One Park Row
Leeds
LS1 5HN
Director Name | Mr Matthew George Lamb |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Kenneth James Watson |
---|---|
Status | Closed |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 September 2021) |
Role | Company Director |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Sally Anne Cope |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 103 Penn Road Datchet Slough Berkshire SL3 9HS |
Director Name | Mr Simon Howard Gill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Director Name | Mrs Vanessa Elizabeth Gill |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2001) |
Role | Secretary |
Correspondence Address | Cambrian House Sledmere Crossing Stamford Bridge Road Dunnington York North Yorkshire Y019 5ln |
Director Name | Mr Barrie George Littlechild |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 3 Whenby Grove Huntington York North Yorkshire YO3 9DS |
Secretary Name | Mrs Vanessa Elizabeth Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Cambrian House Sledmere Crossing Stamford Bridge Road Dunnington York North Yorkshire Y019 5ln |
Secretary Name | Sally Anne Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Heworth Green York North Yorkshire YO31 7TQ |
Director Name | Sally Anne Cope |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Director Name | James Thomson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Stuart John Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Director Name | Mr Iain James Buntain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Director Name | Mr Charles Derrick Potter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Director Name | Mrs Margaret Ann Potter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Melmerby Ripon North Yorkshire HG4 5HP |
Website | www.potterlogistics.co.uk/transport-logistics/ |
---|---|
Email address | [email protected] |
Telephone | 01353 646703 |
Telephone region | Ely |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
720 at £1 | Potter Group (Holdings) 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 2012 | Delivered on: 6 September 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
23 September 2003 | Delivered on: 25 September 2003 Satisfied on: 4 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property known as plot c elvington airfield estate (airfield business park) elvington york t/n NYK249060 (part). Fully Satisfied |
14 January 2002 | Delivered on: 17 January 2002 Satisfied on: 4 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as unit 1F northminster business park northfield lane upper poppleton york. Fully Satisfied |
4 February 2000 | Delivered on: 10 February 2000 Satisfied on: 4 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising warehouse premises at james street york. Fully Satisfied |
9 January 1995 | Delivered on: 17 January 1995 Satisfied on: 5 October 2012 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 |
30 June 1988 | Delivered on: 5 July 1988 Satisfied on: 4 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - cambrian house stores dunnington, york. Fully Satisfied |
22 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 16 February 2021 (18 pages) |
5 March 2020 | Registered office address changed from Green Lane Melmerby Ripon North Yorkshire HG4 5HP to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 5 March 2020 (2 pages) |
3 March 2020 | Declaration of solvency (7 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Appointment of a voluntary liquidator (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 7 in full (1 page) |
14 August 2019 | Termination of appointment of Charles Derrick Potter as a director on 9 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Iain James Buntain as a director on 9 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Margaret Ann Potter as a director on 13 August 2019 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
1 June 2017 | Satisfaction of charge 8 in full (1 page) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
1 June 2017 | Satisfaction of charge 8 in full (1 page) |
31 May 2017 | Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
10 December 2015 | Director's details changed for Stuart John Taylor on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew George Lamb on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Margaret Ann Potter on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of James Thomson as a director on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Mr Charles Derrick Potter on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Charles Derrick Potter on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mrs Margaret Ann Potter on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Stuart John Taylor on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Matthew George Lamb on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of James Thomson as a director on 10 December 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
13 November 2014 | Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
24 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 June 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
6 June 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
24 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
24 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (10 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 August 2012 | Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages) |
10 July 2012 | Auditor's resignation (1 page) |
10 July 2012 | Auditor's resignation (1 page) |
23 May 2012 | Appointment of Mr Iain James Buntain as a director (2 pages) |
23 May 2012 | Appointment of Mr Iain James Buntain as a director (2 pages) |
22 May 2012 | Appointment of Stuart John Taylor as a director (2 pages) |
22 May 2012 | Termination of appointment of Sally Cope as a director (1 page) |
22 May 2012 | Appointment of Matthew George Lamb as a director (2 pages) |
22 May 2012 | Appointment of Matthew George Lamb as a director (2 pages) |
22 May 2012 | Termination of appointment of Simon Gill as a director (1 page) |
22 May 2012 | Termination of appointment of Sally Cope as a director (1 page) |
22 May 2012 | Appointment of Kenneth James Watson as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Simon Gill as a director (1 page) |
22 May 2012 | Appointment of Kenneth James Watson as a secretary (2 pages) |
22 May 2012 | Appointment of Mr Charles Derrick Potter as a director (2 pages) |
22 May 2012 | Appointment of Stuart John Taylor as a director (2 pages) |
22 May 2012 | Appointment of James Thomson as a director (2 pages) |
22 May 2012 | Appointment of Mrs Margaret Ann Potter as a director (2 pages) |
22 May 2012 | Appointment of Mrs Margaret Ann Potter as a director (2 pages) |
22 May 2012 | Registered office address changed from Hunter Drive Airfield Business Park Elvington York YO41 4AU on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Charles Derrick Potter as a director (2 pages) |
22 May 2012 | Registered office address changed from Hunter Drive Airfield Business Park Elvington York YO41 4AU on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Kenneth James Watson as a director (2 pages) |
22 May 2012 | Appointment of Mr Kenneth James Watson as a director (2 pages) |
22 May 2012 | Appointment of James Thomson as a director (2 pages) |
21 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 August 2011 (7 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
28 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Accounts for a medium company made up to 31 August 2009 (20 pages) |
8 April 2010 | Accounts for a medium company made up to 31 August 2009 (20 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages) |
26 January 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
26 January 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
11 June 2008 | Director appointed sally anne cope (2 pages) |
11 June 2008 | Director appointed sally anne cope (2 pages) |
11 June 2008 | Appointment terminated secretary sally cope (1 page) |
11 June 2008 | Appointment terminated secretary sally cope (1 page) |
14 January 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
14 January 2008 | Accounts for a medium company made up to 31 August 2007 (20 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 February 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
15 February 2007 | Accounts for a medium company made up to 31 August 2006 (21 pages) |
15 February 2007 | Return made up to 30/10/06; full list of members
|
15 February 2007 | Return made up to 30/10/06; full list of members
|
8 March 2006 | £ ic 770/720 06/02/06 £ sr 50@1=50 (1 page) |
8 March 2006 | £ ic 770/720 06/02/06 £ sr 50@1=50 (1 page) |
1 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
1 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Resolutions
|
17 January 2006 | Return made up to 30/10/05; full list of members
|
17 January 2006 | Return made up to 30/10/05; full list of members
|
2 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
28 June 2005 | £ ic 800/770 13/05/05 £ sr 30@1=30 (1 page) |
28 June 2005 | £ ic 800/770 13/05/05 £ sr 30@1=30 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
24 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
26 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 November 2003 | Return made up to 30/10/03; full list of members
|
27 November 2003 | Return made up to 30/10/03; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
16 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 November 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
28 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
1 December 1999 | Return made up to 30/10/99; full list of members (8 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | £ ic 1000/800 24/03/99 £ sr 200@1=200 (1 page) |
5 May 1999 | Resolutions
|
5 May 1999 | £ ic 1000/800 24/03/99 £ sr 200@1=200 (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Resolutions
|
25 November 1998 | Return made up to 30/10/98; no change of members
|
25 November 1998 | Return made up to 30/10/98; no change of members
|
25 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
3 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 November 1997 | Return made up to 30/10/97; full list of members
|
25 November 1997 | Return made up to 30/10/97; full list of members
|
20 November 1996 | Return made up to 30/10/96; no change of members
|
20 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 November 1996 | Return made up to 30/10/96; no change of members
|
13 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
13 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |