Company NameSNL Realisations 2011 Limited
Company StatusLiquidation
Company Number00463901
CategoryPrivate Limited Company
Incorporation Date26 January 1949(75 years, 2 months ago)
Previous NameSilentnight Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry McKenzie
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(43 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressMingulay
Farleton
Lancaster
LA2 9LF
Director NameJohn Edward Dunthorne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(43 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 June 1993)
RoleCompany Director
Correspondence AddressHeatherbank
9 Broad Lane
Holmes Chapel
Cheshire
CW4 7LY
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(43 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 June 1995)
RoleCompany Director
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameTom Clarke
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(43 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 1993)
RoleCompany Director
Correspondence AddressHigh Trees The Bailey
Skipton
North Yorkshire
BD23 1AS
Secretary NameRichard Geoffrey Hope
NationalityBritish
StatusResigned
Appointed27 June 1992(43 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Director NameJoan Clarke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(45 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressHigh Trees
The Bailey
Skipton
North Yorkshire
BD23 1AS
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(45 years, 9 months after company formation)
Appointment Duration8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressHigher Fence Gate Farm
Fence
Burnley
Lancashire
BB12 9LY
Director NameMr William Simpson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(46 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawns 19 Heber Drive
East Marton
Skipton
North Yorkshire
BD23 3LS
Director NameStephen Martin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(50 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 January 2000)
RoleCompany Director
Correspondence Address32 Harefield Park
Birkby
Huddersfield
Yorkshire
HD2 2AS
Secretary NameRobert Glyn Jones
NationalityBritish
StatusResigned
Appointed30 April 1999(50 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 1999)
RoleCompany Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(50 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed04 October 1999(50 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(50 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameMr David William Adam
NationalityBritish
StatusResigned
Appointed10 March 2000(51 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed31 July 2000(51 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMichelle Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(54 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed16 June 2003(54 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(54 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Farm
Gorse Lane Tarleton
Preston
Lancashire
PR4 6LJ
Director NameJoan Clarke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 April 2006)
RoleCompany Director
Correspondence AddressHigh Trees
The Bailey
Skipton
North Yorkshire
BD23 1AS
Director NameMr Neal Gerard Mernock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(56 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameMr Paul Seth McKoen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(59 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Secretary NameMr Paul Seth McKoen
NationalityBritish
StatusResigned
Appointed19 June 2008(59 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thrisk Row
Leeds
West Yorkshire
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 January 2010 (14 years, 1 month ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due10 July 2017 (overdue)

Filing History

18 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (23 pages)
9 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (20 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
15 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (20 pages)
24 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (20 pages)
24 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (20 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Court order insolvency:C.O. To remove/replace liquidator (11 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Court order insolvency:C.O. To remove/replace liquidator (11 pages)
19 August 2016Resignation of a liquidator (1 page)
17 May 2016Liquidators statement of receipts and payments to 14 March 2016 (20 pages)
17 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (20 pages)
17 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (20 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
20 April 2015Liquidators statement of receipts and payments to 14 March 2015 (14 pages)
20 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (14 pages)
20 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (14 pages)
2 June 2014Liquidators' statement of receipts and payments to 14 March 2014 (14 pages)
2 June 2014Liquidators' statement of receipts and payments to 14 March 2014 (14 pages)
2 June 2014Liquidators statement of receipts and payments to 14 March 2014 (14 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
15 May 2013Liquidators statement of receipts and payments to 14 March 2013 (19 pages)
23 March 2012Appointment of a voluntary liquidator (1 page)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2012Statement of affairs with form 4.19 (6 pages)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2012Appointment of a voluntary liquidator (1 page)
23 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-28
  • GBP 450,100
(3 pages)
28 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-28
  • GBP 450,100
(3 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
22 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
22 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
24 May 2011Company name changed silentnight LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(5 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed silentnight LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(5 pages)
24 May 2011Change of name notice (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
29 April 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
7 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 January 2009 (14 pages)
