Company NameS.Lyles, Sons, & Co., Limited
Company StatusActive
Company Number00120255
CategoryPrivate Limited Company
Incorporation Date14 February 1912(112 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Howard Charles Alfred Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(83 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwell Farm
Chesterton
Bicester
Oxfordshire
OX6 8TW
Director NameWilliam Ainsworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(84 years after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcliffe
Woodcock Hill Road Pleasington
Blackburn
Lancashire
BB2 6RB
Director NamePaul Rogers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(93 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleColourist
Correspondence Address16 Jakeman Court
Tingley
West Yorkshire
WF3 1UR
Director NameAli Mohammed Hasan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(95 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCommerical Director
Correspondence AddressAnt Lodge 3 Holt Avenue
Off Church Lane
Leeds
West Yorkshire
LS16 8DH
Secretary NameWilliam Ainsworth
NationalityBritish
StatusCurrent
Appointed16 November 2007(95 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathcliffe
Woodcock Hill Road Pleasington
Blackburn
Lancashire
BB2 6RB
Director NameJohn Roger Dufton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 1996)
RoleFinance
Correspondence Address13 Ferrands Park Way
Harden
Bingley
West Yorkshire
BD16 1HZ
Director NameDavid Watson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 1998)
RoleManaging Director
Correspondence AddressThe Hawthorns 257 Upper Batley Lane
Batley
West Yorkshire
WF17 0AR
Director NamePaul Graham Rogan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleExport Sales
Correspondence AddressManor House Lodge
363 Stainland Road, Holywell Green
Halifax
West Yorkshire
HX4 9HF
Director NameJohn Lyles
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 November 1995)
RoleCarpet Yarn Spinner
Correspondence AddressHard Gap Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameColin Kneen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1993)
RoleConsultant
Correspondence AddressRed House Briestfield Road
Briestfield
Dewsbury
West Yorkshire
WF12 0NX
Director NameStephen Leslie Betts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(80 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleProduction Manager
Correspondence Address5 Milnthorpe Drive
Sandal
Wakefield
West Yorkshire
WF2 7HU
Director NameDouglas Roderick Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(84 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address72 Green Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3QH
Secretary NameDouglas Roderick Smith
NationalityBritish
StatusResigned
Appointed27 March 1996(84 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address72 Green Lane
Lofthouse
Wakefield
West Yorkshire
WF3 3QH
Director NameMr Nigel David Travis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(86 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2006)
RoleSales Director
Correspondence Address3 Bentworth Close
Westhoughton
Bolton
BL5 2GN
Director NameStephen Frederick Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(86 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleCompany Director
Correspondence Address8 Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Director NameGraham Edwin Garbutt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(89 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 January 2008)
RoleProduction Management
Correspondence Address291 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Secretary NameJane Hodgson
NationalityBritish
StatusResigned
Appointed05 July 2006(94 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address48 Elsham Meadows
Earlsheaton
Dewsbury
West Yorkshire
WF12 8LP
Director NameDavid Laurence Cook
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(96 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE
Secretary NameDavid Laurence Cook
NationalityBritish
StatusResigned
Appointed10 April 2008(96 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

89.9k at 1Jolly Point PLC
59.96%
Ordinary
60k at 1Jolly Point PLC
40.04%
Preference

Financials

Year2014
Turnover£18,763,000
Gross Profit£1,698,000
Net Worth£2,210,000
Cash£6,000
Current Liabilities£7,513,000

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Next Accounts Due3 April 2010 (overdue)
Accounts CategoryFull
Accounts Year End3 July

Returns

Next Return Due3 November 2016 (overdue)

