Company NameWest Riding Cleaning Company Limited
DirectorsRaymond Christopher Foran and John King
Company StatusActive
Company Number00165376
CategoryPrivate Limited Company
Incorporation Date17 March 1920(104 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2013(93 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameMr Mark Richard Daniel
StatusCurrent
Appointed31 May 2013(93 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2014(93 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameRichard Paul Meredith
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address10 Bankfield Drive
Shipley
West Yorkshire
BD18 4AD
Director NameMary Elizabeth Meredith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressUplands Odda Lane
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameMark Meredith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressHadfield House Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameJayne Monica Ann Meredith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bankfield Drive
Shipley
West Yorkshire
BD18 4AD
Director NameBarbara Anne Meredith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressHadfield House Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Secretary NameMark Meredith
NationalityBritish
StatusResigned
Appointed20 March 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressHadfield House Netherghyll Lane
Cononley
Keighley
West Yorkshire
BD20 8PB
Director NameAnthony Frederick Vockins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NamePaul Graham Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address14 Clay Hill Road
Sleaford
Lincolnshire
NG34 7TF
Secretary NameAnthony Frederick Vockins
NationalityBritish
StatusResigned
Appointed21 August 1998(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address3 Shires Orchard
Croxton Kerral
Grantham
Lincolnshire
NG32 1RD
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(80 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameDavid Woods
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(80 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address12 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed02 June 2000(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(81 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(81 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(87 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(87 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(87 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(87 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameDavid Lawrence
NationalityBritish
StatusResigned
Appointed30 January 2009(88 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(90 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(90 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed05 July 2010(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr Andrew David Vaughan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(91 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2001(81 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed12 March 2004(84 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websiteresource-group.com

Location

Registered AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

28k at £1Resource Compass Cleaning LTD
87.50%
Ordinary A
4k at £1Resource Compass Cleaning LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£385,192

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

2 June 2000Delivered on: 14 June 2000
Satisfied on: 12 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee on any account whatsoever under the financing documents or otherwise.
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 August 1998Delivered on: 11 September 1998
Satisfied on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 vaughan street bradford & the land & buildings adjoining 3 vaughan street & fronting rebecca street.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1998Delivered on: 4 September 1998
Satisfied on: 18 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 December 1982Delivered on: 9 December 1982
Satisfied on: 18 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charge over goodwill, book debts. Legal mortgage over f/h properties 3, vaughan street, westgate, bradford and 12 & 28, worthington street, bradford, and/or proceeds of sale thereof.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2016Restoration by order of the court (3 pages)
3 August 2016Restoration by order of the court (3 pages)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2015Voluntary strike-off action has been suspended (1 page)
4 November 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 32,016
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 32,016
(5 pages)
22 January 2014Appointment of Mr John King as a director (2 pages)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
22 January 2014Appointment of Mr John King as a director (2 pages)
22 January 2014Termination of appointment of David Seaton as a director (1 page)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
7 June 2013Appointment of Mr Raymond Christopher Foran as a director (2 pages)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
5 June 2013Termination of appointment of Andrew Vaughan as a director (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
5 December 2011Termination of appointment of Raymond Foran as a director (1 page)
5 December 2011Appointment of Mr Andrew David Vaughan as a director (2 pages)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
31 March 2011Secretary's details changed for Nigel Barker on 30 March 2011 (1 page)
31 March 2011Secretary's details changed for Nigel Barker on 30 March 2011 (1 page)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2010Appointment of Mr David John Seaton as a director (2 pages)
3 March 2010Appointment of Mr David John Seaton as a director (2 pages)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Appointment of Mr Raymond Christopher Foran as a director (2 pages)
2 March 2010Appointment of Mr Raymond Christopher Foran as a director (2 pages)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
16 April 2009Return made up to 20/03/09; full list of members (6 pages)
16 April 2009Return made up to 20/03/09; full list of members (6 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
3 March 2009Secretary appointed david lawrence (2 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
20 May 2008Return made up to 20/03/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 20/03/08; full list of members (4 pages)
20 May 2008Location of debenture register (1 page)
20 May 2008Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
20 May 2008Location of debenture register (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007New director appointed (3 pages)
26 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
21 March 2007Return made up to 20/03/07; full list of members (2 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
29 March 2006Return made up to 20/03/06; full list of members (2 pages)
29 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
12 May 2004Return made up to 20/03/04; full list of members (2 pages)
12 May 2004Return made up to 20/03/04; full list of members (2 pages)
7 May 2004New director appointed (6 pages)
7 May 2004New director appointed (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 March 2003Return made up to 20/03/03; full list of members (2 pages)
24 March 2003Return made up to 20/03/03; full list of members (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
20 March 2002Return made up to 20/03/02; full list of members (3 pages)
20 March 2002Return made up to 20/03/02; full list of members (3 pages)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 November 2001Full accounts made up to 28 February 2001 (13 pages)
7 November 2001Full accounts made up to 28 February 2001 (13 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (3 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2001Full accounts made up to 28 February 2000 (16 pages)
4 April 2001Full accounts made up to 28 February 2000 (16 pages)
29 March 2001Full accounts made up to 28 February 1999 (18 pages)
29 March 2001Full accounts made up to 28 February 1999 (18 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page)
28 June 2000Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
15 June 2000Declaration of assistance for shares acquisition (15 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
5 June 2000Auditor's resignation (1 page)
5 June 2000Auditor's resignation (1 page)
26 April 2000Return made up to 20/03/00; full list of members (6 pages)
26 April 2000Return made up to 20/03/00; full list of members (6 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1999Return made up to 20/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Return made up to 20/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 1998Registered office changed on 27/08/98 from: 3 vaughan street, bradford BD1 2LW (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Declaration of assistance for shares acquisition (6 pages)
27 August 1998Declaration of assistance for shares acquisition (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 August 1998Registered office changed on 27/08/98 from: 3 vaughan street, bradford BD1 2LW (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Auditor's resignation (1 page)
24 August 1998Full accounts made up to 28 February 1998 (20 pages)
24 August 1998Full accounts made up to 28 February 1998 (20 pages)
8 April 1998Return made up to 20/03/98; full list of members (8 pages)
8 April 1998Return made up to 20/03/98; full list of members (8 pages)
24 November 1997Accounts for a medium company made up to 28 February 1997 (22 pages)
24 November 1997Accounts for a medium company made up to 28 February 1997 (22 pages)
17 April 1997Return made up to 20/03/97; full list of members (8 pages)
17 April 1997Return made up to 20/03/97; full list of members (8 pages)
28 October 1996Accounting reference date extended from 31/10 to 28/02 (1 page)
28 October 1996Accounting reference date extended from 31/10 to 28/02 (1 page)
16 July 1996Accounts for a medium company made up to 31 October 1995 (20 pages)
16 July 1996Accounts for a medium company made up to 31 October 1995 (20 pages)
25 March 1996Return made up to 20/03/96; no change of members (6 pages)
25 March 1996Return made up to 20/03/96; no change of members (6 pages)
17 March 1995Return made up to 20/03/95; no change of members (6 pages)
17 March 1995Return made up to 20/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
11 February 1921Company name changed\certificate issued on 11/02/21 (3 pages)
11 February 1921Company name changed\certificate issued on 11/02/21 (3 pages)
17 March 1920Incorporation (23 pages)
17 March 1920Certificate of incorporation (1 page)
17 March 1920Incorporation (23 pages)
17 March 1920Certificate of incorporation (1 page)