Leeds
West Yorkshire
LS17 7PH
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(62 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | David Edwin Lockyer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halsdon House Luppitt Honiton Devon EX14 4TR |
Secretary Name | Mr John Martin Weaving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | Alwyn Ian Ziff |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 16 Lakeland Crescent Leeds West Yorkshire LS17 7PR |
Director Name | Alan David Ziff |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Granary Manor Farm Manor House Lane Leeds LS17 9JD |
Director Name | David Lloyd Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Finance Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Michael Leslie Hodge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 December 2003) |
Role | Property Director |
Correspondence Address | 23 Manor Park Nether Heyford Northampton Northamptonshire NN7 3NN |
Director Name | Patrick Arnold Hammond-Turner |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | The Downs The Warren Ashtead Surrey KT21 2SA |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 June 2001) |
Role | Retired Bank Official |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Victor Hugo Watson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 January 1999) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Moat Field Moor Lane East Keswick Leeds West Yorkshire LS17 9ET |
Director Name | Michael Ernest Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(57 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | Grebe Cottage High Street Charlton On Otmoor Kidlington Oxfordshire OX5 2UQ |
Director Name | Michael Frankel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | Orchard House Horninghold Market Harborough Leicestershire LE16 8DH |
Director Name | Dr Stephen Vincent Lewis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crescent View Alwoodley Leeds LS17 7QF |
Secretary Name | Mr Richard Phillip Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(58 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Mr Nigel Lawrence Colne |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2000) |
Role | N Exec Director |
Country of Residence | England |
Correspondence Address | Nettlesworth Farm Nettlesworth Lane Vines Cross East Sussex TN21 9AR |
Director Name | David John Lovell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2004) |
Role | Retired Bank Official |
Correspondence Address | The Bothy Moor Park, Beckwithshaw Harrogate North Yorkshire HG3 1QN |
Secretary Name | Mr Martin Donald Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 10 Spofforth Walk Garforth Leeds West Yorkshire LS25 2LZ |
Secretary Name | John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2004) |
Role | Solicitor |
Correspondence Address | 558 Newchurch Road Higher Cloughfold Rossendale Lancashire BB4 7TN |
Director Name | Peter Peregrine Simpson Gee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | Thornton Manor Thornton Bridge, Helperby York North Yorkshire YO61 2RH |
Director Name | Barry Simon Morris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 23 Hartsbourne Avenue Bushey Watford Hertfordshire WD2 1JP |
Director Name | Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(66 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 67 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Mr Ron Arthur Stark |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Near Woodside Farm Skipton Road Kildwick North Yorkshire BD20 9AB |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(67 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr David Stephen Patrick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ferndown Close Bloxwich Walsall West Midlands WS3 3XH |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(70 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Mr David Barry Spitz |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Mr Terence Edgar Bond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lapwing Crescent Chippenham Wiltshire SN14 6YF |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £223,279,000 |
Gross Profit | £11,091,000 |
Net Worth | £34,717,000 |
Cash | £5,933,000 |
Current Liabilities | £48,982,000 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2012 | Administrator's progress report to 3 January 2012 (19 pages) |
23 January 2012 | Administrator's progress report to 3 January 2012 (19 pages) |
23 January 2012 | Administrator's progress report to 3 January 2012 (19 pages) |
10 January 2012 | Notice of move from Administration to Dissolution on 6 January 2012 (19 pages) |
10 January 2012 | Notice of move from Administration to Dissolution (19 pages) |
20 September 2011 | Administrator's progress report to 16 August 2011 (18 pages) |
20 September 2011 | Administrator's progress report to 16 August 2011 (18 pages) |
19 September 2011 | Termination of appointment of Richard Bott as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Phillip Bott as a director on 12 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Ronald Stark as a director (2 pages) |
1 September 2011 | Termination of appointment of Ronald Stark as a director (2 pages) |
8 August 2011 | Termination of appointment of Terence Bond as a director (2 pages) |
