Wakefield
West Yorkshire
WF1 1LX
Director Name | Mrs Helena Elizabeth Craven |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(83 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Ms Janis Richardson Fletcher Obe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(83 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Edward Peter Fletcher |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(58 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(58 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Director Name | Keith Kirkley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 1996) |
Role | General Manager |
Correspondence Address | 10 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Nigel Fletcher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(69 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Collonoch 15 Littlejohn Street Huntley Aberdeenshire AB54 8HL Scotland |
Director Name | Charlotte Richardson Fletcher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2008) |
Role | Company Director |
Correspondence Address | Cragg Hall Holly Hill Huby N Yorkshire LS17 0HG |
Secretary Name | Mrs Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | Ms Janis Richardson Fletcher Obe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(79 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(70 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2006) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | isproperties.co.uk |
---|
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
700 at £1 | Chr Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,357 |
Cash | £57,757 |
Current Liabilities | £1,317,721 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Aj Bell Trustees Limited as Trustee of Bryans Pension Fund Janis Richardson Fletcher as Trustee of Bryans Pension Fund Classification: A registered charge Particulars: 5, 7 and 9 weetwood lane, carprak at weetwood lane and 2-6 st chad's road, headingley, leeds, t/no: YY22111, WYK430145 and YWE33071. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 May 2017 | Delivered on: 5 June 2017 Persons entitled: Aj Bell Trustees Limited as Trustee of Bryans Pension Fund Janis Richardson Fletcher as Trustee of Bryans Pension Fund Aj Bell Trustees Limited Being a Trustee for the Time Being of the Richardson Pension Scheme Janis Richardson Fletcher Being a Trustee for the Time Being of the Richardson Pension Scheme Classification: A registered charge Particulars: All that land at holly hill farm park, huby registered at the land registry under title number NYK256326. Outstanding |
23 January 2006 | Delivered on: 1 February 2006 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £1,670,000 due or to become due from the company to. Particulars: 15 marvel rise harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2003 | Delivered on: 16 December 2003 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as bryan's of headingley limited to the chargee on any account whatsoever. Particulars: F/H 15 marvell rise harrogate north yorkshire t/n nyk 72628. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 2001 | Delivered on: 29 December 2001 Satisfied on: 11 September 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the stables holly farm huby north yorkshire and adjoining land.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 1995 | Delivered on: 22 August 1995 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 2 centurion park phase ii clifton moorgate york north yorkshire t/n NYK164379 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4 and 6 st. Chads rd. Headingley, leeds, wst yorks. T/n ywe 33071 floating charge over all movable plant machinery implements utensils furniture and equipment, and the proceeds of sale thereof. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Satisfied on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company. To the chargee on any account whatsoever. Particulars: F/H 7 and 9 weetwood lane leeds 6. and the proceeds of sale thereof. Floating chrage over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1984 | Delivered on: 14 August 1984 Satisfied on: 11 September 2013 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 the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill bookdebts. Fully Satisfied |
20 August 1964 | Delivered on: 4 September 1964 Satisfied on: 19 August 1996 Persons entitled: Provincial Building Society Classification: Legal charge Secured details: £8,000 and further advances due from the company. And john and lucy bryanto the chargee. Particulars: Land and premises at and adjoining of weetwood lane, headingley, leeds. Fully Satisfied |
2 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
16 May 2019 | Statement of company's objects (2 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2019 | Satisfaction of charge 002815650009 in full (1 page) |
17 January 2019 | Previous accounting period extended from 28 June 2018 to 30 June 2018 (1 page) |
16 October 2018 | Change of details for Chr Investments Limited as a person with significant control on 20 November 2017 (2 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 28 June 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
5 June 2017 | Registration of charge 002815650010, created on 31 May 2017 (42 pages) |
5 June 2017 | Registration of charge 002815650010, created on 31 May 2017 (42 pages) |
28 April 2017 | Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 28 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 28 June 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 28 June 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 28 June 2015 (8 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (8 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 June 2014 | Total exemption small company accounts made up to 29 June 2013 (9 pages) |
