Dublin 16
Irish
Secretary Name | Ms Veronica Kearney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wood Lawn Park Drive Firhouse Dublin 16 Irish |
Director Name | Ms Veronica Kearney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(46 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wood Lawn Park Drive Firhouse Dublin 16 Irish |
Director Name | Mr Bernard Berry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Construction Director |
Correspondence Address | 11 Kilgordin Road Stepaside Co Dublin Irish |
Director Name | Mr Richard Michael Cressey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 1996) |
Role | Managing Director |
Correspondence Address | Stonehaven Crabtree Hill Collingham Wetherby West Yorkshire LS22 5AD |
Director Name | Mr John Patrick Doddy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1995) |
Role | Commercial Director |
Correspondence Address | Heatherly Killiney Heath Killiney Dublin Irish |
Director Name | Liam Talbot |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 November 1995) |
Role | Accountant |
Correspondence Address | 7 Hermitage Crescent Lucan Co Durham Irish |
Director Name | Mr John Simon Rodgers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Secretary Name | Peter Oliver Clarke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 7 The Mayne Clonee County Meath Irish |
Director Name | Peter Adams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 19 Northfield Cowdenbeath Fife KY4 9JG Scotland |
Director Name | Patrick Richardson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1998(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 April 2010) |
Role | Sales Director |
Correspondence Address | 19 Peacock Drive Heald Green Cheadle Cheshire SK8 3PQ |
Secretary Name | Arrayview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2006) |
Correspondence Address | Block 1 Harcourt Centre Harcourt Street Dublin 2 Irish |
Website | www.rodgersplanthire.co.uk |
---|---|
Telephone | 01484 667766 |
Telephone region | Huddersfield |
Registered Address | Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,804,888 |
Cash | £296,339 |
Current Liabilities | £511,465 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
23 April 1992 | Delivered on: 11 May 1992 Satisfied on: 9 February 1998 Persons entitled: Close Brothers Limited Classification: "Prompt credit application" Secured details: £73,471.50 due from the company to the chargee under the charge. Particulars: All right title & interest in & to all sums payable ....under the insurance (see form 395 for full details). Fully Satisfied |
---|---|
2 March 1992 | Delivered on: 17 March 1992 Satisfied on: 3 September 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: Land at portobello ind' estate,birtley,tyne & wear. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1990 | Delivered on: 10 January 1991 Satisfied on: 9 February 1998 Persons entitled: Lombard North Central PLC. Classification: Chattel mortgage Secured details: £22,000 and all monies due or to become due from the company to the chargee. Particulars: All goods described in schedule please see 395 for full details. Fully Satisfied |
24 October 1990 | Delivered on: 1 November 1990 Satisfied on: 9 February 1998 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £102,000 and all monies due or to become due from the company to the chargee. Particulars: Goods as per attached schedule on 395. Fully Satisfied |
23 July 1990 | Delivered on: 10 August 1990 Satisfied on: 24 February 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: Freehold land and buildings on the north east side of woodhead road honley west yorkshire t/no: wyk 137577, and. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 March 1990 | Delivered on: 20 March 1990 Satisfied on: 24 February 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: Land at gateway industrial estate rotherham, south yorkshire t/no: syk 276175 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1986 | Delivered on: 30 January 1986 Satisfied on: 27 March 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
22 January 1986 | Delivered on: 28 January 1986 Satisfied on: 21 March 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and bldgs on the n/e side of woodhead rd, honley, huddersfield, W. yorks. Tn: wyk 137577. Fully Satisfied |
6 August 2010 | Delivered on: 11 August 2010 Satisfied on: 3 December 2012 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefits of all guarantees etc, in connection with any and all such sub-letting agreements see image for full details. Fully Satisfied |
1 March 1998 | Delivered on: 5 March 1998 Satisfied on: 21 August 2012 Persons entitled: New Court Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 8 July 1995 Satisfied on: 9 February 1998 Persons entitled: Shannon International Leasing & Financial Services Limited Classification: Deposit account charge and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of indemnity of even date and this charge. Particulars: Deposit account no. 03D/02/6924701 in the name of the company with woodchester credit lyonnais bank limited and the monies from time to time standing to the credit of that account. See the mortgage charge document for full details. Fully Satisfied |
16 May 1995 | Delivered on: 19 May 1995 Satisfied on: 9 February 1998 Persons entitled: Icc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking & assets including uncalled capital & goodwill. Fully Satisfied |
22 November 1993 | Delivered on: 29 November 1993 Satisfied on: 9 February 1998 Persons entitled: Icc Bank PLC Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's undertaking and assets both present and future including uncalled capital and goodwill. Fully Satisfied |
11 February 1993 | Delivered on: 15 February 1993 Satisfied on: 9 February 1998 Persons entitled: Icc Bank PLC Classification: Debenture Secured details: All monies due from astra group holdings limited to the chargee on any account whatsoever. Particulars: Undertaking and assets of the company including uncalled capital. Fully Satisfied |
29 October 1992 | Delivered on: 31 October 1992 Satisfied on: 23 July 1997 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in sub leases made by the company in respect of equipment comprised in hp/leasing/contract hire agreements together with the benefit of all guarantees indemnities and securities etc. taken by the company in connection with the sub leases and together with the benefit of any supplemental or collateral agreement to maintain or service the equipment. Fully Satisfied |
13 July 1972 | Delivered on: 19 July 1972 Satisfied on: 21 March 1991 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of midway south crosland, huddersfield, and all other fixtures etc see doc 18 for details. Fully Satisfied |
