Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mrs Claudia Maria Griffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 February 2018(73 years, 9 months after company formation) |
Appointment Duration | 6 months (closed 28 August 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Andrew Christopher Boydell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Ian Stuart Doig |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 339 Haggstones Road Worrall Sheffield South Yorkshire S30 3AB |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | Diane Craze |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(53 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Neil Bamford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Mires Farm Back O'The Heights Rishworth Sowerby Bridge West Yorkshire HX6 4RF |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 13 January 2005(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Mr Richard Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(64 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Hollow Tree Lane Vigo, Blackwell Bromsgrove Worcestershire B60 1PR |
Secretary Name | Mr Garry Elliot Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(65 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Precision House Arden Road Alcester Warwickshire B49 6HN |
Secretary Name | Adam David Christopher Westley |
---|---|
Status | Resigned |
Appointed | 07 October 2013(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(70 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Roman Alex Duch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2014(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2016) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2016) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Kurt Demeuleneere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 June 2016(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Website | bridon.co.uk |
---|
Registered Address | Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
1.8k at £1 | Bridon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page) |
16 April 2018 | Termination of appointment of Bruno Jozef Maria Humblet as a director on 29 March 2018 (1 page) |
16 March 2018 | Appointment of Mrs Claudia Maria Griffin as a director on 23 February 2018 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of Kurt Demeuleneere as a director on 22 December 2017 (1 page) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Roberto Nalli as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Bruno Jozef Maria Humblet as a director on 28 June 2016 (3 pages) |
21 July 2016 | Appointment of Kurt Demeuleneere as a director on 28 June 2016 (3 pages) |
21 July 2016 | Termination of appointment of Iain Alexander Kennedy as a director on 28 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 June 2016 | Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Roman Alex Duch as a director on 13 June 2016 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
5 December 2014 | Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014 (3 pages) |
25 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
25 November 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
25 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
25 November 2014 | Appointment of Andrew David Caffyn as a director on 12 November 2014 (3 pages) |
25 November 2014 | Appointment of Roman Duch as a director on 12 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 September 2014 | Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Adam David Christopher Westley as a director on 1 September 2014 (2 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013 (1 page) |
18 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
18 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
18 November 2013 | Termination of appointment of Garry Barnes as a secretary (1 page) |
18 November 2013 | Appointment of Adam David Christopher Westley as a secretary (1 page) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Garry Elliot Barnes on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Garry Elliot Barnes on 8 October 2009 (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
9 June 2009 | Appointment terminated secretary richard keen (1 page) |
9 June 2009 | Secretary appointed garry elliot barnes (1 page) |
9 June 2009 | Appointment terminated secretary richard keen (1 page) |
9 June 2009 | Secretary appointed garry elliot barnes (1 page) |
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 July 2008 | Director appointed garry elliot barnes (2 pages) |
10 July 2008 | Secretary appointed richard keen (2 pages) |
10 July 2008 | Appointment terminated secretary antonio ventrella (1 page) |
10 July 2008 | Appointment terminated secretary antonio ventrella (1 page) |
10 July 2008 | Secretary appointed richard keen (2 pages) |
10 July 2008 | Director appointed garry elliot barnes (2 pages) |
4 July 2008 | Appointment terminated director neil bamford (1 page) |
4 July 2008 | Appointment terminated director neil bamford (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
25 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 August 2005 | Return made up to 06/07/05; full list of members
|
9 August 2005 | Return made up to 06/07/05; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 July 2003 | Return made up to 06/07/03; change of members (5 pages) |
26 July 2003 | Return made up to 06/07/03; change of members (5 pages) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Location of register of members (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
27 July 2002 | Return made up to 06/07/02; no change of members (5 pages) |
27 July 2002 | Return made up to 06/07/02; no change of members (5 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members (5 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 November 2000 | Location of register of members (1 page) |
7 November 2000 | Location of register of members (1 page) |
5 July 2000 | Return made up to 06/07/00; no change of members (10 pages) |
5 July 2000 | Return made up to 06/07/00; no change of members (10 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
5 May 2000 | Location of register of members (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 06/07/99; no change of members (7 pages) |
2 July 1999 | Return made up to 06/07/99; no change of members (7 pages) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 06/07/98; full list of members (12 pages) |
17 July 1998 | Return made up to 06/07/98; full list of members (12 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carr hill doncaster south yorkshire DN4 8DG (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 October 1997 | New director appointed (4 pages) |
3 October 1997 | New director appointed (4 pages) |
8 September 1997 | New secretary appointed;new director appointed (4 pages) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | Secretary resigned;director resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (4 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 06/07/96; full list of members (7 pages) |
16 August 1996 | Return made up to 06/07/96; full list of members (7 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 06/07/95; full list of members (12 pages) |
27 July 1995 | Return made up to 06/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
13 September 1973 | Incorporation (14 pages) |
13 September 1973 | Incorporation (14 pages) |
17 July 1957 | Company name changed\certificate issued on 17/07/57 (6 pages) |
17 July 1957 | Company name changed\certificate issued on 17/07/57 (6 pages) |
9 June 1944 | Incorporation (19 pages) |
9 June 1944 | Incorporation (19 pages) |