Addingham
Ilkley
West Yorkshire
LS29 0TN
Director Name | Margaret Jane Strutt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 27 October 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bodawen Llangybi Pwllheli LL53 6LZ Wales |
Director Name | Mr Michael Richard Lerman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(79 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32/34 North Parade Bradford BD1 3HZ |
Director Name | Mr Edward Alexander Selka |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2015(80 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Secretary Name | Nicholas Antony Hughes |
---|---|
Status | Closed |
Appointed | 03 June 2015(81 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 October 2023) |
Role | Company Director |
Correspondence Address | 5 Nursery Lane Addingham Ilkley West Yorkshire LS29 0TN |
Director Name | Mrs Christine Hughes |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2010) |
Role | Married Woman |
Correspondence Address | 4 High Springs Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mrs Margaret Madden |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 1993) |
Role | Widow |
Correspondence Address | 5 Park Street York North Yorkshire YO2 2BQ |
Director Name | Edward Keith Strutt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 June 2010) |
Role | Manufacturers Agent (Retired) |
Correspondence Address | Bodawen Llangybi Pwllheli LL53 6LZ Wales |
Director Name | Mr Raymond Mann Hughes |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 09 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 High Springs Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Irene Ordoyno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 03 June 2015) |
Role | Company Director |
Correspondence Address | 15 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Edric Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(76 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Uchaf Rhyd Y Clafdy Pwllheli Gwynedd LL53 7YP Wales |
Director Name | Caroline Jayne Hughes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2015) |
Role | Physiotherapist |
Country of Residence | Norway |
Correspondence Address | Madlasandnes 85 4045 Hafrsfjord Norway |
Registered Address | Devonshire House 32/34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £141,920 |
Cash | £18,845 |
Current Liabilities | £18,512 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 1979 | Delivered on: 28 November 1979 Persons entitled: Bradford and Bingley Bldg Socy Classification: Charge Secured details: £10,000 & all monies due or to become due from the company to the chargee. Particulars: L/H flat 48 holly court, ilkley, west yorkshire. Outstanding |
---|---|
24 February 1978 | Delivered on: 13 March 1978 Persons entitled: Bradford and Bingley Bldg Socy Classification: Charge Secured details: £17,000 & all monies due or to become due. Particulars: L/H first floor, flat 13, 75 to 79 gloucester street, westminster greater london. Title no ngl 257350. Outstanding |
21 July 1971 | Delivered on: 4 August 1971 Persons entitled: Mayor Aldermen and Citizens of the City of Bradford Classification: Charge Secured details: £3,000. Particulars: 2-40 (even nos) haycliffe road, great horton, bradford. Outstanding |
2 April 1964 | Delivered on: 17 April 1964 Persons entitled: Bradford Equitable Building Society Classification: Charge Secured details: £5,000 and any further advances together with a redemption fee of 1% payable in certain events. Particulars: Various property please see doc 348 for further details. Outstanding |
20 January 1958 | Delivered on: 28 January 1958 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: £3,500 and further advances. Particulars: Various property please see doc 288 for further details. Outstanding |
1 April 1957 | Delivered on: 22 May 1957 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: £7,000 and further advances and 101. Particulars: Various property please see doc 282 for further details. Outstanding |
2 November 1954 | Delivered on: 18 November 1954 Satisfied on: 15 January 2004 Persons entitled: Bradford Equitable Building Society Classification: Charge Secured details: £3000 and further advances. Particulars: Various property please see doc 251 for further details. Fully Satisfied |
27 November 1952 | Delivered on: 4 December 1952 Satisfied on: 15 January 2004 Persons entitled: Bradford Equitable Building Society. Classification: Charge Secured details: £2,700 and further advances. Particulars: Various property please see doc 228 for further details. Fully Satisfied |
