Scarborough
North Yorkshire
YO12 5SF
Director Name | Janet Elizabeth Gooch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 1991) |
Role | Housewife |
Correspondence Address | 2 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Director Name | Mrs May Longstaff |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1994) |
Role | Farmer |
Correspondence Address | Kirkless Farm Harwood Dale Scarborough North Yorkshire YO13 0DN |
Director Name | Sarah Gem Goodall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 1999) |
Role | Farmer |
Correspondence Address | Kirkless Lodge Harwood Dale Scarborough North Yorkshire YO13 0DN |
Secretary Name | Mr William Joe Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 2 Vernon Road Scarborough North Yorkshire YO11 2YZ |
Director Name | Mr William Joe Longstaff |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 June 2005) |
Role | Solicitor |
Correspondence Address | 2 Vernon Road Scarborough North Yorkshire YO11 2YZ |
Secretary Name | Mrs Elizabeth Ann Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(40 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 April 2004) |
Role | Cashier |
Correspondence Address | 7 Beswicks Yard Snainton Scarborough North Yorkshire YO13 9AT |
Secretary Name | Barbara Louise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 April 2004) |
Role | Personal Assistant |
Correspondence Address | 11 High Street Cloughton Scarborough North Yorkshire YO13 0AE |
Director Name | Dr Laura Jane Longstaff |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(50 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 May 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Old Post House Cana Lane Marton Le Moor Ripon North Yorkshire HG4 5BT |
Director Name | Jade Louise Longstaff |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2004) |
Role | Undergraduate |
Correspondence Address | Newgate Hackness Scarborough North Yorkshire YO13 2JU |
Secretary Name | Margaret Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 14 Lancaster Street Scarborough North Yorkshire YO11 1RP |
Director Name | Mrs Janet Elizabeth Gooch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 20 Lawrence Grove Scarborough North Yorkshire YO12 5SF |
Director Name | Dr Emma Jane Longstaff Tillett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(54 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 2006) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Lukes Street Cambridge Cambridgeshire CB4 3DA |
Secretary Name | Mrs Janet Elizabeth Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(54 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 May 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 20 Lawrence Grove Scarborough North Yorkshire YO12 5SF |
Director Name | Mrs Sarah Gem Goodall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Dean Road Scarborough North Yorkshire YO12 7SN |
Secretary Name | Mrs Wendy Marie McGeown |
---|---|
Status | Resigned |
Appointed | 12 May 2014(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2015) |
Role | Company Director |
Correspondence Address | 1 Vernon Place Scarborough North Yorkshire YO11 2NL |
Director Name | Mr Geoffrey Alac Longstaff Dent |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(66 years after company formation) |
Appointment Duration | 9 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Low North Camp Road Harwood Dale Scarborough North Yorkshire YO13 0LA |
Director Name | Whisperdale Farm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2018(66 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2018) |
Correspondence Address | The Seed Barn Kirkless Farm Harwood Dale Scarborough North Yorkshire YO13 0DN |
Telephone | 01723 368524 |
---|---|
Telephone region | Scarborough |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,615,193 |
Cash | £259,858 |
Current Liabilities | £36,239 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 October 1992 | Delivered on: 15 October 1992 Satisfied on: 15 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 vernono road scarborough north yorkshire t/n nyk 79933. Fully Satisfied |
---|---|
3 October 1983 | Delivered on: 5 October 1983 Satisfied on: 3 April 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 aberdeen walk, scarborough, north yorkshire. Fully Satisfied |
22 October 1982 | Delivered on: 10 November 1982 Satisfied on: 13 October 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that building known as 2 vernon road scarborough north yorkshire. Fully Satisfied |
13 June 1979 | Delivered on: 20 June 1979 Satisfied on: 3 April 2001 Persons entitled: Yorkshire Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183, 184 & 186 victoria road, scarborough N. yorks. Fully Satisfied |
21 November 1977 | Delivered on: 4 December 1977 Satisfied on: 3 April 2001 Persons entitled: Yorkshire Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lock up shop premises at 183, 185, 187 & 187A whitehall rd drighlington west yorks. Fully Satisfied |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 21 April 2021 (14 pages) |
