Crossgates
Scarborough
YO12 4NQ
Director Name | Mr Julian Kidger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Secretary Name | Julian Kidger |
---|---|
Status | Current |
Appointed | 01 August 2014(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | Mr Stuart Singleton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Us Sales |
Country of Residence | United States |
Correspondence Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | Joan Ann Pickering |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 1998) |
Role | Secretary |
Correspondence Address | 1 Selley Park Drive Scarborough North Yorkshire YO12 5TT |
Director Name | Mr Terence John Pickering |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 May 2020) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Selley Park Drive Scarborough North Yorkshire YO12 5TT |
Secretary Name | Joan Ann Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 1998) |
Role | Company Director |
Correspondence Address | 1 Selley Park Drive Scarborough North Yorkshire YO12 5TT |
Secretary Name | Mr Terence John Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 August 2014) |
Role | Engineer(Electronic) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Selley Park Drive Scarborough North Yorkshire YO12 5TT |
Director Name | Ian Kenneth Haldenby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2008) |
Role | Engineer (Mechanical) |
Correspondence Address | 85 Middlecave Road Malton North Yorkshire YO17 7NQ |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 April 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | Mr Philip Eric Powdril |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Website | unisonltd.com |
---|---|
Email address | [email protected] |
Telephone | 01723 582868 |
Telephone region | Scarborough |
Registered Address | Faroe House Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
3.7k at £1 | Terence John Pickering 5.00% Ordinary |
---|---|
22.5k at £1 | Alan Bradley George Pickering 30.45% Ordinary |
22.5k at £1 | Julian Kidger 30.45% Ordinary |
12.6k at £1 | Peter Wilkinson 17.05% Ordinary |
12.6k at £1 | Sandra Joy Birch 17.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,098,804 |
Gross Profit | £2,827,325 |
Net Worth | £363,106 |
Cash | £574,676 |
Current Liabilities | £3,558,129 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
10 March 2014 | Delivered on: 14 March 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H faroe house thornburgh road scarborough t/n NYK137907; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 May 2002 | Delivered on: 8 May 2002 Persons entitled: Tekram Properties Limited Classification: Rent deposit deed Secured details: £4,450.00 due from the company to the chargee. Particulars: The balance from time to time of a rent deposit of £4450. Outstanding |
27 August 1998 | Delivered on: 3 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2008 | Delivered on: 28 January 2008 Satisfied on: 16 February 2011 Persons entitled: Terence John Pickering and Alan Bradley George Pickering Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land goodwill debts plant and equipment and other assets belonging to the company. Fully Satisfied |
24 November 2000 | Delivered on: 30 November 2000 Satisfied on: 10 March 2004 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spur 020 tube bending machine serial no 2423 spur 065 tube bending machine serial number 2444. Fully Satisfied |
10 March 1989 | Delivered on: 16 March 1989 Satisfied on: 14 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
11 January 2022 | Termination of appointment of Philip Eric Powdril as a director on 11 January 2022 (1 page) |
27 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
14 August 2020 | Appointment of Mr Philip Eric Powdril as a director on 13 August 2020 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
22 June 2020 | Satisfaction of charge 4 in full (1 page) |
18 June 2020 | Appointment of Mr Stuart Singleton as a director on 17 June 2020 (2 pages) |
16 June 2020 | Notification of Alan Bradley George Pickering as a person with significant control on 6 April 2016 (2 pages) |
3 June 2020 | Termination of appointment of Terence John Pickering as a director on 18 May 2020 (1 page) |
6 April 2020 | Termination of appointment of Peter James Wilkinson as a director on 3 April 2020 (1 page) |
21 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 July 2019 | S1096 Court Order to Rectify (2 pages) |
16 July 2019 | Total exemption full accounts made up to 30 September 2018
|
16 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 August 2014 | Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page) |
11 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (7 pages) |
11 August 2014 | Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Terence John Pickering as a secretary on 1 August 2014 (1 page) |
11 August 2014 | Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (7 pages) |
11 August 2014 | Appointment of Julian Kidger as a secretary on 1 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (7 pages) |
12 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
14 March 2014 | Registration of charge 011059910008 (23 pages) |
14 March 2014 | Registration of charge 011059910008 (23 pages) |
18 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (7 pages) |
18 October 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (7 pages) |
6 September 2013 | Registration of charge 011059910007 (16 pages) |
6 September 2013 | Registration of charge 011059910007 (16 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 May 2013 | Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Unit 1 Olympian Trading Estate Cayton Low Road Scarborough North Yorkshire YO11 3BT on 8 May 2013 (1 page) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
16 March 2011 | Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
16 March 2011 | Current accounting period extended from 5 April 2011 to 30 September 2011 (1 page) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Terence John Pickering on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Terence John Pickering on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Terence John Pickering on 1 August 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (9 pages) |
6 January 2010 | Appointment of Mr Peter James Wilkinson as a director (2 pages) |
6 January 2010 | Appointment of Julian Kidger as a director (2 pages) |
6 January 2010 | Appointment of Mr Peter James Wilkinson as a director (2 pages) |
6 January 2010 | Appointment of Julian Kidger as a director (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 1 olympian trading estate cayton low road eastfield scarborough north yorkshire YO11 3BT (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 1 olympian trading estate cayton low road eastfield scarborough north yorkshire YO11 3BT (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
21 March 2009 | Company name changed T.J.P. electronics LIMITED\certificate issued on 25/03/09 (2 pages) |
21 March 2009 | Company name changed T.J.P. electronics LIMITED\certificate issued on 25/03/09 (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from rayner and company (accountants) 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from rayner and company (accountants) 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
23 February 2009 | Capitals not rolled up (2 pages) |
23 February 2009 | Capitals not rolled up (2 pages) |
8 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated director ian haldenby (1 page) |
25 April 2008 | Appointment terminated director ian haldenby (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
20 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members
|
11 September 2003 | Return made up to 09/08/03; full list of members
|
9 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
9 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
9 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
11 October 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
11 October 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
11 October 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 09/08/02; full list of members (8 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 09/08/01; full list of members (8 pages) |
2 October 2001 | Return made up to 09/08/01; full list of members (8 pages) |
6 August 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
23 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
14 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
15 April 1999 | Ad 26/03/99--------- £ si 15714@1=15714 £ ic 20000/35714 (2 pages) |
15 April 1999 | Ad 26/03/99--------- £ si 15714@1=15714 £ ic 20000/35714 (2 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Nc inc already adjusted 04/06/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Nc inc already adjusted 04/06/98 (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
4 September 1997 | Return made up to 09/08/97; no change of members
|
4 September 1997 | Return made up to 09/08/97; no change of members
|
24 January 1997 | Accounts for a small company made up to 5 April 1996 (10 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (10 pages) |
24 January 1997 | Accounts for a small company made up to 5 April 1996 (10 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 14000@1=14000 £ ic 6000/20000 (2 pages) |
17 November 1995 | Ad 31/10/95--------- £ si 14000@1=14000 £ ic 6000/20000 (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: adelaide house, st. Martin's square, scarborough yorkshire YO11 2DQ (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: adelaide house, st. Martin's square, scarborough yorkshire YO11 2DQ (1 page) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
27 September 1995 | Accounts for a small company made up to 5 April 1995 (10 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 09/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
14 December 1988 | Wd 29/11/88 ad 02/11/88--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
14 December 1988 | Wd 29/11/88 ad 02/11/88--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages) |
11 September 1973 | Memorandum and Articles of Association (10 pages) |
11 September 1973 | Memorandum and Articles of Association (10 pages) |