29 Wellington Street
Leeds
LS1 4DL
Director Name | Robert Glyn Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 January 1997) |
Role | Finance Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr William James Campbell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 1997) |
Role | Personnel Director |
Correspondence Address | 2 Heather Gardens Scarcroft Leeds West Yorkshire LS14 3HU |
Director Name | Mr Michael John Charles Harris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | The Deri Bramhope Manor Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Secretary Name | Mr Frederick William Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(45 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tithe House Way Huddersfield West Yorkshire HD2 1RD |
Director Name | Alistair James Skelsey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Merchandise Director |
Correspondence Address | Bluebill Lodge 79 Lower Mill Bank Triangle Sowerby Bridge Halifax West Yorkshire HX6 3ED |
Director Name | Richard Bott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(51 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1997) |
Role | Warehouse Director |
Correspondence Address | 49 Henley Avenue Dewsbury West Yorkshire WF12 0LN |
Director Name | Pascal Duquesne |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 1997(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 1999) |
Role | Company Director |
Correspondence Address | 484 Terrace Fue Albert Bailly Marcel En Baroeul 59700 |
Director Name | Mr Andrew Ratcliffe Hill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Alain Defossez |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 1997(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Manager |
Correspondence Address | 74 Rue D'Hem Villeneuve D'Asco 59650 France Foreign |
Director Name | Jean-Marc Bernard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 1997(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 76 Rue Princesse Lille 59800 France Foreign |
Director Name | Jean-Luc Jonville |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 1999(53 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 594 Bois D'Achelles Bondues 59910 France |
Director Name | Jean Pierre Glarmet |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1999(53 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 1 Rue Emile Gilbert Paris 75012 Foreign |
Director Name | Marianne McKenzie Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | The Owl House 19 Eagle Row Lymm Cheshire WA13 0PY |
Director Name | Pascal Bazin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2001(56 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 43 Bis, Avenue De La Marne Tourcoing 59200 France |
Director Name | Olivier Jacques Georges Izard |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2003(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Creskeld House Creskeld Lane Arthington Otley West Yorkshire LS21 1NU |
Director Name | Dominique Luong |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2004(59 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 78 Boulevard Du General De Gavlle Roubaix 59100 France |
Director Name | Mrs Jane Elisabeth Madeley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 102 Leeds Road Bramhope Leeds West Yorkshire LS16 9AN |
Director Name | Mr Benoit Marie Joseph Cambier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2005(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 93 Bis Avenue Foch Marcq En Baroeul 59700 France |
Director Name | Stephane Marie Marcel Roche |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2006(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | Hilly Ridge Grosvenor Road Headingley Leeds West Yorkshire |
Secretary Name | Ellen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(61 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2008) |
Role | Solicitor |
Correspondence Address | 6 Wharfe Grove Wetherby West Yorkshire LS22 6HA |
Director Name | Mr Alan Thomson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hamilton House, 4 Park Avenue Harrogate HG2 9BQ |
Director Name | Hans Ohlsson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2009(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mr Michael Truluck |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2010(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kitty Fold Addingham Ilkley West Yorkshire LS29 0NB |
Director Name | Francoise Suzanne Marcelle Deve |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2011(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mr Andrew William Roberts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Ms Nathalie Catherine Balla |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(67 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Director Name | Mrs Karen Hazeldine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Brand Director |
Country of Residence | England |
Correspondence Address | 2 Holdsworth Street Bradford West Yorkshire BD1 4AH |
Website | daxon.co.uk |
---|
Registered Address | Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
306 at £1 | Redcats Sa 51.00% Ordinary |
---|---|
294 at £1 | Movitex Sa 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,564,000 |
Gross Profit | £13,887,000 |
Net Worth | £4,755,000 |
Cash | £859,000 |
Current Liabilities | £6,765,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 17 January 2009 Persons entitled: Regency Assets Limited (The Participant) Classification: Northern ireland deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right title and interest in and to the applicable charged monies and to the originator collection accounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 October 2003 | Delivered on: 12 November 2003 Satisfied on: 17 January 2009 Persons entitled: Regency Assets Limited (The Participant) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the chargor to the participant under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the applicable charged monies; the originator collection accounts. See the mortgage charge document for full details. Fully Satisfied |
27 November 1990 | Delivered on: 10 December 1990 Satisfied on: 24 December 1991 Persons entitled: Barclay De Zoette Wedd Limited Classification: Debenture Secured details: All monies due or to become due from empire stores group PLC to the chargee as security agent for itself and the beneficiaries (as therein defined) underthe terms of the facility agreement and the facility letter both of even date. Particulars: Floating charge over (for full details see form 395 & schedule attached). Undertaking and all property and assets. Fully Satisfied |
27 November 1990 | Delivered on: 6 December 1990 Satisfied on: 29 November 1996 Persons entitled: Royal Exchange Trust Company Limited Classification: A fourth supplemental trust deed Secured details: Securing 6 3/8 per cent debenture stock 1985/ 90,8 3/4 percent debenture stock 1991/96 and 9 1/4 percent debenture stock 1994/99 created under the various trust deeds and all other moneys due or to become due from the company and/or all or any of the other companies named therein to royal exchange trust company limited as secured by this deed. Particulars: See doc M96 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2019 | Liquidators' statement of receipts and payments to 16 October 2019 (16 pages) |
---|---|
6 November 2018 | Registered office address changed from 2 Holdsworth Street Bradford West Yorkshire BD1 4AH to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 November 2018 (2 pages) |
1 November 2018 | Appointment of a voluntary liquidator (4 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Declaration of solvency (5 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
7 November 2017 | Notification of Jean-Joel Huber as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
7 November 2017 | Notification of Jean-Joel Huber as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Karen Hazeldine as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Karen Hazeldine as a director on 30 December 2016 (1 page) |
6 December 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 December 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 April 2015 | Appointment of Mrs Karen Hazeldine as a director on 25 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Karen Hazeldine as a director on 25 March 2015 (2 pages) |
20 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Michael Truluck as a director on 4 August 2014 (1 page) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
24 July 2013 | Termination of appointment of Andrew Roberts as a director (1 page) |
2 July 2013 | Appointment of Ms Nathalie Catherine Balla as a director (2 pages) |
2 July 2013 | Termination of appointment of Nathalie Balla as a director (1 page) |
2 July 2013 | Appointment of Ms Nathalie Catherine Balla as a director (2 pages) |
2 July 2013 | Termination of appointment of Nathalie Balla as a director (1 page) |
2 July 2013 | Termination of appointment of Francoise Deve as a director (1 page) |
2 July 2013 | Termination of appointment of Francoise Deve as a director (1 page) |
21 February 2013 | Appointment of Mr Jean Joel Huber as a director (2 pages) |
21 February 2013 | Appointment of Mr Jean Joel Huber as a director (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 July 2012 | Appointment of Mr Andrew William Roberts as a director (2 pages) |
18 July 2012 | Appointment of Mr Andrew William Roberts as a director (2 pages) |
1 December 2011 | Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages) |
1 December 2011 | Termination of appointment of Hans Ohlsson as a director (1 page) |
1 December 2011 | Appointment of Francoise Suzanne Marcelle Deve as a director (2 pages) |
1 December 2011 | Termination of appointment of Hans Ohlsson as a director (1 page) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Hans Ohlsson on 1 September 2011 (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 February 2011 | Termination of appointment of Benoit Cambier as a director (1 page) |
11 February 2011 | Termination of appointment of Benoit Cambier as a director (1 page) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Termination of appointment of Alan Thomson as a director (1 page) |
28 July 2010 | Termination of appointment of Alan Thomson as a director (1 page) |
28 July 2010 | Appointment of Mr Michael Truluck as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Truluck as a director (2 pages) |
22 June 2010 | Full accounts made up to 2 January 2010 (19 pages) |
22 June 2010 | Full accounts made up to 2 January 2010 (19 pages) |
22 June 2010 | Full accounts made up to 2 January 2010 (19 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Benoit Marie Joseph Cambier on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Thomson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Alan Thomson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Hans Ohlsson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Benoit Marie Joseph Cambier on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Hans Ohlsson on 13 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 27 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 27 December 2008 (19 pages) |
8 May 2009 | Director appointed hans ohlsson (3 pages) |
8 May 2009 | Director appointed hans ohlsson (3 pages) |
24 April 2009 | Appointment terminated director stephane roche (1 page) |
24 April 2009 | Appointment terminated director stephane roche (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 December 2008 | Director appointed alan colin thomson (3 pages) |
24 December 2008 | Director appointed alan colin thomson (3 pages) |
23 December 2008 | Appointment terminated director jane madeley (1 page) |
23 December 2008 | Appointment terminated director jane madeley (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 holdsworth street bradford west yorkshire BD1 4AH united kingdom (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 December 2008 | Location of register of members (1 page) |
3 September 2008 | Appointment terminated secretary ellen mclaughlin (1 page) |
3 September 2008 | Appointment terminated secretary ellen mclaughlin (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from balme street bradford west yorkshire BD1 4AL (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from balme street bradford west yorkshire BD1 4AL (1 page) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
5 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (18 pages) |
31 July 2008 | Full accounts made up to 29 December 2007 (18 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
28 October 2007 | Full accounts made up to 30 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 30 December 2006 (18 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 18 canal road bradford west yorkshire BD99 4XB (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 18 canal road bradford west yorkshire BD99 4XB (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (16 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (16 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (16 pages) |
7 November 2005 | Location of debenture register (1 page) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: balme street bradford west yorkshire BD1 4AL (1 page) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Location of debenture register (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: balme street bradford west yorkshire BD1 4AL (1 page) |
7 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (3 pages) |
2 June 2005 | New director appointed (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
19 November 2004 | Return made up to 22/10/04; full list of members (3 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (16 pages) |
25 October 2004 | Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page) |
25 October 2004 | Accounting reference date shortened from 04/01/04 to 31/12/03 (1 page) |
25 May 2004 | Director's particulars changed (2 pages) |
25 May 2004 | Director's particulars changed (2 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Full accounts made up to 28 December 2002 (17 pages) |
4 July 2003 | Full accounts made up to 28 December 2002 (17 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
19 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
8 July 2002 | Full accounts made up to 29 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 29 December 2001 (14 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 30 December 2000 (14 pages) |
13 June 2001 | Full accounts made up to 30 December 2000 (14 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (15 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (15 pages) |
13 June 2000 | Full accounts made up to 1 January 2000 (15 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (2 pages) |
19 April 2000 | Director resigned (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
6 December 1999 | Return made up to 22/10/99; full list of members (7 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 2 January 1999 (14 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (14 pages) |
26 July 1999 | Full accounts made up to 2 January 1999 (14 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
2 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
2 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (14 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
30 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
30 October 1997 | Return made up to 22/10/97; full list of members (8 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (4 pages) |
7 August 1997 | New director appointed (4 pages) |
13 May 1997 | Memorandum and Articles of Association (16 pages) |
13 May 1997 | Memorandum and Articles of Association (16 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
12 May 1997 | Registered office changed on 12/05/97 from: 18 canal road bradford 1 yorkshire BD99 4XB (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 18 canal road bradford 1 yorkshire BD99 4XB (1 page) |
7 May 1997 | Full accounts made up to 28 December 1996 (6 pages) |
7 May 1997 | Full accounts made up to 28 December 1996 (6 pages) |
2 May 1997 | Company name changed empire shopper LIMITED\certificate issued on 02/05/97 (2 pages) |
2 May 1997 | Company name changed empire shopper LIMITED\certificate issued on 02/05/97 (2 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
3 August 1996 | Full accounts made up to 30 December 1995 (6 pages) |
3 August 1996 | Full accounts made up to 30 December 1995 (6 pages) |
15 November 1995 | Return made up to 22/10/95; full list of members
|
15 November 1995 | Return made up to 22/10/95; full list of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
2 February 1990 | Company name changed\certificate issued on 02/02/90 (2 pages) |
19 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 November 1945 | Certificate of incorporation (1 page) |
13 November 1945 | Certificate of incorporation (1 page) |