Guiseley
Leeds
West Yorkshire
LS20 8JH
Secretary Name | Mr Maurice Holland |
---|---|
Status | Closed |
Appointed | 30 June 2010(86 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Director Name | Roy Peter Conley |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(66 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Inglefield House Thornton Road Thornton Bradford West Yorkshire BD13 3RS |
Director Name | Mr Barry Angell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | Eric Bishop |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 61 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PD |
Secretary Name | Warwick Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(66 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 19 Chapel Street Denholme Bradford West Yorkshire BD13 4AJ |
Director Name | Robert Peter Frost |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(69 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1994) |
Role | Refrigeration Engineer |
Correspondence Address | 18 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Geoffrey Carlton Mudd |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(69 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1996) |
Role | Electrical Engineer |
Correspondence Address | 8 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Richard Blandford |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(69 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Penny Spring View 60 Benomley Road Almondbury Huddersfield West Yorkshire HD5 8LS |
Secretary Name | Lee Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 1999) |
Role | Acct |
Correspondence Address | 7 Braefell Close Bridgford Nottingham Nottinghamshire NG2 6SS |
Director Name | Lee Horton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(72 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 1a Lister Street Ilkley West Yorkshire LS29 9ET |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Director Name | Kamal Kumar Verma |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2001) |
Role | Engineer |
Correspondence Address | The Lodge Libbards Way Solihull West Midlands B91 3LA |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Lee Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(76 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 1a Lister Street Ilkley West Yorkshire LS29 9ET |
Director Name | Carl Lloyd Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 73 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE |
Secretary Name | Carl Lloyd Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(83 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE |
Director Name | Mr Kevin Handley |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 Raikes Lane Bradford West Yorkshire BD4 6RD |
Director Name | David Geoffrey Richmond |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Building Services |
Correspondence Address | 5 Marquis Avenue Lower Woodlands Bradford West Yorkshire BD12 7HX |
Director Name | John Lawrence Sheffield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2009) |
Role | Co Director |
Correspondence Address | 33 Moor Croft Eldwick Bingley West Yorkshire BD16 3DR |
Director Name | Mr Barry John McGuinness |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Beverley Road Pendlebury Swinton Lancashire M27 4HY |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Turnover | £7,860,325 |
Gross Profit | £1,801,606 |
Net Worth | £1,804,418 |
Cash | £439 |
Current Liabilities | £2,322,677 |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
26 October 2007 | Delivered on: 2 November 2007 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 March 2001 | Delivered on: 13 March 2001 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy issued by phoenix assurance PLC in respect of lee horton (being policy number 0306039252/001) and all monies (including bonuses) that may become payable under the policy. Outstanding |
6 March 2001 | Delivered on: 13 March 2001 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2001 | Delivered on: 16 March 2001 Satisfied on: 12 July 2005 Persons entitled: Stadium Electrical Holdings Limited Classification: Debenture Secured details: All money, liabilities and obligations now or in the future ddue or incurred by the company to the chargee pursuant to a guarantee of even date. Particulars: 01. Fully Satisfied |
10 November 1997 | Delivered on: 19 November 1997 Satisfied on: 16 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 November 1997 | Delivered on: 18 November 1997 Satisfied on: 16 February 2001 Persons entitled: Midland 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 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 |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
7 February 2019 | Liquidators' statement of receipts and payments to 20 November 2018 (24 pages) |
29 November 2018 | Restoration by order of the court (3 pages) |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (24 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 20 November 2015 (24 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 20 November 2015 (24 pages) |
12 August 2015 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (29 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (29 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 20 November 2014 (29 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 20 November 2013 (27 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (27 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 20 November 2013 (27 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 20 November 2012 (21 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 20 November 2012 (21 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Liquidators statement of receipts and payments to 20 November 2012 (21 pages) |
16 January 2012 | Registered office address changed from Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Walsh Taylor Units B & C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW England on 16 January 2012 (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of affairs with form 4.19 (56 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Statement of affairs with form 4.19 (56 pages) |
