Burton Road, Needwood
Burton On Trent
Staffordshire
DE13 9PB
Director Name | Joseph McNicholas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2010(48 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 30 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Queen Street Burton-On-Trent Staffordshire DE14 3LP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2011(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 November 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Donald Ian Mackenzie Wallace |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 December 1998) |
Role | Marketing Director |
Correspondence Address | Mount Pleasant Farm Main Road Anslow Burton On Trent Staffordshire DE13 9QE |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2001) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr Archibald Gentles |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 20 Ashby Road East Bretby Burton On Trent Staffordshire DE15 0PT |
Director Name | Mr Andrew Adam Gentles |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fallowfield 2 Ashby Road East, Bretby Burton-On-Trent Staffs DE15 0PT |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Malcolm James Totney |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Southbank View Kingswinford West Midlands DY6 8JZ |
Director Name | David Michael Lancaster |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 42 Hayden Lane Hucknall Nottingham NG15 8BJ |
Director Name | Paul David James Church |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(32 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 December 1994) |
Role | Marketing Director |
Correspondence Address | 40 Main Street Milton Derby DE65 6EF |
Director Name | Pauline Granville |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(35 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 April 2004) |
Role | Buying Director |
Correspondence Address | The Old Farmhouse 188 Rake End Hill Ridware Rugeley Staffordshire WS15 3RQ |
Director Name | Kelvin Maurice Trott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Holly House Heath Top Church Broughton Derbyshire DE65 5AY |
Director Name | Christopher Stanhope Lawton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2000) |
Role | Marketing Director |
Correspondence Address | 13 Windmill Drive Marchington Uttoxeter Staffordshire ST14 8JP |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | Mr David Barry Hidson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morrey Lane Hadley End Yoxall Burton On Trent Staffordshire DE13 8PF |
Director Name | John David Williams |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(36 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Bernard John Kumeta |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(36 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill View Hollington Road Denstone Staffordshire ST14 5HY |
Secretary Name | Mr Bernard John Kumeta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill View Hollington Road Denstone Staffordshire ST14 5HY |
Director Name | Louisa Seekins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 4 Firbeck Harden Bingley West Yorkshire BD16 1LP |
Secretary Name | Mr David Barry Hidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Cottage Morrey Lane Hadley End Yoxall Burton On Trent Staffordshire DE13 8PF |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Elm Road Didsbury Manchester M20 6XD |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Director Name | Philip Binns Maudlsey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Isles Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QF |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Secretary Name | Christopher Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | Queensbridge Works Queen Street Burton-On-Trent Staffordshire DE14 3LP |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
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 |
3.7m at £1 | Webb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £2,147,483,647 |
Net Worth | -£2,147,483,648 |
Cash | £38,444,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 2 April 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2013 | Notice of move from Administration to Dissolution on 27 August 2013 (8 pages) |
30 August 2013 | Administrator's progress report to 23 August 2013 (8 pages) |
30 August 2013 | Administrator's progress report to 23 August 2013 (8 pages) |
30 August 2013 | Notice of move from Administration to Dissolution (8 pages) |
10 April 2013 | Notice of extension of period of Administration (2 pages) |
10 April 2013 | Notice of extension of period of Administration (2 pages) |
8 April 2013 | Administrator's progress report to 1 March 2013 (2 pages) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
8 April 2013 | Administrator's progress report to 1 March 2013 (2 pages) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
8 April 2013 | Administrator's progress report to 1 March 2013 (2 pages) |
4 April 2013 | Administrator's progress report to 1 March 2013 (10 pages) |
4 April 2013 | Administrator's progress report to 1 March 2013 (10 pages) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
4 April 2013 | Administrator's progress report to 1 March 2013 (10 pages) |
4 April 2013 | Notice of extension of period of Administration (1 page) |
19 February 2013 | Notice of extension of period of Administration (1 page) |
19 February 2013 | Notice of extension of period of Administration (1 page) |
4 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
4 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
4 October 2012 | Administrator's progress report to 1 September 2012 (11 pages) |
25 September 2012 | Notice of deemed approval of proposals (1 page) |
25 September 2012 | Notice of deemed approval of proposals (1 page) |
17 May 2012 | Notice of deemed approval of proposals (2 pages) |
17 May 2012 | Notice of deemed approval of proposals (2 pages) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
30 April 2012 | Statement of administrator's proposal (51 pages) |
30 April 2012 | Statement of affairs with form 2.14B (14 pages) |
30 April 2012 | Statement of affairs with form 2.14B (14 pages) |
30 April 2012 | Statement of administrator's proposal (51 pages) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages) |
9 March 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Appointment of an administrator (1 page) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
27 September 2011 | Appointment of A G Secretarial Limited as a secretary (3 pages) |
27 September 2011 | Termination of appointment of Christopher Stafford as a secretary (2 pages) |
27 September 2011 | Appointment of A G Secretarial Limited as a secretary on 6 September 2011 (3 pages) |
27 September 2011 | Termination of appointment of Christopher Stafford as a secretary on 6 September 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-26
|
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 January 2011 | Auditor's resignation (1 page) |
18 January 2011 | Auditor's resignation (1 page) |
11 January 2011 | Accounts made up to 2 April 2010 (18 pages) |
11 January 2011 | Accounts made up to 2 April 2010 (18 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (18 pages) |
22 November 2010 | Appointment of Joseph Mcnicholas as a director (3 pages) |
22 November 2010 | Termination of appointment of Bernard Kumeta as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Bernard Kumeta as a director (2 pages) |
22 November 2010 | Termination of appointment of Bernard Kumeta as a secretary (2 pages) |
22 November 2010 | Appointment of Joseph Mcnicholas as a director (3 pages) |
22 November 2010 | Termination of appointment of Bernard Kumeta as a director (2 pages) |
8 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Appointment of Christopher Stafford as a secretary (3 pages) |
27 July 2010 | Appointment of Christopher Stafford as a secretary (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (15 pages) |
25 June 2010 | Memorandum and Articles of Association (15 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
23 June 2010 | Termination of appointment of Philip Binns Maudlsey as a director (2 pages) |
23 June 2010 | Termination of appointment of Ivan Bolton as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Christopher Hinton as a director (2 pages) |
23 June 2010 | Termination of appointment of Philip Binns Maudlsey as a director (2 pages) |
23 June 2010 | Termination of appointment of Ivan Bolton as a director (2 pages) |
23 June 2010 | Termination of appointment of Ivan Bolton as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Ivan Bolton as a director (2 pages) |
23 June 2010 | Termination of appointment of Christopher Hinton as a director (2 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
28 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
14 April 2010 | Termination of appointment of Keith Chapman as a director (2 pages) |
14 April 2010 | Termination of appointment of Keith Chapman as a director (2 pages) |
8 March 2010 | Termination of appointment of Patrick Jolly as a director (2 pages) |
8 March 2010 | Termination of appointment of Patrick Jolly as a director (2 pages) |
6 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Accounts made up to 31 December 2008 (18 pages) |
6 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 July 2009 | Director appointed patrick edmund jolly (2 pages) |
30 July 2009 | Director appointed philip binns maudlsey (2 pages) |
30 July 2009 | Director appointed christopher david hinton (2 pages) |
30 July 2009 | Director and secretary appointed ivan joseph bolton (2 pages) |
30 July 2009 | Director appointed keith chapman (2 pages) |
30 July 2009 | Director appointed philip binns maudlsey (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 July 2009 | Director appointed christopher david hinton (2 pages) |
30 July 2009 | Director appointed patrick edmund jolly (2 pages) |
30 July 2009 | Accounts made up to 31 March 2008 (19 pages) |
30 July 2009 | Director appointed keith chapman (2 pages) |
30 July 2009 | Director and secretary appointed ivan joseph bolton (2 pages) |
6 May 2009 | Appointment terminated director and secretary david hidson (1 page) |
6 May 2009 | Appointment Terminated Director and Secretary david hidson (1 page) |
31 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 July 2008 | Accounts made up to 31 March 2007 (17 pages) |
28 July 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 19/07/07; no change of members (8 pages) |
10 May 2007 | Accounts made up to 31 March 2006 (17 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
30 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
30 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
