Thornton Le Dale
Pickering
North Yorkshire
YO18 7SG
Secretary Name | Mr Iain Charles Dempster Breese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Cottage Westgate Thornton Le Dale Pickering North Yorkshire YO18 7SG |
Director Name | Robert David Anderson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1992) |
Role | Chartered Accountant |
Correspondence Address | West Gables Westgate Thornton Dale Pickering North Yorkshire YO18 7SG |
Director Name | James Robert Brame |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Highwood Long Street Topcliffe Thirsk North Yorkshire YO7 3RW |
Director Name | Michael Barnet Seddon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | Aketon Cottage Follifoot Harrogate North Yorkshire HG3 1EG |
Director Name | Kirsteen Anna Pope |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Tollerton Lane, Newton On Ouse York North Yorkshire YO30 2BZ |
Director Name | Mr John Archibald Burdon-Cooper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cret William Braincroft Crieff Perthshire PH7 4JY Scotland |
Director Name | Michael Charles Golding |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | 31 The Horseshoe Dringhouses York North Yorkshire YO2 2LY |
Director Name | Paul David Evans |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 2 Firbeck Road Bramham Wetherby West Yorkshire LS23 6NE |
Secretary Name | Robert David Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | West Gables Westgate Thornton Dale Pickering North Yorkshire YO18 7SG |
Director Name | Steven Robert Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(31 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | The Coach House Middleton Road Pickering North Yorkshire Yo18 |
Director Name | Steven Robert Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(31 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Hollytree Cottage Leppington Malton North Yorkshire YO17 9RL |
Director Name | Geoffrey Charles Hancock |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange North Kilwortth Leicestershire LE17 6NE |
Director Name | Joanne Margaret Crebbin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 2 Waterdale Park Huntington York North Yorkshire YO3 9HQ |
Director Name | Walter Raymond Gough |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 1 Coulam Place Humberston Grimsby North East Lincolnshire DN36 4TU |
Director Name | Iain Edward Meldrum |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 8 Village Garth Wigginton York North Yorkshire YO32 2QU |
Director Name | Mr Ian Douglas Hague |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Director Name | Stewart James Boyd |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 38 Nicholson Court Pocklington York North Yorkshire YO42 2PF |
Director Name | Mark Alexander Hugh Saunders |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 West Garth Linton Wetherby West Yorkshire LS22 4BF |
Director Name | Sami Mackouly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 7 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Director Name | Mr Henry Strother Colquhoun Breese |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(40 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House 101 Main Street Ebberston Scarborough North Yorkshire YO13 9NJ |
Director Name | Mr William Griffiths |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockey Close Main Street Allerston Pickering North Yorkshire YO18 7PG |
Director Name | Mr Peter David Sheldrick |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 112 Stow Road Wisbech Cambridgeshire PE13 3SY |
Director Name | John Ellis Nichols |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2008) |
Role | Consultant |
Correspondence Address | Parys Manor The Common West Wratting Cambridge CB1 5LR |
Director Name | Mr Charles James Campbell Breese |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howe Cottage Old Malton Malton North Yorkshire YO17 6RG |
Director Name | Mr Christopher Jarvis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chestnut Drive Desborough Northamptonshire NN14 2TP |
Director Name | Mr Ian Connell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridge 50 Uppleby Easingwold York North Yorkshire YO61 3BB |
Director Name | Mr David Stephen Rowlands |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(49 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amotherby Malton North Yorkshire YO17 6TQ |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 | 2009 |
---|---|
Turnover | £16,364,448 |
Gross Profit | £4,727,271 |
Net Worth | £1,996,957 |
Cash | £43,187 |
Current Liabilities | £6,685,140 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
16 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 3 February 2016 (14 pages) |
16 February 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (14 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (14 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 4 December 2014 (18 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 4 December 2014 (18 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 4 December 2014 (18 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (23 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (23 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (23 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (23 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 4 December 2012 (24 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 4 December 2012 (24 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 4 December 2012 (24 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 4 December 2012 (24 pages) |
7 December 2011 | Administrator's progress report to 23 November 2011 (25 pages) |
7 December 2011 | Administrator's progress report to 23 November 2011 (25 pages) |
5 December 2011 | Administrator's progress report to 23 November 2011 (25 pages) |
5 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
5 December 2011 | Administrator's progress report to 23 November 2011 (25 pages) |
5 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
7 July 2011 | Administrator's progress report to 9 June 2011 (29 pages) |
7 July 2011 | Administrator's progress report to 9 June 2011 (29 pages) |
7 July 2011 | Administrator's progress report to 9 June 2011 (29 pages) |
4 March 2011 | Result of meeting of creditors (4 pages) |
4 March 2011 | Result of meeting of creditors (4 pages) |
1 March 2011 | Statement of affairs with form 2.14B (15 pages) |
1 March 2011 | Statement of affairs with form 2.14B (15 pages) |
17 February 2011 | Registered office address changed from Amotherby Malton North Yorkshire YO17 6TQ on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Amotherby Malton North Yorkshire YO17 6TQ on 17 February 2011 (2 pages) |
8 February 2011 | Statement of administrator's proposal (37 pages) |