5 May 2009Full accounts made up to 31 January 2009 (14 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary catherine baxandall (1 page)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Appointment terminated director catherine baxandall (1 page)
1 July 2008Appointment terminated secretary catherine baxandall (1 page)
1 July 2008Appointment terminated director catherine baxandall (1 page)
19 June 2008Director appointed mr paul seth mckoen (2 pages)
19 June 2008Secretary appointed mr paul seth mckoen (2 pages)
19 June 2008Secretary appointed mr paul seth mckoen (2 pages)
19 June 2008Director appointed mr paul seth mckoen (2 pages)
8 May 2008Full accounts made up to 2 February 2008 (17 pages)
8 May 2008Full accounts made up to 2 February 2008 (17 pages)
8 May 2008Full accounts made up to 2 February 2008 (17 pages)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 July 2007Return made up to 26/06/07; full list of members (2 pages)
10 May 2007Full accounts made up to 3 February 2007 (17 pages)
10 May 2007Full accounts made up to 3 February 2007 (17 pages)
10 May 2007Full accounts made up to 3 February 2007 (17 pages)
15 February 2007Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
15 February 2007Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
5 December 2006Full accounts made up to 28 January 2006 (18 pages)
5 December 2006Full accounts made up to 28 January 2006 (18 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
7 December 2005Full accounts made up to 29 January 2005 (18 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
6 July 2005Return made up to 26/06/05; full list of members (3 pages)
6 July 2005Return made up to 26/06/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (20 pages)
3 December 2004Full accounts made up to 31 January 2004 (20 pages)
13 July 2004Return made up to 26/06/04; full list of members (8 pages)
13 July 2004Return made up to 26/06/04; full list of members (8 pages)
17 April 2004New director appointed (3 pages)
17 April 2004New director appointed (3 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
29 September 2003Full accounts made up to 1 February 2003 (18 pages)
29 September 2003Full accounts made up to 1 February 2003 (18 pages)
29 September 2003Full accounts made up to 1 February 2003 (18 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed;new director appointed (6 pages)
30 June 2003New secretary appointed;new director appointed (6 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
31 October 2002Location of debenture register (1 page)
31 October 2002Location of register of members (1 page)
31 October 2002Location of register of members (1 page)
31 October 2002Location of debenture register (1 page)
30 July 2002Full accounts made up to 2 February 2002 (16 pages)
30 July 2002Full accounts made up to 2 February 2002 (16 pages)
30 July 2002Full accounts made up to 2 February 2002 (16 pages)
26 July 2002Return made up to 26/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2002Return made up to 26/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2001Full accounts made up to 3 February 2001 (14 pages)
4 October 2001Full accounts made up to 3 February 2001 (14 pages)
4 October 2001Full accounts made up to 3 February 2001 (14 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Full accounts made up to 29 January 2000 (14 pages)
16 August 2000Full accounts made up to 29 January 2000 (14 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
13 January 2000New director appointed (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (3 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
10 September 1999New director appointed (5 pages)
10 September 1999New director appointed (5 pages)
23 July 1999Full accounts made up to 30 January 1999 (14 pages)
23 July 1999Full accounts made up to 30 January 1999 (14 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
5 July 1999Return made up to 26/06/99; full list of members (8 pages)
20 June 1999Location of debenture register (1 page)
20 June 1999Location of register of members (1 page)
20 June 1999Location of register of members (1 page)
20 June 1999Location of debenture register (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: silentnight house salterforth colne lancs BB8 5UE (1 page)
30 July 1998Registered office changed on 30/07/98 from: silentnight house salterforth colne lancs BB8 5UE (1 page)
29 July 1998Return made up to 26/06/98; full list of members (8 pages)
29 July 1998Return made up to 26/06/98; full list of members (8 pages)
1 July 1998Full accounts made up to 31 January 1998 (14 pages)
1 July 1998Full accounts made up to 31 January 1998 (14 pages)
7 July 1997Return made up to 26/06/97; full list of members (7 pages)
7 July 1997Return made up to 26/06/97; full list of members (7 pages)
26 June 1997Full accounts made up to 1 February 1997 (14 pages)
26 June 1997Full accounts made up to 1 February 1997 (14 pages)
26 June 1997Full accounts made up to 1 February 1997 (14 pages)
30 August 1996Auditor's resignation (1 page)
30 August 1996Auditor's resignation (1 page)
31 July 1996Return made up to 26/06/96; full list of members (9 pages)
31 July 1996Return made up to 26/06/96; full list of members (9 pages)
26 July 1996Full accounts made up to 3 February 1996 (14 pages)
26 July 1996Full accounts made up to 3 February 1996 (14 pages)
26 July 1996Full accounts made up to 3 February 1996 (14 pages)
30 August 1995Full accounts made up to 28 January 1995 (16 pages)
30 August 1995Full accounts made up to 28 January 1995 (16 pages)
13 July 1995Director resigned (4 pages)
13 July 1995Director resigned (4 pages)
13 July 1995Return made up to 26/06/95; no change of members (12 pages)
13 July 1995Return made up to 26/06/95; no change of members (12 pages)
25 May 1995New director appointed (6 pages)
25 May 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
21 April 1988Registered office changed on 21/04/88 from: wellhouse road barnoldswick colne lancs (1 page)
21 April 1988Registered office changed on 21/04/88 from: wellhouse road barnoldswick colne lancs (1 page)
18 October 1960Particulars of mortgage/charge (5 pages)
18 October 1960Particulars of mortgage/charge (5 pages)
11 September 1956Company name changed\certificate issued on 11/09/56 (4 pages)
11 September 1956Company name changed\certificate issued on 11/09/56 (4 pages)
26 January 1949Incorporation (12 pages)
26 January 1949Incorporation (12 pages)
26 January 1949Registered office changed (4 pages)
26 January 1949Registered office changed (4 pages)