Sheffield Business Park
Sheffield
S9 1XE
Secretary Name | Mr Stefan Peter Allanson |
---|---|
Status | Current |
Appointed | 31 July 2015(49 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hook Farm White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | John Patrick Gleeson |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 4 South Side London SW19 4TG |
Director Name | Charles Higginbottom |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 1997) |
Role | Chief Surveyor |
Country of Residence | Wales |
Correspondence Address | 25 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Christopher John Webster |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Manager |
Correspondence Address | Hill Crest 7 Green Way Tranmere Park Guiseley Leeds LS20 8HZ |
Secretary Name | Colin Warnock McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | John Clive Assender |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Beth Shean 17 Ringley Park Avenue Reigate Surrey RH2 7EU |
Secretary Name | Stuart Leslie Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2005) |
Role | Property Manager |
Correspondence Address | 44 Reigate Road East Ewell Epsom Surrey KT17 1PX |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(30 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Martyn John Horton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fox Holes Lodge Hollow Meadows Sheffield South Yorkshire S6 6GH |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hallam Grange Rise Fulwood Sheffield Yorkshire S10 4BE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(49 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mj Gleeson PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member and as Security Trustee for Each Finance Party) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) or any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
27 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jolyon Leonard Harrison as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2UG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2UG on 12 July 2011 (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
23 September 2010 | Termination of appointment of Darrell Fox as a director (2 pages) |
23 September 2010 | Termination of appointment of Darrell Fox as a director (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
13 November 2008 | Appointment terminated director martyn horton (1 page) |
13 November 2008 | Appointment terminated director martyn horton (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
11 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
11 January 2008 | Location of register of members (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | New director appointed (3 pages) |
17 January 2007 | Return made up to 14/12/06; full list of members
|
17 January 2007 | Return made up to 14/12/06; full list of members
|
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
5 July 2006 | Company name changed crl refurbishment LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed crl refurbishment LIMITED\certificate issued on 05/07/06 (2 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
11 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
27 August 2003 | Company name changed manchester alexandra park and lo ngsight energy services LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed manchester alexandra park and lo ngsight energy services LIMITED\certificate issued on 27/08/03 (2 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
15 January 2001 | Return made up to 14/12/00; full list of members
|
21 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Company name changed northern woodworkers LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed northern woodworkers LIMITED\certificate issued on 31/10/00 (2 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
30 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
9 September 1996 | New director appointed (3 pages) |
9 September 1996 | New director appointed (3 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | Secretary resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
17 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
10 February 1992 | Full accounts made up to 30 June 1991 (10 pages) |
10 February 1992 | Full accounts made up to 30 June 1991 (10 pages) |
7 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
7 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
14 July 1987 | Return made up to 24/12/86; full list of members (7 pages) |
14 July 1987 | Return made up to 24/12/86; full list of members (7 pages) |
10 June 1987 | Full accounts made up to 30 June 1986 (9 pages) |
10 June 1987 | Full accounts made up to 30 June 1986 (9 pages) |
11 August 1966 | Incorporation (18 pages) |
11 August 1966 | Incorporation (18 pages) |