Company NameWEBB Ivory (Burton) Limited
Company StatusDissolved
Company Number00715338
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 1 month ago)
Dissolution Date30 November 2013 (10 years, 4 months ago)
Previous NameWEBB Ivory Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Christopher Robinson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(38 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 30 November 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOld Stables
Burton Road, Needwood
Burton On Trent
Staffordshire
DE13 9PB
Director NameJoseph McNicholas
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(48 years, 9 months after company formation)
Appointment Duration3 years (closed 30 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Street
Burton-On-Trent
Staffordshire
DE14 3LP
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed06 September 2011(49 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 30 November 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Donald Ian Mackenzie Wallace
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 December 1998)
RoleMarketing Director
Correspondence AddressMount Pleasant Farm Main Road
Anslow
Burton On Trent
Staffordshire
DE13 9QE
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Archibald Gentles
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address20 Ashby Road East
Bretby
Burton On Trent
Staffordshire
DE15 0PT
Director NameMr Andrew Adam Gentles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFallowfield
2 Ashby Road East, Bretby
Burton-On-Trent
Staffs
DE15 0PT
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMalcolm James Totney
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Southbank View
Kingswinford
West Midlands
DY6 8JZ
Director NameDavid Michael Lancaster
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address42 Hayden Lane
Hucknall
Nottingham
NG15 8BJ
Director NamePaul David James Church
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(32 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 December 1994)
RoleMarketing Director
Correspondence Address40 Main Street
Milton
Derby
DE65 6EF
Director NamePauline Granville
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(35 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 April 2004)
RoleBuying Director
Correspondence AddressThe Old Farmhouse 188 Rake End
Hill Ridware Rugeley
Staffordshire
WS15 3RQ
Director NameKelvin Maurice Trott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHolly House
Heath Top
Church Broughton
Derbyshire
DE65 5AY
Director NameChristopher Stanhope Lawton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2000)
RoleMarketing Director
Correspondence Address13 Windmill Drive
Marchington
Uttoxeter
Staffordshire
ST14 8JP
Secretary NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameMr David Barry Hidson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morrey Lane
Hadley End Yoxall
Burton On Trent
Staffordshire
DE13 8PF
Director NameJohn David Williams
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(36 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 February 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowan House
Pilton
Rutland
LE15 9PA
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Bernard John Kumeta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(36 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill View
Hollington Road
Denstone
Staffordshire
ST14 5HY
Secretary NameMr Bernard John Kumeta
NationalityBritish
StatusResigned
Appointed10 April 2001(39 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill View
Hollington Road
Denstone
Staffordshire
ST14 5HY
Director NameLouisa Seekins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address4 Firbeck
Harden
Bingley
West Yorkshire
BD16 1LP
Secretary NameMr David Barry Hidson
NationalityBritish
StatusResigned
Appointed08 August 2002(40 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morrey Lane
Hadley End Yoxall
Burton On Trent
Staffordshire
DE13 8PF
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Elm Road
Didsbury
Manchester
M20 6XD
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NamePhilip Binns Maudlsey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Isles Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QF
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed23 July 2009(47 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Secretary NameChristopher Stafford
NationalityBritish
StatusResigned
Appointed08 June 2010(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2011)
RoleCompany Director
Correspondence AddressQueensbridge Works Queen Street
Burton-On-Trent
Staffordshire
DE14 3LP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3.7m at £1Webb Group LTD
100.00%
Ordinary

Financials

Year2014
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

Accounts

Latest Accounts2 April 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Notice of move from Administration to Dissolution on 27 August 2013 (8 pages)
