Company NameG&E Investment Services Limited
Company StatusActive
Company Number00979058
CategoryPrivate Limited Company
Incorporation Date7 May 1970(54 years ago)
Previous NameT A And R A Elliott

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Don Christopher Formhals
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Dominic Peter Desmond Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Secretary NameMr Don Christopher Formhals
StatusCurrent
Appointed13 October 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMrs Wendy Olive Eastwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(47 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Director NameRichard John Cliff
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence AddressGlebe House
Sheriff Hutton
York
Yorkshire
YO60 6SU
Director NameMr David James Dickson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Moor Lane Bishopthorpe
York
North Yorkshire
YO23 2UF
Director NameMr Colin Alfred Foster
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Barmby Avenue
Heslington Lane
Fulford
York
YO10 4HX
Director NameMr Leslie King
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address1 Moor Lane
Murton
York
North Yorkshire
YO1 3UH
Director NameMr John Ernest Kirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Easingwold
York
North Yorkshire
YO6 3AL
Director NameMiss Susan Morrison Reid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Blazefield
Harrogate
North Yorkshire
HG3 5DP
Secretary NameMiss Susan Morrison Reid
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Blazefield
Harrogate
North Yorkshire
HG3 5DP
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House
Welburn
York
YO60 7EE
Director NameMr Peter John Martin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2001)
RoleSolicitor
Correspondence AddressBrownstones Godmans Lane
Kirk Ella
Hull
North Humberside
HU10 7NX
Director NameMr Gary Sissman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 1998)
RolePensions Director
Country of ResidenceEngland
Correspondence Address36 Primley Park Mount
Leeds
West Yorkshire
LS17 7JS
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(25 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Secretary NameDeborah Hansell
NationalityBritish
StatusResigned
Appointed28 March 1996(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Court
Huby
York
North Yorkshire
YO61 1YF
Director NameMr Nigel Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(26 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Street
York
North Yorkshire
YO24 1BQ
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(27 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NameMr Robert Alan Elliott
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years after company formation)
Appointment Duration7 months (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Secretary NameMr Jeremy Oliver
NationalityBritish
StatusResigned
Appointed02 December 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 The Fairway
Tadcaster
North Yorkshire
LS24 9HL
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(30 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 May 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Director NameMr Jeremy Oliver
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 The Fairway
Tadcaster
North Yorkshire
LS24 9HL
Secretary NameDon Christopher Formhals
NationalityBritish
StatusResigned
Appointed01 February 2003(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2004)
RoleManagement Accountant
Correspondence Address10 Pulleyn Drive
Tadcaster Road
York
North Yorkshire
YO24 1DX
Secretary NameMr Nigel Peter Skelton
NationalityBritish
StatusResigned
Appointed29 April 2004(34 years after company formation)
Appointment Duration13 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundial House
Welburn
York
YO60 7EE
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(34 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoss Islands House
Foss Islands Road
York
Yorkshire
YO31 7UJ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY

Contact

Websitewcwb.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

7.6k at £1Walker Crips PLC
45.90%
Deferred
4.5k at £1Walker Crips PLC
27.05%
Ordinary A
4.5k at £1Walker Crips PLC
27.05%
Ordinary B

