Sweet Street
Leeds
West Yorkshire
LS11 9TE
Director Name | Yvonne Stella Todd |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(84 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 18 May 2019) |
Role | Accountant |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(84 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 May 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Jayne McGuinness |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(84 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 May 2019) |
Role | Company Director |
Correspondence Address | 9 Eton Court Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Mr Raynor Barker |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 July 1999) |
Role | Retired |
Correspondence Address | Fairlawn 1 Ladywood Road Leeds West Yorkshire LS8 2QF |
Director Name | Mr Malcolm James Bedford |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Unemployed |
Correspondence Address | 151 Hetton Road Leeds West Yorkshire LS8 3AF |
Director Name | Eric Carlile |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Unemployed |
Correspondence Address | 59 Appleton Court Leeds West Yorkshire LS9 7RS |
Director Name | Mr (Councillor) Ronald David Feldman |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 41 Primley Park Crescent Leeds West Yorkshire LS17 7HY |
Director Name | William James Fotherby |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 1996) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Sashes Holgate Lane Boston Spa Wetherby West Yorkshire LS23 6BN |
Director Name | Mr George Naxwell Holmes |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | High Whipley House Whipley Laner Ripley North Yorkshire HG3 3DL |
Director Name | Alec Hudson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 August 2002) |
Role | Inland Revenue Inspector |
Correspondence Address | 7 Haighside Way Rothwell Leeds West Yorkshire LS26 0UG |
Director Name | Mr Jack Walter Game Marjason |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Bathe Hill Farm Somersham Road Woodhurst Cambridgeshire PE17 4LY |
Director Name | Mr Robert Peter Ridsdale |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Secretary Name | Nigel Sidney Pleasants |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 1 Washington House 5 Water Bag Bank Knaresborough HG5 9AD |
Director Name | Mr Robin Peter Launders |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(75 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1997) |
Role | Chief Executive |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Peter David Godfrey McCormick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 1999) |
Role | Solicitor |
Correspondence Address | 4 Oxford Place Leeds West Yorkshire LS1 3AX |
Director Name | Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1999) |
Role | Finance Director Ch Executive |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Director Name | Adam Pearson |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2001) |
Role | Commercial Director |
Correspondence Address | 8-12 Montpellier Parade Harrogate North Yorkshire HG1 2TJ |
Director Name | Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1999) |
Role | Chief Executive |
Correspondence Address | Silverbell Cottage 43 High Street Old Amersham Buckinghamshire HP7 0DP |
Secretary Name | Natalie Martin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 1998(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 21 Oakhampton Court Park Avenue Roundhay Leeds LS8 2JF |
Secretary Name | Mr Stephen John Armitage Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Springwood House Church Lane, Bardsey Leeds West Yorkshire LS17 9DN |
Director Name | Mr Stephen John Armitage Harrison |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(80 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood House Church Lane, Bardsey Leeds West Yorkshire LS17 9DN |
Secretary Name | Mr Andrew Mark Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorland Garth Moortown Leeds LS17 6JU |
Director Name | Prof John Crawford McKenzie |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | Raughdown Heathness Road Addingham Ilkley West Yorkshire LS29 0JP |
Director Name | Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(82 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(82 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Director Name | Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(83 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Byways Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(83 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(83 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | Simon Russell Morris |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(83 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Leeds West Yorkshire LS14 3BH |
Director Name | Mr David Julian Richmond |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(83 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Gerald Maurice Krasner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(83 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Mr Melvin Richard Helme |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(83 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Road Southport Merseyside PR8 2HN |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2007) |
Role | Football Club Chairman |
Country of Residence | Monaco |
Correspondence Address | B-74 La Reserve 5 Ave Princess Grace Monaco 98000 Mc Foreign |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £30,353,000 |
Gross Profit | £26,274,000 |
Net Worth | -£27,914,000 |
Cash | £256,000 |
Current Liabilities | £32,569,000 |
Latest Accounts | 30 June 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
19 September 2018 | Liquidators' statement of receipts and payments to 14 August 2018 (5 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (5 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (5 pages) |
7 September 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (5 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (5 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
