Birstall
Batley
West Yorkshire
WF17 9XA
Director Name | Mrs Felicity Anne Parry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2013(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kalon Pension Trustees Ltd Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Paul Rodney Jackson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Lilac Cottage Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | Mr Derek Anthony Irving |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 1996) |
Role | Quality Assurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | May Cottage 7 Meadow Lane Hesketh Bank Preston Lancashire PR4 6SL |
Director Name | John Haigh |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Director Name | William Gordon Midgley |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 38 Overhall Road Mirfield West Yorkshire WF14 9LH |
Director Name | Allen Frederick Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Factory Manager |
Correspondence Address | 7 Woodville Road Dewsbury West Yorkshire WF12 7BE |
Director Name | Sylvia Ann Bamber |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 1993) |
Role | Personnel Manager |
Correspondence Address | 65 Claughton Avenue Leyland Preston Lancashire PR5 2TJ |
Director Name | Mr Roger Humphrey Boissier |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalon Pension Trustees Ltd Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Secretary Name | John Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 67 Green Lane Wyke Bradford West Yorkshire BD12 8LE |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 1994) |
Role | Solicitor |
Correspondence Address | 9 Chomlea Devisdale Road Bowden Cheshire WA14 2TA |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 1994) |
Role | Solicitor |
Correspondence Address | 9 Chomlea Devisdale Road Bowden Cheshire WA14 2TA |
Director Name | Mrs Sharon Elizabeth Crossman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 1998) |
Role | Personnel Director |
Correspondence Address | 6 Waterdale Close The Mooring Worsley Manchester M28 2YD |
Director Name | Allen Frederick Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2000) |
Role | Maintenance Engineer |
Correspondence Address | 7 Woodville Road Dewsbury West Yorkshire WF12 7BE |
Director Name | Steven John Webb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Secretary Name | Steven John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Secretary Name | Richard Anthony Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Richard Anthony Burgin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1998) |
Role | Solicitor |
Correspondence Address | Flat 2 Dorchester House 33 Devonshire Place Harrogate North Yorkshire HG1 4AD |
Director Name | Garth Taylor-Winter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2000) |
Role | General Manager |
Correspondence Address | 6 Downview Park Greenisland Carrickfergus County Antrim BT38 8RY Northern Ireland |
Director Name | Charles Enevoldson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2001) |
Role | Group Personnel Development |
Correspondence Address | 33 Hollinbank Lane Heckmondwike West Yorkshire WF16 9NF |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Michael Keep |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2000) |
Role | Sales Manager |
Correspondence Address | Fern Bank Wood Lea Maltby Rotherham South Yorkshire S66 8NN |
Director Name | Mr Michael Woodall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 October 2013) |
Role | Process Technician |
Country of Residence | United Kingdom |
Correspondence Address | Kalon Pension Trustees Ltd Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
Director Name | Allen Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2002) |
Role | Maintenance Engineer |
Correspondence Address | 8 Bankfield Grove Shipley West Yorkshire BD18 4AN |
Director Name | Paul Owens |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 April 2002) |
Role | Production Director |
Correspondence Address | 191a White Lee Road Batley West Yorkshire WF17 8AS |
Director Name | Rosamund Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(25 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2003) |
Role | Solicitor |
Correspondence Address | Flat 4 Meadow View Apartments Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alness Drive York North Yorkshire YO24 2XZ |
Registered Address | Kalon Pension Trustees Ltd Huddersfield Road Birstall Batley West Yorkshire WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
4 at £1 | Sigmakalon Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 5 April 2015 (5 pages) |
5 June 2015 | Appointment of Mrs Felicity Anne Parry as a director on 22 October 2013 (2 pages) |
5 June 2015 | Termination of appointment of Derek Anthony Irving as a director on 22 October 2013 (1 page) |
5 June 2015 | Termination of appointment of Roger Humphrey Boissier as a director on 22 October 2013 (1 page) |
5 June 2015 | Appointment of Mrs Felicity Anne Parry as a director on 22 October 2013 (2 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
5 June 2015 | Termination of appointment of Derek Anthony Irving as a director on 22 October 2013 (1 page) |
5 June 2015 | Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page) |
5 June 2015 | Termination of appointment of Roger Humphrey Boissier as a director on 22 October 2013 (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
