Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(64 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | George Derek Land |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 9 Crowtree Close Baildon Shipley West Yorkshire BD17 6JH |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 1995) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Secretary Name | Joseph Raymond Holah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 36 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 16 Rockwood Drive Skipton North Yorkshire BD23 1NF |
Director Name | Mr Bryan Edwin Lodder |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Halam Southwell Newark Notts NG22 8AH |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Simon John Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(58 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Director Name | Mr Albert Aubrey Benjamin King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(59 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 1999) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Beech House Cleasby Road, Menston Ilkley West Yorkshire LS29 6HN |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(60 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(61 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Secretary Name | Elizabeth Mary Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(64 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | Rushfield 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Secretary Name | David Stuart Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(64 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 91 Meadow Road Garforth Leeds West Yorkshire LS25 2EN |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Mr Paul Henry Thorarinn Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate North Yorkshire HG3 2LY |
Director Name | Mr Clive Stuart Klinger |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(66 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Harrogate Road Yeadon Leeds West Yorkshire LS19 7BP |
Director Name | Mrs Laura Jane Crawford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carcase End Farm High Busy Lane Bradford West Yorkshire BD10 8UD |
Director Name | Mr Richard James Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dudley Hill Whins Lane, Read Burnley Lancashire BB12 7RB |
Secretary Name | Mr Richard James Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(67 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Dudley Hill Whins Lane, Read Burnley Lancashire BB12 7RB |
Secretary Name | Miss Lorna Maureen Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(68 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Accountant |
Correspondence Address | 5 Weeton Terrace Weeton Leeds LS17 0BB |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
150k at 1 | Hanson Real Estate Limited (Formerly Known As Whitlock Management Limited) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £856 |
Gross Profit | -£1,042,835 |
Net Worth | £7,675,259 |
Cash | £1,756,201 |
Current Liabilities | £1,054,951 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 26 July 2016 (overdue) |
---|
19 October 2007 | Delivered on: 30 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New wellington mills wellington road and land lying to the south west of chew valley road greenfield saddleworth and land and buildings lying to the north east of chapel road greenfield t/nos GM203747 and GM532724. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 January 2007 | Delivered on: 24 January 2007 Satisfied on: 27 October 2007 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H new wellington mills wellington road and land lying to the south west of chew valley road greenfield saddleworth t/n GM203747 land and buildings to the north east of chapel road greenfield t/n GM538806 land and buildings on the north east side of chew valley road greenfield t/n GM532724 buildings fixtures fixed plant and machinery goodwill rights under agreements funds standing to any accounts flaoting charge all moveable plant machinery implements utensils. See the mortgage charge document for full details. Fully Satisfied |
10 January 2007 | Delivered on: 13 January 2007 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and jade (holdings) limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north east of chapel road greenfield oldham t/no GM538806. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2007 | Delivered on: 13 January 2007 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and jade (holdings) limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north east of chew valley road greenfield oldham t/no GM532724. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 March 2006 | Delivered on: 24 March 2006 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and acapulco leeds limited to the chargee on any account whatsoever. Particulars: F/H new wallington mill oldham t/ns GM203747 GM179492 and GM374443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 August 1999 | Delivered on: 16 August 1999 Satisfied on: 29 January 2005 Persons entitled: Barclays Bank PLC Classification: Fixed legal charge Secured details: All monies due or to become due from the company to the chargee and to midland bank PLC under the midland guarantee. Particulars: F/H new wellington mills wellington road and land lying to the south west of chew valley road t/n GM203747 all rights and for further details of property charged refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
25 April 2016 | Restoration by order of the court (3 pages) |
---|---|
25 April 2016 | Restoration by order of the court (3 pages) |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (8 pages) |
7 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (8 pages) |
7 April 2014 | Liquidators statement of receipts and payments to 1 April 2014 (8 pages) |
