Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Director Name | Mr David James Robert Gutfreund |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Marie Louise Gardens Holme Road Didsbury Manchester M20 2UP |
Secretary Name | Mr David James Robert Gutfreund |
---|---|
Status | Closed |
Appointed | 01 July 2010(61 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 October 2016) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr John Maddison Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Briery Hall Farm Chevet Lane Wakefield West Yorkshire WF2 6PT |
Director Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Daniel Raphael Rivlin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 272 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | Mr Bruce Wood Hardy Davidson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Colin Ernest Davies |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | 30 Dorville Crescent London W6 0HJ |
Secretary Name | Mr John Martyn Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Melia Close Rossendale Lancashire BB4 6RQ |
Director Name | William Anthony Price |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lea Drive Shepley Huddersfield West Yorkshire HD8 8HA |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Thomas Bluth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(51 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 2001) |
Role | Attorney |
Correspondence Address | 289 Landines Blvd Weston 33327 United States |
Director Name | Dean Rappaport |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2000(51 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2001) |
Role | Executive |
Correspondence Address | 11988 Classic Drive Coral Springs Florida 33071 United States |
Director Name | Robert Hersh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2000(51 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Executive |
Correspondence Address | 6700 Sw 88 Terrace Miami Florida 33156 Foreign |
Director Name | David Warren Sasnett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(52 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 16254 S.W.67 Court Fort Lauderdale Florida 33331 United States |
Director Name | Robert Lynn Skillen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(52 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | Apt 510 7345 Fairway Drive Miami Lakes Florida 33014 Foreign |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Director Name | Gary Rodney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 3101 Pierson Drive Delray Beach 33483 Florida |
Director Name | Robert Varakian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17555 Collins Avenue Apt 1703 Sunny Isles Beach 33160 Florida |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(55 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr Noel Geoffrey Lax |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(56 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(56 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Director Name | Mr Arnold Corydon Meyer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2006(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2009) |
Role | CEO |
Correspondence Address | 28607 Via D'Arezzo Drive Bonita Springs Florida 34135 United States |
Director Name | Gerald Woelcke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2007(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | 12637 Little Palm Lane Boca Raton Florida 33428 United States |
Director Name | Mr David Green |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(60 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Forest Ridge East Ardsley Wakefield West Yorkshire WF3 2EU |
Director Name | Mr Andrew Rhodes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(60 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 July 2010) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elder Close Birstall West Yorkshire WF17 0DD |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £27,773,000 |
Gross Profit | £8,406,000 |
Net Worth | £9,175,000 |
Cash | £1,861,000 |
Current Liabilities | £9,986,000 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
15 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (13 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (13 pages) |
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (13 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 10 February 2016 (13 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (13 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (14 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (14 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (14 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (13 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 10 February 2014 (13 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (13 pages) |
10 April 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 22 (3 pages) |
10 April 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 22 (3 pages) |
11 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2013 | Statement of administrator's revised proposal (3 pages) |
29 January 2013 | Statement of administrator's revised proposal (3 pages) |
13 August 2012 | Administrator's progress report to 11 July 2012 (20 pages) |
13 August 2012 | Administrator's progress report to 11 July 2012 (20 pages) |
8 February 2012 | Administrator's progress report to 11 January 2012 (20 pages) |
8 February 2012 | Administrator's progress report to 11 January 2012 (20 pages) |
31 January 2012 | Notice of extension of period of Administration (1 page) |
31 January 2012 | Notice of extension of period of Administration (1 page) |
4 August 2011 | Administrator's progress report to 13 July 2011 (21 pages) |
4 August 2011 | Administrator's progress report to 13 July 2011 (21 pages) |
28 July 2011 | Notice of extension of period of Administration (1 page) |
28 July 2011 | Notice of extension of period of Administration (1 page) |
14 March 2011 | Notice of deemed approval of proposals (1 page) |
14 March 2011 | Notice of deemed approval of proposals (1 page) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
10 March 2011 | Administrator's progress report to 8 February 2011 (21 pages) |
13 October 2010 | Statement of affairs with form 2.14B (8 pages) |
13 October 2010 | Statement of affairs with form 2.14B (8 pages) |
16 September 2010 | Statement of administrator's proposal (31 pages) |
16 September 2010 | Statement of administrator's proposal (31 pages) |
31 August 2010 | Registered office address changed from Ring House Gelderd Road Leeds West Yorkshire LS12 6NB England on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from Ring House Gelderd Road Leeds West Yorkshire LS12 6NB England on 31 August 2010 (2 pages) |
17 August 2010 | Appointment of an administrator (1 page) |
17 August 2010 | Appointment of an administrator (1 page) |
5 August 2010 | Termination of appointment of Andrerw Rhodes as a director (1 page) |
5 August 2010 | Termination of appointment of Andrerw Rhodes as a director (1 page) |
14 July 2010 | Appointment of Mr David James Robert Gutfreund as a secretary (1 page) |
14 July 2010 | Appointment of Mr David James Robert Gutfreund as a secretary (1 page) |
6 July 2010 | Termination of appointment of Bruce Davidson as a secretary (1 page) |
6 July 2010 | Director's details changed for Mr David James Robert Gutfreund on 28 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Bruce Davidson as a director (1 page) |
6 July 2010 | Termination of appointment of Bruce Davidson as a secretary (1 page) |
6 July 2010 | Termination of appointment of David Green as a director (1 page) |
6 July 2010 | Termination of appointment of Bruce Davidson as a director (1 page) |
6 July 2010 | Director's details changed for Mr David James Robert Gutfreund on 28 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of David Green as a director (1 page) |
5 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
5 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
26 January 2010 | Director's details changed for Mr Anthony Edwin Morris on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Mr Anthony Edwin Morris on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
8 December 2009 | Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page) |
19 October 2009 | Appointment of Andrerw Rhodes as a director (2 pages) |
19 October 2009 | Appointment of Andrerw Rhodes as a director (2 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
1 October 2009 | Director appointed david james robert gutfreund (3 pages) |
1 October 2009 | Director appointed david james robert gutfreund (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (17 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages) |
29 September 2009 | Appointment terminated director gerald woelcke (1 page) |
29 September 2009 | Director appointed david green (2 pages) |
29 September 2009 | Appointment terminated director gerald woelcke (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
29 September 2009 | Director appointed david green (2 pages) |
29 September 2009 | Appointment terminated director arnold meyer (1 page) |
29 September 2009 | Appointment terminated director arnold meyer (1 page) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 20 (12 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
14 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
11 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
13 February 2006 | Full accounts made up to 30 September 2004 (15 pages) |
13 February 2006 | Full accounts made up to 30 September 2004 (15 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members
|
20 January 2006 | Return made up to 27/12/05; full list of members
|
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
19 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
31 January 2005 | Return made up to 27/12/04; full list of members
|
31 January 2005 | Return made up to 27/12/04; full list of members
|
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Particulars of mortgage/charge (22 pages) |
24 February 2004 | Particulars of mortgage/charge (22 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
20 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 27/12/02; full list of members
|
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 27/12/02; full list of members
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
1 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2002 | Particulars of mortgage/charge (16 pages) |
14 June 2002 | Particulars of mortgage/charge (16 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 27/12/01; full list of members
|
11 January 2002 | Return made up to 27/12/01; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
11 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
10 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Resolutions
|
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
1 September 2000 | Particulars of mortgage/charge (21 pages) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
23 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 27/12/99; full list of members (7 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
7 January 1999 | Return made up to 27/12/98; full list of members (5 pages) |
7 January 1999 | Return made up to 27/12/98; full list of members (5 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Secretary resigned (1 page) |
11 May 1998 | Auditor's resignation (2 pages) |
11 May 1998 | Auditor's resignation (2 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley road wimslow cheshire SK9 1NX (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: emerson court alderley road wimslow cheshire SK9 1NX (1 page) |
16 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
9 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
2 March 1996 | Return made up to 27/12/95; full list of members
|
2 March 1996 | Return made up to 27/12/95; full list of members
|
6 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
6 December 1995 | Full accounts made up to 30 June 1995 (16 pages) |
11 September 1995 | Declaration of assistance for shares acquisition (12 pages) |
11 September 1995 | Declaration of assistance for shares acquisition (12 pages) |
25 August 1995 | Particulars of mortgage/charge (12 pages) |
25 August 1995 | Particulars of mortgage/charge (12 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: nina works gelderd road leeds LS12 6NB (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: nina works gelderd road leeds LS12 6NB (1 page) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New secretary appointed (4 pages) |
2 August 1995 | New secretary appointed (4 pages) |
2 August 1995 | Secretary resigned;new director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Secretary resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 March 1989 | Resolutions
|
1 March 1989 | Resolutions
|
28 June 1949 | Incorporation (30 pages) |
28 June 1949 | Incorporation (30 pages) |