Leeds
LS1 5HD
Director Name | Mr Sean Frost-Palmer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 20 June 2023) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Mr Peter Connor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | Mr Michael Alan Sharp |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 07 March 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Director Name | Mr Brian Dennis Raphael Osullivan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 October 1997) |
Role | Sales Director |
Correspondence Address | 38 D Bootherry Road Hessle Hull North Humberside HU13 0JJ |
Director Name | Mr Dennis Henderson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 12 August 1991) |
Role | Production Director |
Correspondence Address | Cross Keys Cottage Church Street Burton Pidsea Hull North Humberside HU12 9DG |
Director Name | Edward Walter Gilbert |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 December 2012) |
Role | Partner In Accountancy Practice |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Secretary Name | Mr Brian Bucknall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | The Briars 8 Barley Garth Burton Pidsea Hull North Humberside HU12 9AF |
Director Name | John Owen Humphreys |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Production Director |
Correspondence Address | 7 Manor Park Arkendale North Yorkshire HG5 0QH |
Director Name | Mr Neil Francis Maddocks |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 1992) |
Role | Technical Director |
Correspondence Address | 136 Hooks Lane Thorngumbald Hull North Humberside HU12 9QD |
Director Name | Allan Reeve |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1994) |
Role | Operations Director |
Correspondence Address | 25 Saint Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Brian Bucknall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1996) |
Role | Company Secretary/Accountant |
Correspondence Address | The Briars 8 Barley Garth Burton Pidsea Hull North Humberside HU12 9AF |
Director Name | Sidney Clifford Lee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1996) |
Role | Production Director |
Correspondence Address | 132 Blenheim Street Hull Northumberside HU5 3PN |
Secretary Name | Robert Mitchell Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 355 Ings Road Sutton On Hull Hull N Humberside HU7 4UY |
Director Name | Michael Laurence Jackson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2007) |
Role | Financial Director Joint Manag |
Correspondence Address | 19 The Vale Kirk Ella Hull North Humberside HU10 7PR |
Secretary Name | Michael Laurence Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2007) |
Role | Furniture Manufacturer |
Correspondence Address | 19 The Vale Kirk Ella Hull North Humberside HU10 7PR |
Director Name | Mr John Bernard Pegg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2000) |
Role | Furnature Manufacturer |
Correspondence Address | 6 Woodland Grove Old Tupton Chesterfield Derbyshire S42 6JQ |
Director Name | Geoffrey Alan Brailsford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Director Name | Terence Beckett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 11 Jenny Brough Meadows Acorn Way Hessle North Humberside HU13 0TE |
Secretary Name | Edward Walter Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Secretary Name | Jacqueline Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2011) |
Role | Company Director |
Correspondence Address | 3 Willow Drive Bridlington North Humberside YO16 6UZ |
Director Name | Mrs Janice Long |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Director Name | David Busby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Director Name | David Roy Frampton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Director Name | Terence Joseph Allen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 August 2018) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Leeds Road Hull North Humberside HU7 0BZ |
Website | www.kingstown.co.uk/ |
---|---|
Telephone | 01482 701173 |
Telephone region | Hull |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9k at £1 | Kingstown Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,426,460 |
Gross Profit | £2,898,377 |
Net Worth | £1,195,135 |
Cash | £160,858 |
Current Liabilities | £4,860,526 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 July 2005 | Delivered 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 2005 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 1979 | Delivered 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 |
20 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2023 | Administrator's progress report (37 pages) |
20 March 2023 | Notice of move from Administration to Dissolution (37 pages) |
13 October 2022 | Administrator's progress report (30 pages) |
21 April 2022 | Administrator's progress report (30 pages) |
12 April 2022 | Administrator's progress report (33 pages) |
2 March 2022 | Notice of extension of period of Administration (3 pages) |
29 November 2021 | Registered 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 2021 | Administrator's progress report (31 pages) |
9 April 2021 | Administrator's progress report (29 pages) |
11 February 2021 | Notice of extension of period of Administration (3 pages) |
20 October 2020 | Administrator's progress report (30 pages) |
12 March 2020 | Notice of extension of period of Administration (3 pages) |
24 January 2020 | Statement of affairs with form AM02SOA (32 pages) |
12 October 2019 | Administrator's progress report (34 pages) |
7 June 2019 | Notice of deemed approval of proposals (3 pages) |
22 May 2019 | Statement of administrator's proposal (61 pages) |
29 March 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
14 March 2019 | Termination of appointment of Michael Alan Sharp as a director on 7 March 2019 (1 page) |
14 March 2019 | Registered 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 2019 | Registration of charge 013578170014, created on 12 March 2019 (42 pages) |
13 March 2019 | Registration of charge 013578170013, created on 12 March 2019 (46 pages) |
12 March 2019 | Satisfaction of charge 8 in full (1 page) |
12 March 2019 | Satisfaction of charge 013578170012 in full (1 page) |
12 March 2019 | Satisfaction of charge 9 in full (1 page) |
21 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Terence Joseph Allen as a director on 3 August 2018 (1 page) |
23 March 2018 | Termination of appointment of Geoffrey Alan Brailsford as a director on 15 March 2018 (1 page) |
