Company NameS.A.L. Holdings Limited
DirectorsWilliam Wells and Harris Michael Rhodes
Company StatusLiquidation
Company Number01389907
CategoryPrivate Limited Company
Incorporation Date20 September 1978(45 years, 7 months ago)
Previous NamesBugilach Limited and W. Wells Leisure Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(12 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Villandro House
Little Reed Street
Hull
E Yorkshire
HU2 8JL
Director NameMr Harris Michael Rhodes
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(42 years after company formation)
Appointment Duration3 years, 7 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressUnit 5 Villandro House
Little Reed Street
Hull
E Yorkshire
HU2 8JL
Secretary NamePhilip James Duckwith
NationalityBritish
StatusResigned
Appointed15 March 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Boothferry Road
Hessle
North Humberside
HU13 9BB
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed30 November 1999(21 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Director NameMr Philip James Duckwith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Director NameMr John Michael Whittaker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG

Contact

Websitesoutherncityleisure.co.uk

Location

Registered AddressWestgates Restructuring Limited
Unit 5 Villandro House Little Reed Street
Hull
E Yorkshire
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100k at £1William Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£1,417,919
Cash£40,192
Current Liabilities£1,492,998

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Charges

24 June 2016Delivered on: 24 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 May 2014Delivered on: 4 June 2014
Persons entitled: John Andrew Robinson

Classification: A registered charge
Particulars: 37 gordon close broadway worcestershire.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 3 edinburgh road portsmouth t/no HP336035.
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 121 west street fareham t/no HP269477.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little acorns brimley green molescroft beverley t/no YEA30921. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2000Delivered on: 5 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as 7 the headrow and 2 and 3 rockley hall yard leeds west yorkshire t/n WYK266204.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2000Delivered on: 5 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as the prince regent anlaby road kingston upon hull t/n HS53991.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2000Delivered on: 27 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertificated) which are from time to time. See the mortgage charge document for full details.
Outstanding
22 July 1991Delivered on: 31 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 7 high st doncaster south yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1989Delivered on: 27 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 251 - 225 holderness road, kingston upon hull, humberside fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1989Delivered on: 1 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land & buildings being the first floor premises at wharfdale house toll gavel beverley humberside fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 January 1989Delivered on: 26 January 1989
Persons entitled: Whitbread and Companypublic Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a the biarrity george street, kingston upon hull, humberside fixed charge over all plant machinery, implements utensils furniture and equipment.
Outstanding
20 December 1988Delivered on: 4 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h lands & buildings k/a 66, 68 and 70 princess avenue kingston upon hull humberside title no (hs 43527) fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1988Delivered on: 4 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 354 to 360 (even) hessle road kingston upon hull humberside title no hs 35101 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1988Delivered on: 4 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 208 and 210 beverley road kingston upon hull humberside title nos hs 3859 and hs 3860 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1988Delivered on: 4 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land on the south side of sutton road wawne beverley humberside title no hs 131067 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1988Delivered on: 4 January 1989
Persons entitled: The Roayl Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & building & buildings k/a 1 hornsea parade holderness road kingston upon hull humberside title no hs 102202 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1994Delivered on: 8 March 1994
Satisfied on: 23 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 66 68 and 70 westgate bradford west yorkshire and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 October 1993Delivered on: 26 October 1993
Satisfied on: 12 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at & k/a 469 anlaby road kingston upon hull north humberside. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 June 1992Delivered on: 4 June 1992
Satisfied on: 12 August 1997
Persons entitled: Edward Moss