24 October 2016 | INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page) |
24 October 2016 | INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page) |
2 September 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (5 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (5 pages) |
19 August 2016 | Resignation of a liquidator (1 page) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
19 August 2016 | Resignation of a liquidator (1 page) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidator (10 pages) |
17 August 2016 | Resignation of a liquidator (1 page) |
17 August 2016 | Court order insolvency:C.O. To remove/replace liquidator (10 pages) |
17 August 2016 | Resignation of a liquidator (1 page) |
24 February 2016 | Liquidators statement of receipts and payments to 14 February 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (5 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 14 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (5 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 14 February 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 14 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 14 February 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (5 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 14 August 2013 (5 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (5 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 14 February 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (5 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 14 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 14 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 14 August 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 14 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 14 August 2010 (7 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (7 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 14 August 2010 (7 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 14 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 14 February 2010 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
23 June 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
23 June 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (6 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (6 pages) |
14 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (6 pages) |
15 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
15 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
6 December 2007 | Administrator's progress report (26 pages) |
6 December 2007 | Administrator's progress report (26 pages) |
17 August 2007 | Notice of completion of voluntary arrangement (5 pages) |
17 August 2007 | Notice of completion of voluntary arrangement (5 pages) |
22 June 2007 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
22 June 2007 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
14 June 2007 | Statement of affairs (11 pages) |
14 June 2007 | Result of meeting of creditors (64 pages) |
14 June 2007 | Statement of affairs (11 pages) |
14 June 2007 | Result of meeting of creditors (64 pages) |
1 June 2007 | Statement of administrator's proposal (63 pages) |
1 June 2007 | Statement of administrator's proposal (63 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
17 May 2007 | Appointment of an administrator (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: elland road leeds LS11 0ES (1 page) |
17 May 2007 | Appointment of an administrator (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: elland road leeds LS11 0ES (1 page) |
18 April 2007 | Particulars of mortgage/charge (8 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (8 pages) |
18 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
5 December 2006 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
29 September 2006 | Ad 22/09/05--------- £ si [email protected] (2 pages) |
29 September 2006 | Ad 22/09/05--------- £ si [email protected] (2 pages) |
28 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
28 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
17 October 2005 | Resolutions
|
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (21 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned;director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 May 2004 | Particulars of mortgage/charge (7 pages) |
7 May 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (20 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (20 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (7 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (5 pages) |
8 April 2004 | Particulars of property mortgage/charge (7 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
31 March 2004 | Particulars of mortgage/charge (9 pages) |
31 March 2004 | Particulars of mortgage/charge (9 pages) |
27 March 2004 | Particulars of mortgage/charge (5 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (6 pages) |
27 March 2004 | Particulars of mortgage/charge (6 pages) |
27 March 2004 | Particulars of mortgage/charge (5 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (6 pages) |
27 March 2004 | Particulars of mortgage/charge (6 pages) |
24 March 2004 | Particulars of mortgage/charge (12 pages) |
24 March 2004 | Particulars of mortgage/charge (12 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (9 pages) |
10 December 2003 | Particulars of mortgage/charge (9 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members
|
3 September 2003 | Return made up to 31/07/03; full list of members
|
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 31/07/02; full list of members
|
19 August 2002 | Return made up to 31/07/02; full list of members
|
1 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Particulars of mortgage/charge (5 pages) |
1 July 2002 | Particulars of mortgage/charge (4 pages) |
1 July 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
27 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
5 October 2001 | Particulars of mortgage/charge (40 pages) |
5 October 2001 | Particulars of mortgage/charge (40 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members
|
6 August 2001 | Return made up to 31/07/01; full list of members