7 April 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (8 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (16 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 29 June 2013 (16 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (16 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 29 June 2012 (14 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (14 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (14 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 29 June 2011 (15 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (15 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (15 pages) |
25 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 February 2011 | Receiver's abstract of receipts and payments to 21 February 2011 (2 pages) |
25 February 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 February 2011 | Receiver's abstract of receipts and payments to 21 February 2011 (2 pages) |
23 July 2010 | Notice of appointment of receiver or manager (3 pages) |
23 July 2010 | Notice of appointment of receiver or manager (3 pages) |
13 July 2010 | Registered office address changed from Albion Mills Greengates Bradford West Yorkshire BD10 9TQ on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Albion Mills Greengates Bradford West Yorkshire BD10 9TQ on 13 July 2010 (2 pages) |
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Appointment of a voluntary liquidator (1 page) |
7 July 2010 | Resolutions
|
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 12 July 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Appointment terminated secretary lorna atkinson (1 page) |
2 July 2009 | Appointment terminated director laura crawford (1 page) |
2 July 2009 | Appointment terminated secretary lorna atkinson (1 page) |
2 July 2009 | Appointment terminated director laura crawford (1 page) |
6 April 2009 | Appointment terminated director richard davies (1 page) |
6 April 2009 | Appointment terminated director richard davies (1 page) |
20 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 28 February 2007 (15 pages) |
31 March 2008 | Full accounts made up to 28 February 2007 (15 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
18 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
24 January 2007 | Particulars of mortgage/charge (6 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Full accounts made up to 30 June 2005 (16 pages) |
29 November 2006 | Full accounts made up to 30 June 2005 (16 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2006 | Resolutions
|
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
15 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
15 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
13 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (4 pages) |
7 June 2004 | New director appointed (4 pages) |
19 February 2004 | Full accounts made up to 4 July 2003 (18 pages) |
19 February 2004 | Full accounts made up to 4 July 2003 (18 pages) |
19 February 2004 | Full accounts made up to 4 July 2003 (18 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
18 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 August 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 August 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Full accounts made up to 3 May 2002 (16 pages) |
4 March 2003 | Full accounts made up to 3 May 2002 (16 pages) |
4 March 2003 | Full accounts made up to 3 May 2002 (16 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Full accounts made up to 4 May 2001 (14 pages) |
5 March 2002 | Full accounts made up to 4 May 2001 (14 pages) |
5 March 2002 | Full accounts made up to 4 May 2001 (14 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorshire HD4 7BH (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorshire HD4 7BH (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (3 pages) |
20 August 2001 | Company name changed parkland properties LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed parkland properties LIMITED\certificate issued on 20/08/01 (2 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
9 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 January 2000 | New director appointed (3 pages) |
28 January 2000 | New director appointed (3 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
16 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
12 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a dormant company made up to 1 May 1998 (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 1 May 1998 (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 1 May 1998 (5 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
7 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
7 August 1998 | Return made up to 12/07/98; no change of members (6 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford BD10 9TQ (1 page) |
23 February 1998 | Accounts for a dormant company made up to 2 May 1997 (5 pages) |
23 February 1998 | Accounts for a dormant company made up to 2 May 1997 (5 pages) |
23 February 1998 | Accounts for a dormant company made up to 2 May 1997 (5 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members (7 pages) |
12 August 1997 | Return made up to 12/07/97; no change of members (7 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1997 | Accounts for a dormant company made up to 3 May 1996 (5 pages) |
4 March 1997 | Accounts for a dormant company made up to 3 May 1996 (5 pages) |
4 March 1997 | Accounts for a dormant company made up to 3 May 1996 (5 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
14 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
14 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
25 August 1995 | Director resigned (1 page) |
25 August 1995 | Director resigned (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (12 pages) |
9 August 1995 | Return made up to 12/07/95; no change of members (12 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
23 November 1939 | Incorporation (15 pages) |
23 November 1939 | Incorporation (15 pages) |