12 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
12 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
12 January 2015 | Accounts for a dormant company made up to 5 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 November 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 5 April 2011 (5 pages) |
11 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ms Claire Diane Sherwood on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Derek Anthony Irving on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Woodall on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Michael Woodall on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Ms Claire Diane Sherwood on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Roger Humphrey Boissier on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ms Claire Diane Sherwood on 10 May 2010 (1 page) |
24 May 2010 | Director's details changed for Derek Anthony Irving on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Roger Humphrey Boissier on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ms Claire Diane Sherwood on 10 May 2010 (1 page) |
7 November 2009 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
31 July 2009 | Appointment terminated (1 page) |
31 July 2009 | Secretary appointed ms claire diane sherwood (1 page) |
31 July 2009 | Appointment terminated secretary claire sherwood (1 page) |
31 July 2009 | Secretary appointed ms claire diane sherwood (1 page) |
31 July 2009 | Appointment terminated secretary claire sherwood (1 page) |
31 July 2009 | Appointment terminated (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
4 November 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page) |
13 July 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
13 July 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
4 October 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 10/05/04; full list of members
|
27 July 2004 | Return made up to 10/05/04; full list of members
|
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
10 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
9 March 2003 | Full accounts made up to 5 April 2002 (5 pages) |
9 March 2003 | Full accounts made up to 5 April 2002 (5 pages) |
9 March 2003 | Full accounts made up to 5 April 2002 (5 pages) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
30 May 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 5 April 2001 (5 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (5 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (5 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (5 pages) |
1 February 2001 | Director resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (3 pages) |
12 October 2000 | Full accounts made up to 5 April 1999 (5 pages) |
12 October 2000 | Full accounts made up to 5 April 1999 (5 pages) |
12 October 2000 | Full accounts made up to 5 April 1999 (5 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
25 May 2000 | Return made up to 10/05/00; full list of members
|
25 May 2000 | Return made up to 10/05/00; full list of members
|
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
9 September 1999 | Full accounts made up to 5 April 1998 (5 pages) |
9 September 1999 | Full accounts made up to 5 April 1998 (5 pages) |
9 September 1999 | Full accounts made up to 5 April 1998 (5 pages) |
3 June 1999 | Return made up to 10/05/99; no change of members (8 pages) |
3 June 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Return made up to 10/05/99; no change of members (8 pages) |
3 June 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
4 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
23 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
23 January 1998 | Full accounts made up to 5 April 1997 (6 pages) |
22 December 1997 | Secretary's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
9 June 1997 | Director resigned (1 page) |
21 April 1997 | Full accounts made up to 5 April 1996 (6 pages) |
21 April 1997 | Full accounts made up to 5 April 1996 (6 pages) |
21 April 1997 | Full accounts made up to 5 April 1996 (6 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 10/05/96; no change of members
|
5 June 1996 | Return made up to 10/05/96; no change of members
|
22 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
22 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
22 February 1996 | Full accounts made up to 5 April 1995 (6 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
24 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 May 1994 | Return made up to 10/05/94; full list of members
|
12 May 1994 | Return made up to 10/05/94; full list of members
|
21 May 1993 | Return made up to 10/05/93; full list of members
|
21 May 1993 | Return made up to 10/05/93; full list of members
|
1 June 1991 | Return made up to 10/05/91; full list of members (8 pages) |
1 June 1991 | Return made up to 10/05/91; full list of members (8 pages) |
15 May 1989 | Return made up to 10/04/89; full list of members (7 pages) |
15 May 1989 | Return made up to 10/04/89; full list of members (7 pages) |
27 February 1989 | Return made up to 14/01/89; full list of members (5 pages) |
27 February 1989 | Return made up to 14/01/89; full list of members (5 pages) |
7 December 1978 | Annual return made up to 22/11/78 (4 pages) |
7 December 1978 | Annual return made up to 22/11/78 (4 pages) |