Company NameARG Pension Fund Limited
Company StatusDissolved
Company Number00683947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1961(63 years, 2 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NamesA.R.P.F.(No.1)Limited and Austin Reed Pension Fund Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Philip Herring
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(38 years, 9 months after company formation)
Appointment Duration19 years (closed 27 November 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Cuttle Lane, Biddestone
Chippenham
Wiltshire
SN14 7DF
Director NameDorina Maria Falaise
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(41 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 27 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Great Galley Close
Barking
Essex
IG11 0XL
Director NameMr David Alan Cranston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(41 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Grove
Salisbury
SP1 1NQ
Director NameMr Paul Morris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(48 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 27 November 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ron Golding Close
Malmesbury
Wiltshire
SN16 9XR
Director NameMs Abigail Titley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(54 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 27 November 2018)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Richmond Gardens
Longlevens
Gloucester
GL2 0DT
Wales
Director NameMr Andrew Edward Elks
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(54 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 27 November 2018)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
Director NameBarry St George Austin Reed
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressCrakehall House
Crakehall
Bedale
North Yorkshire
DL8 1HS
Director NameMr David Compton Froome Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleRetired Merchant Banker
Correspondence AddressThe Manor
Berwick St John
Shaftesbury
Dorset
SP7 0EX
Director NameArthur Henry Joslin
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 1995)
RoleRetired
Correspondence Address10 Wykeham Way
Burgess Hill
West Sussex
RH15 0HF
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameDavid Mathieson Anderson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Director NameDavid John Gale
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address80 Church Street
Market Deeping
Peterborough
Cambridgeshire
PE6 8AL
Director NameAnthony Burville Stone
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleRetired
Correspondence Address14 Oakwell Mount
Leeds
West Yorkshire
LS8 1RS
Secretary NameDavid Mathieson Anderson
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage
Skipton-On-Swale
Thirsk
North Yorkshire
YO7 4SB
Secretary NameMiss Jill Anders
NationalityBritish
StatusResigned
Appointed02 December 1991(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address1 Back Lane
Whixley
York
YO26 8BG
Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(33 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2002)
RoleCompany Director
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameDiane Kay Longman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(33 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address17 Brooke Forest
Fairlands
Guildford
Surrey
GU3 3JH
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(35 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Geoffrey Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Director NameJohn Goronwy Jones
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(35 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleRetired
Correspondence Address3 Parkfield
Stillington
York
North Yorkshire
YO6 1JR
Director NameEileen May Mahon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2001)
RolePersonnel Officer
Correspondence Address350 Hungerford Road
Crewe
Cheshire
CW1 6HD
Director NameEdward James Jarman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(38 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2002)
RoleRetired
Correspondence Address16 Hambleton Way
Easingwold
York
North Yorkshire
YO61 3EE
Secretary NameMr Geoffrey Gibson
NationalityBritish
StatusResigned
Appointed15 September 2000(39 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Lodge Wetherby Road
Rufforth
York
North Yorkshire
YO23 3QB
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed27 October 2000(39 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2005)
RoleCompany Director
Correspondence Address10 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameRobert Withers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(40 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2003)
RoleRetail Manager
Correspondence Address10 Charlton Lane
Brentry
Bristol
BS10 6SQ
Director NameDawn Winifred Leonard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(41 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2007)
RoleSenior Merchandiser
Correspondence Address4 First Avenue
Ewell
KT19 9TP
Director NameNicholas Sidney Ferguson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(42 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleRetail Manager
Correspondence Address42 Beedon Drive
Easthampstead Grange
Bracknell
RG12 8GJ
Secretary NameMr Tony Lee
NationalityBritish
StatusResigned
Appointed21 June 2005(44 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Director NameMrs Jane Paterson Marriott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(44 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 2009)
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lincolns Close
St Albans
Hertfordshire
AL4 9YQ
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 January 2007(45 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 2007)
RoleCompany Director
Correspondence Address57 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Secretary NameSusan Frances Griffiths
NationalityBritish
StatusResigned
Appointed15 March 2007(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Corkland Road
Chorlton
Manchester
M21 8XW
Director NameElaine Vanson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(47 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Potters Croft
Horsham
Sussex
RH13 5LR
Secretary NameFrancesca Mitchell
NationalityBritish
StatusResigned
Appointed02 February 2009(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2011)
RoleCompany Director
Correspondence AddressMidville Aysgarth
Leyburn
North Yorkshire
DL8 3AD
Director NameDiane Hollis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(50 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2015)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road
Thirsk
North Yorkshire
YO7 1QH