30 August 2013Administrator's progress report to 23 August 2013 (8 pages)
30 August 2013Administrator's progress report to 23 August 2013 (8 pages)
30 August 2013Notice of move from Administration to Dissolution (8 pages)
10 April 2013Notice of extension of period of Administration (2 pages)
10 April 2013Notice of extension of period of Administration (2 pages)
8 April 2013Administrator's progress report to 1 March 2013 (2 pages)
8 April 2013Notice of extension of period of Administration (1 page)
8 April 2013Administrator's progress report to 1 March 2013 (2 pages)
8 April 2013Notice of extension of period of Administration (1 page)
8 April 2013Administrator's progress report to 1 March 2013 (2 pages)
4 April 2013Administrator's progress report to 1 March 2013 (10 pages)
4 April 2013Administrator's progress report to 1 March 2013 (10 pages)
4 April 2013Notice of extension of period of Administration (1 page)
4 April 2013Administrator's progress report to 1 March 2013 (10 pages)
4 April 2013Notice of extension of period of Administration (1 page)
19 February 2013Notice of extension of period of Administration (1 page)
19 February 2013Notice of extension of period of Administration (1 page)
4 October 2012Administrator's progress report to 1 September 2012 (11 pages)
4 October 2012Administrator's progress report to 1 September 2012 (11 pages)
4 October 2012Administrator's progress report to 1 September 2012 (11 pages)
25 September 2012Notice of deemed approval of proposals (1 page)
25 September 2012Notice of deemed approval of proposals (1 page)
17 May 2012Notice of deemed approval of proposals (2 pages)
17 May 2012Notice of deemed approval of proposals (2 pages)
16 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Notice of deemed approval of proposals (1 page)
30 April 2012Statement of administrator's proposal (51 pages)
30 April 2012Statement of affairs with form 2.14B (14 pages)
30 April 2012Statement of affairs with form 2.14B (14 pages)
30 April 2012Statement of administrator's proposal (51 pages)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages)
9 March 2012Appointment of an administrator (1 page)
9 March 2012Appointment of an administrator (1 page)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Queensbridge Works Queen Street Burton on Trent DE14 3LP on 9 March 2012 (2 pages)
7 October 2011Resolutions
  • RES13 ‐ Loan agreement/debentures/management service agreement 02/03/2011
(2 pages)
7 October 2011Resolutions
  • RES13 ‐ Loan agreement/debentures/management service agreement 02/03/2011
(2 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary (3 pages)
27 September 2011Termination of appointment of Christopher Stafford as a secretary (2 pages)
27 September 2011Appointment of A G Secretarial Limited as a secretary on 6 September 2011 (3 pages)
27 September 2011Termination of appointment of Christopher Stafford as a secretary on 6 September 2011 (2 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 3,691,000
(6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 3,691,000
(6 pages)
25 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
25 July 2011Resolutions
  • RES13 ‐ Company business 13/06/2011
(2 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 January 2011Auditor's resignation (1 page)
18 January 2011Auditor's resignation (1 page)
11 January 2011Accounts made up to 2 April 2010 (18 pages)
11 January 2011Accounts made up to 2 April 2010 (18 pages)
11 January 2011Full accounts made up to 2 April 2010 (18 pages)
22 November 2010Appointment of Joseph Mcnicholas as a director (3 pages)
22 November 2010Termination of appointment of Bernard Kumeta as a secretary (2 pages)
22 November 2010Termination of appointment of Bernard Kumeta as a director (2 pages)
22 November 2010Termination of appointment of Bernard Kumeta as a secretary (2 pages)
22 November 2010Appointment of Joseph Mcnicholas as a director (3 pages)
22 November 2010Termination of appointment of Bernard Kumeta as a director (2 pages)
8 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Appointment of Christopher Stafford as a secretary (3 pages)
27 July 2010Appointment of Christopher Stafford as a secretary (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 June 2010Resolutions
  • RES13 ‐ Agreements 08/06/2010
(4 pages)
25 June 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 08/06/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 June 2010Memorandum and Articles of Association (15 pages)
25 June 2010Memorandum and Articles of Association (15 pages)
25 June 2010Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2010Termination of appointment of Philip Binns Maudlsey as a director (2 pages)
23 June 2010Termination of appointment of Ivan Bolton as a secretary (2 pages)
23 June 2010Termination of appointment of Christopher Hinton as a director (2 pages)
23 June 2010Termination of appointment of Philip Binns Maudlsey as a director (2 pages)
23 June 2010Termination of appointment of Ivan Bolton as a director (2 pages)
23 June 2010Termination of appointment of Ivan Bolton as a secretary (2 pages)