8 February 2018 | Appointment of Mr Peter Connor as a director on 31 January 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of David Roy Frampton as a director on 31 January 2017 (1 page) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of David Roy Frampton as a director on 31 January 2017 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 August 2015 | Termination of appointment of David Busby as a director on 26 June 2015 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of David Busby as a director on 26 June 2015 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 January 2015 | Termination of appointment of Janice Long as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Janice Long as a director on 31 December 2014 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Janice Long on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Michael Alan Sharp on 1 January 2013 (2 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
4 June 2013 | Registration of charge 013578170012 (11 pages) |
4 June 2013 | Registration of charge 013578170012 (11 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 January 2013 | Termination of appointment of Edward Gilbert as a director (1 page) |
28 January 2013 | Termination of appointment of Edward Gilbert as a director (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 September 2012 | Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages) |
3 September 2012 | Appointment of Mr Seam Frsot-Palmer as a director (2 pages) |
3 September 2012 | Appointment of Terence Joseph Allen as a director (2 pages) |
3 September 2012 | Director's details changed for Mr Seam Frsot-Palmer on 3 September 2012 (2 pages) |
3 September 2012 | Appointment of David Busby as a director (2 pages) |
3 September 2012 | Appointment of David Roy Frampton as a director (2 pages) |
3 September 2012 | Appointment of David Roy Frampton as a director (2 pages) |
3 September 2012 | Appointment of Terence Joseph Allen as a director (2 pages) |
3 September 2012 | Appointment of Mr Seam Frsot-Palmer as a director (2 pages) |
3 September 2012 | Appointment of David Busby as a director (2 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 August 2011 | Termination of appointment of Jacqueline Buckley as a secretary (1 page) |
24 August 2011 | Termination of appointment of Jacqueline Buckley as a secretary (1 page) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Secretary's details changed for Jacqueline Ann Buckley on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Jacqueline Ann Buckley on 25 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Janice Long on 17 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Janice Long on 17 February 2011 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 October 2009 | Director's details changed for Mr Michael Alan Sharp on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Michael Sharp on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janice Long on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Alan Brailsford on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edward Walter Gilbert on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Michael Sharp on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Michael Alan Sharp on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edward Walter Gilbert on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janice Long on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Alan Brailsford on 19 October 2009 (2 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 December 2008 | Auditor's resignation (1 page) |
29 December 2008 | Auditor's resignation (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / michael sharp / 19/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / michael sharp / 19/08/2008 (1 page) |
15 May 2008 | Director appointed janice long (2 pages) |
15 May 2008 | Director appointed janice long (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
20 February 2007 | Auditor's resignation (1 page) |
20 February 2007 | Auditor's resignation (1 page) |
30 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
30 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
30 January 2007 | Full accounts made up to 1 April 2006 (19 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 26 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 26 March 2005 (19 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
29 January 2005 | Full accounts made up to 27 March 2004 (19 pages) |
29 January 2005 | Full accounts made up to 27 March 2004 (19 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 01/08/04; full list of members
|
9 August 2004 | Return made up to 01/08/04; full list of members
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 January 2004 | Full accounts made up to 29 March 2003 (19 pages) |
21 January 2004 | Full accounts made up to 29 March 2003 (19 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
30 December 2002 | Full accounts made up to 30 March 2002 (19 pages) |
30 December 2002 | Full accounts made up to 30 March 2002 (19 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members
|
16 August 2001 | Return made up to 01/08/01; full list of members
|
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
23 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
23 October 2000 | Full accounts made up to 1 April 2000 (14 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members
|
17 August 2000 | Return made up to 01/08/00; full list of members
|
27 September 1999 | Full accounts made up to 27 March 1999 (14 pages) |
27 September 1999 | Full accounts made up to 27 March 1999 (14 pages) |
12 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
12 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members
|
14 August 1998 | Return made up to 01/08/98; full list of members
|
6 August 1998 | Full accounts made up to 28 March 1998 (13 pages) |
6 August 1998 | Full accounts made up to 28 March 1998 (13 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
21 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
21 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
21 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 08/08/95; no change of members
|
23 August 1995 | Return made up to 08/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 September 1984 | Accounts made up to 31 March 1983 (7 pages) |
5 September 1984 | Accounts made up to 31 March 1983 (7 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (7 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (7 pages) |
15 March 1978 | Certificate of incorporation (1 page) |
15 March 1978 | Certificate of incorporation (1 page) |