16 November 2011 | Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Forward House Mount Street Bradford West Yorkshire BD3 9SR on 16 November 2011 (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
19 August 2010 | Appointment of Mr Maurice Holland as a secretary (1 page) |
19 August 2010 | Appointment of Mr Maurice Holland as a secretary (1 page) |
19 August 2010 | Termination of appointment of Carl Davies as a director (1 page) |
19 August 2010 | Termination of appointment of Carl Davies as a secretary (1 page) |
19 August 2010 | Termination of appointment of Carl Davies as a secretary (1 page) |
19 August 2010 | Termination of appointment of Carl Davies as a director (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
30 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
30 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
1 April 2010 | Termination of appointment of Kevin Handley as a director (1 page) |
1 April 2010 | Termination of appointment of Kevin Handley as a director (1 page) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Carl Lloyd Davies on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Carl Lloyd Davies on 22 March 2010 (2 pages) |
5 February 2010 | Termination of appointment of David Richmond as a director (1 page) |
5 February 2010 | Termination of appointment of David Richmond as a director (1 page) |
15 October 2009 | Termination of appointment of Barry Mcguinness as a director (1 page) |
15 October 2009 | Termination of appointment of John Sheffield as a director (1 page) |
15 October 2009 | Termination of appointment of Barry Mcguinness as a director (1 page) |
15 October 2009 | Termination of appointment of John Sheffield as a director (1 page) |
24 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
24 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
13 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
4 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
4 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
18 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
18 April 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
10 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
20 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
20 August 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
24 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
24 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Company name changed southern & redfern LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed southern & redfern LIMITED\certificate issued on 31/03/06 (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
11 May 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
10 April 2005 | Return made up to 22/03/05; full list of members
|
10 April 2005 | Return made up to 22/03/05; full list of members
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
6 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
6 April 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
26 March 2003 | Return made up to 22/03/03; full list of members
|
26 March 2003 | Return made up to 22/03/03; full list of members
|
24 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
19 March 2002 | Return made up to 22/03/02; full list of members
|
19 March 2002 | Return made up to 22/03/02; full list of members
|
16 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 22/03/01; full list of members
|
17 April 2001 | Registered office changed on 17/04/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: stephen house tofts farm industrial estate hartlepool cleveland TS25 2BQ (1 page) |
17 April 2001 | Return made up to 22/03/01; full list of members
|
11 April 2001 | Declaration of assistance for shares acquisition (18 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (18 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | New director appointed (2 pages) |
16 March 2001 | Particulars of mortgage/charge (9 pages) |
16 March 2001 | Particulars of mortgage/charge (9 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (7 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Return made up to 22/03/00; full list of members (16 pages) |
7 April 2000 | Return made up to 22/03/00; full list of members (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Return made up to 22/03/99; full list of members (16 pages) |
24 March 1999 | Return made up to 22/03/99; full list of members (16 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
17 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
17 November 1998 | Full accounts made up to 31 May 1998 (16 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (3 pages) |
4 November 1998 | New director appointed (3 pages) |
4 November 1998 | New director appointed (4 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: beales hunter PLC rosebery street loughborough leicestershire LE11 0DD (1 page) |
29 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 May 1997 (15 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 May 1996 (16 pages) |
19 January 1997 | Full accounts made up to 31 May 1996 (16 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 22/03/96; full list of members (8 pages) |
24 March 1996 | Return made up to 22/03/96; full list of members (8 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
10 January 1996 | Full accounts made up to 31 May 1995 (16 pages) |
5 June 1995 | Return made up to 22/03/95; no change of members (6 pages) |
5 June 1995 | Return made up to 22/03/95; no change of members (6 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
22 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
30 March 1990 | Full accounts made up to 31 May 1989 (13 pages) |
23 July 1987 | Full accounts made up to 31 December 1985 (17 pages) |
1 October 1954 | Articles of association (14 pages) |
1 October 1954 | Articles of association (14 pages) |
22 May 1924 | Incorporation (22 pages) |
22 May 1924 | Incorporation (22 pages) |