Park Square East
Leeds
West Yorkshire
LS1 2LH
Director Name | Mr Alan Nettleton White |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Branch Office Manager |
Correspondence Address | 3 Moor Park Court Dewsbury West Yorkshire WF12 7AU |
Director Name | Mrs Lynne Hinchliffe |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 5 Cross Lane Coal Aston Sheffield South Yorkshire S18 3AL |
Director Name | Mr Charles David Hinchliffe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Managing Director |
Correspondence Address | 5 Cross Lane Coal Aston Sheffield South Yorkshire S18 6AL |
Director Name | Mrs Elizabeth Ann Bilton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Accounts Manageress |
Correspondence Address | 7 Alton Close Walton Chesterfield Derbyshire S42 7NW |
Director Name | Mrs Deborah Jane Clayton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1992) |
Role | Accounts Manageress |
Correspondence Address | The Old Post Office 46 Main Road Marsh Lane Sheffield South Yorkshire S31 9RH |
Secretary Name | Mrs Lynne Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 5 Cross Lane Coal Aston Sheffield South Yorkshire S18 3AL |
Director Name | Carl Andrew Branson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1998) |
Role | Director Sales |
Correspondence Address | Brook Orchard 127 Market Street Clay Cross Chesterfield Derbyshire S45 9LX |
Director Name | Leslie Lamont Fisher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1998) |
Role | Director Of Purchasing |
Correspondence Address | 5 Burns Drive Dronfield Sheffield Derbyshire S18 6NJ |
Director Name | Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 October 2003) |
Role | Chief Executive |
Correspondence Address | 2 Breydon Court Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DU |
Director Name | Alan John Dymond |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | No 5 Home Farm Court Park Lane West Bretton Wakefield West Yorkshire WF4 4TR |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Neil Clive Fattorini |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factor House 74a Church Street Ossett West Yorkshire WF5 9DR |
Director Name | Mr Michael Howard Bales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kerwin Drive Dore Sheffield S17 3DG |
Secretary Name | Mr Michael Howard Bales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kerwin Drive Dore Sheffield S17 3DG |
Director Name | Ian Bullivant |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factor House 74a Church Street Ossett West Yorkshire WF5 9DR |
Director Name | John Crabtree |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 7 Greenfield Avenue Ossett Wakefield Yorkshire WF5 0EW |
Secretary Name | John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 7 Greenfield Avenue Ossett Wakefield Yorkshire WF5 0EW |
Secretary Name | Mr Roy James Butterworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 May 2007(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory High Street Fillingham Gainsborough Lincolnshire DN21 5BS |
Director Name | Mr Andrew William Garner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fenney Windmill Charley Road Shepshed Leicestershire LE12 9EW |
Director Name | Mr Andrew Hutchinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(38 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Factor House 74a Church Street Ossett West Yorkshire WF5 9DR |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(38 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Factor House 74a Church Street Ossett West Yorkshire WF5 9DR |
Director Name | Mr Daniel Marcus Fattorini |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Factor House 74a Church Street Ossett West Yorkshire WF5 9DR |
Website | hsatec.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Hamsard 2666 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,850,022 |
Net Worth | £3,256,422 |
Cash | £1,481 |
Current Liabilities | £2,398,142 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 July 2011 | Delivered on: 22 July 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 January 2007 | Delivered on: 26 January 2007 Satisfied on: 1 March 2013 Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All properties, all securities, all right title and interest in and to the keyman assurance and claims and recoveries, all right title and interest in and to any policies of insurances or assurances by way of floating charge all the undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 1 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 October 2003 | Delivered on: 30 October 2003 Satisfied on: 1 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement 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 or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank. Fully Satisfied |
2 October 2003 | Delivered on: 10 October 2003 Satisfied on: 1 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2003 | Delivered on: 10 October 2003 Satisfied on: 1 March 2013 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 11 October 2003 Persons entitled: Hsbc Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee or any finance party 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. Fully Satisfied |
1 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 September 2019 | Satisfaction of charge 7 in full (1 page) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (18 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 June 2016 | Termination of appointment of Neil Clive Fattorini as a director on 29 April 2016 (1 page) |
6 June 2016 | Appointment of Mr John Frederick Coombes as a director on 29 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Daniel Marcus Fattorini as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Neil Clive Fattorini as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Andy Hutchinson as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Andy Hutchinson as a secretary on 29 April 2016 (1 page) |
6 June 2016 | Appointment of Mr John Frederick Coombes as a director on 29 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Daniel Marcus Fattorini as a director on 29 April 2016 (1 page) |
6 June 2016 | Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Factor House 74a Church Street Ossett West Yorkshire WF5 9DR to No. 1 Colmore Square Birmingham B4 6AA on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Andy Hutchinson as a secretary on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Ian Bullivant as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Ian Bullivant as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Andy Hutchinson as a director on 29 April 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
23 October 2015 | Termination of appointment of Andrew William Garner as a director on 12 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Andrew William Garner as a director on 12 October 2015 (1 page) |