8 August 2011 | Termination of appointment of Terence Bond as a director (2 pages) |
22 March 2011 | Administrator's progress report to 16 February 2011 (20 pages) |
22 March 2011 | Administrator's progress report to 16 February 2011 (20 pages) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
12 January 2011 | Termination of appointment of Howard Stanton as a director (1 page) |
12 January 2011 | Termination of appointment of Howard Stanton as a director (1 page) |
23 September 2010 | Administrator's progress report to 16 August 2010 (19 pages) |
23 September 2010 | Administrator's progress report to 16 August 2010 (19 pages) |
7 July 2010 | Termination of appointment of David Spitz as a director (1 page) |
7 July 2010 | Termination of appointment of David Spitz as a director (1 page) |
16 March 2010 | Administrator's progress report to 16 February 2010 (19 pages) |
16 March 2010 | Administrator's progress report to 16 February 2010 (19 pages) |
22 January 2010 | Notice of extension of period of Administration (1 page) |
22 January 2010 | Notice of extension of period of Administration (1 page) |
30 September 2009 | Administrator's progress report to 16 August 2009 (22 pages) |
30 September 2009 | Administrator's progress report to 16 August 2009 (22 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 June 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
10 June 2009 | Statement of affairs with form 2.15B/2.14B (13 pages) |
2 April 2009 | Statement of administrator's proposal (30 pages) |
2 April 2009 | Statement of administrator's proposal (30 pages) |
14 March 2009 | Appointment of an administrator (1 page) |
14 March 2009 | Appointment of an administrator (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from stylo house, harrogate road apperley bridge bradford west yorkshire BD10 onw (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from stylo house, harrogate road apperley bridge bradford west yorkshire BD10 onw (1 page) |
26 February 2009 | Appointment of an administrator (1 page) |
26 February 2009 | Appointment of an administrator (1 page) |
23 January 2009 | Location of register of members (non legible) (1 page) |
23 January 2009 | Location of register of members (non legible) (1 page) |
21 November 2008 | Secretary appointed john martin weaving (3 pages) |
21 November 2008 | Secretary appointed john martin weaving (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
4 November 2008 | Appointment terminated secretary ann mcgookin (1 page) |
4 November 2008 | Appointment Terminated Secretary ann mcgookin (1 page) |
12 August 2008 | Group of companies' accounts made up to 2 February 2008 (56 pages) |
12 August 2008 | Group of companies' accounts made up to 2 February 2008 (56 pages) |
12 August 2008 | Group of companies' accounts made up to 2 February 2008 (56 pages) |
11 August 2008 | Return made up to 30/06/08; bulk list available separately
|
11 August 2008 | Return made up to 30/06/08; bulk list available separately
|
31 July 2008 | Director's Change of Particulars / david spitz / 25/07/2008 / HouseName/Number was: , now: flat 9 allingham court; Street was: flat 3 the pavilions, now: 44 the bishops avenue; Area was: 24/26 avenue road st johns wood, now: ; Post Code was: NW8 6BS, now: N2 0BA (1 page) |
31 July 2008 | Director's change of particulars / david spitz / 25/07/2008 (1 page) |
17 July 2008 | Director appointed terence edgar bond (2 pages) |
17 July 2008 | Director appointed terence edgar bond (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
5 June 2008 | Appointment Terminated Director david patrick (1 page) |
5 June 2008 | Appointment terminated director david patrick (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
10 July 2007 | Return made up to 30/06/07; bulk list available separately (11 pages) |
10 July 2007 | Return made up to 30/06/07; bulk list available separately (11 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
7 June 2007 | Group of companies' accounts made up to 3 February 2007 (40 pages) |
7 June 2007 | Group of companies' accounts made up to 3 February 2007 (40 pages) |
7 June 2007 | Group of companies' accounts made up to 3 February 2007 (40 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 30/06/06; bulk list available separately (10 pages) |
19 July 2006 | Return made up to 30/06/06; bulk list available separately (10 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | New director appointed (2 pages) |
9 June 2006 | Group of companies' accounts made up to 28 January 2006 (40 pages) |
9 June 2006 | Group of companies' accounts made up to 28 January 2006 (40 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2005 | Group of companies' accounts made up to 29 January 2005 (39 pages) |
27 September 2005 | Group of companies' accounts made up to 29 January 2005 (39 pages) |
24 August 2005 | £ ic 740349/691855 01/08/05 £ sr [email protected]=48494 (1 page) |
24 August 2005 | £ ic 740349/691855 01/08/05 £ sr [email protected]=48494 (1 page) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Return made up to 30/06/05; bulk list available separately (10 pages) |
10 August 2005 | Return made up to 30/06/05; bulk list available separately (10 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
