Leeds
West Yorkshire
LS1 4DL
Secretary Name | Mr Philip Gunn |
---|---|
Status | Closed |
Appointed | 20 May 2013(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2019) |
Role | Company Director |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Stephen Graham Whitehead |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 March 2004) |
Role | Service Director |
Correspondence Address | The Dell Malandra Castle Farm Glossop Road Glossop Derbyshire SK13 9JB |
Director Name | Sarah Janet Thurnham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Parade Bayshill Road Cheltenham Gloucestershire GL50 3AY Wales |
Director Name | Robin David Dyment |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 March 2004) |
Role | Managing Director |
Correspondence Address | 15 Knighton Close Broughton Astley Leicester LE9 6UG |
Director Name | Mr Peter Giles Thurnham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Director Name | Thomas Paul Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 March 2004) |
Role | Accountant |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Mr Michael John Stephenson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jack Beck House Keasden Clapham Via Lancaster LA2 8EY |
Director Name | Mr Terence Pride |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 March 2004) |
Role | National Accounts Director |
Correspondence Address | 25 Rosewood Crescent Langley Heanor Derbyshire DE75 7HX |
Director Name | Mr Bogdan Marek Wasiewicz |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blossom Way Orchard Hill Little Billing Northampton NN3 9ET |
Director Name | Garry Dick |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 May 2007) |
Role | National Accounts Engineering |
Correspondence Address | 6 Tenbury Road Kings Heath Birmingham West Midlands B14 6AD |
Secretary Name | Mr Raymond Grouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 4 Ribblesdale Avenue Hinckley Leicestershire LE10 1SY |
Secretary Name | Thomas Paul Holland |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2004) |
Role | Company Director |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Secretary Name | Thomas Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2004) |
Role | Company Director |
Correspondence Address | 12 Cleveland Road Chichester West Sussex PO19 2HF |
Director Name | Lars Lindell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish National |
Status | Resigned |
Appointed | 20 March 2004(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Tervahovinkatu 2 B 14 Turku 20810 Foreign |
Director Name | Mats Rosengard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 2004(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Skatavagen 26 Espoo 02380 Foreign |
Director Name | Gordon Macbride |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Acre Haw Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4JH |
Secretary Name | Mr Andrew Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Windmill Close Mountsorrel Loughborough Leicestershire LE12 7HR |
Director Name | Hannu Heikki Saastamoinen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2007(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kruunuvuorenkatu Gc20 Helsinki 00/60 Finland |
Director Name | Mr Hugh Trelawny Cole |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Timmins Close Solihull Birmingham B91 2SW |
Secretary Name | Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2011) |
Role | Accountant |
Correspondence Address | 17 Far Lane Normanton On Soar Loughborough Leicestershire LE12 5HA |
Secretary Name | Mr Brendan Michael Flanagan |
---|---|
Status | Resigned |
Appointed | 04 July 2011(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Brendan Michael Flanagan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Michael Ramm-Schmidt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 October 2012(54 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 2013) |
Role | Company Chairman |
Country of Residence | Finland |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Director Name | Mr Lennart Svedman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 2013(55 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2013) |
Role | Ceo/Md |
Country of Residence | Sweden |
Correspondence Address | Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Turnover | £44,932,000 |
Net Worth | £16,422,000 |
Current Liabilities | £22,849,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 19 November 2018 (19 pages) |
29 January 2018 | Liquidators' statement of receipts and payments to 19 November 2017 (20 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (17 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (17 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Court order insolvency:court order replacement/removal of liquidator (10 pages) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (13 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (13 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (13 pages) |
13 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
8 April 2015 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
5 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Administrator's progress report to 20 November 2014 (16 pages) |
22 December 2014 | Administrator's progress report to 20 November 2014 (16 pages) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Administrator's progress report to 21 October 2014 (17 pages) |
27 November 2014 | Administrator's progress report to 21 October 2014 (17 pages) |
20 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 November 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 May 2014 | Administrator's progress report to 21 April 2014 (18 pages) |
28 May 2014 | Administrator's progress report to 21 April 2014 (18 pages) |
18 March 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014 (2 pages) |
18 March 2014 | Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014 (2 pages) |
13 January 2014 | Notice of deemed approval of proposals (3 pages) |
13 January 2014 | Notice of deemed approval of proposals (3 pages) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
31 December 2013 | Statement of administrator's proposal (40 pages) |
31 December 2013 | Statement of administrator's proposal (40 pages) |
17 December 2013 | Statement of affairs with form 2.14B (21 pages) |
17 December 2013 | Statement of affairs with form 2.14B (21 pages) |
25 October 2013 | Appointment of an administrator (1 page) |
25 October 2013 | Appointment of an administrator (1 page) |