23 June 2010Termination of appointment of Ivan Bolton as a director (2 pages)
23 June 2010Termination of appointment of Christopher Hinton as a director (2 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
28 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 April 2010Termination of appointment of Keith Chapman as a director (2 pages)
14 April 2010Termination of appointment of Keith Chapman as a director (2 pages)
8 March 2010Termination of appointment of Patrick Jolly as a director (2 pages)
8 March 2010Termination of appointment of Patrick Jolly as a director (2 pages)
6 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 October 2009Accounts made up to 31 December 2008 (18 pages)
6 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
11 August 2009Resolutions
  • RES13 ‐ Following documents are approved: credit agreement, supplemental agreement, composite debenture;guarantees in new credit agreement, director/secretary authorised to sign docs 24/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2009Resolutions
  • RES13 ‐ Following documents are approved: credit agreement, supplemental agreement, composite debenture;guarantees in new credit agreement, director/secretary authorised to sign docs 24/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 July 2009Director appointed patrick edmund jolly (2 pages)
30 July 2009Director appointed philip binns maudlsey (2 pages)
30 July 2009Director appointed christopher david hinton (2 pages)
30 July 2009Director and secretary appointed ivan joseph bolton (2 pages)
30 July 2009Director appointed keith chapman (2 pages)
30 July 2009Director appointed philip binns maudlsey (2 pages)
30 July 2009Full accounts made up to 31 March 2008 (19 pages)
30 July 2009Director appointed christopher david hinton (2 pages)
30 July 2009Director appointed patrick edmund jolly (2 pages)
30 July 2009Accounts made up to 31 March 2008 (19 pages)
30 July 2009Director appointed keith chapman (2 pages)
30 July 2009Director and secretary appointed ivan joseph bolton (2 pages)
6 May 2009Appointment terminated director and secretary david hidson (1 page)
6 May 2009Appointment Terminated Director and Secretary david hidson (1 page)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
31 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 July 2008Accounts made up to 31 March 2007 (17 pages)
28 July 2008Full accounts made up to 31 March 2007 (17 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2007Return made up to 19/07/07; no change of members (8 pages)
7 August 2007Return made up to 19/07/07; no change of members (8 pages)
10 May 2007Accounts made up to 31 March 2006 (17 pages)
10 May 2007Full accounts made up to 31 March 2006 (17 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
22 August 2006Return made up to 19/07/06; full list of members (8 pages)
27 January 2006Full accounts made up to 31 March 2005 (15 pages)
27 January 2006Accounts made up to 31 March 2005 (15 pages)
30 July 2005Return made up to 19/07/05; full list of members (8 pages)
30 July 2005Return made up to 19/07/05; full list of members (8 pages)
21 December 2004Accounts made up to 31 March 2004 (15 pages)
21 December 2004Full accounts made up to 31 March 2004 (15 pages)
18 August 2004Return made up to 19/07/04; full list of members (8 pages)
18 August 2004Return made up to 19/07/04; full list of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
19 October 2003Full accounts made up to 31 March 2003 (15 pages)
19 October 2003Accounts made up to 31 March 2003 (15 pages)
14 August 2003Return made up to 19/07/03; full list of members (9 pages)
14 August 2003Return made up to 19/07/03; full list of members (9 pages)
3 December 2002Full accounts made up to 31 March 2002 (16 pages)
3 December 2002Accounts made up to 31 March 2002 (16 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
17 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Return made up to 19/07/02; full list of members (8 pages)
4 February 2002Accounts made up to 31 March 2001 (20 pages)
4 February 2002Full accounts made up to 31 March 2001 (20 pages)
16 August 2001Return made up to 19/07/01; full list of members (7 pages)
16 August 2001Return made up to 19/07/01; full list of members (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
9 May 2001New secretary appointed (3 pages)
9 May 2001Registered office changed on 09/05/01 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
9 May 2001New secretary appointed (3 pages)
9 May 2001Registered office changed on 09/05/01 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
4 May 2001Accounts made up to 31 March 2000 (16 pages)
4 May 2001Full accounts made up to 31 March 2000 (16 pages)
26 April 2001Memorandum and Articles of Association (9 pages)
26 April 2001Memorandum and Articles of Association (9 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 April 2001Particulars of mortgage/charge (8 pages)
25 April 2001Particulars of mortgage/charge (8 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
