Stanningley
Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(86 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Secretary Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Status | Current |
Appointed | 31 March 2017(93 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr John Francis Webb |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(67 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 1992) |
Role | Shipbroker |
Correspondence Address | 30 Melrose Avenue Wimbledon Park London SW19 8BY |
Director Name | Mr James Lunn |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(67 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 1992) |
Role | Chief Executive Officer |
Correspondence Address | Chequers Upper Street Gissing Norfolk IP22 3UN |
Secretary Name | John Frederick Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 12 Colyers Close Northumberland Heath Erith Kent DA8 3PA |
Director Name | Robert Hugh Tookey |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(68 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 1993) |
Role | Shipbroker |
Correspondence Address | Number Two 54 Great Percy Street London WC1X 9QR |
Director Name | Jonathan Huntriss Tolson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Ford Hollow Withiel Florey Minehead Somerset TA24 7DD |
Director Name | Mr Keith Ronald Studer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Buckland Green Betchworth Surrey RH3 7BH |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Gullane East Lothian EH31 2BH Scotland |
Secretary Name | Jonathan Huntriss Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Ford Hollow Withiel Florey Minehead Somerset TA24 7DD |
Director Name | Richard William Hearn |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(70 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1996) |
Role | Company Executive |
Correspondence Address | 125 South Park Drive Ilford Essex IG3 9AD |
Director Name | Kwok Chiu Andrew Leung |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(72 years after company formation) |
Appointment Duration | 12 years (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Flat A1 10th Floor Coral Court 116 126 Tin Hall Temple Road North Point Hong Kong |
Director Name | Simon Shaw Glover |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2001) |
Role | Finance Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Mr Gordon Richard Quinnell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(72 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 17 Newton Avenue Tonbridge Kent TN10 4RR |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Andrew Mack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2001) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 103 Trinity Road Edinburgh Midlothian EH5 3JY Scotland |
Secretary Name | Simon Shaw Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 11 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Director Name | Mr Christopher Barrie Evans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(77 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alfred Road Lowton Warrington WA3 1EA |
Director Name | John Burns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Caiyside Rairmilehead Edinburgh EH10 7HW Scotland |
Secretary Name | Rupen Premji Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 45 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(78 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Rupen Premji Kotecha |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(78 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 45 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Director Name | Mr Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(79 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormiston House Kirknewton Midlothian EH27 8DQ Scotland |
Director Name | Mr Neil Gibson Kerr |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skyrrid Farm Pontrilas Herefordshire HR2 0BW Wales |
Director Name | Frederick James Bowley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | IT Director |
Correspondence Address | 199 Pickhurst Rise West Wickham Bromley Kent BR4 0AQ |
Director Name | Kishor Singh Rathod |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shepherd Drive Woodland Vale Colchester Essex CO4 5BW |
Secretary Name | Kishor Singh Rathod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shepherd Drive Woodland Vale Colchester Essex CO4 5BW |
Director Name | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(84 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Horton In Ribblesdale Settle North Yorkshire BD24 0EX |
Secretary Name | Mr Mehran Hossein-Navi |
---|---|
Status | Resigned |
Appointed | 01 July 2010(86 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Website | ligentia.com |
---|
Registered Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Ligentia Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (2 weeks, 6 days from now) |
27 March 2008 | Delivered on: 1 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 March 2008 | Delivered on: 1 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
16 January 2006 | Delivered on: 19 January 2006 Satisfied on: 8 February 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 April 1994 | Delivered on: 16 April 1994 Satisfied on: 8 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Mehran Hossein-Navi as a secretary on 31 March 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 February 2015 | Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
16 October 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 18 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 September 2011 | Statement of capital on 5 September 2011
|
5 September 2011 | Statement of capital on 5 September 2011
|
24 August 2011 | Solvency statement dated 29/06/11 (1 page) |
24 August 2011 | Resolutions
|
24 August 2011 | Statement by directors (1 page) |
1 June 2011 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages) |
1 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2011 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
21 March 2011 | Appointment of Mr Mehran Hossein-Navi as a secretary (2 pages) |
25 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
27 October 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
26 October 2010 | Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page) |
26 October 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009 (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (19 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
27 November 2008 | Resolutions
|
4 November 2008 | Company name changed dolphin logistics LIMITED\certificate issued on 04/11/08 (3 pages) |
27 October 2008 | Appointment terminated director kishor rathod (1 page) |
27 October 2008 | Appointment terminated secretary kishor rathod (1 page) |
27 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director christopher evans (1 page) |
8 April 2008 | Appointment terminated director kwok leung (1 page) |
8 April 2008 | Director appointed nicholas richard breare (2 pages) |
8 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director gordon quinnell (1 page) |
8 April 2008 | Appointment terminated director neil kerr (1 page) |
8 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Ad 27/03/08\gbp si 189730@1=189730\gbp ic 538880/728610\ (2 pages) |
8 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
8 April 2008 | Director appointed richard nicholas rostron jones (2 pages) |
8 April 2008 | Appointment terminated director frederick bowley (1 page) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
1 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
1 October 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 January 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members
|
31 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Director resigned (1 page) |
16 December 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
29 September 2004 | Director resigned (1 page) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
28 October 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
7 February 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
27 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
22 October 2002 | New director appointed (2 pages) |
24 July 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
11 April 2002 | New director appointed (2 pages) |
3 April 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
30 January 2002 | Resolutions
|
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
18 December 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page) |
21 November 2001 | Company name changed dolphin international freight SE rvices (uk) LIMITED\certificate issued on 21/11/01 (3 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
3 October 2001 | Director resigned (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
2 November 2000 | Return made up to 04/10/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham NG10 2DD (1 page) |
29 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 January 2000 | £ ic 688880/538880 19/01/00 £ sr 150000@1=150000 (1 page) |
26 January 2000 | Conve 19/01/00 (1 page) |
26 January 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Ad 19/01/00--------- £ si 150001@1=150001 £ ic 538879/688880 (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Memorandum and Articles of Association (3 pages) |
26 January 2000 | £ nc 538879/688880 19/01/00 (2 pages) |
19 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
9 November 1998 | Return made up to 13/10/98; no change of members (8 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 October 1997 | Return made up to 13/10/97; full list of members (11 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: unit 1 ripon house 35-37 station lane hornchurch essex RM12 6JL (1 page) |
23 April 1997 | Full accounts made up to 31 March 1996 (17 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director's particulars changed (1 page) |
2 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
15 November 1996 | Return made up to 13/10/96; full list of members
|
13 November 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (16 pages) |
23 April 1996 | Ad 17/04/96--------- £ si 19999@1=19999 £ ic 518880/538879 (2 pages) |
1 April 1996 | Nc inc already adjusted 25/03/96 (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Ad 25/03/96--------- £ si 402214@1=402214 £ ic 116666/518880 (2 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
22 February 1996 | Director resigned (1 page) |
11 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
10 November 1995 | Return made up to 13/10/95; no change of members (10 pages) |
10 May 1990 | Company name changed killick martin services LTD.\certificate issued on 11/05/90 (2 pages) |
16 December 1987 | Company name changed killick vogt LIMITED\certificate issued on 17/12/87 (2 pages) |
15 September 1986 | Full accounts made up to 31 October 1985 (8 pages) |
15 September 1986 | Return made up to 30/07/86; full list of members (6 pages) |
26 June 1980 | Company name changed\certificate issued on 26/06/80 (3 pages) |
31 March 1924 | Certificate of incorporation (1 page) |