16 October 2013 | Termination of appointment of Lennart Svedman as a director (1 page) |
16 October 2013 | Termination of appointment of Lennart Svedman as a director (1 page) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director (2 pages) |
15 October 2013 | Appointment of Mr Lennart Svedman as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director (1 page) |
14 October 2013 | Termination of appointment of Michael Ramm-Schmidt as a director (1 page) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director (2 pages) |
18 June 2013 | Appointment of Mr Michael Ramm-Schmidt as a director (2 pages) |
18 June 2013 | Appointment of Mr Philip Gunn as a secretary (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a secretary (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a director (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a secretary (1 page) |
18 June 2013 | Appointment of Mr Philip Gunn as a secretary (1 page) |
18 June 2013 | Termination of appointment of Brendan Flanagan as a director (1 page) |
14 June 2013 | Termination of appointment of Hannu Saastamoinen as a director (1 page) |
14 June 2013 | Termination of appointment of Hannu Saastamoinen as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director (2 pages) |
31 July 2012 | Appointment of Mr Brendan Michael Flanagan as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
12 July 2011 | Appointment of Mr Brendan Michael Flanagan as a secretary (1 page) |
12 July 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
5 January 2011 | Appointment of Mr Michael Nicholas as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
15 September 2010 | Termination of appointment of Hugh Cole as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
31 August 2010 | Termination of appointment of Gordon Macbride as a director (1 page) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page) |
27 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
11 January 2005 | Full accounts made up to 28 March 2004 (20 pages) |
11 January 2005 | Full accounts made up to 28 March 2004 (20 pages) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
30 March 2004 | Particulars of mortgage/charge (11 pages) |
30 March 2004 | Particulars of mortgage/charge (11 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (9 pages) |
11 November 2002 | Resolutions
|
1 November 2002 | Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page) |
1 November 2002 | Director resigned (1 page) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
20 May 1999 | Return made up to 14/07/98; full list of members (8 pages) |
20 May 1999 | Return made up to 14/07/98; full list of members (8 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 April 1998 | Company name changed wathes refrigeration LIMITED\certificate issued on 30/03/98 (2 pages) |
1 April 1998 | Company name changed wathes refrigeration LIMITED\certificate issued on 30/03/98 (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members
|
11 August 1997 | Return made up to 14/07/97; no change of members
|
15 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
15 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 July 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 August 1995 | Return made up to 14/07/95; full list of members
|
17 August 1995 | Return made up to 14/07/95; full list of members
|
1 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 June 1995 | Ad 31/03/95--------- £ si 7475@1 (2 pages) |
26 June 1995 | Ad 31/03/95--------- £ si 7475@1 (2 pages) |
8 June 1995 | Ad 31/03/95--------- £ si 7475@1=7475 £ ic 2525/10000 (2 pages) |
8 June 1995 | Ad 31/03/95--------- £ si 7475@1=7475 £ ic 2525/10000 (2 pages) |
13 April 1995 | £ nc 2525/500000 31/03/95 (1 page) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Conso 31/03/95 (1 page) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | £ nc 2525/500000 31/03/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Secretary resigned (2 pages) |
13 April 1995 | Conso 31/03/95 (1 page) |
13 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Particulars of mortgage/charge (3 pages) |
7 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
7 August 1994 | Full accounts made up to 31 March 1994 (6 pages) |
7 July 1994 | Return made up to 14/07/94; no change of members (6 pages) |
7 July 1994 | Return made up to 14/07/94; no change of members (6 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
2 February 1994 | Full accounts made up to 31 March 1993 (6 pages) |
18 August 1993 | Return made up to 14/07/93; full list of members (8 pages) |
18 August 1993 | Return made up to 14/07/93; full list of members (8 pages) |
14 February 1993 | Return made up to 14/07/92; no change of members (6 pages) |
14 February 1993 | Return made up to 14/07/92; no change of members (6 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (6 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (6 pages) |
17 December 1991 | Full accounts made up to 31 March 1991 (4 pages) |
17 December 1991 | Full accounts made up to 31 March 1991 (4 pages) |
23 November 1990 | Return made up to 11/10/90; no change of members (7 pages) |
23 November 1990 | Return made up to 11/10/90; no change of members (7 pages) |
15 November 1990 | Full accounts made up to 31 March 1990 (3 pages) |
15 November 1990 | Full accounts made up to 31 March 1990 (3 pages) |
24 April 1990 | Return made up to 14/07/89; full list of members (5 pages) |
24 April 1990 | Return made up to 14/07/89; full list of members (5 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (3 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (3 pages) |
13 July 1989 | Full accounts made up to 31 March 1988 (3 pages) |
13 July 1989 | Full accounts made up to 31 March 1988 (3 pages) |
13 July 1989 | Return made up to 08/07/88; full list of members (4 pages) |
13 July 1989 | Return made up to 08/07/88; full list of members (4 pages) |
11 December 1987 | Return made up to 23/11/87; full list of members (4 pages) |
11 December 1987 | Full accounts made up to 31 March 1987 (3 pages) |
11 December 1987 | Return made up to 23/11/87; full list of members (4 pages) |
11 December 1987 | Full accounts made up to 31 March 1987 (3 pages) |
30 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
30 September 1986 | Annual return made up to 15/09/86 (5 pages) |
30 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
30 September 1986 | Annual return made up to 15/09/86 (5 pages) |
4 December 1957 | Certificate of incorporation (1 page) |
4 December 1957 | Certificate of incorporation (1 page) |