Wakefield
West Yorkshire
WF1 1LX
Director Name | Edward Peter Fletcher |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | Rev Victor Iwanuschak |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lime Crescent Sandal Wakefield WF2 6RY |
Director Name | Keith Kirkley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 10 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Secretary Name | Rev Victor Iwanuschak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lime Crescent Sandal Wakefield WF2 6RY |
Secretary Name | Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Director Name | Thomas James Allan McPhail |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyenne Croft Drive West Wirral Merseyside CH48 2JG Wales |
Secretary Name | Mr Gary Stephen Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(34 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Secretary Name | Kay Colgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2001) |
Role | Group Financial Director |
Correspondence Address | Carolina Cottage Lakeside Mews Chorlton By Backford Chester Cheshire CH2 4DB Wales |
Secretary Name | Mr Neil Smillie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Mr Neil Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | MSF Motor Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2009) |
Correspondence Address | C/O Jolliffecork 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 July 1987 | Delivered on: 14 August 1987 Satisfied on: 22 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Car showroom and other premises situate at eslington industrial estate, gateshead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 February 1987 | Delivered on: 18 February 1987 Satisfied on: 17 January 1997 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with ford motor company limited pursuant to the terms of a sale or return agreement dated 30.9.85. Fully Satisfied |
11 February 1987 | Delivered on: 18 February 1987 Satisfied on: 22 September 1999 Persons entitled: Ford Motor Credit Company Limited Classification: A floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all f/h & l/h property of the borrower both present & future 2. all the undertaking & assets of the borrower both present & future & uncalled capital. Fully Satisfied |
9 May 1985 | Delivered on: 15 May 1985 Satisfied on: 7 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Forecourt area k/a 598 durham road low fell adjoining garage which is situate at 592-596 durham road, low fell gateshead, tyne and wear. T.N. ty 61716 TY148990 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1984 | Delivered on: 2 July 1984 Satisfied on: 7 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 592/596 durham road low fell, gateshead, tyne and wear. Tn: ty 61716, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1981 | Delivered on: 3 November 1981 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest under a main dealer sale or return agreement relating (inter alia) to the supply of motor vehicles. (See doc M40 for full details). Fully Satisfied |
9 November 1978 | Delivered on: 15 November 1978 Satisfied on: 22 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and property at eslington ind estate gateshead tyne and wear l/h land and property at front street whickham newcastle upon tyne and wear fixed and floating charge over and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 October 1978 | Delivered on: 18 October 1978 Satisfied on: 20 December 1995 Persons entitled: The Borough Council of Gateshead. Classification: Legal charge Secured details: £116,000. Particulars: 4.58 acres of land on the eslington industrial estate gateshead tyne & wear. Fully Satisfied |
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 29 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
10 August 1995 | Delivered on: 16 August 1995 Satisfied on: 17 January 1997 Persons entitled: Ford Credit Europe PLC Classification: Charge over bulk deposit & other receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time-to-time by the company with ford credit europe PLC pursuant to the terms of a sale or return agreement dated 30 september 1985 ("sor") and all other debts and claims falling due to the company by ford credit europe PLC under the dealer agreement or the sor. Fully Satisfied |
6 March 1991 | Delivered on: 7 March 1991 Satisfied on: 22 September 1999 Persons entitled: Ford Motor Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all new and used motor vehicles...2) all proceeds of sale or other disposition of any of the motor vehicles.. (Please see form 395 for full details). Fully Satisfied |
6 March 1991 | Delivered on: 7 March 1991 Satisfied on: 22 September 1999 Persons entitled: Ford Motor Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Stocks, shares and other securities. Fully Satisfied |
4 February 1991 | Delivered on: 15 February 1991 Satisfied on: 16 July 1994 Persons entitled: The Borough Council of Gateshead Classification: Mortgage Secured details: £109,797.10 due from the company to the chargee. Particulars: 4.56 acres or thereabouts of land at eslington ind. Est. Gateshead, tyne & wear. Fully Satisfied |
4 February 1991 | Delivered on: 12 February 1991 Satisfied on: 17 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a all that piece of land situated on the eslington ind. Est gateshead tyne & wear with an area of 4.56 acres or thereabouts and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1990 | Delivered on: 24 July 1990 Satisfied on: 22 September 1999 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 9-11-78 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property and assets of the company as charged by the mortgage debenture dated 9-11-78. Fully Satisfied |
11 July 1990 | Delivered on: 24 July 1990 Satisfied on: 22 September 1999 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental or a legal mortgage dated 24-7-87 Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold property k/as land and property at eslington industrial estate gateshead tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1978 | Delivered on: 5 May 1978 Satisfied on: 20 December 1995 Persons entitled: The Borough Council of Gateshead Classification: Further charge. Secured details: £11,250. Particulars: 4.56 acres of land at eslington industrial estate, gateshead. Fully Satisfied |