13 May 2005 | £ ic 866380/740350 03/05/05 £ sr [email protected]=126030 (1 page) |
13 May 2005 | £ ic 866380/740350 03/05/05 £ sr [email protected]=126030 (1 page) |
4 May 2005 | Accounts made up to 29 January 2005 (22 pages) |
4 May 2005 | Interim accounts made up to 29 January 2005 (22 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Particulars of mortgage/charge (4 pages) |
13 August 2004 | Return made up to 30/06/04; bulk list available separately (10 pages) |
13 August 2004 | Return made up to 30/06/04; bulk list available separately (10 pages) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | New director appointed (5 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
12 July 2004 | Group of companies' accounts made up to 31 January 2004 (42 pages) |
12 July 2004 | Group of companies' accounts made up to 31 January 2004 (42 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
28 January 2004 | Particulars of mortgage/charge (4 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (5 pages) |
23 October 2003 | New director appointed (5 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Group of companies' accounts made up to 1 February 2003 (38 pages) |
4 August 2003 | Group of companies' accounts made up to 1 February 2003 (38 pages) |
4 August 2003 | Group of companies' accounts made up to 1 February 2003 (38 pages) |
29 July 2003 | Return made up to 30/06/03; bulk list available separately
|
29 July 2003 | Return made up to 30/06/03; bulk list available separately (10 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
20 March 2003 | £ ic 1014650/866381 21/02/03 £ sr [email protected]=148269 (1 page) |
20 March 2003 | £ ic 1014650/866381 21/02/03 £ sr [email protected]=148269 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Interim accounts made up to 30 November 2002 (43 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Accounts made up to 30 November 2002 (43 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
6 January 2003 | £ ic 1031673/1014650 19/12/02 £ sr [email protected]=17023 (1 page) |
6 January 2003 | £ ic 1191668/1031673 19/12/02 £ sr [email protected]=159995 (1 page) |
6 January 2003 | £ ic 1031673/1014650 19/12/02 £ sr [email protected]=17023 (1 page) |
6 January 2003 | £ ic 1191668/1031673 19/12/02 £ sr [email protected]=159995 (1 page) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Accounts made up to 5 October 2002 (43 pages) |
6 December 2002 | Interim accounts made up to 5 October 2002 (43 pages) |
6 December 2002 | Interim accounts made up to 5 October 2002 (43 pages) |
26 November 2002 | Particulars of mortgage/charge (2 pages) |
26 November 2002 | Particulars of mortgage/charge (2 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
8 October 2002 | Ammend cert orig with incorr nm (1 page) |
8 October 2002 | Ammend cert orig with incorr nm (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Certificate of reduction of issued capital and share premium (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Certificate of reduction of issued capital and share premium (1 page) |
1 October 2002 | Red sh cap/red share prem accoun £ ic 14895858/ 1191668 (4 pages) |
1 October 2002 | Red sh cap/red share prem accoun £ ic 14895858/ 1191668 (4 pages) |
22 July 2002 | Return made up to 30/06/02; bulk list available separately (10 pages) |
22 July 2002 | Return made up to 30/06/02; bulk list available separately (10 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Group of companies' accounts made up to 2 February 2002 (34 pages) |
1 June 2002 | Group of companies' accounts made up to 3 February 2001 (33 pages) |
1 June 2002 | Group of companies' accounts made up to 3 February 2001 (33 pages) |
1 June 2002 | Group of companies' accounts made up to 3 February 2001 (33 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 30/06/01; bulk list available separately
|
7 August 2001 | Return made up to 30/06/01; bulk list available separately (9 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
27 June 2001 | Resolutions
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Director resigned (1 page) |
26 July 2000 | Full group accounts made up to 29 January 2000 (32 pages) |
26 July 2000 | Full group accounts made up to 29 January 2000 (32 pages) |
17 July 2000 | Return made up to 30/06/00; bulk list available separately (10 pages) |
17 July 2000 | Return made up to 30/06/00; bulk list available separately
|
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Secretary resigned (1 page) |
10 January 2000 | Amended full group accounts made up to 30 January 1999 (32 pages) |
10 January 2000 | Amended full group accounts made up to 30 January 1999 (32 pages) |
12 December 1999 | Director's particulars changed (1 page) |
12 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
2 September 1999 | Full group accounts made up to 30 January 1999 (32 pages) |
2 September 1999 | Full group accounts made up to 30 January 1999 (32 pages) |
23 August 1999 | Return made up to 30/06/99; bulk list available separately
|
23 August 1999 | Return made up to 30/06/99; bulk list available separately (11 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
15 April 1999 | Particulars of mortgage/charge (13 pages) |
15 April 1999 | Particulars of mortgage/charge (13 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
