Company NameLeeds United Association Football Club Limited (The)
Company StatusDissolved
Company Number00170600
CategoryPrivate Limited Company
Incorporation Date2 October 1920(102 years, 9 months ago)
Dissolution Date18 May 2019 (4 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Lorimer
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(83 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 18 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Inn
Sweet Street
Leeds
West Yorkshire
LS11 9TE
Director NameYvonne Stella Todd
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(84 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 18 May 2019)
RoleAccountant
Correspondence AddressThe Birches Hunterscombe Court
Bingley
West Yorkshire
BD16 3HG
Secretary NameMr Shaun Antony Harvey
NationalityBritish
StatusClosed
Appointed21 January 2005(84 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 18 May 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameJayne McGuinness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(84 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 18 May 2019)
RoleCompany Director
Correspondence Address9 Eton Court
Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMr Raynor Barker
Date of BirthOctober 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 July 1999)
RoleRetired
Correspondence AddressFairlawn 1 Ladywood Road
Leeds
West Yorkshire
LS8 2QF
Director NameMr Malcolm James Bedford
Date of BirthSeptember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleUnemployed
Correspondence Address151 Hetton Road
Leeds
West Yorkshire
LS8 3AF
Director NameEric Carlile
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleUnemployed
Correspondence Address59 Appleton Court
Leeds
West Yorkshire
LS9 7RS
Director NameMr (Councillor) Ronald David Feldman
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence Address41 Primley Park Crescent
Leeds
West Yorkshire
LS17 7HY
Director NameWilliam James Fotherby
Date of BirthDecember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Sashes
Holgate Lane Boston Spa
Wetherby
West Yorkshire
LS23 6BN
Director NameMr George Naxwell Holmes
Date of BirthNovember 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressHigh Whipley House
Whipley Laner
Ripley
North Yorkshire
HG3 3DL
Director NameAlec Hudson
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 August 2002)
RoleInland Revenue Inspector
Correspondence Address7 Haighside Way
Rothwell
Leeds
West Yorkshire
LS26 0UG
Director NameMr Jack Walter Game Marjason
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressBathe Hill Farm Somersham Road
Woodhurst
Cambridgeshire
PE17 4LY
Director NameMr Robert Peter Ridsdale
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrayton Hall
Wrayton
Carnforth
Lancashire
LA6 2QU
Secretary NameNigel Sidney Pleasants
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address1 Washington House
5 Water Bag Bank
Knaresborough
HG5 9AD
Director NameMr Robin Peter Launders
Date of BirthSeptember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(75 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 1997)
RoleChief Executive
Correspondence AddressWashing Well House 3 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HF
Director NamePeter David Godfrey McCormick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(75 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 1999)
RoleSolicitor
Correspondence Address4 Oxford Place
Leeds
West Yorkshire
LS1 3AX
Director NameJeremy Mark Fenn
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(76 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1999)
RoleFinance Director Ch Executive
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Director NameAdam Pearson
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(77 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleCommercial Director
Correspondence Address8-12 Montpellier Parade
Harrogate
North Yorkshire
HG1 2TJ
Director NameAllan Leslie Leighton
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(77 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1999)
RoleChief Executive
Correspondence AddressSilverbell Cottage
43 High Street
Old Amersham
Buckinghamshire
HP7 0DP
Secretary NameNatalie Martin
NationalityNew Zealander
StatusResigned
Appointed01 December 1998(78 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address21 Oakhampton Court
Park Avenue Roundhay
Leeds
LS8 2JF
Secretary NameMr Stephen John Armitage Harrison
NationalityBritish
StatusResigned
Appointed01 June 2000(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpringwood House
Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Director NameMr Stephen John Armitage Harrison
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(80 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood House
Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Secretary NameMr Andrew Mark Finn
NationalityBritish
StatusResigned
Appointed01 August 2001(80 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorland Garth
Moortown
Leeds
LS17 6JU
Director NameProf John Crawford McKenzie
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(82 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressRaughdown Heathness Road
Addingham
Ilkley
West Yorkshire
LS29 0JP
Director NameNeil Jonathan Robson
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(82 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed04 September 2003(82 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Director NameTrevor Nigel Birch
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(83 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressByways Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameGerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(83 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(83 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameSimon Russell Morris
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(83 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence Address15 Syke Lane
Leeds
West Yorkshire
LS14 3BH
Director NameMr David Julian Richmond
Date of BirthOctober 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(83 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameGerald Maurice Krasner
NationalityBritish
StatusResigned
Appointed19 March 2004(83 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameMr Melvin Richard Helme
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(83 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Road
Southport
Merseyside
PR8 2HN
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(84 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2007)
RoleFootball Club Chairman
Country of ResidenceMonaco
Correspondence AddressB-74 La Reserve
5 Ave Princess Grace
Monaco
98000 Mc
Foreign

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£30,353,000
Gross Profit£26,274,000
Net Worth-£27,914,000
Cash£256,000
Current Liabilities£32,569,000

Accounts

Latest Accounts30 June 2006 (16 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
19 September 2018Liquidators' statement of receipts and payments to 14 August 2018 (5 pages)
6 March 2018Liquidators' statement of receipts and payments to 14 February 2018 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 14 August 2017 (5 pages)
13 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
13 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
6 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
6 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (5 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
24 October 2016INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page)
24 October 2016INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page)
2 September 2016Liquidators' statement of receipts and payments to 14 August 2016 (5 pages)
2 September 2016Liquidators' statement of receipts and payments to 14 August 2016 (5 pages)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
17 August 2016Court order insolvency:C.O. To remove/replace liquidator (10 pages)
17 August 2016Resignation of a liquidator (1 page)
17 August 2016Court order insolvency:C.O. To remove/replace liquidator (10 pages)
17 August 2016Resignation of a liquidator (1 page)
24 February 2016Liquidators statement of receipts and payments to 14 February 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 14 February 2016 (5 pages)
24 February 2016Liquidators' statement of receipts and payments to 14 February 2016 (5 pages)
19 November 2015Registered 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 2015Registered 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 2015Liquidators statement of receipts and payments to 14 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (5 pages)
11 March 2015Liquidators statement of receipts and payments to 14 February 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 14 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 14 February 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
28 August 2013Liquidators statement of receipts and payments to 14 August 2013 (5 pages)
28 August 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
28 August 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
25 February 2013Liquidators statement of receipts and payments to 14 February 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 14 August 2010 (7 pages)
27 August 2010Liquidators' statement of receipts and payments to 14 August 2010 (7 pages)
27 August 2010Liquidators' statement of receipts and payments to 14 August 2010 (7 pages)
22 February 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
23 June 2009Notice of Constitution of Liquidation Committee (2 pages)
23 June 2009Notice of Constitution of Liquidation Committee (2 pages)
14 March 2009Liquidators statement of receipts and payments to 14 February 2009 (6 pages)
14 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (6 pages)
14 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (6 pages)
15 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
15 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages)
6 December 2007Administrator's progress report (26 pages)
6 December 2007Administrator's progress report (26 pages)
17 August 2007Notice of completion of voluntary arrangement (5 pages)
17 August 2007Notice of completion of voluntary arrangement (5 pages)
