Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Robert John Francis Brothers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 1992) |
Role | Shipbroker |
Correspondence Address | No 13 Bolden Road Foreign |
Director Name | David Higgins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 41 Birch Croft Road Sutton Coldfield West Midlands B75 6BP |
Director Name | Geoffrey Alan Hopwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1992) |
Role | Managing Director |
Correspondence Address | 6 Auchenbothie Gardens Kilmacolm Renfrewshire PA13 4SQ Scotland |
Director Name | Paul Michael Moss |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 August 1996) |
Role | Finance Director |
Correspondence Address | 11 Hazel Drive Hollywood Birmingham West Midlands B47 5RJ |
Director Name | Robert Dermot Pike |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Hill Ravensthorpe Northamptonshire NN6 8EP |
Director Name | Mr John Michael Graham Wainwright |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches Peters Lane Monks Risborough Princes Risborough Buckinghamshire HP27 0LG |
Secretary Name | Charles Stewart Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 31 Hazel Walk Bradford West Yorkshire BD9 6AH |
Director Name | Charles Stewart Clarke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1994) |
Role | Commercial Director |
Correspondence Address | 31 Hazel Walk Bradford West Yorkshire BD9 6AH |
Director Name | Jonathan Howard Garner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1994(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 26 Pargeter Road Bearwood Warley West Midlands B67 5HY |
Secretary Name | John Richard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 66 Wagon Lane Solihull West Midlands B92 7PN |
Director Name | Stephen Derrick Eldred |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(26 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 1996) |
Role | Accountant |
Correspondence Address | 38 Stapleton Road Studley Warwickshire B80 7RH |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(27 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(49 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(49 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(28 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2.3m at £1 | Synectics PLC 96.22% Ordinary |
---|---|
453.8k at £0.2 | Synectics PLC 3.78% Deferred |
1 at £1 | Fotovalue LTD 0.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
12 December 1995 | Delivered on: 29 December 1995 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed & floating charges Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All debts the subject of an invoice discounting agreement between the company and the security holder. See the mortgage charge document for full details. Outstanding |
---|---|
7 May 1993 | Delivered on: 24 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 30/30A leeway industrial estate newport gwent t/no.WA644206. Outstanding |
12 February 1993 | Delivered on: 24 February 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 1983 | Delivered on: 4 January 1984 Satisfied on: 8 June 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts and floating charge on other assets. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
5 July 1979 | Delivered on: 11 July 1979 Satisfied on: 18 December 1995 Persons entitled: The Royal Bank of Scotland Limited Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any current account of the company with the bank, and any other securty hold by the bank. Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 3 in full (1 page) |
21 October 2019 | Satisfaction of charge 4 in full (1 page) |
21 October 2019 | Satisfaction of charge 5 in full (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
23 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Fotovalue Limited on 10 December 2013 (1 page) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Fotovalue Limited on 10 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
6 December 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Fotovalue Limited on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Fotovalue Limited on 5 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 6 December 2012 (1 page) |
6 December 2012 | Director's details changed for Fotovalue Limited on 5 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 6 December 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
18 December 2009 | Director's details changed for Fotovalue Limited on 30 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Fotovalue Limited on 30 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: haydon house, 5 alcester road studley warwickshire B80 7AN (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: haydon house, 5 alcester road studley warwickshire B80 7AN (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members
|
20 December 2002 | Return made up to 30/11/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (10 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (10 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
22 December 1997 | Return made up to 30/11/97; no change of members
|
22 December 1997 | Return made up to 30/11/97; no change of members
|
28 November 1997 | Accounts made up to 31 May 1997 (14 pages) |
28 November 1997 | Accounts made up to 31 May 1997 (14 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: priory house, pitsford street, hockley, birmingham, B18 6LX. (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: priory house, pitsford street, hockley, birmingham, B18 6LX. (1 page) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
10 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 October 1996 | Accounts made up to 29 February 1996 (14 pages) |
27 October 1996 | Accounts made up to 29 February 1996 (14 pages) |
22 August 1996 | Company name changed leeds photovisual LIMITED\certificate issued on 23/08/96 (2 pages) |
22 August 1996 | Company name changed leeds photovisual LIMITED\certificate issued on 23/08/96 (2 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 30/11/95; full list of members (8 pages) |
29 February 1996 | Return made up to 30/11/95; full list of members (8 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Accounts made up to 28 February 1995 (15 pages) |
18 December 1995 | Accounts made up to 28 February 1995 (15 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |