Beverley
East Yorkshire
HU17 9DD
Secretary Name | Peter Colebrook |
---|---|
Status | Closed |
Appointed | 13 August 2012(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 January 2017) |
Role | Company Director |
Correspondence Address | Morton House Morton Lane Beverley East Yorkshire HU17 9DD |
Director Name | Mr Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallside Court Cantley Doncaster South Yorkshire DN3 3RE |
Director Name | Mrs Gail Michelle Parkin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hallside Court Old Cantley Doncaster South Yorkshire DN3 3RE |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forevergreen Lindrick Lane,Tickhill Doncaster South Yorkshire DN11 9RA |
Director Name | Mr Kenneth Jackson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vacuna Riverside Drive Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Mr David Laurence Edelman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Rosaleen Norkett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1991(33 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakwood Road Hampstead Garden Suburb London NW11 6QU |
Secretary Name | Mrs Patricia Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Mr David Laurence Edelman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(35 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 34 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mr Paul Healand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(42 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Karibu 8 Cherry Lane Wootton Ulceby North Lincolnshire DN39 6RL |
Director Name | Mr Paul Healand |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Karibu 8 Cherry Lane Wootton Ulceby North Lincolnshire DN39 6RL |
Secretary Name | Clare Marie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 22 Fairholme View Armthorpe Doncaster South Yorkshire DN3 3TW |
Secretary Name | Christine Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2008) |
Role | Secretary |
Correspondence Address | 18 Swannington Close Cantley Doncaster South Yorkshire DN4 6UA |
Secretary Name | Thomas Joseph Martin O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(48 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 August 2012) |
Role | Accountant |
Correspondence Address | 170 Doncaster Road Darfield Barnsley South Yorkshire S73 9JF |
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton House Morton Lane Beverley East Yorkshire HU17 9DD |
Director Name | Mr Robert James Nelson Bousfield |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morton House Morton Lane Beverley East Yorkshire HU17 9DD |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£21,776 |
Cash | £56 |
Current Liabilities | £1,279,899 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 December 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
12 November 2019 | Bona Vacantia disclaimer (1 page) |
14 March 2019 | Bona Vacantia disclaimer (1 page) |
30 November 2018 | Bona Vacantia disclaimer (1 page) |
4 October 2018 | Bona Vacantia disclaimer (1 page) |
30 July 2018 | Bona Vacantia disclaimer (1 page) |
30 July 2018 | Bona Vacantia disclaimer (1 page) |
30 July 2018 | Bona Vacantia disclaimer (1 page) |
30 July 2018 | Bona Vacantia disclaimer (1 page) |
30 July 2018 | Bona Vacantia disclaimer (1 page) |
24 January 2018 | Bona Vacantia disclaimer (1 page) |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 22 July 2015 (21 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (21 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 22 July 2015 (21 pages) |
11 May 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 July 2013 | Appointment of a voluntary liquidator (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
26 July 2013 | Appointment of a voluntary liquidator (2 pages) |
26 July 2013 | Statement of affairs with form 4.19 (5 pages) |
26 July 2013 | Resolutions
|
12 July 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 12 July 2013 (2 pages) |
29 May 2013 | Satisfaction of charge 152 in full (4 pages) |
29 May 2013 | Satisfaction of charge 84 in full (4 pages) |
29 May 2013 | Satisfaction of charge 152 in full (4 pages) |
29 May 2013 | Satisfaction of charge 84 in full (4 pages) |
15 May 2013 | Registration of charge 006173450190 (21 pages) |
15 May 2013 | Registration of charge 006173450190 (21 pages) |
22 April 2013 | Termination of appointment of Robert Bousfield as a director (2 pages) |
22 April 2013 | Termination of appointment of Robert Bousfield as a director (2 pages) |
22 April 2013 | Termination of appointment of Kurt Bousfield as a director (2 pages) |
22 April 2013 | Termination of appointment of Kurt Bousfield as a director (2 pages) |
13 April 2013 | Registration of charge 006173450188 (21 pages) |
13 April 2013 | Registration of charge 006173450187 (21 pages) |
13 April 2013 | Registration of charge 006173450191 (21 pages) |
13 April 2013 | Registration of charge 006173450191 (21 pages) |
13 April 2013 | Registration of charge 006173450188 (21 pages) |
13 April 2013 | Registration of charge 006173450187 (21 pages) |
8 January 2013 | Secretary's details changed for Peter Colebrook on 30 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Robert James Nelson Bousfield on 30 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Peter Colebrook on 30 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Kurt James Nicholas Bousfield on 30 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Robert James Nelson Bousfield on 30 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Director's details changed for Mr Peter Colebrook on 30 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Director's details changed for Mr Kurt James Nicholas Bousfield on 30 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Peter Colebrook on 30 December 2012 (2 pages) |
11 October 2012 | Termination of appointment of Thomas O'brien as a secretary (1 page) |
11 October 2012 | Termination of appointment of Thomas O'brien as a secretary (1 page) |
11 October 2012 | Appointment of Peter Colebrook as a secretary (2 pages) |
11 October 2012 | Appointment of Peter Colebrook as a secretary (2 pages) |
9 October 2012 | Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
24 September 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Mr Robert James Nelson Bousfield as a director (2 pages) |