22 June 2007Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
22 June 2007Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
14 June 2007Statement of affairs (11 pages)
14 June 2007Result of meeting of creditors (64 pages)
14 June 2007Statement of affairs (11 pages)
14 June 2007Result of meeting of creditors (64 pages)
1 June 2007Statement of administrator's proposal (63 pages)
1 June 2007Statement of administrator's proposal (63 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
17 May 2007Appointment of an administrator (1 page)
17 May 2007Registered office changed on 17/05/07 from: elland road leeds LS11 0ES (1 page)
17 May 2007Appointment of an administrator (1 page)
17 May 2007Registered office changed on 17/05/07 from: elland road leeds LS11 0ES (1 page)
18 April 2007Particulars of mortgage/charge (8 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (8 pages)
18 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
5 December 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
5 December 2006Group of companies' accounts made up to 30 June 2006 (20 pages)
29 September 2006Ad 22/09/05--------- £ si [email protected] (2 pages)
29 September 2006Ad 22/09/05--------- £ si [email protected] (2 pages)
28 September 2006Return made up to 31/07/06; full list of members (3 pages)
28 September 2006Return made up to 31/07/06; full list of members (3 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
17 October 2005Nc inc already adjusted 22/09/05 (2 pages)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2005Nc inc already adjusted 22/09/05 (2 pages)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
30 August 2005Return made up to 31/07/05; full list of members (8 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (21 pages)
4 May 2005Full accounts made up to 30 June 2004 (21 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 May 2004Particulars of mortgage/charge (7 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
21 April 2004Declaration of assistance for shares acquisition (20 pages)
21 April 2004Declaration of assistance for shares acquisition (20 pages)
15 April 2004Full accounts made up to 30 June 2003 (20 pages)
15 April 2004Full accounts made up to 30 June 2003 (20 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed;new director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New secretary appointed;new director appointed (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (7 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (5 pages)
8 April 2004Particulars of property mortgage/charge (7 pages)
6 April 2004Declaration of assistance for shares acquisition (10 pages)
6 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Declaration of assistance for shares acquisition (10 pages)
6 April 2004Declaration of assistance for shares acquisition (10 pages)
6 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Declaration of assistance for shares acquisition (10 pages)
31 March 2004Particulars of mortgage/charge (9 pages)
31 March 2004Particulars of mortgage/charge (9 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
27 March 2004Particulars of mortgage/charge (6 pages)
24 March 2004Particulars of mortgage/charge (12 pages)
24 March 2004Particulars of mortgage/charge (12 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (9 pages)
10 December 2003Particulars of mortgage/charge (9 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
15 July 2003New director appointed (1 page)
15 July 2003New director appointed (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
6 November 2002Full accounts made up to 30 June 2002 (17 pages)
6 November 2002Full accounts made up to 30 June 2002 (17 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
19 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Particulars of mortgage/charge (5 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Particulars of mortgage/charge (5 pages)
27 March 2002Full accounts made up to 30 June 2001 (17 pages)
27 March 2002Full accounts made up to 30 June 2001 (17 pages)
27 October 2001Declaration of mortgage charge released/ceased (3 pages)
27 October 2001Declaration of mortgage charge released/ceased (3 pages)
5 October 2001Particulars of mortgage/charge (40 pages)
5 October 2001Particulars of mortgage/charge (40 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
6 April 2001Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (18 pages)
3 May 2000Full accounts made up to 30 June 1999 (18 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
8 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 February 1999Full accounts made up to 30 June 1998 (19 pages)
2 February 1999Full accounts made up to 30 June 1998 (19 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
3 April 1998Memorandum and Articles of Association (18 pages)
3 April 1998Memorandum and Articles of Association (18 pages)
2 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
2 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
2 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
2 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(20 pages)
16 March 1998Full accounts made up to 30 June 1997 (19 pages)
