Company NameKingstown Furniture Limited
Company StatusDissolved
Company Number01357817
CategoryPrivate Limited Company
Incorporation Date15 March 1978(46 years, 1 month ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameKingstown Furnishings Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRichard Michael Sharp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(28 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Sean Frost-Palmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(34 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 20 June 2023)
RoleSales
Country of ResidenceEngland
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Peter Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Michael Alan Sharp
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 07 March 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Director NameMr Brian Dennis Raphael Osullivan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 1997)
RoleSales Director
Correspondence Address38 D Bootherry Road
Hessle
Hull
North Humberside
HU13 0JJ
Director NameMr Dennis Henderson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 5 months after company formation)
Appointment Duration1 day (resigned 12 August 1991)
RoleProduction Director
Correspondence AddressCross Keys Cottage Church Street
Burton Pidsea
Hull
North Humberside
HU12 9DG
Director NameEdward Walter Gilbert
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 December 2012)
RolePartner In Accountancy Practice
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Secretary NameMr Brian Bucknall
NationalityBritish
StatusResigned
Appointed11 August 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressThe Briars 8 Barley Garth
Burton Pidsea
Hull
North Humberside
HU12 9AF
Director NameJohn Owen Humphreys
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleProduction Director
Correspondence Address7 Manor Park
Arkendale
North Yorkshire
HG5 0QH
Director NameMr Neil Francis Maddocks
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 March 1992)
RoleTechnical Director
Correspondence Address136 Hooks Lane
Thorngumbald
Hull
North Humberside
HU12 9QD
Director NameAllan Reeve
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1994)
RoleOperations Director
Correspondence Address25 Saint Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Brian Bucknall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleCompany Secretary/Accountant
Correspondence AddressThe Briars 8 Barley Garth
Burton Pidsea
Hull
North Humberside
HU12 9AF
Director NameSidney Clifford Lee
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1996)
RoleProduction Director
Correspondence Address132 Blenheim Street
Hull
Northumberside
HU5 3PN
Secretary NameRobert Mitchell Mead
NationalityBritish
StatusResigned
Appointed29 March 1996(18 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1996)
RoleCompany Director
Correspondence Address355 Ings Road
Sutton On Hull
Hull
N Humberside
HU7 4UY
Director NameMichael Laurence Jackson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2007)
RoleFinancial Director Joint Manag
Correspondence Address19 The Vale
Kirk Ella
Hull
North Humberside
HU10 7PR
Secretary NameMichael Laurence Jackson
NationalityBritish
StatusResigned
Appointed07 October 1996(18 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2007)
RoleFurniture Manufacturer
Correspondence Address19 The Vale
Kirk Ella
Hull
North Humberside
HU10 7PR
Director NameMr John Bernard Pegg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2000)
RoleFurnature Manufacturer
Correspondence Address6 Woodland Grove
Old Tupton
Chesterfield
Derbyshire
S42 6JQ
Director NameGeoffrey Alan Brailsford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(20 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Director NameTerence Beckett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(26 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2005)
RoleCompany Director
Correspondence Address11 Jenny Brough Meadows
Acorn Way
Hessle
North Humberside
HU13 0TE
Secretary NameEdward Walter Gilbert
NationalityBritish
StatusResigned
Appointed31 August 2007(29 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Secretary NameJacqueline Ann Buckley
NationalityBritish
StatusResigned
Appointed19 December 2007(29 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2011)
RoleCompany Director
Correspondence Address3 Willow Drive
Bridlington
North Humberside
YO16 6UZ
Director NameMrs Janice Long
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Director NameDavid Busby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Director NameDavid Roy Frampton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ
Director NameTerence Joseph Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(34 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 2018)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Leeds Road
Hull
North Humberside
HU7 0BZ

Contact

Websitewww.kingstown.co.uk/
Telephone01482 701173
Telephone regionHull

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9k at £1Kingstown Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£6,426,460
Gross Profit£2,898,377
Net Worth£1,195,135
Cash£160,858
Current Liabilities£4,860,526

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 July 2005Delivered on: 6 July 2005
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
5 July 2005Delivered on: 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 June 2013Delivered on: 4 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2003Delivered on: 22 May 2003
Satisfied on: 13 October 2005
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 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
31 May 1995Delivered on: 6 June 1995
Satisfied on: 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
27 August 1993Delivered on: 15 September 1993
Satisfied on: 19 August 1995
Persons entitled: Tsb Bank PLC

