Leeds
West Yorkshire
LS6 2PL
Director Name | Emma Suzelle Moxey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(24 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | It Customer Services |
Country of Residence | England |
Correspondence Address | 31 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Mr Richard Burke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2013(37 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Dr David Andrew Race |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(46 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Secretary Name | Dr David Andrew Race |
---|---|
Status | Current |
Appointed | 24 January 2022(46 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
Director Name | Mr Graham Robinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 September 2007) |
Role | Social Worker |
Correspondence Address | 5 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Mr Christopher Newton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 28 years, 2 months (resigned 08 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Mr Michael Henry Simmonds |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 November 1998) |
Role | Retired |
Correspondence Address | 24 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Miss June Patricia Copeman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 1993) |
Role | Lecturer |
Correspondence Address | 22 Grosvenor Park Gardens Headingley Leeds West Yorkshire LS6 2PL |
Director Name | Miss Janet Bassett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 1995) |
Role | Teacher |
Correspondence Address | 11 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Secretary Name | Miss June Patricia Copeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 22 Grosvenor Park Gardens Headingley Leeds West Yorkshire LS6 2PL |
Director Name | Miss Judith Ann Drinkwater |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 1997) |
Role | University Lecturer |
Correspondence Address | 36 Crosvenor Gardens Headingley Leeds LS6 2PL |
Secretary Name | Mr Richard Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Downs Crescent Gawber Barnsley South Yorkshire S75 2JE |
Director Name | Derek Boot |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 November 2007) |
Role | Retired |
Correspondence Address | Flat 9 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Graham Wheat |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | IT Manager |
Correspondence Address | 39 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Dr Alan Benjamin Slomson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(22 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 09 March 2011) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Secretary Name | Mr Christopher Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(29 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Mr John Richard Halsall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 April 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Hripsik Yolande Sowerby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Grosvenor Park Gardens Leeds Yorkshire LS6 2PL |
Director Name | Anthony Martin John Jenkins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 December 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Park Gardens Leeds West Yorkshire LS6 2PL |
Director Name | Catherine Fraser |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2012) |
Role | Admin (Leeds Met) |
Country of Residence | England |
Correspondence Address | Flat 38 Grosvenor Park Gardens Cliff Lane Leeds West Yorkshire LS6 2PL |
Registered Address | Jason House Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
2 at £1 | A. Jenkins 2.38% Ordinary |
2 at £1 | A.m. Mostafa 2.38% Ordinary |
2 at £1 | C. Edwards 2.38% Ordinary |
2 at £1 | C. White 2.38% Ordinary |
2 at £1 | Dr Alan Benjamin Slomson 2.38% Ordinary |
2 at £1 | Dr Anthony Fowkes 2.38% Ordinary |
2 at £1 | Emma Suzelle Moxey 2.38% Ordinary |
2 at £1 | G. Robinson 2.38% Ordinary |
2 at £1 | I. Sidebottom 2.38% Ordinary |
2 at £1 | John Richard Halsall 2.38% Ordinary |
2 at £1 | M. Mckenna & O. Kutznetsova 2.38% Ordinary |
2 at £1 | Mr H. Zhao 2.38% Ordinary |
2 at £1 | Mr M.d. Wilson 2.38% Ordinary |
2 at £1 | Mr Mostyn 2.38% Ordinary |
2 at £1 | Mr Roberts & Mrs Roberts 2.38% Ordinary |
2 at £1 | Mrs Ziff & A.d. Ziff 2.38% Ordinary |
2 at £1 | Phillip Davies 2.38% Ordinary |
2 at £1 | R. Littlewood 2.38% Ordinary |
2 at £1 | R.f. Burke 2.38% Ordinary |
2 at £1 | Yolande Sowerby 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,060 |
Cash | £38,088 |
Current Liabilities | £14,564 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
12 March 2024 | Confirmation statement made on 29 February 2024 with updates (6 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with updates (6 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 March 2022 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (6 pages) |
25 January 2022 | Appointment of Dr David Andrew Race as a director on 24 January 2022 (2 pages) |
25 January 2022 | Appointment of Dr David Andrew Race as a secretary on 24 January 2022 (2 pages) |
9 December 2021 | Termination of appointment of Anthony Martin John Jenkins as a director on 9 December 2021 (1 page) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
9 May 2019 | Registered office address changed from Adair Paxton Llp Sanderson House 22 Station Road Horsforth Leeds LS18 5NT to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 9 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Christopher Newton as a secretary on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Christopher Newton as a director on 8 May 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (6 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (6 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
21 April 2016 | Termination of appointment of John Richard Halsall as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of John Richard Halsall as a director on 21 April 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 January 2015 | Termination of appointment of Hripsik Yolande Sowerby as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Hripsik Yolande Sowerby as a director on 12 January 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-14
|
14 March 2014 | Registered office address changed from 40 Grosvenor Park Gardens Cliff Lane Leeds West Yorkshire LS6 2PL on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 40 Grosvenor Park Gardens Cliff Lane Leeds West Yorkshire LS6 2PL on 14 March 2014 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Appointment of Mr Richard Burke as a director (2 pages) |
20 June 2013 | Appointment of Mr Richard Burke as a director (2 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (12 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (12 pages) |