9 December 2020 | Registered office address changed from C/O Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 9 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from The Chapel Bridge Street Driffield East Yorkshire YO25 6DA to C/O Wasley Chapman & Co 84 Westborough Scarborough North Yorkshire YO11 1JW on 2 December 2020 (1 page) |
14 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 May 2020 | Registered office address changed from C/O Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 26 May 2020 (2 pages) |
19 May 2020 | Appointment of a voluntary liquidator (4 pages) |
19 May 2020 | Declaration of solvency (5 pages) |
19 May 2020 | Resolutions
|
1 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
2 May 2019 | Registered office address changed from 2a Dean Road Scarborough North Yorkshire YO12 7SN England to C/O Wasley Chapman & Co 8a Pavilion Square Scarborough North Yorkshire YO11 2JT on 2 May 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 June 2018 | Termination of appointment of Whisperdale Farm Ltd as a director on 1 June 2018 (1 page) |
19 June 2018 | Registered office address changed from Bridge Farm Harwood Dale Scarborough North Yorkshire YO13 0LA England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 19 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Geoffrey Alac Longstaff Dent as a director on 2 June 2018 (1 page) |
19 June 2018 | Appointment of Mrs Janet Elizabeth Gooch as a director on 2 June 2018 (2 pages) |
18 June 2018 | Registered office address changed from 2a Dean Road Scarborough North Yorkshire YO12 7SN England to Bridge Farm Harwood Dale Scarborough North Yorkshire YO13 0LA on 18 June 2018 (1 page) |
15 June 2018 | Appointment of Whisperdale Farm Ltd as a director on 1 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
4 May 2018 | Termination of appointment of Sarah Gem Goodall as a director on 30 April 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 September 2017 | Appointment of Mr Geoffrey Alac Longstaff Dent as a director on 4 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Geoffrey Alac Longstaff Dent as a director on 4 September 2017 (2 pages) |
25 July 2017 | Termination of appointment of Janet Elizabeth Gooch as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Janet Elizabeth Gooch as a director on 18 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 October 2016 | Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NH England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NH England to 2a Dean Road Scarborough North Yorkshire YO12 7SN on 17 October 2016 (1 page) |
4 July 2016 | Appointment of Mrs Janet Elizabeth Gooch as a director on 10 June 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Janet Elizabeth Gooch as a director on 10 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Registered office address changed from 1 Vernon Place Scarborough North Yorkshire YO11 2NL to 2 Vernon Road Scarborough North Yorkshire YO11 2NH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 1 Vernon Place Scarborough North Yorkshire YO11 2NL to 2 Vernon Road Scarborough North Yorkshire YO11 2NH on 7 December 2015 (1 page) |
22 July 2015 | Termination of appointment of Wendy Marie Mcgeown as a secretary on 13 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Wendy Marie Mcgeown as a secretary on 13 July 2015 (1 page) |
24 June 2015 | Annual return made up to 3 May 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 May 2015 Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 May 2015 Statement of capital on 2015-06-24
|
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Appointment of Mrs Wendy Marie Mcgeown as a secretary (2 pages) |
23 May 2014 | Appointment of Mrs Wendy Marie Mcgeown as a secretary (2 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 May 2014 | Termination of appointment of Janet Gooch as a secretary (1 page) |
12 May 2014 | Termination of appointment of Janet Gooch as a secretary (1 page) |
14 February 2014 | Registered office address changed from 12a Pavilion Square Scarborough North Yorkshire YO11 2JT United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Director's details changed for Mrs Sarah Gem Goodall on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Sarah Gem Goodall on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from 12a Pavilion Square Scarborough North Yorkshire YO11 2JT United Kingdom on 14 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Appointment of Mrs Sarah Gem Goodall as a director (2 pages) |
25 June 2012 | Termination of appointment of Janet Gooch as a director (1 page) |
25 June 2012 | Appointment of Mrs Sarah Gem Goodall as a director (2 pages) |
25 June 2012 | Termination of appointment of Janet Gooch as a director (1 page) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Termination of appointment of Laura Longstaff as a director (1 page) |
24 May 2012 | Termination of appointment of Laura Longstaff as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O M Wasley Chapman and Co 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 July 2011 (1 page) |