Classification: Security over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the customers accounts and deposits from time to time with the bank.
Fully Satisfied
21 May 1991Delivered on: 28 May 1991
Satisfied on: 22 November 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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
28 September 1984Delivered on: 5 October 1984
Satisfied on: 12 January 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
18 March 1982Delivered on: 19 March 1982
Satisfied on: 31 January 1993
Persons entitled: Midland 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 138-140 beverley road, kingston upon hull. Title no:- hs 53748.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 22 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Fully Satisfied
13 October 2006Delivered on: 17 October 2006
Satisfied on: 4 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
16 July 1979Delivered on: 24 July 1979
Satisfied on: 31 January 1993
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc. M7 for details).
Fully Satisfied

Filing History

20 June 2023Final Gazette dissolved following liquidation (1 page)
20 March 2023Administrator's progress report (37 pages)
20 March 2023Notice of move from Administration to Dissolution (37 pages)
13 October 2022Administrator's progress report (30 pages)
21 April 2022Administrator's progress report (30 pages)
12 April 2022Administrator's progress report (33 pages)
2 March 2022Notice of extension of period of Administration (3 pages)
29 November 2021Registered office address changed from Leonard Curtis 36 Park Row Leeds Ls 5Gl to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021 (2 pages)
8 October 2021Administrator's progress report (31 pages)
9 April 2021Administrator's progress report (29 pages)
11 February 2021Notice of extension of period of Administration (3 pages)
20 October 2020Administrator's progress report (30 pages)
12 March 2020Notice of extension of period of Administration (3 pages)
24 January 2020Statement of affairs with form AM02SOA (32 pages)
12 October 2019Administrator's progress report (34 pages)
7 June 2019Notice of deemed approval of proposals (3 pages)
22 May 2019Statement of administrator's proposal (61 pages)
29 March 2019Registered office address changed from 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Leonard Curtis 36 Park Row Leeds Ls 5Gl on 29 March 2019 (2 pages)
27 March 2019Appointment of an administrator (3 pages)
14 March 2019Termination of appointment of Michael Alan Sharp as a director on 7 March 2019 (1 page)
14 March 2019Registered office address changed from Victoria House Leeds Road Hull North Humberside HU7 0BZ to 17 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 14 March 2019 (1 page)
13 March 2019Registration of charge 013578170014, created on 12 March 2019 (42 pages)
13 March 2019Registration of charge 013578170013, created on 12 March 2019 (46 pages)
12 March 2019Satisfaction of charge 8 in full (1 page)
12 March 2019Satisfaction of charge 013578170012 in full (1 page)
12 March 2019Satisfaction of charge 9 in full (1 page)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Terence Joseph Allen as a director on 3 August 2018 (1 page)
23 March 2018Termination of appointment of Geoffrey Alan Brailsford as a director on 15 March 2018 (1 page)
8 February 2018Appointment of Mr Peter Connor as a director on 31 January 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of David Roy Frampton as a director on 31 January 2017 (1 page)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Termination of appointment of David Roy Frampton as a director on 31 January 2017 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (28 pages)
28 October 2016Full accounts made up to 31 March 2016 (28 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
6 August 2015Termination of appointment of David Busby as a director on 26 June 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9,000
(5 pages)
6 August 2015Termination of appointment of David Busby as a director on 26 June 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9,000
(5 pages)
6 January 2015Termination of appointment of Janice Long as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Janice Long as a director on 31 December 2014 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (22 pages)
10 October 2014Full accounts made up to 31 March 2014 (22 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,000
(6 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,000
(6 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
19 December 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages)
6 August 2013Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages)
6 August 2013Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 9,000
(6 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 9,000
(6 pages)
4 June 2013Registration of charge 013578170012 (11 pages)
4 June 2013Registration of charge 013578170012 (11 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 January 2013Termination of appointment of Edward Gilbert as a director (1 page)
28 January 2013Termination of appointment of Edward Gilbert as a director (1 page)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
3 September 2012Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages)
3 September 2012Appointment of Mr Seam Frsot-Palmer as a director (2 pages)
3 September 2012Appointment of Terence Joseph Allen as a director (2 pages)
3 September 2012Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages)
3 September 2012Appointment of David Busby as a director (2 pages)
3 September 2012Appointment of David Roy Frampton as a director (2 pages)
3 September 2012Appointment of David Roy Frampton as a director (2 pages)
3 September 2012Appointment of Terence Joseph Allen as a director (2 pages)
3 September 2012Appointment of Mr Seam Frsot-Palmer as a director (2 pages)
3 September 2012Appointment of David Busby as a director (2 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 November 2011Full accounts made up to 31 March 2011 (18 pages)
