Leeds
Yorkshire
LS1 5PS
Director Name | Mrs Eleanor Mary Emmett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(66 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | George Herbert Brook |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | Rockville 292 Stainland Road Holywell Green Halifax West Yorkshire HX4 9EH |
Director Name | David Michael Holmes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 01 August 2012) |
Role | Casemaker |
Country of Residence | New Zealand |
Correspondence Address | 33 Covent Drive Stoke Nelson New Zealand |
Director Name | Dorothy Mary Holmes |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 1999) |
Role | Co Director |
Correspondence Address | Briar Cottage 29 Moorfield Road Ilkley West Yorkshire LS29 8BL |
Director Name | Paul Anthony Holmes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Director Name | Simon Roger Holmes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 27 September 2016) |
Role | Paper Tube Manufacturer |
Country of Residence | England |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Secretary Name | George Herbert Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Rockville 292 Stainland Road Holywell Green Halifax West Yorkshire HX4 9EH |
Director Name | Paul Stuart Emery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 January 2000) |
Role | Sales Director |
Correspondence Address | 1 Stone Lee Woodvale Way Bradford West Yorkshire BD7 2SJ |
Secretary Name | Mr John Marshall Edward Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mzima Springs 4 Watermill Lane North Stainley Ripon North Yorkshire HG4 3LA |
Secretary Name | Stephen John Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(51 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Director Name | David Michael Holmes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Director Name | Mr Ronald Ian Fleming |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(66 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Director Name | Mr Stuart Andrew Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holman House Harris Street Bradford BD1 5HZ |
Website | holmesmann.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 735881 |
Telephone region | Bradford |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.7k at £1 | David Michael Holmes 50.00% Ordinary |
---|---|
6.7k at £1 | Simon Roger Holmes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,883 |
Cash | £72,698 |
Current Liabilities | £1,075,953 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
17 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
29 June 1995 | Delivered on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as mill warehouse harris street bradford west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 September 1993 | Delivered on: 9 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 April 1993 | Delivered on: 22 April 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £44,216.40. Particulars: All right title and interest in the insurance. Outstanding |
21 April 1992 | Delivered on: 30 April 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £39329.90 pursuant to the terms of the agreement. Particulars: All it's right title and interest in and to all sums payable (including by way of refund) under the insurance. Outstanding |
25 April 1991 | Delivered on: 11 May 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £39,528.61 under the terms of the agreements. Particulars: All its right, title & interest in and to all sums payable under the insurance. Outstanding |
13 July 1987 | Delivered on: 22 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a land at humboldt street & harris street, bradford &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 2016 | Delivered on: 30 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 September 2016 | Delivered on: 30 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2016 | Delivered on: 6 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 January 1974 | Delivered on: 8 January 1974 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & sawmill & other buildings at humboldt st & hums st bradford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 October 2020 | Liquidators' statement of receipts and payments to 10 September 2020 (24 pages) |
19 September 2019 | Registered office address changed from Holman House Harris Street Bradford BD1 5HZ to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 19 September 2019 (2 pages) |
18 September 2019 | Statement of affairs (10 pages) |
18 September 2019 | Appointment of a voluntary liquidator (3 pages) |
18 September 2019 | Resolutions
|
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 September 2018 | Notice of completion of voluntary arrangement (7 pages) |
29 August 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2018 (8 pages) |
24 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
23 March 2018 | Notification of Number 26 Holdings Limited as a person with significant control on 9 January 2017 (2 pages) |
23 March 2018 | Cessation of Simon Roger Holmes as a person with significant control on 9 January 2017 (1 page) |
23 March 2018 | Cessation of David Michael Holmes as a person with significant control on 9 January 2017 (1 page) |
4 January 2018 | Termination of appointment of Stuart Andrew Campbell as a director on 31 December 2017 (1 page) |
11 December 2017 | Director's details changed for Mr Barnaby David Holmes on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Barnaby David Holmes on 11 December 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
7 June 2017 | Termination of appointment of Ronald Ian Fleming as a director on 31 January 2017 (1 page) |
7 June 2017 | Termination of appointment of Ronald Ian Fleming as a director on 31 January 2017 (1 page) |
28 February 2017 | Satisfaction of charge 8 in full (1 page) |
28 February 2017 | Satisfaction of charge 8 in full (1 page) |
4 October 2016 | Termination of appointment of Simon Roger Holmes as a director on 27 September 2016 (1 page) |
4 October 2016 | Termination of appointment of David Michael Holmes as a director on 27 September 2016 (1 page) |
