Colton
Leeds
LS15 9JL
Secretary Name | Mr Mark Richard Daniel |
---|---|
Status | Current |
Appointed | 31 May 2013(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2014(93 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Richard Paul Meredith |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 10 Bankfield Drive Shipley West Yorkshire BD18 4AD |
Director Name | Mary Elizabeth Meredith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Uplands Odda Lane Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | Mark Meredith |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Hadfield House Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Jayne Monica Ann Meredith |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bankfield Drive Shipley West Yorkshire BD18 4AD |
Director Name | Barbara Anne Meredith |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Hadfield House Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Secretary Name | Mark Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Hadfield House Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Anthony Frederick Vockins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | Paul Graham Elliott |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 14 Clay Hill Road Sleaford Lincolnshire NG34 7TF |
Secretary Name | Anthony Frederick Vockins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | David Woods |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Mr James Justin Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Director Name | Paul Francis Bean |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(87 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ormiston Farm Steadings Kirknewton Edinburgh West Lothian EH27 0DQ Scotland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Director Name | Mr Raymond Christopher Foran |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(90 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(90 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr Andrew David Vaughan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(84 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | resource-group.com |
---|
Registered Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
28k at £1 | Resource Compass Cleaning LTD 87.50% Ordinary A |
---|---|
4k at £1 | Resource Compass Cleaning LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,192 |
Latest Accounts | 30 September 2013 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
2 June 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 |
3 August 2016 | Restoration by order of the court (3 pages) |
---|---|
3 August 2016 | Restoration by order of the court (3 pages) |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2015 | Voluntary strike-off action has been suspended (1 page) |
4 November 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (3 pages) |
20 August 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
31 March 2011 | Secretary's details changed for Nigel Barker on 30 March 2011 (1 page) |
31 March 2011 | Secretary's details changed for Nigel Barker on 30 March 2011 (1 page) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
20 July 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 March 2010 | Appointment of Mr David John Seaton as a director (2 pages) |
3 March 2010 | Appointment of Mr David John Seaton as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
16 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
20 May 2008 | Location of debenture register (1 page) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 20/03/04; full list of members (2 pages) |
12 May 2004 | Return made up to 20/03/04; full list of members (2 pages) |
7 May 2004 | New director appointed (6 pages) |
7 May 2004 | New director appointed (6 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 March 2003 | Return made up to 20/03/03; full list of members (2 pages) |
24 March 2003 | Return made up to 20/03/03; full list of members (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 20/03/02; full list of members (3 pages) |
20 March 2002 | Return made up to 20/03/02; full list of members (3 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
20 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
7 November 2001 | Full accounts made up to 28 February 2001 (13 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | Return made up to 20/03/01; full list of members
|
4 April 2001 | Full accounts made up to 28 February 2000 (16 pages) |
4 April 2001 | Full accounts made up to 28 February 2000 (16 pages) |
29 March 2001 | Full accounts made up to 28 February 1999 (18 pages) |
29 March 2001 | Full accounts made up to 28 February 1999 (18 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 3 ruston road alma park industrial estate grantham lincolnshire NG31 9SW (1 page) |
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
26 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1999 | Return made up to 20/03/99; full list of members
|
14 June 1999 | Return made up to 20/03/99; full list of members
|
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: 3 vaughan street, bradford BD1 2LW (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
27 August 1998 | Declaration of assistance for shares acquisition (6 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: 3 vaughan street, bradford BD1 2LW (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
24 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
8 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
8 April 1998 | Return made up to 20/03/98; full list of members (8 pages) |
24 November 1997 | Accounts for a medium company made up to 28 February 1997 (22 pages) |
24 November 1997 | Accounts for a medium company made up to 28 February 1997 (22 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 20/03/97; full list of members (8 pages) |
28 October 1996 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
28 October 1996 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
16 July 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
16 July 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (6 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (6 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 February 1921 | Company name changed\certificate issued on 11/02/21 (3 pages) |
11 February 1921 | Company name changed\certificate issued on 11/02/21 (3 pages) |
17 March 1920 | Incorporation (23 pages) |
17 March 1920 | Certificate of incorporation (1 page) |
17 March 1920 | Incorporation (23 pages) |
17 March 1920 | Certificate of incorporation (1 page) |