Company NameRegional Independent Newspapers Services Limited
Company StatusDissolved
Company Number00241037
CategoryPrivate Limited Company
Incorporation Date13 July 1929(94 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter McCall
StatusClosed
Appointed02 November 2009(80 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(83 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(84 years after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameThomas Henry Welch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1992)
RoleManaging Director
Correspondence AddressWyvern
Underhill Brockweir
Chepstow
Gwent
NP6 7NQ
Wales
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(61 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameGraham Arthur Yeomans
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(66 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1996)
RoleSecretary
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(67 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(67 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(68 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(68 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(68 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(68 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(69 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(72 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(72 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(72 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(79 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(81 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(68 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(68 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed10 February 1998(68 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 February 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.yorkshireeveningpost.co.uk

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
17 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
17 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 04/05/09; full list of members (3 pages)
26 May 2009Return made up to 04/05/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
30 May 2003Return made up to 04/05/03; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
29 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
29 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (7 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)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
6 August 1998Company name changed regional independent newspapers LIMITED\certificate issued on 06/08/98 (2 pages)
6 August 1998Company name changed regional independent newspapers LIMITED\certificate issued on 06/08/98 (2 pages)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 March 1998Company name changed drakewood LIMITED\certificate issued on 25/03/98 (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
2 September 1996Secretary resigned;director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 21 queen street leeds LS1 2TW (1 page)
7 August 1996Registered office changed on 07/08/96 from: 21 queen street leeds LS1 2TW (1 page)
25 June 1996Full accounts made up to 31 December 1995 (5 pages)
25 June 1996Full accounts made up to 31 December 1995 (5 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
5 May 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (6 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 June 1985Accounts made up to 30 June 1982 (6 pages)
22 June 1985Accounts made up to 30 June 1982 (6 pages)