26 May 1949 | Delivered on: 3 June 1949 Satisfied on: 15 January 2004 Persons entitled: Keighley and Craven Building Society. Classification: Charge Secured details: Balance which shall be owing by the company to the chargee upon an account current. Particulars: 7 and 11 ripley street, stockbridge, keighley, york. Fully Satisfied |
5 May 1949 | Delivered on: 13 May 1949 Satisfied on: 15 January 2004 Persons entitled: Bradford Equitable Building Society. Classification: Mortgage Secured details: £8,500 and further advances. Particulars: 69,71 & 71A godwin street, bradford. Fully Satisfied |
10 July 1946 | Delivered on: 15 July 1946 Satisfied on: 15 January 2004 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: Balance which may be owing from the co to the chargees on an account current having roll no A82864. Particulars: F/H 47 marlborough rd shipley york. Fully Satisfied |
27 October 1945 | Delivered on: 9 November 1945 Satisfied on: 15 January 2004 Persons entitled: Bradford Second Equitable Benefit Building Society. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargees an account current having the roll. No A80995. Particulars: Various property please see doc 144 for further details. Fully Satisfied |
19 January 1939 | Delivered on: 6 September 1944 Satisfied on: 15 January 2004 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £310:16:11. Particulars: 26 highfield rd frinzinghall bradford. Fully Satisfied |
28 August 1939 | Delivered on: 25 May 1944 Satisfied on: 15 January 2004 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Poole deed Secured details: Sums in excess of the normal lending limit of bradford third equitable benefit building society and section 85. Particulars: £706 deposited with the bradford third equitable benefit building society by william royden rochell. Fully Satisfied |
31 December 1942 | Delivered on: 14 January 1943 Satisfied on: 15 January 2004 Persons entitled: Keighley and Craven Bldg Socy Classification: Charge Secured details: Balance which shall be owing to the chargee by the company on an account current. Particulars: Various property see doc 120 for further details. Fully Satisfied |
24 November 1942 | Delivered on: 3 December 1942 Satisfied on: 15 January 2004 Persons entitled: Bradford Permanent Building Society Classification: Mortgage Secured details: £1,850 and further advances. Particulars: 11-33 (odd nos inclusive) sandford road near barkerend road, bradford. Fully Satisfied |
22 November 1940 | Delivered on: 6 December 1940 Satisfied on: 15 January 2004 Persons entitled: Bradford Second Equitable Benefit Building Society. Classification: Mortgage Secured details: Balance owing upon an account current with the chargees. Particulars: 18 norman ave eccleshill bradford 11 leeds old rd thornbury bradford. Fully Satisfied |
9 July 1938 | Delivered on: 29 August 1940 Satisfied on: 15 January 2004 Persons entitled: Skipton Bldg Socy Classification: Mortgage Secured details: £475:13:6. Particulars: 6 caryl rd bowling bradford. Fully Satisfied |
22 July 1940 | Delivered on: 30 July 1940 Satisfied on: 15 January 2004 Persons entitled: Skipton Bldg Socy Classification: Deed by way of additional security Secured details: Sums secured by 128 mortgages of various deeds all payments made by the chargees to any local authority in respect of street works. Particulars: £2573.11.4 deposited with skipton bldg socy in the joint names of rossefield estates LTD and arthur smith. Fully Satisfied |
5 July 1940 | Delivered on: 8 July 1940 Satisfied on: 15 January 2004 Persons entitled: Halifax Building Society. Classification: Mortgage Secured details: £420 and further advances. Particulars: 2 heaton park road, bradford. Fully Satisfied |
7 May 1940 | Delivered on: 25 May 1940 Satisfied on: 15 January 2004 Persons entitled: Bradford Second Equitable Benefit Building Society. Classification: Deposit pool agreement Secured details: Sums in excess of the normal lending limit of the chargees advanced to purchasers of the co's houses. Particulars: Sums deposited by the company with the chargees in accordance with the terms of the agreement. Fully Satisfied |
27 August 1938 | Delivered on: 23 May 1940 Satisfied on: 15 January 2004 Persons entitled: Borough Building Society Classification: Charge Secured details: £485:17:10. Particulars: 13 bromford road, bowling, bradford. Fully Satisfied |
29 January 1940 | Delivered on: 7 February 1940 Satisfied on: 15 January 2004 Persons entitled: Barclays Bank PLC Classification: Transfer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at buttershaw, bradford and 103 hampton road hampton, middlesex. Fully Satisfied |