Charges

28 February 1996Delivered on: 12 March 1996
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece or parcel of land situate off calder bank road, dewsbury, west yorkshire containing an area by admeasurement an area of two hundred and eighty five square yards or thereabouts. See the mortgage charge document for full details.
Fully Satisfied
10 November 1995Delivered on: 24 November 1995
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment described in the schedule's 1 and 2 and numbered 1 to 326 together with all additions alterations accessories replacements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 23 June 1995
Satisfied on: 3 November 2000
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £478,000 and all monies due or to become due from the company to the chargee.
Particulars: 1994 hdb cby frame "p" s/no: hdb 5655L. see the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 23 June 1995
Satisfied on: 22 January 1999
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £240,000 and all monies due or to become due from the company to the chargee.
Particulars: 1992 120 spindle britannia spinning frame s/no 0B 1064; 1993 120 spindle britannia spinning frame s/no ob 1064A. see the mortgage charge document for full details.
Fully Satisfied
12 April 1995Delivered on: 26 April 1995
Satisfied on: 9 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the north & south sides of pildacre lane adjoining pildacre mills & virginia mills ossett & also the terraced cottage numbered 13 pildacre lane ossett west yorkshire.
Fully Satisfied
11 January 1995Delivered on: 25 January 1995
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or S. lyles public limited company to the chargee on any account whatsoever.
Particulars: 95. 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
11 January 1995Delivered on: 25 January 1995
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situate on the south side of ossett lane, earlsheaton, dewsbury , west yorkshire.
Fully Satisfied
11 January 1995Delivered on: 25 January 1995
Satisfied on: 22 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Calder bank mills, calder bank road, dewsbury, west yorkshire.
Fully Satisfied
26 February 1998Delivered on: 28 February 1998
Satisfied on: 3 November 2000
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1994Delivered on: 4 January 1995
Satisfied on: 3 November 2000
Persons entitled: Lombard North Crentral PLC.