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
6 April 2001 | Return made up to 31/07/00; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 31/07/00; full list of members
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (18 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (18 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
8 October 1999 | Return made up to 31/07/99; no change of members
|
8 October 1999 | Return made up to 31/07/99; no change of members
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
3 April 1998 | Memorandum and Articles of Association (18 pages) |
3 April 1998 | Memorandum and Articles of Association (18 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
16 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 31/07/97; full list of members
|
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 31/07/97; full list of members
|
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
4 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 May 1996 (20 pages) |
31 January 1997 | Full accounts made up to 31 May 1996 (20 pages) |
25 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
25 September 1996 | Return made up to 31/07/96; full list of members (7 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 May 1995 (12 pages) |
16 May 1996 | Full accounts made up to 31 May 1995 (12 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1995 | Return made up to 31/07/95; bulk list available separately
|
27 September 1995 | Return made up to 31/07/95; bulk list available separately
|
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Particulars of mortgage/charge (12 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Particulars of mortgage/charge (12 pages) |
25 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (21 pages) |
27 March 1995 | Full accounts made up to 31 May 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (323 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
19 August 1994 | Return made up to 31/07/94; change of members
|
19 August 1994 | Return made up to 31/07/94; change of members
|
17 March 1994 | Full accounts made up to 31 May 1993 (19 pages) |
17 March 1994 | Full accounts made up to 31 May 1993 (19 pages) |
31 January 1994 | Resolutions
|
31 January 1994 | Resolutions
|
18 August 1993 | Return made up to 31/07/93; change of members (9 pages) |
18 August 1993 | Return made up to 31/07/93; change of members (9 pages) |
10 May 1993 | Memorandum and Articles of Association (58 pages) |
10 May 1993 | Resolutions
|
10 May 1993 | Memorandum and Articles of Association (58 pages) |
10 May 1993 | Resolutions
|
20 April 1993 | Full accounts made up to 31 May 1992 (20 pages) |
20 April 1993 | Full accounts made up to 31 May 1992 (20 pages) |
18 December 1992 | Return made up to 31/07/92; full list of members
|
18 December 1992 | Return made up to 31/07/92; full list of members
|
30 June 1992 | Full accounts made up to 31 July 1991 (13 pages) |
30 June 1992 | Full accounts made up to 31 July 1991 (13 pages) |
3 December 1991 | Return made up to 31/07/91; change of members (14 pages) |
3 December 1991 | Return made up to 31/07/91; change of members (14 pages) |
3 September 1991 | New director appointed (2 pages) |
3 September 1991 | New director appointed (2 pages) |
24 April 1991 | Full accounts made up to 31 July 1990 (13 pages) |
24 April 1991 | Full accounts made up to 31 July 1990 (13 pages) |
14 February 1991 | Return made up to 31/07/90; full list of members (8 pages) |
14 February 1991 | Return made up to 31/07/90; full list of members (8 pages) |
11 October 1990 | Resolutions
|
11 October 1990 | Resolutions
|
3 September 1990 | Full accounts made up to 31 July 1989 (13 pages) |
3 September 1990 | Full accounts made up to 31 July 1989 (13 pages) |
29 August 1989 | Return made up to 31/07/89; full list of members (8 pages) |
29 August 1989 | Return made up to 31/07/89; full list of members (8 pages) |
26 October 1988 | Return made up to 10/10/88; full list of members (9 pages) |
26 October 1988 | Return made up to 10/10/88; full list of members (9 pages) |
11 December 1987 | Full accounts made up to 31 July 1986 (13 pages) |
10 November 1987 | Director's particulars changed (6 pages) |
10 November 1987 | Secretary's particulars changed (6 pages) |
10 November 1987 | Director's particulars changed (6 pages) |
10 November 1987 | Secretary's particulars changed (6 pages) |
10 November 1987 | Director's particulars changed (6 pages) |
10 November 1987 | Director's particulars changed (6 pages) |
23 October 1987 | New director appointed (2 pages) |
23 October 1987 | New director appointed (2 pages) |
21 October 1987 | Return made up to 14/05/87; full list of members (7 pages) |
21 October 1987 | Return made up to 14/05/87; full list of members (7 pages) |
23 July 1986 | Return made up to 19/02/86; full list of members (9 pages) |
23 July 1986 | Return made up to 19/02/86; full list of members (9 pages) |
29 October 1985 | Accounts made up to 31 July 1984 (14 pages) |
29 October 1985 | Accounts made up to 31 July 1984 (14 pages) |
5 September 1984 | Accounts made up to 31 July 1982 (12 pages) |
5 September 1984 | Accounts made up to 31 July 1982 (12 pages) |
13 October 1978 | Annual return made up to 28/03/77 (9 pages) |
13 October 1978 | Annual return made up to 28/03/77 (9 pages) |
8 February 1977 | Accounts made up to 31 July 1975 (15 pages) |
8 February 1977 | Annual return made up to 22/03/76 (9 pages) |
8 February 1977 | Accounts made up to 31 July 1975 (15 pages) |
8 February 1977 | Annual return made up to 22/03/76 (9 pages) |
6 June 1976 | Annual return made up to 28/04/75 (9 pages) |
6 June 1976 | Annual return made up to 28/04/75 (9 pages) |
6 January 1976 | Accounts made up to 31 July 1974 (14 pages) |
6 January 1976 | Accounts made up to 31 July 1974 (14 pages) |
4 February 1975 | Accounts made up to 31 July 2073 (12 pages) |
4 February 1975 | Accounts made up to 31 July 2073 (12 pages) |
2 October 1920 | Incorporation (44 pages) |
2 October 1920 | Certificate of incorporation (1 page) |
2 October 1920 | Incorporation (44 pages) |
2 October 1920 | Certificate of incorporation (1 page) |