21 December 2004 | Accounts made up to 31 March 2004 (15 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 December 2002 | Accounts made up to 31 March 2002 (16 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
17 August 2002 | Return made up to 19/07/02; full list of members
|
17 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (20 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (3 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page) |
9 May 2001 | New secretary appointed (3 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page) |
4 May 2001 | Accounts made up to 31 March 2000 (16 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 April 2001 | Memorandum and Articles of Association (9 pages) |
26 April 2001 | Memorandum and Articles of Association (9 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
25 April 2001 | Particulars of mortgage/charge (8 pages) |
25 April 2001 | Particulars of mortgage/charge (8 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
11 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
11 April 2001 | Ad 30/03/01--------- £ si 3591000@1=3591000 £ ic 100000/3691000 (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Ad 30/03/01--------- £ si 3591000@1=3591000 £ ic 100000/3691000 (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (14 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 19/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 19/07/99; full list of members (9 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
25 September 1998 | Accounts made up to 31 March 1998 (14 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members
|
26 July 1998 | Return made up to 19/07/98; no change of members (7 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
11 December 1997 | Accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
5 August 1997 | Return made up to 19/07/97; no change of members (7 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (7 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
26 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
26 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
4 August 1995 | Accounts made up to 31 March 1995 (13 pages) |
4 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members
|
3 August 1995 | Return made up to 19/07/95; no change of members (7 pages) |
31 May 1995 | Auditor's resignation (2 pages) |
31 May 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
28 July 1994 | Full accounts made up to 31 March 1994 (13 pages) |
28 July 1994 | Accounts made up to 31 March 1994 (13 pages) |
21 August 1993 | Full accounts made up to 31 March 1993 (14 pages) |
21 August 1993 | Accounts made up to 31 March 1993 (14 pages) |
9 August 1993 | Return made up to 19/07/93; full list of members
|
11 August 1992 | Return made up to 19/07/92; no change of members
|
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
10 August 1992 | Accounts made up to 31 March 1992 (13 pages) |
23 August 1991 | Return made up to 19/07/91; no change of members (5 pages) |
23 August 1991 | Full accounts made up to 31 March 1991 (13 pages) |
23 August 1991 | Accounts made up to 31 March 1991 (13 pages) |
18 September 1990 | Full accounts made up to 31 March 1990 (13 pages) |
18 September 1990 | Accounts made up to 31 March 1990 (13 pages) |
15 November 1989 | Return made up to 20/07/89; full list of members (5 pages) |
15 November 1989 | Accounts made up to 31 March 1989 (13 pages) |
15 November 1989 | Full accounts made up to 31 March 1989 (13 pages) |
15 November 1989 | Return made up to 20/07/89; full list of members (5 pages) |
28 November 1988 | Return made up to 21/07/88; full list of members (5 pages) |
28 November 1988 | Return made up to 21/07/88; full list of members (5 pages) |
28 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
28 November 1988 | Accounts made up to 31 March 1988 (13 pages) |
30 November 1987 | Return made up to 16/07/87; full list of members (6 pages) |
30 November 1987 | Accounts made up to 31 March 1987 (13 pages) |
30 November 1987 | Full accounts made up to 31 March 1987 (13 pages) |
30 November 1987 | Return made up to 16/07/87; full list of members (6 pages) |
11 September 1986 | Return made up to 17/07/86; full list of members (6 pages) |
11 September 1986 | Accounts made up to 31 March 1986 (14 pages) |
11 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
11 September 1986 | Return made up to 17/07/86; full list of members (6 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (12 pages) |
4 October 1985 | Accounts made up to 31 March 1985 (12 pages) |
29 September 1984 | Accounts made up to 31 March 1984 (14 pages) |
29 September 1984 | Accounts made up to 31 March 1984 (14 pages) |
27 August 1983 | Accounts made up to 31 March 1983 (15 pages) |
27 August 1983 | Accounts made up to 31 March 1983 (15 pages) |
18 August 1982 | Accounts made up to 31 March 1982 (15 pages) |
18 August 1982 | Accounts made up to 31 March 1982 (15 pages) |
5 August 1981 | Accounts made up to 31 March 1981 (16 pages) |
5 August 1981 | Accounts made up to 31 March 1981 (16 pages) |
1 September 1980 | Accounts made up to 31 March 1980 (12 pages) |
1 September 1980 | Accounts made up to 31 March 1980 (12 pages) |
1 April 1968 | Company name changed\certificate issued on 01/04/68 (2 pages) |
1 April 1968 | Company name changed\certificate issued on 01/04/68 (2 pages) |
14 February 1962 | Incorporation (16 pages) |
14 February 1962 | Incorporation (16 pages) |