2 April 2012 | Appointment of Mr Kurt James Nicholas Bousfield as a director (2 pages) |
2 April 2012 | Appointment of Mr Robert James Nelson Bousfield as a director (2 pages) |
2 April 2012 | Appointment of Mr Kurt James Nicholas Bousfield as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 June 2011 | Termination of appointment of Stephen Jackson as a director (1 page) |
15 June 2011 | Termination of appointment of Geoffrey Hoffman as a director (1 page) |
15 June 2011 | Termination of appointment of Stephen Jackson as a director (1 page) |
15 June 2011 | Termination of appointment of David Edelman as a director (1 page) |
15 June 2011 | Termination of appointment of Geoffrey Hoffman as a director (1 page) |
15 June 2011 | Termination of appointment of David Edelman as a director (1 page) |
19 January 2011 | Registered office address changed from 6 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 6 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA on 19 January 2011 (1 page) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Accounts for a medium company made up to 30 November 2009 (16 pages) |
24 August 2010 | Accounts for a medium company made up to 30 November 2009 (16 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 186 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 186 (6 pages) |
14 January 2010 | Director's details changed for Mr Stephen Jackson on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Stephen Jackson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr David Laurence Edelman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr David Laurence Edelman on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Peter Colebrook on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Colebrook on 14 January 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 185 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 185 (5 pages) |
3 December 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
3 December 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 184 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 184 (3 pages) |
1 September 2009 | Appointment terminated director gail parkin (1 page) |
1 September 2009 | Appointment terminated director gail parkin (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 183 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 183 (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
9 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
12 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
12 December 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
9 October 2008 | Appointment terminated secretary christine fletcher (1 page) |
9 October 2008 | Appointment terminated secretary christine fletcher (1 page) |
2 September 2008 | Accounts made up to 31 October 2007 (22 pages) |
2 September 2008 | Accounts made up to 31 October 2007 (22 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 182 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 182 (3 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages) |
28 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
28 March 2008 | Return made up to 30/12/07; full list of members (5 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Company name changed moorfield developments LIMITED\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed moorfield developments LIMITED\certificate issued on 07/12/07 (2 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
2 July 2007 | Accounts made up to 31 October 2006 (23 pages) |
2 July 2007 | Accounts made up to 31 October 2006 (23 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
10 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (27 pages) |
5 September 2006 | Accounts made up to 31 October 2005 (27 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
20 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
20 January 2006 | Return made up to 30/12/05; full list of members (4 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
10 May 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
6 April 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
21 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
20 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
17 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Return made up to 30/12/99; full list of members
|
13 January 2000 | Return made up to 30/12/99; full list of members
|
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Return made up to 30/12/98; no change of members
|
14 January 1999 | Return made up to 30/12/98; no change of members
|
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
28 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
9 June 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (13 pages) |
13 January 1998 | Return made up to 30/12/97; full list of members (13 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
16 September 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (11 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members (11 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
19 September 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
19 September 1996 | Full group accounts made up to 31 October 1995 (18 pages) |
4 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
4 September 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 30/12/95; full list of members
|
2 February 1996 | Return made up to 30/12/95; full list of members
|
12 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
12 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
9 November 1991 | Particulars of mortgage/charge (3 pages) |
6 November 1991 | Particulars of mortgage/charge (3 pages) |
21 January 1988 | Company name changed moorfield homes LIMITED\certificate issued on 22/01/88 (2 pages) |
21 January 1988 | Company name changed moorfield homes LIMITED\certificate issued on 22/01/88 (2 pages) |
3 September 1986 | Memorandum and Articles of Association (9 pages) |
3 September 1986 | Memorandum and Articles of Association (9 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (2 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (2 pages) |
22 December 1958 | Certificate of incorporation (1 page) |
22 December 1958 | Certificate of incorporation (1 page) |