3 July 2014 | Delivered on: 8 July 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
8 June 2012 | Delivered on: 23 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
5 January 1999 | Delivered on: 14 January 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: A specific equitable charge over all the company's f/h and l/h properties and the proceeds of sale thereof all plant machinery vehicles computers and office and other equipment both present and future (excluding all stock in trade) and the full benefit of all warranties and maintenance contracts for any of the same all stocks shares and other securities either in or issued by any subsidiary companies or any other company and all dividends and other rights in relation thereto the goodwill and the benefit of any licences and all patents patent applications inventions trade-marks trade names a floating charge over the undertaking and all other property and assets present and future. Outstanding |
4 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (14 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (13 pages) |
11 February 2019 | Registered office address changed from Riverside Works Woodhead Road Honley Holmfirth West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 July 2014 | Registration of charge 006877270019, created on 3 July 2014 (12 pages) |
8 July 2014 | Registration of charge 006877270019, created on 3 July 2014 (12 pages) |
8 July 2014 | Registration of charge 006877270019, created on 3 July 2014 (12 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 August 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England on 23 May 2011 (1 page) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
23 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
11 June 2010 | Termination of appointment of Patrick Richardson as a director (1 page) |
11 June 2010 | Termination of appointment of Patrick Richardson as a director (1 page) |
16 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
5 May 2009 | Location of register of members (1 page) |
7 April 2009 | Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page) |
7 April 2009 | Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page) |
30 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
7 December 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
7 December 2007 | Accounts for a small company made up to 30 June 2007 (10 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
18 June 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
18 June 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1A black rock mills, waingate linthwaite, huddersfield, HD7 5NS (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 1A black rock mills, waingate linthwaite, huddersfield, HD7 5NS (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
12 July 2004 | Return made up to 12/11/03; full list of members
|
12 July 2004 | Return made up to 12/11/03; full list of members
|
25 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
25 June 2004 | Full accounts made up to 30 June 2003 (19 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (18 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (18 pages) |
10 July 2003 | Return made up to 12/11/02; full list of members
|
10 July 2003 | Return made up to 12/11/02; full list of members
|
8 February 2002 | Return made up to 12/11/01; full list of members (7 pages) |
8 February 2002 | Return made up to 12/11/01; full list of members (7 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
11 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
20 December 1999 | Return made up to 12/11/99; full list of members
|
20 December 1999 | Return made up to 12/11/99; full list of members
|
2 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: unit 1A black rock mills, waingate linthwaite, huddersfield, west yorkshire HD7 5NS (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: unit 1A black rock mills, waingate linthwaite, huddersfield, west yorkshire HD7 5NS (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Ad 30/06/98--------- £ si 1500000@1=1500000 £ ic 2000500/3500500 (2 pages) |
15 September 1998 | Ad 30/06/98--------- £ si 1500000@1=1500000 £ ic 2000500/3500500 (2 pages) |
15 September 1998 | Resolutions
|
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: riverside works, woodhead road, honley, huddersfield HD7 2PP (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: riverside works, woodhead road, honley, huddersfield HD7 2PP (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
4 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 12/11/97; no change of members (4 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
20 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Return made up to 12/11/96; no change of members (4 pages) |
25 June 1997 | Return made up to 12/11/96; no change of members (4 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
7 February 1997 | Receiver ceasing to act (1 page) |
7 February 1997 | Receiver ceasing to act (1 page) |
18 September 1996 | Appointment of receiver/manager (1 page) |
18 September 1996 | Appointment of receiver/manager (1 page) |
17 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
17 February 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 February 1996 | Return made up to 12/11/95; full list of members
|
15 February 1996 | Return made up to 12/11/95; full list of members
|
8 July 1995 | Particulars of mortgage/charge (6 pages) |
8 July 1995 | Particulars of mortgage/charge (6 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (15 pages) |
3 May 1994 | Full accounts made up to 30 June 1993 (17 pages) |
3 May 1994 | Full accounts made up to 30 June 1993 (17 pages) |
29 November 1993 | Particulars of mortgage/charge (3 pages) |
29 November 1993 | Particulars of mortgage/charge (3 pages) |
15 February 1993 | Particulars of mortgage/charge (3 pages) |
15 February 1993 | Particulars of mortgage/charge (3 pages) |
8 November 1992 | Resolutions
|
8 November 1992 | Resolutions
|
31 October 1992 | Particulars of mortgage/charge (4 pages) |
31 October 1992 | Particulars of mortgage/charge (4 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
21 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1991 | Particulars of mortgage/charge (4 pages) |
10 January 1991 | Particulars of mortgage/charge (4 pages) |
1 November 1990 | Particulars of mortgage/charge (6 pages) |
1 November 1990 | Particulars of mortgage/charge (6 pages) |
10 August 1990 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Company name changed\certificate issued on 23/03/90 (2 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
24 March 1961 | Incorporation (21 pages) |
24 March 1961 | Incorporation (22 pages) |