16 March 1998Full accounts made up to 30 June 1997 (19 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
4 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 May 1996 (20 pages)
31 January 1997Full accounts made up to 31 May 1996 (20 pages)
25 September 1996Return made up to 31/07/96; full list of members (7 pages)
25 September 1996Return made up to 31/07/96; full list of members (7 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 May 1995 (12 pages)
16 May 1996Full accounts made up to 31 May 1995 (12 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Return made up to 31/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 September 1995Return made up to 31/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Particulars of mortgage/charge (12 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Particulars of mortgage/charge (12 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Full accounts made up to 31 May 1994 (21 pages)
27 March 1995Full accounts made up to 31 May 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (323 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
1 November 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 November 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 August 1994Return made up to 31/07/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 August 1994Return made up to 31/07/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 March 1994Full accounts made up to 31 May 1993 (19 pages)
17 March 1994Full accounts made up to 31 May 1993 (19 pages)
31 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 August 1993Return made up to 31/07/93; change of members (9 pages)
18 August 1993Return made up to 31/07/93; change of members (9 pages)
10 May 1993Memorandum and Articles of Association (58 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1993Memorandum and Articles of Association (58 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 April 1993Full accounts made up to 31 May 1992 (20 pages)
20 April 1993Full accounts made up to 31 May 1992 (20 pages)
18 December 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
18 December 1992Return made up to 31/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(36 pages)
30 June 1992Full accounts made up to 31 July 1991 (13 pages)
30 June 1992Full accounts made up to 31 July 1991 (13 pages)
3 December 1991Return made up to 31/07/91; change of members (14 pages)
3 December 1991Return made up to 31/07/91; change of members (14 pages)
3 September 1991New director appointed (2 pages)
3 September 1991New director appointed (2 pages)
24 April 1991Full accounts made up to 31 July 1990 (13 pages)
24 April 1991Full accounts made up to 31 July 1990 (13 pages)
14 February 1991Return made up to 31/07/90; full list of members (8 pages)
14 February 1991Return made up to 31/07/90; full list of members (8 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 September 1990Full accounts made up to 31 July 1989 (13 pages)
3 September 1990Full accounts made up to 31 July 1989 (13 pages)
29 August 1989Return made up to 31/07/89; full list of members (8 pages)
29 August 1989Return made up to 31/07/89; full list of members (8 pages)
26 October 1988Return made up to 10/10/88; full list of members (9 pages)
26 October 1988Return made up to 10/10/88; full list of members (9 pages)
11 December 1987Full accounts made up to 31 July 1986 (13 pages)
10 November 1987Director's particulars changed (6 pages)
10 November 1987Secretary's particulars changed (6 pages)
10 November 1987Director's particulars changed (6 pages)
10 November 1987Secretary's particulars changed (6 pages)
10 November 1987Director's particulars changed (6 pages)
10 November 1987Director's particulars changed (6 pages)
23 October 1987New director appointed (2 pages)
23 October 1987New director appointed (2 pages)
21 October 1987Return made up to 14/05/87; full list of members (7 pages)
21 October 1987Return made up to 14/05/87; full list of members (7 pages)
23 July 1986Return made up to 19/02/86; full list of members (9 pages)
23 July 1986Return made up to 19/02/86; full list of members (9 pages)
29 October 1985Accounts made up to 31 July 1984 (14 pages)
29 October 1985Accounts made up to 31 July 1984 (14 pages)
5 September 1984Accounts made up to 31 July 1982 (12 pages)
5 September 1984Accounts made up to 31 July 1982 (12 pages)
13 October 1978Annual return made up to 28/03/77 (9 pages)
13 October 1978Annual return made up to 28/03/77 (9 pages)
8 February 1977Accounts made up to 31 July 1975 (15 pages)
8 February 1977Annual return made up to 22/03/76 (9 pages)
8 February 1977Accounts made up to 31 July 1975 (15 pages)
8 February 1977Annual return made up to 22/03/76 (9 pages)
6 June 1976Annual return made up to 28/04/75 (9 pages)
6 June 1976Annual return made up to 28/04/75 (9 pages)
6 January 1976Accounts made up to 31 July 1974 (14 pages)
6 January 1976Accounts made up to 31 July 1974 (14 pages)
4 February 1975Accounts made up to 31 July 2073 (12 pages)
4 February 1975Accounts made up to 31 July 2073 (12 pages)
2 October 1920Incorporation (44 pages)
2 October 1920Certificate of incorporation (1 page)
2 October 1920Incorporation (44 pages)
2 October 1920Certificate of incorporation (1 page)