Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(84 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Glenlair Cottage 15 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Thomas Henry Welch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 1992) |
Role | Managing Director |
Correspondence Address | Wyvern Underhill Brockweir Chepstow Gwent NP6 7NQ Wales |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Graham Arthur Yeomans |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(66 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1996) |
Role | Secretary |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(68 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(72 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(72 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(81 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(81 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(68 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(68 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(68 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.yorkshireeveningpost.co.uk |
---|
Registered Address | 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
17 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
21 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members
|
29 May 2001 | Return made up to 04/05/01; full list of members
|
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
22 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
6 August 1998 | Company name changed regional independent newspapers LIMITED\certificate issued on 06/08/98 (2 pages) |
6 August 1998 | Company name changed regional independent newspapers LIMITED\certificate issued on 06/08/98 (2 pages) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 March 1998 | Company name changed drakewood LIMITED\certificate issued on 25/03/98 (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Memorandum and Articles of Association (6 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (1 page) |
2 September 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 21 queen street leeds LS1 2TW (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 21 queen street leeds LS1 2TW (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
22 June 1985 | Accounts made up to 30 June 1982 (6 pages) |
22 June 1985 | Accounts made up to 30 June 1982 (6 pages) |