Company NameRossefield Estates,Limited
Company StatusDissolved
Company Number00288909
CategoryPrivate Limited Company
Incorporation Date7 June 1934(89 years, 11 months ago)
Dissolution Date27 October 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Antony Hughes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameMargaret Jane Strutt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration31 years, 10 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBodawen
Llangybi
Pwllheli
LL53 6LZ
Wales
Director NameMr Michael Richard Lerman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(79 years, 5 months after company formation)
Appointment Duration10 years (closed 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32/34 North Parade
Bradford
BD1 3HZ
Director NameMr Edward Alexander Selka
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2015(80 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameNicholas Antony Hughes
StatusClosed
Appointed03 June 2015(81 years after company formation)
Appointment Duration8 years, 4 months (closed 27 October 2023)
RoleCompany Director
Correspondence Address5 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameMrs Christine Hughes
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 March 2010)
RoleMarried Woman
Correspondence Address4 High Springs
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMrs Margaret Madden
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1993)
RoleWidow
Correspondence Address5 Park Street
York
North Yorkshire
YO2 2BQ
Director NameEdward Keith Strutt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 June 2010)
RoleManufacturers Agent (Retired)
Correspondence AddressBodawen
Llangybi
Pwllheli
LL53 6LZ
Wales
Director NameMr Raymond Mann Hughes
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 High Springs
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameIrene Ordoyno
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 03 June 2015)
RoleCompany Director
Correspondence Address15 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameEdric Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(76 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Uchaf Rhyd Y Clafdy
Pwllheli
Gwynedd
LL53 7YP
Wales
Director NameCaroline Jayne Hughes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(76 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2015)
RolePhysiotherapist
Country of ResidenceNorway
Correspondence AddressMadlasandnes 85 4045
Hafrsfjord
Norway

Location

Registered AddressDevonshire House 32/34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£141,920
Cash£18,845
Current Liabilities£18,512

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 November 1979Delivered 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 1978Delivered 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 1971Delivered 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 1964Delivered 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 1958Delivered 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 1957Delivered 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 1954Delivered 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 1952Delivered 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 1949Delivered 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 1949Delivered 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 1946Delivered 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 1945Delivered 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 1939Delivered 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 1939Delivered 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 1942Delivered 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 1942Delivered 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 1940Delivered 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 1938Delivered 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 1940Delivered 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 1940Delivered 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 1940Delivered 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 1938Delivered 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 1940Delivered 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 1939Delivered 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 1937Delivered 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