31 July 1998 | Delivered on: 31 July 1998 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
---|---|
23 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
17 January 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 October 2015 | Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Company name changed peter garven LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Company name changed peter garven LIMITED\certificate issued on 28/04/15
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Register inspection address has been changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA (1 page) |
9 April 2014 | Register inspection address has been changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA (1 page) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
28 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
26 August 2010 | Termination of appointment of Neil Smillie as a secretary (1 page) |
26 August 2010 | Termination of appointment of Neil Smillie as a secretary (1 page) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
21 April 2009 | Return made up to 03/04/09; no change of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o jolliffecork 33 george street wakefield yorkshire WF1 1LX (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from c/o jolliffecork 33 george street wakefield yorkshire WF1 1LX (1 page) |
21 April 2009 | Return made up to 03/04/09; no change of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 March 2009 | Appointment terminated director msf motor group LIMITED (1 page) |
31 March 2009 | Appointment terminated director msf motor group LIMITED (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 03/04/08; no change of members
|
15 July 2008 | Return made up to 03/04/08; no change of members
|
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of debenture register (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate north yorkshire HG2 onq (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate north yorkshire HG2 onq (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Location of debenture register (1 page) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: msf motor group LTD montpellier house 4 coin bath road harrogate north yorkshire HG2 9NQ (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: msf motor group LTD montpellier house 4 coin bath road harrogate north yorkshire HG2 9NQ (1 page) |
20 April 2006 | Location of debenture register (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
20 April 2006 | Location of register of members (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members
|
13 April 2005 | Return made up to 03/04/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 03/04/04; full list of members
|
19 May 2004 | Return made up to 03/04/04; full list of members
|
30 March 2004 | Re section 394 (1 page) |
30 March 2004 | Re section 394 (1 page) |
29 October 2003 | Full accounts made up to 31 December 2001 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2001 (9 pages) |
20 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
21 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 May 2001 | Return made up to 03/04/01; full list of members
|
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 03/04/01; full list of members
|
2 May 2001 | New secretary appointed (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (1 page) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members
|
18 April 2000 | Return made up to 03/04/00; full list of members
|
18 April 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 03/04/98; no change of members
|
16 April 1998 | Return made up to 03/04/98; no change of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 03/04/97; full list of members
|
22 April 1997 | Return made up to 03/04/97; full list of members
|
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
19 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
19 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
18 June 1996 | Memorandum and Articles of Association (13 pages) |
18 June 1996 | Memorandum and Articles of Association (13 pages) |
28 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Memorandum and Articles of Association (12 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: eslington park teams gateshead NE8 2TZ (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Registered office changed on 14/12/95 from: eslington park teams gateshead NE8 2TZ (1 page) |
14 December 1995 | Memorandum and Articles of Association (12 pages) |
14 December 1995 | Resolutions
|
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
16 August 1995 | Particulars of mortgage/charge (6 pages) |
16 August 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members (5 pages) |
11 April 1995 | Return made up to 03/04/95; no change of members (5 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
18 August 1992 | Full accounts made up to 31 December 1991 (15 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (19 pages) |
23 November 1990 | Full accounts made up to 31 December 1989 (19 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (13 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
12 May 1988 | Secretary resigned;new secretary appointed (4 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (13 pages) |
12 May 1988 | Secretary resigned;new secretary appointed (4 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
26 August 1987 | Full accounts made up to 31 December 1986 (14 pages) |
30 May 1985 | Accounts made up to 31 December 1984 (12 pages) |
30 May 1985 | Accounts made up to 31 December 1984 (12 pages) |
20 September 1984 | Accounts made up to 31 December 1983 (11 pages) |
20 September 1984 | Accounts made up to 31 December 1983 (11 pages) |
27 November 1981 | Accounts made up to 31 December 1979 (8 pages) |
27 November 1981 | Accounts made up to 31 December 1979 (8 pages) |
19 July 1979 | Accounts made up to 31 December 1977 (9 pages) |
19 July 1979 | Accounts made up to 31 December 1977 (9 pages) |
8 March 1977 | Company name changed\certificate issued on 08/03/77 (2 pages) |
19 September 1976 | Accounts made up to 31 December 1975 (8 pages) |
19 September 1976 | Accounts made up to 31 December 1975 (8 pages) |
4 September 1975 | Accounts made up to 31 December 2073 (7 pages) |
4 September 1975 | Accounts made up to 31 December 2073 (7 pages) |
23 December 1960 | Certificate of incorporation (1 page) |