Farleton
Lancaster
LA2 9LF
Director Name | John Edward Dunthorne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | Heatherbank 9 Broad Lane Holmes Chapel Cheshire CW4 7LY |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Tom Clarke |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Secretary Name | Richard Geoffrey Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 12 Kingsway Great Harwood Blackburn Lancashire BB6 7XA |
Director Name | Joan Clarke |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(45 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Higher Fence Gate Farm Fence Burnley Lancashire BB12 9LY |
Director Name | Mr William Simpson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lawns 19 Heber Drive East Marton Skipton North Yorkshire BD23 3LS |
Director Name | Stephen Martin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(50 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 32 Harefield Park Birkby Huddersfield Yorkshire HD2 2AS |
Secretary Name | Robert Glyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(50 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 17 Wellington Lodge North Street Winkfield Windsor Berkshire SL4 4TA |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(50 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | Mr David William Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(51 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2000(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Michelle Scott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | The Rookery Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(54 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 College Drive Ilkley West Yorkshire LS29 9TY |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springwood Farm Gorse Lane Tarleton Preston Lancashire PR4 6LJ |
Director Name | Joan Clarke |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 2006) |
Role | Company Director |
Correspondence Address | High Trees The Bailey Skipton North Yorkshire BD23 1AS |
Director Name | Mr Neal Gerard Mernock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Director Name | Mr Paul Seth McKoen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Secretary Name | Mr Paul Seth McKoen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thrisk Row Leeds West Yorkshire LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 January 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 10 July 2017 (overdue) |
---|
18 May 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (23 pages) |
---|---|
9 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (20 pages) |
25 September 2018 | Resignation of a liquidator (14 pages) |
25 September 2018 | Appointment of a voluntary liquidator (14 pages) |
15 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (20 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (20 pages) |
24 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (20 pages) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
26 October 2016 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page) |
19 August 2016 | Resignation of a liquidator (1 page) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
19 August 2016 | Court order insolvency:C.O. To remove/replace liquidator (11 pages) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
19 August 2016 | Court order insolvency:C.O. To remove/replace liquidator (11 pages) |
19 August 2016 | Resignation of a liquidator (1 page) |
17 May 2016 | Liquidators statement of receipts and payments to 14 March 2016 (20 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (20 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (20 pages) |
19 November 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators statement of receipts and payments to 14 March 2015 (14 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (14 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (14 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (14 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (14 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 14 March 2014 (14 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (19 pages) |
23 March 2012 | Appointment of a voluntary liquidator (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Statement of affairs with form 4.19 (6 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Appointment of a voluntary liquidator (1 page) |
23 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 6 March 2012 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-28
|
28 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-28
|
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Paul Mckoen as a secretary (2 pages) |
22 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
22 June 2011 | Termination of appointment of Paul Mckoen as a director (2 pages) |
24 May 2011 | Company name changed silentnight LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed silentnight LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 January 2010 (5 pages) |
7 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
5 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary catherine baxandall (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director catherine baxandall (1 page) |
1 July 2008 | Appointment terminated secretary catherine baxandall (1 page) |
1 July 2008 | Appointment terminated director catherine baxandall (1 page) |
19 June 2008 | Director appointed mr paul seth mckoen (2 pages) |
19 June 2008 | Secretary appointed mr paul seth mckoen (2 pages) |
19 June 2008 | Secretary appointed mr paul seth mckoen (2 pages) |
19 June 2008 | Director appointed mr paul seth mckoen (2 pages) |
8 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
