Horsforth
Leeds
LS18 4ST
Director Name | Mr Roger Hindle |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill House Brockamin Lane Leigh Worcester WR6 5JZ |
Director Name | Mr Graham Eric Wilson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 160 Green Lane Cookridge Leeds LS16 7JQ |
Secretary Name | Mr Roger Hindle |
---|---|
Status | Current |
Appointed | 10 November 2016(103 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Hill House Brockamin Lane Leigh Worcester WR6 5JZ |
Director Name | David Allan Bancroft |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 1998) |
Role | Engineer |
Correspondence Address | 1 Victoria Drive Horsforth Leeds West Yorkshire LS18 4PN |
Director Name | David Allan Bancroft |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 1998) |
Role | Engineer |
Correspondence Address | 1 Victoria Drive Horsforth Leeds West Yorkshire LS18 4PN |
Director Name | Philip Evans |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1997) |
Role | Certified Accountant/Executive |
Correspondence Address | 46 Sandbrook Way Denton Gtr Manchester M34 3TU |
Director Name | Mr Duncan Hick |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Garage Manager |
Correspondence Address | 33 St James Terrace Horsforth Leeds West Yorkshire LS18 5QT |
Secretary Name | Mr David Victor Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(78 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 44 Abbey Court Horsforth Leeds West Yorkshire LS18 4SA |
Secretary Name | David Keith Hails |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 20 Kirkwood Avenue Leeds West Yorkshire LS16 7JU |
Director Name | Paul Beanland |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1997) |
Role | Estimator |
Correspondence Address | 2 Dale Park View Leeds Yorkshire LS16 7PX |
Director Name | Michael Knott |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1997) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Horsforth Leeds West Yorkshire LS18 4NP |
Director Name | Roger Carter |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1999) |
Role | Builder |
Correspondence Address | 18 Vesper Gate Crescent Leeds West Yorkshire LS5 3NP |
Director Name | William Dawes |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | 44 Victoria Drive Horsforth Leeds Yorkshire LS18 4PW |
Director Name | John Patrick Logue |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(83 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2000) |
Role | Financial Advisor |
Correspondence Address | 28 Victoria Mount Horsforth Leeds West Yorkshire LS18 4PU |
Secretary Name | William Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | 44 Victoria Drive Horsforth Leeds Yorkshire LS18 4PW |
Secretary Name | Charles Alfred Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(85 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2004) |
Role | Retired |
Correspondence Address | 20 Sunnybank Road Horsforth Leeds West Riding LS18 4NB |
Director Name | Philip Roy Evans |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(86 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 2000) |
Role | Mortgage Manager |
Correspondence Address | 2 Victoria Mews Horsforth Leeds W Yorkshire LS18 4SS |
Director Name | Philip Roy Evans |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(86 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 2000) |
Role | Mortgage Manager |
Correspondence Address | 2 Victoria Mews Horsforth Leeds W Yorkshire LS18 4SS |
Director Name | David Keith Hails |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(86 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2002) |
Role | Retired |
Correspondence Address | 20 Kirkwood Avenue Leeds West Yorkshire LS16 7JU |
Director Name | David Keith Hails |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(86 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 2002) |
Role | Retired |
Correspondence Address | 20 Kirkwood Avenue Leeds West Yorkshire LS16 7JU |
Director Name | Geoffrey Bull |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(87 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 2001) |
Role | Roofing Contractor |
Correspondence Address | 14 Victoria Mount Horsforth Leeds Yorkshire LS18 4PU |
Director Name | Mr Graham Houlding |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2004) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3a Victoria Drive Horsforth West Yorkshire LS18 4PN |
Director Name | Martin Edward Brown |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 2004) |
Role | Engineer |
Correspondence Address | 84 Broadgate Lane Leeds LS18 4BS |
Director Name | Edmund Anthony Hanley |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(90 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Newlay Grove Horsforth West Yorkshire LS18 4LH |
Secretary Name | Edmund Anthony Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(90 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Newlay Grove Horsforth West Yorkshire LS18 4LH |
Director Name | George Hanson Beggs |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2007) |
Role | Retired |
Correspondence Address | 8 Newlaithes Gardens Horsforth Leeds West Yorkshire LS18 4JU |
Secretary Name | George Hanson Beggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(91 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2004) |
Role | Retired |
Correspondence Address | 8 Newlaithes Gardens Horsforth Leeds West Yorkshire LS18 4JU |
Director Name | Michael Knott |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Horsforth Leeds West Yorkshire LS18 4NP |
Secretary Name | Michael Knott |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Horsforth Leeds West Yorkshire LS18 4NP |
Secretary Name | Michael Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Horsforth Leeds West Yorkshire LS18 4NP |
Director Name | Geoffrey Alan Fairburn |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2008) |
Role | Cargo Handler |
