Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 May 2023) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Michael Henry Buckley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | Mr John Malcolm James Dicks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Swallows Rest Main Street Willoughby On The Wolds Loughborough Leicestershire LE12 6SZ |
Director Name | Graham Derrick March |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Whitehall Drive Hartford Northwich Cheshire CW8 4SB |
Secretary Name | Mr Lawrence James Andrew Wosket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | 63 Eastley Crescent Warwick Warwickshire CV34 5RX |
Secretary Name | Mr Michael Henry Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ewood Farmhouse Greaves Lane Edingley Newark Nottinghamshire NG22 8BN |
Director Name | Mr David Gray Simpson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Mr David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Administrator |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Nottinghamshire NG7 2NS |
Director Name | Frances Susan Harris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2003) |
Role | Assistant Company Secretary |
Correspondence Address | Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR |
Director Name | Pauline Laycock |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Secretary Name | Pauline Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Correspondence Address | Beverley House Saint Stephens Square Hull North Humberside HU1 3XD |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(35 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(35 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(35 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Linda Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Huan Quayle |
---|---|
Status | Resigned |
Appointed | 22 March 2010(40 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(44 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(47 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Northern Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2023 | Application to strike the company off the register (1 page) |
18 July 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 1 August 2020 (8 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
30 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a secretary (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Termination of appointment of Carol Williams as a director (1 page) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
31 May 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds LS15 8ZB on 22 July 2011 (1 page) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mrs Carol Williams on 26 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Carol Williams on 26 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
29 March 2010 | Appointment of Mr Huan Quayle as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a secretary (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephen's square hull east yorks HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephen's square hull east yorks HU1 3XG (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
2 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (4 pages) |
6 May 1998 | New director appointed (4 pages) |
6 May 1998 | Director resigned (1 page) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
27 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |