Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(56 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | David Edward Mercer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Bridgewater Drive Great Glen Leicestershire LE8 9DX |
Director Name | Glynne Balshaw Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1991) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Fern Bank Barn Alkington Whitchurch Shropshire SY13 3NX Wales |
Director Name | Mr James Alan Brake |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 1997) |
Role | Managing Director |
Correspondence Address | 6 Kertley Fleckney Leicester Leicestershire LE8 8TH |
Director Name | Dr Alan David Havard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 February 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 78 Trafalgar Road Southport Merseyside PR8 2NJ |
Director Name | Roy Clarke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1994) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 35 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Derek Corf |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moss Nook 28 Mossborough Road St Helens Merseyside WA11 8QN |
Director Name | Mr Peter James Harrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Sales Director |
Correspondence Address | 42 Digby Close Tilton On The Hill Leicester Leicestershire LE7 9LL |
Director Name | Mr Keith David Evans |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 November 1994) |
Role | Commercial Director |
Correspondence Address | 18 Willowbrook Close Broughton Astley Leicester Leicestershire LE9 6HF |
Director Name | Mr Donald Grant Fairley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 10 Gainsborough Close Camberley Surrey GU15 3UE |
Secretary Name | David Edward Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 19 Bridgewater Drive Great Glen Leicestershire LE8 9DX |
Secretary Name | Mr Roger Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Beauchamp House 9 Springfield Close Cropwell Bishop Nottingham NG12 3GJ |
Director Name | Mr Keith Edward Stearman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 130 The Mount York North Yorkshire YO24 1AS |
Director Name | Mr John Durie Forbes |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(29 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 June 1994) |
Role | Production Director |
Correspondence Address | 47 Freshfield Road Formby Liverpool Merseyside L37 3HL |
Director Name | Thomas Carman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 1997) |
Role | Human Resource Director |
Correspondence Address | 3 Yew Tree Close Wilmslow Park Wilmslow Cheshire SK9 2DW |
Director Name | Richard W Karcher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(29 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 1997) |
Role | Financial Director |
Correspondence Address | 17 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Director Name | Warren Decatur Knowlton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 1997) |
Role | President Ocf Building Product |
Correspondence Address | 29709 Somerset Perrysburg Ohio 43551 United States |
Director Name | John Jefferies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heatherleigh Caldy Wirral Merseyside CH48 1QZ Wales |
Secretary Name | John Michael Frimston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(32 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West Drive Neston Cheshire CH64 0SA Wales |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Andrew John Garcia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 3 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(39 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | kitsonsthermal.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
5.2m at £0.5 | Sheffield Insulations LTD 99.99% Ordinary |
---|---|
2.5m at $0.0001 | Pilkington Overseas Holding (1991) LTD 0.01% Preference |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
27 April 1992 | Delivered on: 11 May 1992 Satisfied on: 11 January 1996 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £75904.00 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (see doc for full details). Fully Satisfied |
---|---|
15 April 1991 | Delivered on: 1 May 1991 Satisfied on: 11 January 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £86,914.98 being the total amount payable by the company to the chargee pursuant to the terms of the agreement. Particulars: All right, title and interest in and to all sums payable under the insurance (see form 395 for full details). Fully Satisfied |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
11 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Change of details for Sheffield Insulations Limited as a person with significant control on 29 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
3 November 2011 | Appointment of Darren Roe as a director (2 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Director appointed richard charles monro (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Director appointed richard charles monro (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
20 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 October 2005 | Company name changed kitson's insulation products lim ited\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed kitson's insulation products lim ited\certificate issued on 12/10/05 (2 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Director resigned (2 pages) |
30 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | Return made up to 19/08/02; full list of members (9 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 September 2001 | Return made up to 19/08/01; full list of members (9 pages) |
20 September 2001 | Return made up to 19/08/01; full list of members (9 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 September 2000 | Return made up to 19/08/00; full list of members (9 pages) |
19 September 2000 | Return made up to 19/08/00; full list of members (9 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 August 1999 | Return made up to 19/08/99; full list of members (10 pages) |
27 August 1999 | Return made up to 19/08/99; full list of members (10 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
7 August 1998 | Ad 30/06/98--------- £ si [email protected]=597555 £ ic 2025153/2622708 (2 pages) |
7 August 1998 | Nc inc already adjusted 26/06/98 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Nc inc already adjusted 26/06/98 (1 page) |
7 August 1998 | Ad 30/06/98--------- £ si [email protected]=597555 £ ic 2025153/2622708 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: kitsons house centurion way meridian business park leicester leicestershire (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: kitsons house centurion way meridian business park leicester leicestershire (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: lyn house 39 the parade oadby leicester LE25BB (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: lyn house 39 the parade oadby leicester LE25BB (1 page) |
10 September 1996 | Return made up to 19/08/96; no change of members (6 pages) |
10 September 1996 | Return made up to 19/08/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
21 December 1993 | Full accounts made up to 31 March 1993 (15 pages) |
3 September 1992 | Full accounts made up to 31 March 1992 (17 pages) |
3 September 1992 | Full accounts made up to 31 March 1992 (17 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
4 February 1991 | Full accounts made up to 31 March 1990 (18 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
24 September 1987 | Full accounts made up to 31 March 1987 (16 pages) |
24 September 1987 | Full accounts made up to 31 March 1987 (16 pages) |
15 December 1986 | Full accounts made up to 31 March 1986 (16 pages) |
15 December 1986 | Full accounts made up to 31 March 1986 (16 pages) |