15 July 1939 | Delivered on: 20 July 1939 Satisfied on: 15 January 2004 Persons entitled: Bradford Third Equitable Benefit Building Society Classification: Mortgage Secured details: £300. Particulars: 39 norman drive, eccleshill, bradford. Fully Satisfied |
12 June 1937 | Delivered on: 29 June 1937 Satisfied on: 15 January 2004 Persons entitled: Bradford Third Equitable Benefit Building Society. Classification: Mortgage Secured details: £200. Particulars: 39 northdale road, frizinghall, broadford. Fully Satisfied |
27 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 April 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (12 pages) |
6 January 2023 | Removal of liquidator by court order (14 pages) |
6 January 2023 | Appointment of a voluntary liquidator (15 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (11 pages) |
11 March 2021 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to Devonshire House 32/34 North Parade Bradford BD1 3HZ on 11 March 2021 (2 pages) |
10 March 2021 | Appointment of a voluntary liquidator (3 pages) |
10 March 2021 | Declaration of solvency (6 pages) |
10 March 2021 | Resolutions
|
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
17 March 2020 | Director's details changed for Mr Edward Alexander Selka on 9 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Edward Alexander Selka on 9 March 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 June 2019 | Satisfaction of charge 49 in full (4 pages) |
13 June 2019 | Satisfaction of charge 50 in full (4 pages) |
13 June 2019 | Satisfaction of charge 47 in full (4 pages) |
13 June 2019 | Satisfaction of charge 51 in full (4 pages) |
13 June 2019 | Satisfaction of charge 46 in full (4 pages) |
13 June 2019 | Satisfaction of charge 48 in full (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 January 2018 | Cessation of Nicholas Antony Hughes as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Change of details for Margaret Jane Shutt as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Cessation of Edward Alexander Selka as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Edward Alexander Selka as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Change of details for Margaret Jane Shutt as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Cessation of Michael Richard Lerman as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Nicholas Antony Hughes as a person with significant control on 6 April 2016 (1 page) |
9 January 2018 | Cessation of Michael Richard Lerman as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Director's details changed for Margaret Jane Strutt on 13 November 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Nicholas Antony Hughes on 13 November 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Nicholas Antony Hughes on 13 November 2015 (2 pages) |
4 January 2016 | Director's details changed for Margaret Jane Strutt on 13 November 2015 (2 pages) |
18 August 2015 | Registered office address changed from 2 Weirside Court Dockfield Road Shipley West Yorkshire BD17 7AD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 2 Weirside Court Dockfield Road Shipley West Yorkshire BD17 7AD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 18 August 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages) |
30 July 2015 | Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages) |
30 July 2015 | Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page) |
11 June 2015 | Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page) |
9 June 2015 | Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page) |
21 April 2015 | Appointment of Edward Alexander Selka as a director on 4 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page) |
21 April 2015 | Appointment of Edward Alexander Selka as a director on 4 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page) |
5 February 2015 | Auditor's resignation (1 page) |
5 February 2015 | Auditor's resignation (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 November 2013 | Termination of appointment of Edric Williams as a director (1 page) |
4 November 2013 | Appointment of Mr Michael Richard Lerman as a director (2 pages) |
4 November 2013 | Appointment of Mr Michael Richard Lerman as a director (2 pages) |
4 November 2013 | Termination of appointment of Edric Williams as a director (1 page) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 December 2011 | Director's details changed for Edric Williams on 14 November 2010 (2 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
14 December 2011 | Director's details changed for Caroline Jayne Hughes on 14 November 2010 (2 pages) |
14 December 2011 | Director's details changed for Caroline Jayne Hughes on 14 November 2010 (2 pages) |
14 December 2011 | Director's details changed for Edric Williams on 14 November 2010 (2 pages) |