18 October 2012 | Termination of appointment of Catherine Fraser as a director (1 page) |
18 October 2012 | Termination of appointment of Catherine Fraser as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 March 2011 | Termination of appointment of Alan Slomson as a director (1 page) |
17 March 2011 | Termination of appointment of Alan Slomson as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
18 May 2010 | Appointment of Catherine Fraser as a director (3 pages) |
18 May 2010 | Appointment of Catherine Fraser as a director (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 April 2010 | Director's details changed for Dr Anthony Fowkes on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Hripsik Yolande Sowerby on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Martin John Jenkins on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Hripsik Yolande Sowerby on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Doctor Alan Benjamin Slomson on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Martin John Jenkins on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Richard Halsall on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Emma Suzelle Moxey on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 April 2010 | Director's details changed for Mr Christopher Newton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Doctor Alan Benjamin Slomson on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Anthony Fowkes on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Doctor Alan Benjamin Slomson on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Richard Halsall on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 April 2010 | Director's details changed for Dr Anthony Fowkes on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Christopher Newton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Anthony Martin John Jenkins on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Christopher Newton on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Emma Suzelle Moxey on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Emma Suzelle Moxey on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for John Richard Halsall on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Hripsik Yolande Sowerby on 2 April 2010 (2 pages) |
12 August 2009 | Director appointed hripsik yolande sowerby (2 pages) |
12 August 2009 | Director appointed hripsik yolande sowerby (2 pages) |
23 July 2009 | Director appointed anthony martin john jenkins (1 page) |
23 July 2009 | Director appointed anthony martin john jenkins (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
2 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of register of members (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 butts court leeds LS1 5JS (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 butts court leeds LS1 5JS (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 March 2005 | Return made up to 28/02/05; no change of members (9 pages) |
1 March 2005 | Return made up to 28/02/05; no change of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 28/02/04; change of members (9 pages) |
24 February 2004 | Return made up to 28/02/04; change of members (9 pages) |
18 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
18 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
2 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 28/02/02; change of members (8 pages) |
27 February 2002 | Return made up to 28/02/02; change of members (8 pages) |
20 March 2001 | Amended full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Amended full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 28/02/00; change of members (9 pages) |
7 March 2000 | Return made up to 28/02/00; change of members (9 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
3 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 March 1998 | Return made up to 28/02/98; change of members (8 pages) |
16 March 1998 | Return made up to 28/02/98; change of members (8 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 March 1997 | Return made up to 28/02/97; change of members (8 pages) |
25 March 1997 | Return made up to 28/02/97; change of members (8 pages) |
9 September 1996 | Return made up to 28/02/96; full list of members (8 pages) |
9 September 1996 | Return made up to 28/02/96; full list of members (8 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
9 March 1995 | Return made up to 28/02/95; change of members (9 pages) |
28 February 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 August 1994 | Registered office changed on 19/08/94 from: 21 st. Paul's street leeds LS1 2JG (1 page) |
14 March 1994 | Director resigned (3 pages) |
13 March 1994 | Return made up to 28/02/94; change of members
|
28 February 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 May 1993 | Return made up to 08/02/93; full list of members
|
24 February 1993 | Full accounts made up to 31 December 1992 (8 pages) |
16 October 1992 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1992 | New director appointed (2 pages) |
24 March 1992 | Full accounts made up to 31 December 1991 (9 pages) |
24 March 1992 | Return made up to 28/02/92; change of members (7 pages) |
19 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |
19 March 1991 | Full accounts made up to 31 December 1990 (10 pages) |
6 March 1990 | Full accounts made up to 31 December 1989 (9 pages) |
22 February 1990 | Director resigned;new director appointed (2 pages) |
22 February 1990 | Return made up to 19/02/90; full list of members (10 pages) |
19 October 1989 | Registered office changed on 19/10/89 from: stanstead chambers 6 great george street leeds LS1 3BW (1 page) |
10 March 1989 | Director resigned;new director appointed (2 pages) |
10 March 1989 | Full accounts made up to 31 December 1988 (9 pages) |
10 March 1989 | Registered office changed on 10/03/89 from: stansfeld chambers 6 great george street leeds LS1 3BW (1 page) |
10 March 1989 | Return made up to 01/03/89; full list of members (8 pages) |
13 February 1989 | Registered office changed on 13/02/89 from: manor buildings (4TH floor), 2 manor row bradford west yorkshire BD1 4HJ (1 page) |
6 February 1989 | Auditor's resignation (1 page) |
4 July 1988 | Return made up to 01/03/88; full list of members (11 pages) |
23 June 1988 | Full accounts made up to 31 December 1986 (10 pages) |
23 June 1988 | Director resigned;new director appointed (6 pages) |
24 May 1988 | New secretary appointed;new director appointed (2 pages) |
9 May 1988 | Accounts made up to 31 December 1987 (9 pages) |
15 March 1988 | Full accounts made up to 31 December 1985 (9 pages) |
5 February 1988 | Registered office changed on 05/02/88 from: pennine house 39 well street bradford west yorkshire BD1 5NL (1 page) |
15 June 1987 | Return made up to 12/05/87; full list of members (9 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (129 pages) |