1 November 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2011Termination of appointment of Jacqueline Buckley as a secretary (1 page)
24 August 2011Termination of appointment of Jacqueline Buckley as a secretary (1 page)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 March 2011Secretary's details changed for Jacqueline Ann Buckley on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Jacqueline Ann Buckley on 25 March 2011 (2 pages)
15 March 2011Director's details changed for Janice Long on 17 February 2011 (2 pages)
15 March 2011Director's details changed for Janice Long on 17 February 2011 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (19 pages)
31 October 2009Full accounts made up to 31 March 2009 (19 pages)
19 October 2009Director's details changed for Mr Michael Alan Sharp on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Richard Michael Sharp on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Janice Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Alan Brailsford on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edward Walter Gilbert on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Richard Michael Sharp on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Michael Alan Sharp on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edward Walter Gilbert on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Janice Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Alan Brailsford on 19 October 2009 (2 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
29 December 2008Auditor's resignation (1 page)
29 December 2008Auditor's resignation (1 page)
27 November 2008Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Full accounts made up to 31 March 2008 (19 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Return made up to 28/07/08; full list of members (4 pages)
19 August 2008Director's change of particulars / michael sharp / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / michael sharp / 19/08/2008 (1 page)
15 May 2008Director appointed janice long (2 pages)
15 May 2008Director appointed janice long (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
17 August 2007Return made up to 28/07/07; full list of members (3 pages)
17 August 2007Return made up to 28/07/07; full list of members (3 pages)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
30 January 2007Full accounts made up to 1 April 2006 (19 pages)
30 January 2007Full accounts made up to 1 April 2006 (19 pages)
30 January 2007Full accounts made up to 1 April 2006 (19 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 28/07/06; full list of members (3 pages)
15 August 2006Return made up to 28/07/06; full list of members (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
2 February 2006Full accounts made up to 26 March 2005 (19 pages)
2 February 2006Full accounts made up to 26 March 2005 (19 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
1 August 2005Return made up to 28/07/05; full list of members (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
29 January 2005Full accounts made up to 27 March 2004 (19 pages)
29 January 2005Full accounts made up to 27 March 2004 (19 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
9 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 January 2004Full accounts made up to 29 March 2003 (19 pages)
21 January 2004Full accounts made up to 29 March 2003 (19 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
30 December 2002Full accounts made up to 30 March 2002 (19 pages)
30 December 2002Full accounts made up to 30 March 2002 (19 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
13 August 2002Return made up to 01/08/02; full list of members (8 pages)
4 January 2002Full accounts made up to 31 March 2001 (15 pages)
4 January 2002Full accounts made up to 31 March 2001 (15 pages)
16 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
23 October 2000Full accounts made up to 1 April 2000 (14 pages)
23 October 2000Full accounts made up to 1 April 2000 (14 pages)
23 October 2000Full accounts made up to 1 April 2000 (14 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1999Full accounts made up to 27 March 1999 (14 pages)
27 September 1999Full accounts made up to 27 March 1999 (14 pages)
12 August 1999Return made up to 01/08/99; no change of members (6 pages)
12 August 1999Return made up to 01/08/99; no change of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
14 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1998Full accounts made up to 28 March 1998 (13 pages)
6 August 1998Full accounts made up to 28 March 1998 (13 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
21 August 1997Return made up to 01/08/97; full list of members (8 pages)
21 August 1997Return made up to 01/08/97; full list of members (8 pages)
23 July 1997Full accounts made up to 31 March 1997 (13 pages)
23 July 1997Full accounts made up to 31 March 1997 (13 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Secretary resigned (1 page)
12 August 1996Return made up to 01/08/96; no change of members (4 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Return made up to 01/08/96; no change of members (4 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996Secretary resigned;director resigned (1 page)
28 April 1996Secretary resigned;director resigned (1 page)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
21 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
21 November 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
23 August 1995Return made up to 08/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1995Return made up to 08/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 September 1984Accounts made up to 31 March 1983 (7 pages)
5 September 1984Accounts made up to 31 March 1983 (7 pages)
25 March 1982Accounts made up to 31 March 1981 (7 pages)
25 March 1982Accounts made up to 31 March 1981 (7 pages)
15 March 1978Certificate of incorporation (1 page)
15 March 1978Certificate of incorporation (1 page)