26 June 2014 | Total exemption small company accounts made up to 29 June 2013 (9 pages) |
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
30 January 2014 | Satisfaction of charge 4 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 8 in full (4 pages) |
30 January 2014 | Satisfaction of charge 7 in full (4 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
30 January 2014 | Satisfaction of charge 4 in full (4 pages) |
30 January 2014 | Satisfaction of charge 7 in full (4 pages) |
30 January 2014 | Satisfaction of charge 8 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 5 in full (4 pages) |
6 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 December 2013 | Termination of appointment of Janis Fletcher Obe as a director (1 page) |
2 December 2013 | Termination of appointment of Janis Fletcher Obe as a director (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Satisfaction of charge 6 in full (4 pages) |
11 September 2013 | Satisfaction of charge 6 in full (4 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed unique restaurants LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed unique restaurants LIMITED\certificate issued on 10/09/13
|
5 September 2013 | Registration of charge 002815650009 (40 pages) |
5 September 2013 | Registration of charge 002815650009 (40 pages) |
6 August 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
6 August 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
18 July 2013 | Appointment of Ms Janis Richardson Fletcher Obe as a director (2 pages) |
18 July 2013 | Appointment of Ms Janis Richardson Fletcher Obe as a director (2 pages) |
16 July 2013 | Appointment of Mr Neil Smillie as a director (2 pages) |
16 July 2013 | Termination of appointment of a director (1 page) |
16 July 2013 | Appointment of Mr Neil Smillie as a director (2 pages) |
16 July 2013 | Termination of appointment of a director (1 page) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
23 August 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mrs Janis Richardson Fletcher on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Janis Richardson Fletcher on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Appointment terminated director charlotte fletcher (1 page) |
8 December 2008 | Appointment terminated secretary janis fletcher (1 page) |
8 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated director charlotte fletcher (1 page) |
8 December 2008 | Appointment terminated secretary janis fletcher (1 page) |
8 December 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 August 2007 | Full accounts made up to 31 December 2005 (22 pages) |
15 August 2007 | Full accounts made up to 31 December 2005 (22 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
1 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Particulars of mortgage/charge (6 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
11 November 2004 | Return made up to 09/10/04; full list of members
|
11 November 2004 | Return made up to 09/10/04; full list of members
|
31 August 2004 | Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Company name changed bryan's of headingley LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed bryan's of headingley LIMITED\certificate issued on 28/11/03 (2 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members
|
28 October 2003 | Return made up to 09/10/03; full list of members
|
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
28 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members
|
25 October 2001 | Return made up to 09/10/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
29 December 1997 | Return made up to 09/10/97; no change of members (10 pages) |
29 December 1997 | Return made up to 09/10/97; no change of members (10 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (7 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (7 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: meadow road leeds 11 yorkshire LS11 9BX (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: meadow road leeds 11 yorkshire LS11 9BX (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
18 December 1995 | Return made up to 09/10/95; no change of members (4 pages) |
18 December 1995 | Return made up to 09/10/95; no change of members (4 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 February 1995 | Return made up to 09/10/94; no change of members (4 pages) |
3 February 1995 | Return made up to 09/10/94; no change of members (4 pages) |
11 May 1994 | Return made up to 09/10/93; full list of members (9 pages) |
11 May 1994 | Return made up to 09/10/93; full list of members (9 pages) |
8 March 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
8 March 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
20 November 1990 | Return made up to 12/10/90; full list of members (5 pages) |
20 November 1990 | Return made up to 12/10/90; full list of members (5 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
30 October 1989 | Full accounts made up to 31 March 1989 (13 pages) |
30 October 1989 | Full accounts made up to 31 March 1989 (13 pages) |
4 October 1984 | Accounts made up to 31 July 1983 (7 pages) |
4 October 1984 | Accounts made up to 31 July 1983 (7 pages) |
15 August 1984 | Accounts made up to 31 July 1982 (4 pages) |
15 August 1984 | Accounts made up to 31 July 1982 (4 pages) |
14 August 1984 | Particulars of property mortgage/charge (9 pages) |
14 August 1984 | Particulars of property mortgage/charge (9 pages) |
15 May 1982 | Accounts made up to 31 July 1981 (6 pages) |
15 May 1982 | Accounts made up to 31 July 1981 (6 pages) |
13 November 1933 | Incorporation (18 pages) |
13 November 1933 | Incorporation (18 pages) |