Filing History

27 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Return of final meeting in a members' voluntary winding up (12 pages)
20 April 2023Liquidators' statement of receipts and payments to 24 February 2023 (12 pages)
6 January 2023Removal of liquidator by court order (14 pages)
6 January 2023Appointment of a voluntary liquidator (15 pages)
21 March 2022Liquidators' statement of receipts and payments to 24 February 2022 (11 pages)
11 March 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
10 March 2021Declaration of solvency (6 pages)
10 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
17 March 2020Director's details changed for Mr Edward Alexander Selka on 9 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Edward Alexander Selka on 9 March 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 June 2019Satisfaction of charge 49 in full (4 pages)
13 June 2019Satisfaction of charge 50 in full (4 pages)
13 June 2019Satisfaction of charge 47 in full (4 pages)
13 June 2019Satisfaction of charge 51 in full (4 pages)
13 June 2019Satisfaction of charge 46 in full (4 pages)
13 June 2019Satisfaction of charge 48 in full (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
9 January 2018Cessation of Nicholas Antony Hughes as a person with significant control on 6 April 2016 (1 page)
9 January 2018Change of details for Margaret Jane Shutt as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Cessation of Edward Alexander Selka as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Edward Alexander Selka as a person with significant control on 6 April 2016 (1 page)
9 January 2018Change of details for Margaret Jane Shutt as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Cessation of Michael Richard Lerman as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Nicholas Antony Hughes as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Michael Richard Lerman as a person with significant control on 6 April 2016 (1 page)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000
(8 pages)
5 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000
(8 pages)
4 January 2016Director's details changed for Margaret Jane Strutt on 13 November 2015 (2 pages)
4 January 2016Director's details changed for Mr Nicholas Antony Hughes on 13 November 2015 (2 pages)
4 January 2016Director's details changed for Mr Nicholas Antony Hughes on 13 November 2015 (2 pages)
4 January 2016Director's details changed for Margaret Jane Strutt on 13 November 2015 (2 pages)
18 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages)
30 July 2015Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages)
30 July 2015Appointment of Nicholas Antony Hughes as a secretary on 3 June 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page)
11 June 2015Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page)
11 June 2015Termination of appointment of Raymond Mann Hughes as a director on 9 February 2015 (1 page)
9 June 2015Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Irene Ordoyno as a secretary on 3 June 2015 (1 page)
21 April 2015Appointment of Edward Alexander Selka as a director on 4 March 2015 (2 pages)
21 April 2015Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page)
21 April 2015Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page)
21 April 2015Appointment of Edward Alexander Selka as a director on 4 March 2015 (2 pages)
21 April 2015Termination of appointment of Caroline Jayne Hughes as a director on 4 March 2015 (1 page)
5 February 2015Auditor's resignation (1 page)
5 February 2015Auditor's resignation (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,000
(9 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 75,000
(9 pages)
17 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 75,000
(9 pages)
17 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 75,000
(9 pages)
4 November 2013Termination of appointment of Edric Williams as a director (1 page)
4 November 2013Appointment of Mr Michael Richard Lerman as a director (2 pages)
4 November 2013Appointment of Mr Michael Richard Lerman as a director (2 pages)
4 November 2013Termination of appointment of Edric Williams as a director (1 page)
1 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Director's details changed for Edric Williams on 14 November 2010 (2 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
14 December 2011Director's details changed for Caroline Jayne Hughes on 14 November 2010 (2 pages)
14 December 2011Director's details changed for Caroline Jayne Hughes on 14 November 2010 (2 pages)
14 December 2011Director's details changed for Edric Williams on 14 November 2010 (2 pages)
2 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
2 February 2011Director's details changed for Margaret Jane Strutt on 14 November 2009 (2 pages)
2 February 2011Director's details changed for Margaret Jane Strutt on 14 November 2009 (2 pages)
2 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (9 pages)
2 February 2011Director's details changed for Mr Nicholas Antony Hughes on 14 November 2009 (2 pages)
2 February 2011Director's details changed for Mr Nicholas Antony Hughes on 14 November 2009 (2 pages)
9 November 2010Appointment of Caroline Jayne Hughes as a director (3 pages)
9 November 2010Appointment of Edric Williams as a director (3 pages)
9 November 2010Appointment of Edric Williams as a director (3 pages)
9 November 2010Appointment of Caroline Jayne Hughes as a director (3 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 July 2010Termination of appointment of Edward Strutt as a director (1 page)
6 July 2010Termination of appointment of Christine Hughes as a director (1 page)
6 July 2010Termination of appointment of Edward Strutt as a director (1 page)
6 July 2010Termination of appointment of Christine Hughes as a director (1 page)
12 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Nicholas Anthony Hughes on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (8 pages)
9 December 2009Director's details changed for Nicholas Anthony Hughes on 8 December 2009 (2 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 13/11/08; full list of members (7 pages)
2 December 2008Director's change of particulars / edward strutt / 14/11/2007 (1 page)
2 December 2008Return made up to 13/11/08; full list of members (7 pages)
2 December 2008Director's change of particulars / edward strutt / 14/11/2007 (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 13/11/07; full list of members (5 pages)
3 January 2008Return made up to 13/11/07; full list of members (5 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 13/11/06; full list of members (4 pages)
23 January 2007Return made up to 13/11/06; full list of members (4 pages)
23 January 2006Return made up to 13/11/05; full list of members (4 pages)
23 January 2006Return made up to 13/11/05; full list of members (4 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 December 2004Return made up to 13/11/04; full list of members (10 pages)
3 December 2004Return made up to 13/11/04; full list of members (10 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (18 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (18 pages)
25 November 2003Return made up to 13/11/03; full list of members (10 pages)
25 November 2003Return made up to 13/11/03; full list of members (10 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 December 2002Return made up to 03/12/02; full list of members (10 pages)
5 December 2002Return made up to 03/12/02; full list of members (10 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 82 otley road guiseley west yorkshire LS20 8BH (1 page)
30 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Registered office changed on 30/01/02 from: 82 otley road guiseley west yorkshire LS20 8BH (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 03/12/00; full list of members (9 pages)
22 December 2000Return made up to 03/12/00; full list of members (9 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (10 pages)
9 December 1999Return made up to 03/12/99; full list of members (10 pages)
28 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1998Return made up to 15/12/97; no change of members (6 pages)
5 March 1998Return made up to 15/12/97; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1996Return made up to 15/12/96; full list of members (8 pages)
22 December 1996Return made up to 15/12/96; full list of members (8 pages)
15 May 1996Director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
22 April 1996Return made up to 15/12/95; no change of members (6 pages)
22 April 1996Return made up to 15/12/95; no change of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
10 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
4 June 1984Annual return made up to 04/06/84 (6 pages)
4 June 1984Accounts made up to 31 March 1983 (9 pages)
4 June 1984Accounts made up to 31 March 1983 (9 pages)
22 November 1983Accounts made up to 31 March 1982 (8 pages)
22 November 1983Accounts made up to 31 March 1982 (8 pages)
7 November 1983Annual return made up to 07/11/83 (4 pages)
18 December 1982Accounts made up to 31 March 1981 (8 pages)
18 December 1982Accounts made up to 31 March 1981 (8 pages)
18 December 1982Annual return made up to 31/12/82 (4 pages)
7 June 1934Incorporation (21 pages)
7 June 1934Incorporation (21 pages)