshaw manchester M11 1FL (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: edge lane higher openshaw manchester M11 1FL (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 May 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 September 2000 | Return made up to 31/07/00; full list of members
|
14 September 2000 | Return made up to 31/07/00; full list of members
|
1 October 1999 | Return made up to 31/07/99; no change of members
|
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 October 1999 | Return made up to 31/07/99; no change of members
|
1 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 January 1998 | Return made up to 02/12/97; no change of members
|
13 January 1998 | Return made up to 02/12/97; no change of members
|
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
17 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 June 1996 | Location of register of members (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: gorton road west gorton manchester M12 5DA (1 page) |
5 June 1996 | Location of register of directors' interests (1 page) |
5 June 1996 | Location of register of members (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: gorton road west gorton manchester M12 5DA (1 page) |
5 June 1996 | Location of register of directors' interests (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
29 October 1993 | Company name changed long & crawford (1988) LIMITED\certificate issued on 01/11/93 (2 pages) |
29 October 1993 | Company name changed long & crawford (1988) LIMITED\certificate issued on 01/11/93 (2 pages) |
30 March 1988 | Memorandum and Articles of Association (9 pages) |
30 March 1988 | Resolutions
|
30 March 1988 | Memorandum and Articles of Association (9 pages) |
30 March 1988 | Resolutions
|
17 February 1988 | Return made up to 23/10/87; no change of members (5 pages) |
17 February 1988 | Return made up to 23/10/87; no change of members (5 pages) |
19 May 1987 | Full accounts made up to 28 June 1986 (17 pages) |
19 May 1987 | Full accounts made up to 28 June 1986 (17 pages) |
12 February 1987 | Annual return made up to 18/11/86 (5 pages) |
12 February 1987 | Annual return made up to 18/11/86 (5 pages) |