1 September 1998 | Full group accounts made up to 31 January 1998 (29 pages) |
1 September 1998 | Full group accounts made up to 31 January 1998 (29 pages) |
28 July 1998 | Return made up to 30/06/98; bulk list available separately (10 pages) |
28 July 1998 | Return made up to 30/06/98; bulk list available separately (10 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
5 September 1997 | Full group accounts made up to 1 February 1997 (25 pages) |
5 September 1997 | Full group accounts made up to 1 February 1997 (25 pages) |
5 September 1997 | Full group accounts made up to 1 February 1997 (25 pages) |
30 July 1997 | Return made up to 30/06/97; bulk list available separately (10 pages) |
30 July 1997 | Return made up to 30/06/97; bulk list available separately (10 pages) |
4 November 1996 | Director's particulars changed (1 page) |
4 November 1996 | Director's particulars changed (1 page) |
24 September 1996 | Ad 30/08/96--------- £ si [email protected]=3588964 £ ic 11306893/14895857 (3 pages) |
24 September 1996 | Ad 30/08/96--------- £ si [email protected]=3588964 £ ic 11306893/14895857 (3 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Memorandum and Articles of Association (39 pages) |
5 September 1996 | £ nc 14800000/20683200 27/08/96 (1 page) |
5 September 1996 | Memorandum and Articles of Association (39 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 14800000/20683200 27/08/96 (1 page) |
12 August 1996 | Full group accounts made up to 3 February 1996 (24 pages) |
12 August 1996 | Full group accounts made up to 3 February 1996 (24 pages) |
12 August 1996 | Full group accounts made up to 3 February 1996 (24 pages) |
7 August 1996 | Listing of particulars (47 pages) |
7 August 1996 | Listing of particulars (47 pages) |
15 July 1996 | Return made up to 30/06/96; bulk list available separately (7 pages) |
15 July 1996 | Return made up to 30/06/96; bulk list available separately (7 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
19 October 1995 | Ad 02/10/95--------- £ si [email protected]=3768964 £ ic 7297929/11066893 (3 pages) |
19 October 1995 | Ad 02/10/95--------- £ si [email protected]=3768964 £ ic 7297929/11066893 (4 pages) |
30 August 1995 | Full group accounts made up to 28 January 1995 (21 pages) |
30 August 1995 | Full group accounts made up to 28 January 1995 (21 pages) |
27 July 1995 | Return made up to 30/06/95; bulk list available separately
|
27 July 1995 | Return made up to 30/06/95; bulk list available separately (8 pages) |
26 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Memorandum and Articles of Association (70 pages) |
12 July 1995 | Memorandum and Articles of Association (35 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | £ nc 12800000/14800000 06/06/95 (1 page) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | £ nc 12800000/14800000 06/06/95 (1 page) |
12 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (400 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
3 November 1994 | Ad 03/10/94--------- £ si [email protected]=2392643 £ ic 4905286/7297929 (2 pages) |
3 November 1994 | Ad 03/10/94--------- £ si [email protected]=2392643 £ ic 4905286/7297929 (2 pages) |
14 June 1994 | Resolutions
|
14 June 1994 | Resolutions
|
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
3 July 1991 | Resolutions
|
3 July 1991 | Resolutions
|
11 May 1990 | Ad 30/04/90--------- premium £ si [email protected]=500 £ ic 4883911/4884411 (2 pages) |
11 May 1990 | Ad 30/04/90--------- premium £ si [email protected]=500 £ ic 4883911/4884411 (2 pages) |
22 January 1990 | Ad 28/12/89--------- £ si [email protected]=6250 £ ic 4877661/4883911 (2 pages) |
22 January 1990 | Ad 28/12/89--------- £ si [email protected]=6250 £ ic 4877661/4883911 (2 pages) |
6 December 1989 | Ad 08/11/89--------- premium £ si [email protected]=1000 £ ic 4876661/4877661 (2 pages) |
6 December 1989 | Ad 08/11/89--------- premium £ si [email protected]=1000 £ ic 4876661/4877661 (2 pages) |
28 November 1989 | Ad 03/11/89--------- £ si [email protected]=51875 £ ic 4833536/4885411 (2 pages) |
28 November 1989 | Ad 03/11/89--------- £ si [email protected]=51875 £ ic 4833536/4885411 (2 pages) |
23 November 1989 | Registration of charge for debentures (5 pages) |
23 November 1989 | Registration of charge for debentures (5 pages) |
10 November 1989 | Registration of charge for debentures (4 pages) |
10 November 1989 | Registration of charge for debentures (4 pages) |
19 August 1985 | Accounts made up to 2 February 1985 (18 pages) |
19 August 1985 | Accounts made up to 2 February 1985 (18 pages) |
19 August 1985 | Accounts made up to 2 February 1985 (18 pages) |
16 September 1982 | Accounts made up to 30 January 1982 (23 pages) |
16 September 1982 | Accounts made up to 30 January 1982 (22 pages) |
28 July 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 July 1981 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 June 1959 | Company name changed\certificate issued on 04/06/59 (2 pages) |
4 June 1959 | Company name changed\certificate issued on 04/06/59 (2 pages) |
2 June 1936 | Incorporation (19 pages) |
2 June 1936 | Incorporation (19 pages) |
2 June 1936 | Certificate of incorporation (1 page) |
2 June 1936 | Certificate of incorporation (1 page) |