16 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
16 September 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
4 November 2014 | Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Andrew William Garner as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Daniel Marcus Fattorini as a director on 1 November 2014 (2 pages) |
8 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
8 September 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 August 2013 | Director's details changed for Neil Clive Fattorini on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Andy Hutchinson on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Ian Bullivant on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Andy Hutchinson on 27 August 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Mr Andy Hutchinson on 27 August 2013 (1 page) |
27 August 2013 | Secretary's details changed for Mr Andy Hutchinson on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Ian Bullivant on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Neil Clive Fattorini on 27 August 2013 (2 pages) |
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
31 July 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
13 June 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
18 January 2012 | Registered office address changed from 5-6 Park House Lane Tinsley Sheffield South Yorkshire S9 1XA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 5-6 Park House Lane Tinsley Sheffield South Yorkshire S9 1XA on 18 January 2012 (1 page) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
28 April 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
7 April 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
8 July 2010 | Director's details changed for Ian Bullivant on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Ian Bullivant on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Duplicate mortgage certificatecharge no:6 (6 pages) |
18 January 2010 | Duplicate mortgage certificatecharge no:6 (6 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
10 June 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
24 April 2009 | Director appointed mr andy hutchinson (1 page) |
24 April 2009 | Secretary appointed mr andy hutchinson (1 page) |
24 April 2009 | Secretary appointed mr andy hutchinson (1 page) |
24 April 2009 | Director appointed mr andy hutchinson (1 page) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 July 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
9 July 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
30 June 2008 | Appointment terminated secretary roy butterworth (1 page) |
30 June 2008 | Appointment terminated secretary roy butterworth (1 page) |
3 October 2007 | New director appointed (5 pages) |
3 October 2007 | New director appointed (5 pages) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed (1 page) |
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Resolutions
|
27 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
27 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2007 | Declaration of assistance for shares acquisition (9 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
23 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
27 September 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
27 September 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Registered office changed on 16/10/03 from: st vincent house normanby road scunthorpe north lincolnshire DN15 8QT (1 page) |
16 October 2003 | New secretary appointed;new director appointed (1 page) |
16 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: st vincent house normanby road scunthorpe north lincolnshire DN15 8QT (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed;new director appointed (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Particulars of mortgage/charge (9 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Particulars of mortgage/charge (9 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
26 July 2003 | Return made up to 05/07/03; no change of members
|
26 July 2003 | Return made up to 05/07/03; no change of members
|
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Full accounts made up to 25 January 2003 (10 pages) |
22 July 2003 | Full accounts made up to 25 January 2003 (10 pages) |
10 October 2002 | Full accounts made up to 26 January 2002 (10 pages) |
10 October 2002 | Full accounts made up to 26 January 2002 (10 pages) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | New secretary appointed (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
5 August 2002 | Return made up to 05/07/02; full list of members
|
5 August 2002 | Return made up to 05/07/02; full list of members
|
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
29 November 2001 | Full accounts made up to 27 January 2001 (10 pages) |
29 November 2001 | Full accounts made up to 27 January 2001 (10 pages) |
1 October 2001 | Company name changed st vincent services LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed st vincent services LIMITED\certificate issued on 01/10/01 (2 pages) |
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
2 August 2001 | Return made up to 05/07/01; full list of members
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (9 pages) |
10 May 2001 | Particulars of mortgage/charge (9 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 29 January 2000 (10 pages) |
30 November 2000 | Full accounts made up to 29 January 2000 (10 pages) |
31 July 2000 | Return made up to 08/08/00; full list of members
|
31 July 2000 | Return made up to 08/08/00; full list of members
|
13 August 1999 | Return made up to 08/08/99; full list of members (9 pages) |
13 August 1999 | Return made up to 08/08/99; full list of members (9 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
12 August 1999 | Full accounts made up to 30 January 1999 (11 pages) |
7 October 1998 | Company name changed atec yorks LIMITED\certificate issued on 08/10/98 (2 pages) |
7 October 1998 | Company name changed atec yorks LIMITED\certificate issued on 08/10/98 (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 104 the mount, york YO2 2AR (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New secretary appointed;new director appointed (3 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 104 the mount, york YO2 2AR (1 page) |
1 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 August 1997 | Return made up to 08/08/97; no change of members
|
29 August 1997 | Return made up to 08/08/97; no change of members
|
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
25 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
25 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
13 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
22 March 1971 | Certificate of incorporation (1 page) |
22 March 1971 | Certificate of incorporation (1 page) |