4 October 2016 | Termination of appointment of David Michael Holmes as a director on 27 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Simon Roger Holmes as a director on 27 September 2016 (1 page) |
30 September 2016 | Registration of charge 004813150011, created on 28 September 2016 (31 pages) |
30 September 2016 | Registration of charge 004813150012, created on 28 September 2016 (34 pages) |
30 September 2016 | Registration of charge 004813150012, created on 28 September 2016 (34 pages) |
30 September 2016 | Registration of charge 004813150011, created on 28 September 2016 (31 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Registration of charge 004813150010, created on 2 September 2016 (22 pages) |
6 September 2016 | Registration of charge 004813150009, created on 2 September 2016 (18 pages) |
6 September 2016 | Registration of charge 004813150010, created on 2 September 2016 (22 pages) |
6 September 2016 | Registration of charge 004813150009, created on 2 September 2016 (18 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 2 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 7 in full (4 pages) |
3 August 2016 | Satisfaction of charge 7 in full (4 pages) |
3 August 2016 | Satisfaction of charge 2 in full (4 pages) |
8 July 2016 | Satisfaction of charge 4 in full (4 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
8 July 2016 | Satisfaction of charge 5 in full (4 pages) |
8 July 2016 | Satisfaction of charge 4 in full (4 pages) |
8 July 2016 | Satisfaction of charge 3 in full (4 pages) |
8 July 2016 | Satisfaction of charge 3 in full (4 pages) |
20 June 2016 | Appointment of Mrs Eleanor Mary Emmett as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mrs Eleanor Mary Emmett as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Stuart Andrew Campbell as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Ronald Ian Fleming as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Ronald Ian Fleming as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Stuart Andrew Campbell as a director on 1 June 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 October 2014 | Termination of appointment of Stephen John Rains as a secretary on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Stephen John Rains as a secretary on 21 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 January 2013 | Termination of appointment of Paul Holmes as a director (1 page) |
3 January 2013 | Termination of appointment of Paul Holmes as a director (1 page) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
7 November 2012 | Appointment of David Michael Holmes as a director (2 pages) |
7 November 2012 | Appointment of David Michael Holmes as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Appointment of Mr Barnaby David Holmes as a director (2 pages) |
1 August 2012 | Appointment of Mr Barnaby David Holmes as a director (2 pages) |
1 August 2012 | Termination of appointment of David Holmes as a director (1 page) |
1 August 2012 | Termination of appointment of David Holmes as a director (1 page) |
31 July 2012 | Secretary's details changed for Stephen John Rains on 31 July 2012 (1 page) |
31 July 2012 | Secretary's details changed for Stephen John Rains on 31 July 2012 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David Michael Holmes on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Anthony Holmes on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Paul Anthony Holmes on 31 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for David Michael Holmes on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Roger Holmes on 31 March 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon Roger Holmes on 31 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
9 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
31 October 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
31 October 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
5 September 2003 | Return made up to 01/08/03; full list of members
|
5 September 2003 | Return made up to 01/08/03; full list of members
|
30 July 2003 | Particulars of mortgage/charge (6 pages) |
30 July 2003 | Particulars of mortgage/charge (6 pages) |
25 October 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
25 October 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
29 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 October 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
18 October 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
24 August 2000 | Return made up to 01/08/00; full list of members
|
24 August 2000 | Return made up to 01/08/00; full list of members
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
11 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
3 August 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
3 August 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
12 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
12 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
14 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
14 January 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
12 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
12 August 1997 | Return made up to 01/08/97; no change of members (6 pages) |
4 February 1997 | Secretary's particulars changed (1 page) |
4 February 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (21 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (21 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
14 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
22 December 1995 | Accounts for a medium company made up to 31 March 1995 (23 pages) |
22 December 1995 | Accounts for a medium company made up to 31 March 1995 (23 pages) |
6 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
6 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
26 October 1994 | Resolutions
|
26 October 1994 | Resolutions
|
5 September 1993 | Memorandum and Articles of Association (9 pages) |
5 September 1993 | Memorandum and Articles of Association (9 pages) |
31 August 1993 | Memorandum and Articles of Association (9 pages) |
31 August 1993 | Memorandum and Articles of Association (9 pages) |
14 November 1990 | New director appointed (2 pages) |
14 November 1990 | New director appointed (2 pages) |
21 April 1950 | Incorporation (15 pages) |
21 April 1950 | Incorporation (15 pages) |