18 April 2001Declaration of assistance for shares acquisition (10 pages)
18 April 2001Declaration of assistance for shares acquisition (10 pages)
11 April 2001Nc inc already adjusted 30/03/01 (1 page)
11 April 2001Ad 30/03/01--------- £ si 3591000@1=3591000 £ ic 100000/3691000 (2 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Nc inc already adjusted 30/03/01 (1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Ad 30/03/01--------- £ si 3591000@1=3591000 £ ic 100000/3691000 (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
4 August 2000Return made up to 19/07/00; full list of members (8 pages)
4 August 2000Return made up to 19/07/00; full list of members (8 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 March 1999 (14 pages)
24 November 1999Accounts made up to 31 March 1999 (14 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
26 July 1999Return made up to 19/07/99; full list of members (9 pages)
26 July 1999Return made up to 19/07/99; full list of members (9 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
25 September 1998Full accounts made up to 31 March 1998 (14 pages)
25 September 1998Accounts made up to 31 March 1998 (14 pages)
26 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 1998Return made up to 19/07/98; no change of members (7 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
11 December 1997Accounts made up to 31 March 1997 (13 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
5 August 1997Return made up to 19/07/97; no change of members (7 pages)
5 August 1997Return made up to 19/07/97; no change of members (7 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
20 September 1996Accounts made up to 31 March 1996 (13 pages)
26 July 1996Return made up to 19/07/96; full list of members (9 pages)
26 July 1996Return made up to 19/07/96; full list of members (9 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
4 August 1995Accounts made up to 31 March 1995 (13 pages)
4 August 1995Full accounts made up to 31 March 1995 (13 pages)
3 August 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Return made up to 19/07/95; no change of members (7 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
28 July 1994Full accounts made up to 31 March 1994 (13 pages)
28 July 1994Accounts made up to 31 March 1994 (13 pages)
21 August 1993Full accounts made up to 31 March 1993 (14 pages)
21 August 1993Accounts made up to 31 March 1993 (14 pages)
9 August 1993Return made up to 19/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1992Return made up to 19/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1992Full accounts made up to 31 March 1992 (13 pages)
10 August 1992Accounts made up to 31 March 1992 (13 pages)
23 August 1991Return made up to 19/07/91; no change of members (5 pages)
23 August 1991Full accounts made up to 31 March 1991 (13 pages)
23 August 1991Accounts made up to 31 March 1991 (13 pages)
18 September 1990Full accounts made up to 31 March 1990 (13 pages)
18 September 1990Accounts made up to 31 March 1990 (13 pages)
15 November 1989Return made up to 20/07/89; full list of members (5 pages)
15 November 1989Accounts made up to 31 March 1989 (13 pages)
15 November 1989Full accounts made up to 31 March 1989 (13 pages)
15 November 1989Return made up to 20/07/89; full list of members (5 pages)
28 November 1988Return made up to 21/07/88; full list of members (5 pages)
28 November 1988Return made up to 21/07/88; full list of members (5 pages)
28 November 1988Full accounts made up to 31 March 1988 (13 pages)
28 November 1988Accounts made up to 31 March 1988 (13 pages)
30 November 1987Return made up to 16/07/87; full list of members (6 pages)
30 November 1987Accounts made up to 31 March 1987 (13 pages)
30 November 1987Full accounts made up to 31 March 1987 (13 pages)
30 November 1987Return made up to 16/07/87; full list of members (6 pages)
11 September 1986Return made up to 17/07/86; full list of members (6 pages)
11 September 1986Accounts made up to 31 March 1986 (14 pages)
11 September 1986Full accounts made up to 31 March 1986 (14 pages)
11 September 1986Return made up to 17/07/86; full list of members (6 pages)
4 October 1985Accounts made up to 31 March 1985 (12 pages)
4 October 1985Accounts made up to 31 March 1985 (12 pages)
29 September 1984Accounts made up to 31 March 1984 (14 pages)
29 September 1984Accounts made up to 31 March 1984 (14 pages)
27 August 1983Accounts made up to 31 March 1983 (15 pages)
27 August 1983Accounts made up to 31 March 1983 (15 pages)
18 August 1982Accounts made up to 31 March 1982 (15 pages)
18 August 1982Accounts made up to 31 March 1982 (15 pages)
5 August 1981Accounts made up to 31 March 1981 (16 pages)
5 August 1981Accounts made up to 31 March 1981 (16 pages)
1 September 1980Accounts made up to 31 March 1980 (12 pages)
1 September 1980Accounts made up to 31 March 1980 (12 pages)
1 April 1968Company name changed\certificate issued on 01/04/68 (2 pages)
1 April 1968Company name changed\certificate issued on 01/04/68 (2 pages)
14 February 1962Incorporation (16 pages)
14 February 1962Incorporation (16 pages)