Financials

Year2014
Net Worth£302,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 October 1997Delivered on: 4 October 1997
Satisfied on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- woolpack house,the stonebow,york. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
3 March 1997Delivered on: 19 March 1997
Satisfied on: 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a rockingham house st maurices road york t/n nyk 138845 the present and future goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (20 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
9 April 2018Appointment of Mrs Wendy Olive Eastwood as a director on 1 January 2018 (2 pages)
9 April 2018Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page)
2 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
26 October 2017Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages)
26 October 2017Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages)
25 October 2017Termination of appointment of Nigel Peter Skelton as a secretary on 13 October 2017 (1 page)
25 October 2017Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages)
25 October 2017Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Don Christopher Formhals as a secretary on 13 October 2017 (2 pages)
25 October 2017Termination of appointment of Nigel Peter Skelton as a secretary on 13 October 2017 (1 page)
25 October 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages)
25 October 2017Appointment of Mr Don Christopher Formhals as a secretary on 13 October 2017 (2 pages)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
13 October 2016Full accounts made up to 31 March 2016 (20 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,637
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,637
(8 pages)
2 September 2015Full accounts made up to 31 March 2015 (15 pages)
2 September 2015Full accounts made up to 31 March 2015 (15 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,637
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,637
(8 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
15 October 2014Full accounts made up to 31 March 2014 (15 pages)
15 October 2014Full accounts made up to 31 March 2014 (15 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,637
(8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 16,637
(8 pages)
8 August 2013Full accounts made up to 31 March 2013 (15 pages)
8 August 2013Full accounts made up to 31 March 2013 (15 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
21 September 2012Full accounts made up to 31 March 2012 (15 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 December 2011Full accounts made up to 31 March 2011 (15 pages)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
3 November 2010Full accounts made up to 31 March 2010 (15 pages)
3 November 2010Full accounts made up to 31 March 2010 (15 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
25 September 2009Full accounts made up to 31 March 2009 (15 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 December 2008Full accounts made up to 31 March 2008 (17 pages)
11 December 2008Full accounts made up to 31 March 2008 (17 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 March 2007 (17 pages)
26 October 2007Full accounts made up to 31 March 2007 (17 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (9 pages)
18 September 2006Full accounts made up to 31 March 2006 (16 pages)
18 September 2006Full accounts made up to 31 March 2006 (16 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
25 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
25 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
1 February 2005Return made up to 31/12/04; full list of members (14 pages)
1 February 2005Return made up to 31/12/04; full list of members (14 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
24 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
24 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page)
11 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
11 March 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (14 pages)
27 January 2003Return made up to 31/12/02; full list of members (14 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
22 May 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Ad 16/09/01--------- £ si 1363@1=1363 £ ic 15274/16637 (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2001Ad 16/09/01--------- £ si 1363@1=1363 £ ic 15274/16637 (2 pages)
17 April 2001Full group accounts made up to 30 September 2000 (22 pages)
17 April 2001Full group accounts made up to 30 September 2000 (22 pages)
30 March 2001Particulars of contract relating to shares (4 pages)
30 March 2001Particulars of contract relating to shares (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2001Director resigned (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2001Ad 28/02/01--------- £ si 7637@1=7637 £ ic 7637/15274 (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Ad 28/02/01--------- £ si 7637@1=7637 £ ic 7637/15274 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2000Full group accounts made up to 31 December 1999 (23 pages)
17 October 2000Full group accounts made up to 31 December 1999 (23 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
6 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 December 1999New secretary appointed (1 page)
24 December 1999New secretary appointed (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
13 January 1999Full group accounts made up to 30 June 1998 (26 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 January 1999Full group accounts made up to 30 June 1998 (26 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 July 1998Auditor's resignation (3 pages)
27 July 1998Auditor's resignation (3 pages)
19 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
19 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
19 January 1998Ad 19/12/97--------- £ si 437@1=437 £ ic 2400/2837 (2 pages)
19 January 1998Full group accounts made up to 30 June 1997 (23 pages)
19 January 1998Ad 19/12/97--------- £ si 437@1=437 £ ic 2400/2837 (2 pages)
19 January 1998Full group accounts made up to 30 June 1997 (23 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
4 January 1998New director appointed (3 pages)
4 January 1998New director appointed (3 pages)
17 December 1997Registered office changed on 17/12/97 from: rockingham house st maurices road york YO3 7JA (1 page)
17 December 1997Registered office changed on 17/12/97 from: rockingham house st maurices road york YO3 7JA (1 page)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
28 May 1997Registered office changed on 28/05/97 from: rockingham house st maurices road york YO3 7JA (1 page)
28 May 1997Registered office changed on 28/05/97 from: rockingham house st maurices road york YO3 7JA (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full group accounts made up to 30 June 1996 (27 pages)
3 March 1997Full group accounts made up to 30 June 1996 (27 pages)
1 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/97
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
1 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/97
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
26 November 1996Ad 20/03/96--------- £ si 800@1=800 £ ic 1600/2400 (2 pages)
26 November 1996Ad 20/03/96--------- £ si 800@1=800 £ ic 1600/2400 (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (3 pages)
18 April 1996Re-registration of Memorandum and Articles (1 page)
18 April 1996Application for reregistration from UNLTD to LTD (1 page)
18 April 1996Certificate of re-registration from Unlimited to Limited (1 page)
18 April 1996Re-registration of Memorandum and Articles (1 page)
18 April 1996Certificate of re-registration from Unlimited to Limited (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1996Application for reregistration from UNLTD to LTD (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1996£ nc 1600/10000 20/03/96 (1 page)
9 April 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1996£ nc 1600/10000 20/03/96 (1 page)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
9 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)