Correspondence Address | 4 Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Director Name | David Allan Bancroft |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(93 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 West End Rawcliffe Goole North Humberside DN14 8RW |
Director Name | Amanda Craven |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(94 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2008) |
Role | Graphic Artist |
Correspondence Address | 14 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Director Name | Mr Martin Beamish |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2014) |
Role | Car Glass |
Country of Residence | England |
Correspondence Address | 21 Raynville Court Leeds Yorkshire LS13 2QB |
Website | horsforthcarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2590464 |
Telephone region | Leeds |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2.2k at £0.5 | B. Smith 44.96% Ordinary |
---|---|
- | OTHER 4.27% - |
2k at £0.5 | A. Smith 39.83% Ordinary |
98 at £0.5 | Executors Of B.w. Emms 2.00% Ordinary |
62 at £0.5 | Andrew Firth 1.27% Ordinary |
60 at £0.5 | Executors Of A.s. Davy 1.23% Ordinary |
50 at £0.5 | Barry Clements 1.02% Ordinary |
48 at £0.5 | Executors Of P.s. Davy 0.98% Ordinary |
30 at £0.5 | S. Bray 0.61% Ordinary |
30 at £0.5 | S. Broughton 0.61% Ordinary |
25 at £0.5 | Thomas Adair 0.51% Ordinary |
22 at £0.5 | Peter Firth 0.45% Ordinary |
18 at £0.5 | Edward Braithwaite 0.37% Ordinary |
18 at £0.5 | Mark Child 0.37% Ordinary |
12 at £0.5 | Andrew Arnold 0.25% Ordinary |
12 at £0.5 | Arther Facer 0.25% Ordinary |
11 at £0.5 | Reginald Fordham 0.22% Ordinary |
10 at £0.5 | E. Adkin 0.20% Ordinary |
10 at £0.5 | Executors Of B.j. Cross 0.20% Ordinary |
10 at £0.5 | Executors Of Dennis Blacow 0.20% Ordinary |
10 at £0.5 | Executors Of Richard Dunn 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,556 |
Cash | £90,556 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2017 (6 years, 1 month ago) |
---|---|
Next Return Due | 18 May 2018 (overdue) |
28 March 2003 | Delivered on: 5 April 2003 Persons entitled: Yorkshire 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: 207 new road side horsforth leeds LS18 4DR. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
14 May 1996 | Delivered on: 21 May 1996 Persons entitled: Scottish and Newcastle PLC Classification: Legal charge Secured details: £21,541.52 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The horsforth club, 207-209 new road side, horsforth, leeds, west yorkshire and the companys interest in any policy of insurance against loss or forfeiture of the justices licence and/or registration certificate and goodwill of the company. Floating charge over all undertaking property and assets present and future including book debts. By way of legal mortgage machinery plant tools equipment and other chattels. See the mortgage charge document for full details. Outstanding |
11 March 1992 | Delivered on: 19 March 1992 Persons entitled: Courage Limited Classification: Fixed and floating charge Secured details: £30,000 and any other moneys that may become owing by the company to courage limited on account current or stated for goods supplied or otherwise. Particulars: F/H premises k/a horsforth club, 207 newroad side , horsforth leeds (see form 395 for full details). Outstanding |
19 January 1990 | Delivered on: 8 February 1990 Satisfied on: 26 March 1992 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £12,509.78 and all monies due or to become due from the company to the chargee under the terms of the charge and all moneys due or to become due from the company for trade payments as defined in the legal charge and for goods and services supplied by samuel webster and wilsons LTD or its nominees or other companies of grand metropolitan public limited company together with any further advances. Particulars: F/H premises k/a horsforth club, 207 new road side, horsforth, leeds, west yorksshire book debts and goodwill. Fully Satisfied |
30 November 2021 | Liquidators' statement of receipts and payments to 1 October 2021 (20 pages) |
---|---|
1 December 2020 | Liquidators' statement of receipts and payments to 1 October 2020 (18 pages) |
23 March 2020 | Liquidators' statement of receipts and payments to 1 October 2019 (15 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
2 January 2019 | Liquidators' statement of receipts and payments to 1 October 2018 (18 pages) |
10 April 2018 | Satisfaction of charge 4 in full (2 pages) |
23 October 2017 | Registered office address changed from Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 October 2017 (2 pages) |
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Resolutions
|
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 2 in full (4 pages) |
7 October 2017 | Satisfaction of charge 3 in full (4 pages) |
7 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 November 2016 | Appointment of Mr Roger Hindle as a secretary on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Peter Doran as a director on 21 October 2016 (2 pages) |
18 November 2016 | Appointment of Mr Roger Hindle as a secretary on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Peter Doran as a director on 21 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ross Douglas Taylor as a director on 21 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Graham Eric Wilson as a director on 21 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Roger Hindle as a director on 21 October 2016 (2 pages) |
17 November 2016 | Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ to Hill House, Brockamin Lane Leigh Worcester WR6 5JZ on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Ross Douglas Taylor as a director on 21 October 2016 (1 page) |
17 November 2016 | Appointment of Mr Graham Eric Wilson as a director on 21 October 2016 (2 pages) |
17 November 2016 | Appointment of Mr Roger Hindle as a director on 21 October 2016 (2 pages) |
17 November 2016 | Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ to Hill House, Brockamin Lane Leigh Worcester WR6 5JZ on 17 November 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 207 New Road Side Horsforth Leeds W Yorkshire LS18 4DR on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 207 New Road Side Horsforth Leeds W Yorkshire LS18 4DR on 13 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Ann Whitaker as a director (1 page) |
7 May 2014 | Termination of appointment of David Bancroft as a director (1 page) |
7 May 2014 | Termination of appointment of Martin Beamish as a director (1 page) |
7 May 2014 | Termination of appointment of Ann Whitaker as a director (1 page) |
7 May 2014 | Termination of appointment of David Bancroft as a director (1 page) |
7 May 2014 | Termination of appointment of Martin Beamish as a director (1 page) |
6 May 2014 | Appointment of Mr. Ross Douglas Taylor as a director (2 pages) |
6 May 2014 | Appointment of Mr. Ross Douglas Taylor as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (13 pages) |
19 February 2013 | Termination of appointment of Michael Wade as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael Wade as a director (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Appointment of Martin Beamish as a director (3 pages) |
17 July 2012 | Appointment of Martin Beamish as a director (3 pages) |
6 July 2012 | Appointment of Michael James Wade as a director (3 pages) |
6 July 2012 | Appointment of Ann Michelle Whitaker as a director (3 pages) |
6 July 2012 | Appointment of Michael James Wade as a director (3 pages) |
6 July 2012 | Appointment of Ann Michelle Whitaker as a director (3 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (11 pages) |
13 December 2011 | Termination of appointment of Michael Knott as a director (2 pages) |
13 December 2011 | Termination of appointment of Michael Knott as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (43 pages) |
31 May 2010 | Director's details changed for David Allan Bancroft on 4 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Michael Knott on 4 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (43 pages) |
31 May 2010 | Director's details changed for David Allan Bancroft on 4 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Michael Knott on 4 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (43 pages) |
31 May 2010 | Director's details changed for David Allan Bancroft on 4 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Michael Knott on 4 May 2010 (2 pages) |
4 September 2009 | Return made up to 04/05/09; change of members (18 pages) |
4 September 2009 | Appointment terminated director philip evans (1 page) |
4 September 2009 | Return made up to 04/05/09; change of members (18 pages) |
4 September 2009 | Appointment terminated director philip evans (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Appointment terminate, director and secretary amanda craven logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary amanda craven logged form (1 page) |
20 August 2008 | Appointment terminated director geoffrey fairburn (1 page) |
20 August 2008 | Appointment terminated director geoffrey fairburn (1 page) |
3 June 2008 | Director appointed philip roy evans (2 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (10 pages) |
3 June 2008 | Director appointed philip roy evans (2 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 04/05/07; change of members (10 pages) |
10 July 2007 | Return made up to 04/05/07; change of members (10 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (28 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (28 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Return made up to 04/05/05; change of members (12 pages) |
19 July 2005 | Return made up to 04/05/05; change of members (12 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Return made up to 04/05/04; change of members
|
19 January 2005 | Return made up to 04/05/04; change of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 July 2003 | Return made up to 04/05/03; full list of members
|
12 July 2003 | Return made up to 04/05/03; full list of members
|
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | Return made up to 04/05/02; change of members (10 pages) |
22 August 2002 | Return made up to 04/05/02; change of members (10 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 04/05/01; change of members (7 pages) |
6 August 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 04/05/01; change of members (7 pages) |
6 August 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
28 December 2000 | Return made up to 04/05/00; full list of members (21 pages) |
28 December 2000 | Return made up to 04/05/00; full list of members (21 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 04/05/99; change of members (9 pages) |
10 August 1999 | Return made up to 04/05/99; change of members (9 pages) |
24 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
21 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
21 August 1998 | Accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 04/05/98; change of members
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 04/05/98; change of members
|
31 May 1998 | New director appointed (2 pages) |
12 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
12 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New secretary appointed;new director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 04/05/97; bulk list available separately (23 pages) |
2 July 1997 | Return made up to 04/05/97; bulk list available separately (23 pages) |
16 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
16 July 1996 | Accounts made up to 31 December 1995 (12 pages) |
5 June 1996 | Return made up to 04/05/95; bulk list available separately
|
5 June 1996 | Return made up to 04/05/95; bulk list available separately
|
21 May 1996 | Particulars of mortgage/charge (7 pages) |
21 May 1996 | Particulars of mortgage/charge (7 pages) |
10 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
10 June 1913 | Incorporation (32 pages) |
10 June 1913 | Incorporation (32 pages) |