21 June 2011 | Director's details changed for Dr Laura Jane Longstaff on 18 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Janet Elizabeth Gooch on 18 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mrs Janet Elizabeth Gooch on 18 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Laura Jane Longstaff on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Janet Elizabeth Gooch on 15 July 2010 (1 page) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 June 2009 | Return made up to 03/05/09; full list of members (10 pages) |
6 June 2009 | Return made up to 03/05/09; full list of members (10 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Director's change of particulars / laura longstaff / 05/01/2008 (2 pages) |
5 June 2009 | Director's change of particulars / laura longstaff / 05/01/2008 (2 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of debenture register (1 page) |
12 February 2009 | Section 519(2) (1 page) |
12 February 2009 | Section 519(2) (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 12-13 alma square scarborough north yorkshire YO11 1JU (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 12-13 alma square scarborough north yorkshire YO11 1JU (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 May 2008 | Return made up to 03/05/08; change of members (7 pages) |
20 May 2008 | Return made up to 03/05/08; change of members (7 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (10 pages) |
18 May 2007 | Return made up to 03/05/07; full list of members (10 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o howard rutter lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o howard rutter lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
6 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
6 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
15 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members
|
21 June 2006 | Return made up to 03/05/06; full list of members
|
28 February 2006 | Registered office changed on 28/02/06 from: bury & walkers solicitors brittanic house regent street barnsley south yorkshire S70 2EQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: bury & walkers solicitors brittanic house regent street barnsley south yorkshire S70 2EQ (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
2 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
2 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: po box 41 2 vernon road scarborough YO11 2NJ (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: po box 41 2 vernon road scarborough YO11 2NJ (1 page) |
14 September 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
27 May 2005 | Return made up to 03/05/05; full list of members
|
27 May 2005 | Return made up to 03/05/05; full list of members
|
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 03/05/04; full list of members
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (12 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (12 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (12 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (12 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (10 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (10 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (10 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (10 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Return made up to 03/05/98; full list of members
|
6 May 1998 | Return made up to 03/05/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
2 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
19 January 1997 | Auditor's resignation (1 page) |
19 January 1997 | Auditor's resignation (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | Company name changed sandbach investment company limi ted\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed sandbach investment company limi ted\certificate issued on 21/06/96 (2 pages) |
26 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
26 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 May 1995 | Return made up to 03/05/95; full list of members
|
10 May 1995 | Return made up to 03/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
9 May 1994 | Return made up to 03/05/94; no change of members (4 pages) |
9 May 1994 | Return made up to 03/05/94; no change of members (4 pages) |
11 May 1993 | Return made up to 20/05/93; no change of members
|
11 May 1993 | Return made up to 20/05/93; no change of members
|
1 September 1992 | Accounts for a small company made up to 31 March 1992 (8 pages) |
20 August 1992 | New director appointed (2 pages) |
20 August 1992 | New director appointed (2 pages) |
5 July 1991 | Return made up to 18/06/91; full list of members (8 pages) |
5 July 1991 | Return made up to 18/06/91; full list of members (8 pages) |
11 January 1991 | Nc inc already adjusted 27/12/90 (1 page) |
11 January 1991 | Nc inc already adjusted 27/12/90 (1 page) |
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|
9 November 1989 | Return made up to 02/10/89; full list of members (4 pages) |
9 November 1989 | Return made up to 02/10/89; full list of members (4 pages) |
10 November 1986 | Return made up to 27/10/86; full list of members (4 pages) |
10 November 1986 | Full accounts made up to 31 March 1986 (14 pages) |
29 March 1955 | Resolutions
|
29 March 1955 | Resolutions
|
24 August 1951 | Incorporation (31 pages) |
24 August 1951 | Incorporation (31 pages) |