2 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
2 February 2011 | Director's details changed for Margaret Jane Strutt on 14 November 2009 (2 pages) |
2 February 2011 | Director's details changed for Margaret Jane Strutt on 14 November 2009 (2 pages) |
2 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (9 pages) |
2 February 2011 | Director's details changed for Mr Nicholas Antony Hughes on 14 November 2009 (2 pages) |
2 February 2011 | Director's details changed for Mr Nicholas Antony Hughes on 14 November 2009 (2 pages) |
9 November 2010 | Appointment of Caroline Jayne Hughes as a director (3 pages) |
9 November 2010 | Appointment of Edric Williams as a director (3 pages) |
9 November 2010 | Appointment of Edric Williams as a director (3 pages) |
9 November 2010 | Appointment of Caroline Jayne Hughes as a director (3 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 July 2010 | Termination of appointment of Edward Strutt as a director (1 page) |
6 July 2010 | Termination of appointment of Christine Hughes as a director (1 page) |
6 July 2010 | Termination of appointment of Edward Strutt as a director (1 page) |
6 July 2010 | Termination of appointment of Christine Hughes as a director (1 page) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 December 2009 | Director's details changed for Nicholas Anthony Hughes on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Nicholas Anthony Hughes on 8 December 2009 (2 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (7 pages) |
2 December 2008 | Director's change of particulars / edward strutt / 14/11/2007 (1 page) |
2 December 2008 | Return made up to 13/11/08; full list of members (7 pages) |
2 December 2008 | Director's change of particulars / edward strutt / 14/11/2007 (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 13/11/07; full list of members (5 pages) |
3 January 2008 | Return made up to 13/11/07; full list of members (5 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 13/11/06; full list of members (4 pages) |
23 January 2007 | Return made up to 13/11/06; full list of members (4 pages) |
23 January 2006 | Return made up to 13/11/05; full list of members (4 pages) |
23 January 2006 | Return made up to 13/11/05; full list of members (4 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members (10 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members (10 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (18 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (18 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (10 pages) |
25 November 2003 | Return made up to 13/11/03; full list of members (10 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
5 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 82 otley road guiseley west yorkshire LS20 8BH (1 page) |
30 January 2002 | Return made up to 03/12/01; full list of members
|
30 January 2002 | Return made up to 03/12/01; full list of members
|
30 January 2002 | Registered office changed on 30/01/02 from: 82 otley road guiseley west yorkshire LS20 8BH (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
22 December 2000 | Return made up to 03/12/00; full list of members (9 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (10 pages) |
9 December 1999 | Return made up to 03/12/99; full list of members (10 pages) |
28 January 1999 | Return made up to 15/12/98; no change of members
|
28 January 1999 | Return made up to 15/12/98; no change of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 March 1998 | Return made up to 15/12/97; no change of members (6 pages) |
5 March 1998 | Return made up to 15/12/97; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
22 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
15 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
22 April 1996 | Return made up to 15/12/95; no change of members (6 pages) |
22 April 1996 | Return made up to 15/12/95; no change of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
10 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
4 June 1984 | Annual return made up to 04/06/84 (6 pages) |
4 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
4 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
22 November 1983 | Accounts made up to 31 March 1982 (8 pages) |
22 November 1983 | Accounts made up to 31 March 1982 (8 pages) |
7 November 1983 | Annual return made up to 07/11/83 (4 pages) |
18 December 1982 | Accounts made up to 31 March 1981 (8 pages) |
18 December 1982 | Accounts made up to 31 March 1981 (8 pages) |
18 December 1982 | Annual return made up to 31/12/82 (4 pages) |
7 June 1934 | Incorporation (21 pages) |
7 June 1934 | Incorporation (21 pages) |