Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2002(42 years after company formation) |
Appointment Duration | 22 years, 1 month (closed 02 April 2024) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(44 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 02 April 2024) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Andrew Charles Wibling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Kilchurn Winterpit Lane Mannings Heath West Sussex RH13 6LZ |
Director Name | Mr Martin Spence Barlow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Chantry View Lodge 43 Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Mr Douglas Bernard Smith |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Clyde Cottage Tismans Common Rudgwick Horsham West Sussex RH12 3DU |
Secretary Name | Mr Brian David Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Dukes Wood Crowthorne Berkshire RG11 6NF |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Group Company Solicitor |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Mr David Edward Higgs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Mythby Church Lane Weston Turville Aylesbury Buckinghamshire HP22 5SQ |
Director Name | Michael Faulkner Shotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Esher Surrey KT10 0BA |
Director Name | Brian Keith Noble |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | Basings Westerham Road Keston Kent BR2 6HH |
Director Name | Mr Peter Alastair Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Courtney Hugh Cornish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2003) |
Role | Company Director |
Correspondence Address | Wildwood 17 Postmill Close Shirley Croydon Surrey CR0 5DY |
Secretary Name | Mr Peter Alastair Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakway Shortlands Bromley Kent BR2 0LJ |
Director Name | James Craig |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(41 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2004) |
Role | Conractor |
Correspondence Address | 33 Long Meadow Markyate St. Albans Hertfordshire AL3 8JW |
Director Name | Malcolm Harold Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Secretary Name | Malcolm Harold Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(41 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 139 The Ridgeway St Albans Hertfordshire AL4 9XA |
Director Name | Mark James Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2004) |
Role | Managing Director |
Correspondence Address | 96 Parsonage Barn Lane Ringwood Hampshire BH24 1PZ |
Director Name | Paul Stephen Goddard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(42 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Brian Shepherd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(44 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 May 2013) |
Role | Managing Director |
Correspondence Address | 12 Ely Road St Albans Hertfordshire AL1 5NA |
Director Name | Anthony Peter Rocke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 July 2014) |
Role | Quantity Surveyor |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(56 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Lovell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 2000) |
Correspondence Address | Lovell House 616 Chiswick High Road London W4 5RX |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 2001) |
Correspondence Address | Marsham House Gerrards Cross Buckinghamshire SL9 8ER |
Secretary Name | Lovell Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2000) |
Correspondence Address | Lovell House 616 Chiswick High Road London W4 5RX |
Website | amco-construction.co.uk |
---|
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
600k at £1 | Yjl LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed. Particulars: See form 395 ref M84. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture. Particulars: See doc ref M147 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (4 pages) |
21 July 2023 | Satisfaction of charge 006493300006 in full (4 pages) |
13 July 2023 | Statement by Directors (1 page) |
13 July 2023 | Solvency Statement dated 12/07/23 (1 page) |
13 July 2023 | Statement of capital on 13 July 2023
|
13 July 2023 | Resolutions
|
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
25 November 2022 | Registration of charge 006493300006, created on 18 November 2022 (67 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
22 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
21 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 006493300005 in full (4 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
30 August 2018 | Satisfaction of charge 4 in full (4 pages) |
26 June 2018 | Memorandum and Articles of Association (4 pages) |
26 June 2018 | Resolutions
|
10 May 2018 | Registration of charge 006493300005, created on 8 May 2018 (61 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
13 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (13 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (13 pages) |
30 September 2016 | Appointment of Mr John William Young Strachan Samuel as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr John William Young Strachan Samuel as a director on 30 September 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 January 2016 | Appointment of Mr Graham Martin Ellis as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Graham Martin Ellis as a director on 4 January 2016 (2 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (15 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (15 pages) |
30 October 2014 | Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page) |
30 October 2014 | Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page) |
30 October 2014 | Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (17 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (17 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
19 June 2013 | Appointment of Brian Ward May as a director (3 pages) |
19 June 2013 | Appointment of Brian Ward May as a director (3 pages) |
23 May 2013 | Termination of appointment of Brian Shepherd as a director (1 page) |
23 May 2013 | Termination of appointment of Brian Shepherd as a director (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (18 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (18 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (20 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (20 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
29 November 2010 | Full accounts made up to 30 September 2010 (21 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (22 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (22 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (25 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (25 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (24 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
18 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
7 October 2005 | Ad 22/09/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
7 October 2005 | Nc inc already adjusted 21/09/05 (1 page) |
7 October 2005 | Ad 22/09/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages) |
7 October 2005 | Nc inc already adjusted 21/09/05 (1 page) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (3 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
29 November 2000 | Company name changed yjl construction (southern) limi ted\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Company name changed yjl construction (southern) limi ted\certificate issued on 30/11/00 (2 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Company name changed lovell construction (southern) l imited\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed lovell construction (southern) l imited\certificate issued on 01/06/00 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
12 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
27 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
27 April 1997 | Director's particulars changed (1 page) |
27 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
5 July 1992 | Full accounts made up to 30 September 1991 (6 pages) |
5 July 1992 | Full accounts made up to 30 September 1991 (6 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
9 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
9 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (12 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (12 pages) |
9 May 1986 | Full accounts made up to 30 September 1985 (9 pages) |
9 May 1986 | Full accounts made up to 30 September 1985 (9 pages) |
31 August 1983 | Memorandum and Articles of Association (16 pages) |
31 August 1983 | Memorandum and Articles of Association (16 pages) |
11 June 1976 | Accounts made up to 30 September 1975 (5 pages) |
11 June 1976 | Accounts made up to 30 September 1975 (5 pages) |
11 February 1960 | Incorporation (22 pages) |