8 February 2011 | Statement of administrator's proposal (37 pages) |
18 January 2011 | Termination of appointment of Charles Breese as a director (2 pages) |
18 January 2011 | Termination of appointment of Ian Connell as a director (2 pages) |
18 January 2011 | Termination of appointment of David Rowlands as a director (2 pages) |
18 January 2011 | Termination of appointment of Ian Connell as a director (2 pages) |
18 January 2011 | Termination of appointment of Charles Breese as a director (2 pages) |
18 January 2011 | Termination of appointment of David Rowlands as a director (2 pages) |
18 January 2011 | Termination of appointment of Christopher Jarvis as a director (2 pages) |
18 January 2011 | Termination of appointment of Christopher Jarvis as a director (2 pages) |
21 December 2010 | Appointment of an administrator (1 page) |
21 December 2010 | Appointment of an administrator (1 page) |
10 September 2010 | Termination of appointment of Henry Breese as a director (1 page) |
10 September 2010 | Termination of appointment of Henry Breese as a director (1 page) |
7 June 2010 | Full accounts made up to 30 November 2009 (27 pages) |
7 June 2010 | Full accounts made up to 30 November 2009 (27 pages) |
27 April 2010 | Appointment of Mr David Stephen Rowlands as a director (2 pages) |
27 April 2010 | Appointment of Mr David Stephen Rowlands as a director (2 pages) |
26 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
26 March 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
16 March 2010 | Amended accounts made up to 31 March 2009 (26 pages) |
16 March 2010 | Amended accounts made up to 31 March 2009 (26 pages) |
5 March 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
5 March 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
23 December 2009 | Director's details changed for Christopher Jarvis on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Charles James Campbell Breese on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Ian Connell on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Henry Strother Colquhoun Breese on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Henry Strother Colquhoun Breese on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher Jarvis on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Charles James Campbell Breese on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Connell on 23 December 2009 (2 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
28 May 2009 | Director appointed ian connell (2 pages) |
28 May 2009 | Director appointed ian connell (2 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (31 pages) |
6 February 2009 | Accounts for a medium company made up to 31 March 2008 (31 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
27 November 2008 | Appointment terminated director john nichols (1 page) |
27 November 2008 | Appointment terminated director john nichols (1 page) |
30 October 2008 | Appointment terminated director geoffrey hancock (1 page) |
30 October 2008 | Appointment terminated director geoffrey hancock (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
3 June 2008 | Appointment terminated director james brame (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 June 2008 | Appointment terminated director james brame (1 page) |
7 May 2008 | Director appointed christopher jarvis (2 pages) |
7 May 2008 | Director appointed christopher jarvis (2 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (27 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (27 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 21/12/07; full list of members (5 pages) |
15 January 2008 | Particulars of mortgage/charge (9 pages) |
15 January 2008 | Particulars of mortgage/charge (9 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (27 pages) |
23 January 2007 | Accounts for a medium company made up to 31 March 2006 (27 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
6 February 2006 | Auditor's resignation (2 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
18 January 2006 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (5 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Order of ct/cancel cap red reser (1 page) |
6 January 2006 | Order of ct/cancel cap red reser (1 page) |
6 January 2006 | Resolutions
|
5 January 2006 | Cancel capital redemption reserv (2 pages) |
5 January 2006 | Cancel capital redemption reserv (2 pages) |
20 June 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (3 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 21/12/04; full list of members
|
26 January 2005 | Return made up to 21/12/04; full list of members
|
3 August 2004 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
3 August 2004 | Accounts for a medium company made up to 31 March 2004 (23 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (12 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (12 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 21/12/01; full list of members
|
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
11 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
15 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (11 pages) |
15 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (11 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 21/12/99; full list of members
|
17 January 2000 | Return made up to 21/12/99; full list of members
|
17 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
17 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
28 October 1999 | £ ic 1350000/510000 29/07/99 £ sr 840000@1=840000 (1 page) |
28 October 1999 | £ ic 1350000/510000 29/07/99 £ sr 840000@1=840000 (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
15 October 1999 | Statement of rights variation attached to shares (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Statement of rights variation attached to shares (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Return made up to 21/12/98; no change of members
|
7 January 1999 | Return made up to 21/12/98; no change of members
|
11 September 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
11 September 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
15 January 1998 | Return made up to 21/12/97; full list of members (10 pages) |
15 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
15 January 1998 | Return made up to 21/12/97; full list of members (10 pages) |
15 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
19 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members (7 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members (7 pages) |
19 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
4 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
29 April 1992 | Memorandum and Articles of Association (14 pages) |
29 April 1992 | Memorandum and Articles of Association (14 pages) |
24 October 1960 | Certificate of incorporation (1 page) |
24 October 1960 | Certificate of incorporation (1 page) |