Whitley Bridge
Yorkshire
DN14 0HR
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster West Yorkshire DN14 0HR |
Secretary Name | Jonathan Paul Furniss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(41 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR |
Director Name | Mr Peter Jeremy Rawlins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Beech Cottage Apperley Lane Rawdon Leeds West Yorkshire LS19 6LW |
Director Name | Mr Michael John Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 1999) |
Role | Chairman |
Correspondence Address | The Doctors House Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Mr Robert Stead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | Dew House Marton Grafton York YO5 9QY |
Director Name | Mr David Cecil Allen |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 1995) |
Role | Management Consultant |
Correspondence Address | The House Of Steps 16 Churchfields Road Salisbury Wiltshire SP2 7NH |
Secretary Name | Mr Peter Jeremy Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Beech Cottage Apperley Lane Rawdon Leeds West Yorkshire LS19 6LW |
Secretary Name | Mr Alfred John Stradling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(21 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Badgers Hill Orchard Drive Linton Wetherby West Yorkshire LS22 4HP |
Director Name | Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Appletree House Newton Road Tollerton York YO61 1QX |
Secretary Name | Simon John Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(22 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Appletree House Newton Road Tollerton York YO61 1QX |
Director Name | Mr Barrie Forster Lawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1997) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | Woodbank South Crescent Road Chester Cheshire CH4 7AU Wales |
Director Name | Stuart Elsworthy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodnorton Farmhouse Woodnorton Evesham Worcestershire WR11 4TE |
Director Name | Mr William Anthony Rice |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Briarfields Cranleigh Chase The Common Cranleigh Surrey GU6 8SH |
Director Name | Robert Henry Wheeler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | Lane Head Partridge Hill Ashwell Hertfordshire SG7 5QZ |
Secretary Name | Robert Henry Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | Lane Head Partridge Hill Ashwell Hertfordshire SG7 5QZ |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Secretary Name | Mr Neil Anthony Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(30 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mr James Peter Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins The Park Swanland North Ferribly East Yorkshire HU14 3UL |
Director Name | Mr Jonathan Christopher Lowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Director Name | Gil Talbot Baldwin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Secretary Name | Kevin Frederick Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mrs Simon Ashley Arnold |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Director Name | Mr Richard Philip James Webster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Secretary Name | Richard Philip James Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Yorkshire DN14 0HR |
Secretary Name | Shaun Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(41 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | Whitley Lodge Whitley Bridge Doncaster DN14 0HR |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 June 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 14 October 2016 (15 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 14 October 2016 (15 pages) |
10 November 2015 | Registered office address changed from Whitley Lodge Whitley Bridge Yorkshire DN14 0HR to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from Whitley Lodge Whitley Bridge Yorkshire DN14 0HR to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 November 2015 (2 pages) |
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Termination of appointment of Simon Ashley Arnold as a director on 31 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Simon Ashley Arnold as a director on 31 May 2015 (1 page) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Appointment of Jonathan Paul Furniss as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Shaun Parker as a secretary on 4 September 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
14 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
14 February 2014 | Appointment of Shaun Parker as a secretary (3 pages) |
14 February 2014 | Appointment of Mr Shaun Parker as a director (3 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a secretary (2 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Webster as a director (2 pages) |
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
13 December 2013 | Appointment of Paul Lancelot Stobart as a director (3 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
11 November 2013 | Termination of appointment of Gil Baldwin as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Kevin Dyson as a director (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a director (3 pages) |
14 March 2013 | Appointment of Richard Philip James Webster as a secretary (2 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Termination of appointment of Jonathan Lowe as a director (2 pages) |
13 September 2011 | Termination of appointment of Jonathan Lowe as a director (2 pages) |
31 August 2011 | Appointment of Mr Simon Ashley Arnold as a director (3 pages) |
31 August 2011 | Appointment of Mr Simon Ashley Arnold as a director (3 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
8 June 2011 | Termination of appointment of Neil Duffy as a director (2 pages) |
6 June 2011 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
6 June 2011 | Appointment of Kevin Frederick Dyson as a director (3 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Neil Duffy as a secretary (2 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
2 June 2011 | Appointment of Kevin Frederick Dyson as a secretary (3 pages) |
27 May 2011 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
27 May 2011 | Appointment of Gil Talbot Baldwin as a director (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 March 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
4 March 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
4 March 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Neil Duffy on 1 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Neil Duffy on 1 February 2010 (1 page) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Appointment of Jonathan Christopher Lowe as a director (3 pages) |
28 January 2010 | Appointment of Jonathan Christopher Lowe as a director (3 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
25 January 2010 | Termination of appointment of James Buckley as a director (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / james buckley / 01/04/2008 (1 page) |
28 May 2008 | Director's change of particulars / james buckley / 01/04/2008 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
17 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 March 2006 | Director resigned (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (2 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | Return made up to 22/02/05; full list of members
|
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
3 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members
|
22 March 2000 | Return made up to 22/02/00; full list of members
|
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1999 | Particulars of mortgage/charge (13 pages) |
29 November 1999 | Particulars of mortgage/charge (13 pages) |
23 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
23 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
6 April 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
6 April 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
23 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Declaration of assistance for shares acquisition (9 pages) |
16 September 1998 | Declaration of assistance for shares acquisition (9 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Memorandum and Articles of Association (6 pages) |
2 September 1998 | Memorandum and Articles of Association (6 pages) |
25 June 1998 | Particulars of mortgage/charge (11 pages) |
25 June 1998 | Particulars of mortgage/charge (11 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
20 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
23 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
1 June 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
1 June 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
22 March 1995 | Return made up to 22/02/95; full list of members
|
22 March 1995 | Return made up to 22/02/95; full list of members
|
16 September 1991 | Company name changed sunthorne electronics LIMITED\certificate issued on 17/09/91 (2 pages) |
16 September 1991 | Company name changed sunthorne electronics LIMITED\certificate issued on 17/09/91 (2 pages) |
5 July 1989 | Full accounts made up to 30 September 1988 (4 pages) |
5 July 1989 | Full accounts made up to 30 September 1988 (4 pages) |
15 March 1989 | Full accounts made up to 30 September 1987 (11 pages) |
15 March 1989 | Full accounts made up to 30 September 1987 (11 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (10 pages) |
6 November 1987 | Accounts made up to 31 December 1986 (10 pages) |
15 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
15 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
10 October 1972 | Certificate of incorporation (1 page) |
10 October 1972 | Certificate of incorporation (1 page) |