8 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
8 May 2008 | Full accounts made up to 2 February 2008 (17 pages) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (17 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (17 pages) |
10 May 2007 | Full accounts made up to 3 February 2007 (17 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page) |
5 December 2006 | Full accounts made up to 28 January 2006 (18 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (18 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 29 January 2005 (18 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (18 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (20 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
17 April 2004 | New director appointed (3 pages) |
17 April 2004 | New director appointed (3 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
7 February 2004 | Particulars of mortgage/charge (9 pages) |
7 February 2004 | Particulars of mortgage/charge (9 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
29 September 2003 | Full accounts made up to 1 February 2003 (18 pages) |
29 September 2003 | Full accounts made up to 1 February 2003 (18 pages) |
29 September 2003 | Full accounts made up to 1 February 2003 (18 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Return made up to 26/06/03; full list of members
|
25 July 2003 | Return made up to 26/06/03; full list of members
|
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed;new director appointed (6 pages) |
30 June 2003 | New secretary appointed;new director appointed (6 pages) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
22 April 2003 | Director's particulars changed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
31 October 2002 | Location of debenture register (1 page) |
31 October 2002 | Location of register of members (1 page) |
31 October 2002 | Location of register of members (1 page) |
31 October 2002 | Location of debenture register (1 page) |
30 July 2002 | Full accounts made up to 2 February 2002 (16 pages) |
30 July 2002 | Full accounts made up to 2 February 2002 (16 pages) |
30 July 2002 | Full accounts made up to 2 February 2002 (16 pages) |
26 July 2002 | Return made up to 26/06/02; full list of members
|
26 July 2002 | Return made up to 26/06/02; full list of members
|
4 October 2001 | Full accounts made up to 3 February 2001 (14 pages) |
4 October 2001 | Full accounts made up to 3 February 2001 (14 pages) |
4 October 2001 | Full accounts made up to 3 February 2001 (14 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Full accounts made up to 29 January 2000 (14 pages) |
16 August 2000 | Full accounts made up to 29 January 2000 (14 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
14 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (3 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (3 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (5 pages) |
10 September 1999 | New director appointed (5 pages) |
23 July 1999 | Full accounts made up to 30 January 1999 (14 pages) |
23 July 1999 | Full accounts made up to 30 January 1999 (14 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
5 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
20 June 1999 | Location of debenture register (1 page) |
20 June 1999 | Location of register of members (1 page) |
20 June 1999 | Location of register of members (1 page) |
20 June 1999 | Location of debenture register (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: silentnight house salterforth colne lancs BB8 5UE (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: silentnight house salterforth colne lancs BB8 5UE (1 page) |
29 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
29 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
7 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
7 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
26 June 1997 | Full accounts made up to 1 February 1997 (14 pages) |
26 June 1997 | Full accounts made up to 1 February 1997 (14 pages) |
26 June 1997 | Full accounts made up to 1 February 1997 (14 pages) |
30 August 1996 | Auditor's resignation (1 page) |
30 August 1996 | Auditor's resignation (1 page) |
31 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
31 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
26 July 1996 | Full accounts made up to 3 February 1996 (14 pages) |
26 July 1996 | Full accounts made up to 3 February 1996 (14 pages) |
26 July 1996 | Full accounts made up to 3 February 1996 (14 pages) |
30 August 1995 | Full accounts made up to 28 January 1995 (16 pages) |
30 August 1995 | Full accounts made up to 28 January 1995 (16 pages) |
13 July 1995 | Director resigned (4 pages) |
13 July 1995 | Director resigned (4 pages) |
13 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
13 July 1995 | Return made up to 26/06/95; no change of members (12 pages) |
25 May 1995 | New director appointed (6 pages) |
25 May 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
21 April 1988 | Registered office changed on 21/04/88 from: wellhouse road barnoldswick colne lancs (1 page) |
21 April 1988 | Registered office changed on 21/04/88 from: wellhouse road barnoldswick colne lancs (1 page) |
18 October 1960 | Particulars of mortgage/charge (5 pages) |
18 October 1960 | Particulars of mortgage/charge (5 pages) |
11 September 1956 | Company name changed\certificate issued on 11/09/56 (4 pages) |
11 September 1956 | Company name changed\certificate issued on 11/09/56 (4 pages) |
26 January 1949 | Incorporation (12 pages) |
26 January 1949 | Incorporation (12 pages) |
26 January 1949 | Registered office changed (4 pages) |
26 January 1949 | Registered office changed (4 pages) |