Company NameKalon Pension Trustees Limited
Company StatusDissolved
Company Number01314126
CategoryPrivate Limited Company
Incorporation Date18 May 1977(46 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claire Diane Sherwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(21 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 19 January 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKalon Pension Trustees Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKalon Pension Trustees Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMr Derek Anthony Irving
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration4 years (resigned 06 June 1996)
RoleQuality Assurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage
7 Meadow Lane Hesketh Bank
Preston
Lancashire
PR4 6SL
Director NameJohn Haigh
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Director NameWilliam Gordon Midgley
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration5 years (resigned 16 May 1997)
RoleCompany Director
Correspondence Address38 Overhall Road
Mirfield
West Yorkshire
WF14 9LH
Director NameAllen Frederick Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleFactory Manager
Correspondence Address7 Woodville Road
Dewsbury
West Yorkshire
WF12 7BE
Director NameSylvia Ann Bamber
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 1993)
RolePersonnel Manager
Correspondence Address65 Claughton Avenue
Leyland
Preston
Lancashire
PR5 2TJ
Director NameMr Roger Humphrey Boissier
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalon Pension Trustees Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Secretary NameJohn Haigh
NationalityBritish
StatusResigned
Appointed10 May 1992(14 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 1992)
RoleCompany Director
Correspondence Address67 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LE
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1994)
RoleSolicitor
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed19 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 1994)
RoleSolicitor
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Director NameMrs Sharon Elizabeth Crossman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1998)
RolePersonnel Director
Correspondence Address6 Waterdale Close
The Mooring Worsley
Manchester
M28 2YD
Director NameAllen Frederick Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2000)
RoleMaintenance Engineer
Correspondence Address7 Woodville Road
Dewsbury
West Yorkshire
WF12 7BE
Director NameSteven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 September 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1998)
RoleSolicitor
Correspondence AddressFlat 2 Dorchester House
33 Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameGarth Taylor-Winter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2000)
RoleGeneral Manager
Correspondence Address6 Downview Park
Greenisland
Carrickfergus
County Antrim
BT38 8RY
Northern Ireland
Director NameCharles Enevoldson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2001)
RoleGroup Personnel Development
Correspondence Address33 Hollinbank Lane
Heckmondwike
West Yorkshire
WF16 9NF
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMichael Keep
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(23 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2000)
RoleSales Manager
Correspondence AddressFern Bank
Wood Lea Maltby
Rotherham
South Yorkshire
S66 8NN
Director NameMr Michael Woodall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(23 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2013)
RoleProcess Technician
Country of ResidenceUnited Kingdom
Correspondence AddressKalon Pension Trustees Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameAllen Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2002)
RoleMaintenance Engineer
Correspondence Address8 Bankfield Grove
Shipley
West Yorkshire
BD18 4AN
Director NamePaul Owens
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(24 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 April 2002)
RoleProduction Director
Correspondence Address191a White Lee Road
Batley
West Yorkshire
WF17 8AS
Director NameRosamund Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2003)
RoleSolicitor
Correspondence AddressFlat 4 Meadow View Apartments
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ

Location

Registered AddressKalon Pension Trustees Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