Contact

Websiteaustinreed.co.uk
Telephone0808 2020242
Telephone regionFreephone

Location

Registered AddressStation Road
Thirsk
North Yorkshire
YO7 1QH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Voluntary strike-off action has been suspended (1 page)
30 November 2017Voluntary strike-off action has been suspended (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 28 May 2016 no member list (7 pages)
13 June 2016Annual return made up to 28 May 2016 no member list (7 pages)
24 February 2016Appointment of Mr Andrew Edward Elks as a director on 4 January 2016 (2 pages)
24 February 2016Appointment of Mr Andrew Edward Elks as a director on 4 January 2016 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Termination of appointment of Elaine Vanson as a director on 1 April 2015 (1 page)
9 December 2015Appointment of Ms Abigail Titley as a director on 26 August 2015 (2 pages)
9 December 2015Termination of appointment of Elaine Vanson as a director on 1 April 2015 (1 page)
9 December 2015Appointment of Ms Abigail Titley as a director on 26 August 2015 (2 pages)
9 December 2015Termination of appointment of Diane Hollis as a director on 1 June 2015 (1 page)
9 December 2015Termination of appointment of Diane Hollis as a director on 1 June 2015 (1 page)
4 June 2015Annual return made up to 28 May 2015 no member list (7 pages)
4 June 2015Annual return made up to 28 May 2015 no member list (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
11 June 2014Annual return made up to 28 May 2014 no member list (7 pages)
11 June 2014Annual return made up to 28 May 2014 no member list (7 pages)
28 May 2014Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages)
28 May 2014Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages)
28 May 2014Director's details changed for Mr David Alan Cranston on 6 January 2014 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 28 May 2013 no member list (7 pages)
11 June 2013Annual return made up to 28 May 2013 no member list (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 May 2012Annual return made up to 28 May 2012 no member list (7 pages)
31 May 2012Annual return made up to 28 May 2012 no member list (7 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2011Termination of appointment of Francesca Mitchell as a secretary (1 page)
27 July 2011Termination of appointment of Francesca Mitchell as a secretary (1 page)
22 June 2011Appointment of Diane Hollis as a director (2 pages)
22 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
22 June 2011Annual return made up to 28 May 2011 no member list (8 pages)
22 June 2011Appointment of Diane Hollis as a director (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 June 2010Director's details changed for Elaine Vanson on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Adrian Philip Herring on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Dorina Maria Falaise on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Adrian Philip Herring on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Dorina Maria Falaise on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Morris on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Mr Paul Morris on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Elaine Vanson on 28 May 2010 (2 pages)
21 April 2010Appointment of Mr Paul Morris as a director (1 page)
21 April 2010Appointment of Mr Paul Morris as a director (1 page)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 May 2009Annual return made up to 28/05/09 (3 pages)
28 May 2009Appointment terminated director jane marriott (1 page)
28 May 2009Annual return made up to 28/05/09 (3 pages)
28 May 2009Appointment terminated director jane marriott (1 page)
24 February 2009Secretary appointed francesca mitchell (2 pages)
24 February 2009Secretary appointed francesca mitchell (2 pages)
26 November 2008Appointment terminated director nicholas ferguson (1 page)
26 November 2008Appointment terminated director nicholas ferguson (1 page)
12 November 2008Appointment terminated secretary susan griffiths (1 page)
12 November 2008Appointment terminated secretary susan griffiths (1 page)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 September 2008Director appointed elaine vanson logged form (2 pages)
2 September 2008Director appointed elaine vanson (2 pages)
2 September 2008Director appointed elaine vanson logged form (2 pages)
2 September 2008Director appointed elaine vanson (2 pages)
2 June 2008Annual return made up to 28/05/08 (3 pages)
2 June 2008Annual return made up to 28/05/08 (3 pages)
21 October 2007Accounts made up to 31 March 2007 (3 pages)
21 October 2007Accounts made up to 31 March 2007 (3 pages)
5 June 2007Annual return made up to 28/05/07 (2 pages)
5 June 2007Annual return made up to 28/05/07 (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 May 2006Annual return made up to 28/05/06 (2 pages)
31 May 2006Annual return made up to 28/05/06 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 June 2005Annual return made up to 28/05/05 (2 pages)
2 June 2005Annual return made up to 28/05/05 (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 June 2004Annual return made up to 28/05/04 (2 pages)
11 June 2004Annual return made up to 28/05/04 (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Annual return made up to 28/05/03 (7 pages)
24 June 2003Annual return made up to 28/05/03 (7 pages)
24 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2002Company name changed austin reed pension fund LIMITED\certificate issued on 14/06/02 (4 pages)
14 June 2002Annual return made up to 28/05/02 (7 pages)
14 June 2002Company name changed austin reed pension fund LIMITED\certificate issued on 14/06/02 (4 pages)
14 June 2002Annual return made up to 28/05/02 (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
31 August 2001Secretary's particulars changed (1 page)
31 August 2001Secretary's particulars changed (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk yorkshire YO7 1PF (1 page)
23 August 2001Registered office changed on 23/08/01 from: po box 2 station road thirsk yorkshire YO7 1PF (1 page)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 July 2001Annual return made up to 28/05/01 (7 pages)
23 July 2001Annual return made up to 28/05/01 (7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
26 June 2000Annual return made up to 28/05/00 (5 pages)
26 June 2000Annual return made up to 28/05/00 (5 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Annual return made up to 28/05/99 (7 pages)
30 June 1999Annual return made up to 28/05/99 (7 pages)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
19 June 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
24 June 1996New director appointed (3 pages)
24 June 1996New director appointed (3 pages)
21 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 June 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1996Director resigned (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
14 September 1990Company name changed\certificate issued on 14/09/90 (2 pages)
20 February 1961Incorporation (19 pages)
20 February 1961Certificate of incorporation (1 page)
20 February 1961Incorporation (19 pages)
20 February 1961Certificate of incorporation (1 page)