Classification: Chattel mortgage
Secured details: £646,000 and all other moneys due or to become due from the company to lombard north central PLC under or pursuant to the terms of the mortgage.
Particulars: One hdb 201.013 carding set with servolap s/no hdb 3102 c/W. One hob chute feed s/no hdb 3102.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £500,000.00 and all other monies due or to become due.
Particulars: Bale opening line with infeed weighing conveyor 48'' wide bale breaker 60'' wide discharge fan and ducting, blending line a with cliffe feed hopper haigh 10 roll swift 63'' wide dust extraction discharge trunking & fan serial no wbl/lb 631704, blending line b with cliffe feed hopper haigh 10 roll swift 63'' wide dust extraction discharge trunking & fan serial no wbl/lm 631704 for details of further goods charged please refer to form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jilling ing mills ossett lane earlsheaton dewsbury WYK549395 and WYK566089.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over property known as calder bank mills calder bank road dewsbury t/no;-WYK586939. See the mortgage charge document for full details.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due (other than those owing or incurred pursuant to agreements regulated by the consumer credit act 1974) from the company to the chargee under the terms of the deed.
Particulars: Legal mortgage at calder bank mills calder bank road dewsbury t/no;-WYK586939 and jilling ing mills ossett lane earlsheaton dewsbury t/no;-WYK549395 and WYK566089. See the mortgage charge document for full details.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the mortgaged chattels specified in schedule to form 395 relative to thi charge.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all property specified in schedule to form 395 relative to this charge. See the mortgage charge document for full details.
Outstanding
16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or S.lyles public limited 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. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Restoration by order of the court (5 pages)
30 July 2012Restoration by order of the court (5 pages)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Administrator's progress report to 6 July 2011 (12 pages)
14 July 2011Administrator's progress report to 6 July 2011 (12 pages)
14 July 2011Notice of move from Administration to Dissolution (12 pages)
14 July 2011Notice of move from Administration to Dissolution (12 pages)
14 July 2011Administrator's progress report to 6 July 2011 (12 pages)
28 January 2011Administrator's progress report to 13 January 2011 (13 pages)
28 January 2011Administrator's progress report to 13 January 2011 (13 pages)
13 August 2010Administrator's progress report to 13 July 2010 (10 pages)
13 August 2010Administrator's progress report to 13 July 2010 (10 pages)
13 August 2010Notice of extension of period of Administration (1 page)
13 August 2010Notice of extension of period of Administration (1 page)
12 August 2010Notice of extension of period of Administration (1 page)
12 August 2010Notice of extension of period of Administration (1 page)
12 August 2010Administrator's progress report to 13 July 2010 (10 pages)
12 August 2010Administrator's progress report to 13 July 2010 (10 pages)
16 February 2010Administrator's progress report to 13 January 2010 (11 pages)
16 February 2010Administrator's progress report to 13 January 2010 (11 pages)
28 September 2009Result of meeting of creditors (2 pages)
28 September 2009Result of meeting of creditors (2 pages)
25 September 2009Result of meeting of creditors (2 pages)
25 September 2009Result of meeting of creditors (2 pages)
15 September 2009Statement of administrator's proposal (2 pages)
15 September 2009Statement of administrator's proposal (2 pages)
10 August 2009Statement of affairs with form 2.14B (8 pages)
10 August 2009Statement of affairs with form 2.14B (8 pages)
18 July 2009Appointment of an administrator (1 page)
18 July 2009Appointment of an administrator (1 page)
15 July 2009Registered office changed on 15/07/2009 from calder bank mills calder bank road dewsbury yorkshire WF12 9QW (1 page)
15 July 2009Registered office changed on 15/07/2009 from calder bank mills calder bank road dewsbury yorkshire WF12 9QW (1 page)
24 March 2009Accounts made up to 30 June 2008 (28 pages)
24 March 2009Accounts made up to 30 June 2008 (28 pages)
31 October 2008Return made up to 20/10/08; full list of members (5 pages)
31 October 2008Return made up to 20/10/08; full list of members (5 pages)
14 April 2008Director appointed david cook (2 pages)
14 April 2008Appointment terminated director graham garbutt (1 page)
14 April 2008Director appointed david cook (2 pages)
14 April 2008Appointment terminated director graham garbutt (1 page)
14 April 2008Secretary appointed david cook (2 pages)
14 April 2008Secretary appointed david cook (2 pages)
14 April 2008Appointment terminate, secretary jane hodgson logged form (1 page)
14 April 2008Appointment terminate, secretary jane hodgson logged form (1 page)
23 January 2008Accounts made up to 30 June 2007 (27 pages)
23 January 2008Accounts made up to 30 June 2007 (27 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
30 October 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2007Accounts made up to 30 June 2006 (26 pages)
8 February 2007Accounts made up to 30 June 2006 (26 pages)
17 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Particulars of mortgage/charge (8 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
18 January 2006Accounts made up to 30 June 2005 (24 pages)
18 January 2006Accounts made up to 30 June 2005 (24 pages)
27 October 2005Return made up to 20/10/05; full list of members (3 pages)
27 October 2005Return made up to 20/10/05; full list of members (3 pages)
14 April 2005Registered office changed on 14/04/05 from: jilling ing mills ealsheaton dewsbury west yorkshire WF12 8LX (1 page)
14 April 2005Registered office changed on 14/04/05 from: jilling ing mills ealsheaton dewsbury west yorkshire WF12 8LX (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
19 January 2005Accounts made up to 30 June 2004 (20 pages)
19 January 2005Accounts made up to 30 June 2004 (20 pages)
12 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Accounts made up to 30 June 2003 (20 pages)
30 January 2004Accounts made up to 30 June 2003 (20 pages)
17 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Accounts made up to 30 June 2002 (19 pages)
4 February 2003Accounts made up to 30 June 2002 (19 pages)
15 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Accounts made up to 30 June 2001 (17 pages)
31 January 2002Accounts made up to 30 June 2001 (17 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
2 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
22 December 2000Accounts made up to 30 June 2000 (16 pages)
22 December 2000Accounts made up to 30 June 2000 (16 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Return made up to 20/10/00; full list of members (7 pages)
2 November 2000Return made up to 20/10/00; full list of members (7 pages)
7 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2000Declaration of assistance for shares acquisition (5 pages)
7 February 2000Declaration of assistance for shares acquisition (5 pages)
7 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2000Accounts made up to 30 June 1999 (17 pages)
6 January 2000Accounts made up to 30 June 1999 (17 pages)
12 November 1999Return made up to 20/10/99; full list of members (7 pages)
12 November 1999Return made up to 20/10/99; full list of members (7 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
23 September 1999Particulars of mortgage/charge (18 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
23 September 1999Particulars of mortgage/charge (18 pages)
23 September 1999Particulars of mortgage/charge (25 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (25 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Return made up to 20/10/98; no change of members (4 pages)
16 December 1998Return made up to 20/10/98; no change of members (4 pages)
10 December 1998Accounts made up to 30 June 1998 (17 pages)
10 December 1998Accounts made up to 30 June 1998 (17 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Accounts made up to 30 June 1997 (18 pages)
18 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts made up to 30 June 1997 (18 pages)
31 October 1996Accounts made up to 30 June 1996 (16 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Accounts made up to 30 June 1996 (16 pages)
4 October 1996Auditor's resignation (1 page)
4 October 1996Auditor's resignation (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
29 November 1995Accounts made up to 30 June 1995 (17 pages)
29 November 1995Accounts made up to 30 June 1995 (17 pages)
24 November 1995Particulars of mortgage/charge (46 pages)
24 November 1995Particulars of mortgage/charge (46 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
10 November 1994Full group accounts made up to 30 June 1994 (42 pages)
10 November 1994Full group accounts made up to 30 June 1994 (42 pages)
26 May 1978Memorandum and Articles of Association (37 pages)
26 May 1978Memorandum and Articles of Association (37 pages)
16 July 1912Certificate of incorporation (1 page)
16 July 1912Certificate of incorporation (1 page)