4 at £1Sigmakalon Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
10 September 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 5 April 2015 (5 pages)
5 June 2015Appointment of Mrs Felicity Anne Parry as a director on 22 October 2013 (2 pages)
5 June 2015Termination of appointment of Derek Anthony Irving as a director on 22 October 2013 (1 page)
5 June 2015Termination of appointment of Roger Humphrey Boissier as a director on 22 October 2013 (1 page)
5 June 2015Appointment of Mrs Felicity Anne Parry as a director on 22 October 2013 (2 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(4 pages)
5 June 2015Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
5 June 2015Termination of appointment of Derek Anthony Irving as a director on 22 October 2013 (1 page)
5 June 2015Termination of appointment of Michael Woodall as a director on 22 October 2013 (1 page)
5 June 2015Termination of appointment of Roger Humphrey Boissier as a director on 22 October 2013 (1 page)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(4 pages)
12 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 5 April 2014 (5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(5 pages)
13 November 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
21 September 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
21 September 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 5 April 2011 (5 pages)
11 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ms Claire Diane Sherwood on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Derek Anthony Irving on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Woodall on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Michael Woodall on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Claire Diane Sherwood on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Roger Humphrey Boissier on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Ms Claire Diane Sherwood on 10 May 2010 (1 page)
24 May 2010Director's details changed for Derek Anthony Irving on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Roger Humphrey Boissier on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Ms Claire Diane Sherwood on 10 May 2010 (1 page)
7 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
7 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
7 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
31 July 2009Appointment terminated (1 page)
31 July 2009Secretary appointed ms claire diane sherwood (1 page)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Secretary appointed ms claire diane sherwood (1 page)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Appointment terminated (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
1 June 2009Registered office changed on 01/06/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 November 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
4 July 2007Return made up to 10/05/07; full list of members (3 pages)
4 July 2007Return made up to 10/05/07; full list of members (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 April 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 April 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
5 April 2006Registered office changed on 05/04/06 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
13 July 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
13 July 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
13 July 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
27 May 2005Return made up to 10/05/05; full list of members (3 pages)
27 May 2005Return made up to 10/05/05; full list of members (3 pages)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 5 April 2003 (5 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
27 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
10 June 2003Return made up to 10/05/03; full list of members (8 pages)
10 June 2003Return made up to 10/05/03; full list of members (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
9 March 2003Full accounts made up to 5 April 2002 (5 pages)
9 March 2003Full accounts made up to 5 April 2002 (5 pages)
9 March 2003Full accounts made up to 5 April 2002 (5 pages)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Return made up to 10/05/02; full list of members (9 pages)
30 May 2002Return made up to 10/05/02; full list of members (9 pages)
30 May 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
26 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Secretary's particulars changed;director's particulars changed (1 page)
2 February 2002Full accounts made up to 5 April 2001 (5 pages)
2 February 2002Full accounts made up to 5 April 2001 (5 pages)
2 February 2002Full accounts made up to 5 April 2001 (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
23 May 2001Return made up to 10/05/01; full list of members (8 pages)
23 May 2001Return made up to 10/05/01; full list of members (8 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 February 2001Full accounts made up to 5 April 2000 (5 pages)
1 February 2001Director resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (3 pages)
12 October 2000Full accounts made up to 5 April 1999 (5 pages)
12 October 2000Full accounts made up to 5 April 1999 (5 pages)
12 October 2000Full accounts made up to 5 April 1999 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
9 September 1999Full accounts made up to 5 April 1998 (5 pages)
9 September 1999Full accounts made up to 5 April 1998 (5 pages)
9 September 1999Full accounts made up to 5 April 1998 (5 pages)
3 June 1999Return made up to 10/05/99; no change of members (8 pages)
3 June 1999Secretary's particulars changed (1 page)
3 June 1999Return made up to 10/05/99; no change of members (8 pages)
3 June 1999Secretary's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
4 June 1998Return made up to 10/05/98; full list of members (9 pages)
4 June 1998Return made up to 10/05/98; full list of members (9 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 5 April 1997 (6 pages)
23 January 1998Full accounts made up to 5 April 1997 (6 pages)
23 January 1998Full accounts made up to 5 April 1997 (6 pages)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Return made up to 10/05/97; no change of members (7 pages)
9 June 1997Director resigned (1 page)
9 June 1997Return made up to 10/05/97; no change of members (7 pages)
9 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 5 April 1996 (6 pages)
21 April 1997Full accounts made up to 5 April 1996 (6 pages)
21 April 1997Full accounts made up to 5 April 1996 (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997Secretary resigned;director resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
22 February 1996Full accounts made up to 5 April 1995 (6 pages)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
24 May 1995Return made up to 10/05/95; full list of members (12 pages)
24 May 1995Return made up to 10/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 May 1994Return made up to 10/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 1994Return made up to 10/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 1993Return made up to 10/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 1991Return made up to 10/05/91; full list of members (8 pages)
1 June 1991Return made up to 10/05/91; full list of members (8 pages)
15 May 1989Return made up to 10/04/89; full list of members (7 pages)
15 May 1989Return made up to 10/04/89; full list of members (7 pages)
27 February 1989Return made up to 14/01/89; full list of members (5 pages)
27 February 1989Return made up to 14/01/89; full list of members (5 pages)
7 December 1978Annual return made up to 22/11/78 (4 pages)
7 December 1978Annual return made up to 22/11/78 (4 pages)