Classification: Legal charge
Secured details: £250000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and building k/a 272 hessle road kingston upon hull humberside title no: HS60536.
Fully Satisfied
25 November 1991Delivered on: 26 November 1991
Satisfied on: 11 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 59 toll gavel beverley humberside fixed charge benefit of all covenants and rights plant machinery and fixtures and fittings furniture and equipment.
Fully Satisfied
10 May 1991Delivered on: 16 May 1991
Satisfied on: 11 June 1993
Persons entitled: The Royal Bank of Scotland 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 land & buildings on east side of sackville st bradford west yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Title no in column 6 above has this day been amended to wyk 423625.
Fully Satisfied
3 July 1990Delivered on: 6 July 1990
Satisfied on: 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h shop unit k/a 7/9 albion street, castleford, wake field, west yorkshire fixed charge over all plant machinery implements utensils,furniture and equipment.
Fully Satisfied
11 May 1990Delivered on: 22 May 1990
Satisfied on: 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land & buildings k/a 22 to 28 (even nos) gillygate pontefract wakefield west yorkshire title no wyk 394886 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1989Delivered on: 23 February 1989
Satisfied on: 23 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 27, 29 and 31 gaeorge street kingston upon hull humberside. Title no hs 132318 f/h land & buildings k/a dorchester cinema george street title no hs 41750 fixed charge over all plant machinery implements utensils furniture and equipment the goodwill of the business & the benefit of licenses held.
Fully Satisfied
20 December 1988Delivered on: 4 January 1989
Satisfied on: 25 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 469 analby road kingston upon hull huberside title no hs 134981 fixed charge over all plant machinery implements untensils furniture and equipment.
Fully Satisfied

Filing History

8 October 2020Appointment of Mr Harris Michael Rhodes as a director on 24 September 2020 (2 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 October 2018Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018 (1 page)
2 October 2018Termination of appointment of John Michael Whittaker as a director on 30 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 November 2016Satisfaction of charge 32 in full (1 page)
23 November 2016Satisfaction of charge 32 in full (1 page)
23 November 2016Satisfaction of charge 54 in full (2 pages)
23 November 2016Satisfaction of charge 35 in full (1 page)
23 November 2016Satisfaction of charge 40 in full (1 page)
23 November 2016Satisfaction of charge 40 in full (1 page)
23 November 2016Satisfaction of charge 53 in full (1 page)
23 November 2016Satisfaction of charge 36 in full (1 page)
23 November 2016Satisfaction of charge 48 in full (1 page)
23 November 2016Satisfaction of charge 42 in full (1 page)
23 November 2016Satisfaction of charge 56 in full (2 pages)
23 November 2016Satisfaction of charge 41 in full (1 page)
23 November 2016Satisfaction of charge 39 in full (1 page)
23 November 2016Satisfaction of charge 54 in full (2 pages)
23 November 2016Satisfaction of charge 35 in full (1 page)
23 November 2016All of the property or undertaking has been released from charge 013899070059 (1 page)
23 November 2016Satisfaction of charge 44 in full (1 page)
23 November 2016All of the property or undertaking has been released from charge 013899070059 (1 page)
23 November 2016Satisfaction of charge 41 in full (1 page)
23 November 2016Satisfaction of charge 42 in full (1 page)
23 November 2016Satisfaction of charge 36 in full (1 page)
23 November 2016Satisfaction of charge 34 in full (2 pages)
23 November 2016Satisfaction of charge 38 in full (1 page)
23 November 2016Satisfaction of charge 48 in full (1 page)
23 November 2016Satisfaction of charge 44 in full (1 page)
23 November 2016Satisfaction of charge 38 in full (1 page)
23 November 2016Satisfaction of charge 39 in full (1 page)
23 November 2016Satisfaction of charge 55 in full (2 pages)
23 November 2016Satisfaction of charge 56 in full (2 pages)
23 November 2016Satisfaction of charge 34 in full (2 pages)
23 November 2016Satisfaction of charge 55 in full (2 pages)
23 November 2016Satisfaction of charge 53 in full (1 page)
24 June 2016Registration of charge 013899070060, created on 24 June 2016 (42 pages)
24 June 2016Registration of charge 013899070060, created on 24 June 2016 (42 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
(4 pages)
23 December 2015All of the property or undertaking has been released from charge 013899070059 (5 pages)
23 December 2015All of the property or undertaking has been released from charge 013899070059 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr John Michael Whittaker as a director on 1 July 2015 (2 pages)
9 April 2015Director's details changed for Mr William Wells on 2 January 2015 (2 pages)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(4 pages)
9 April 2015Director's details changed for Mr William Wells on 2 January 2015 (2 pages)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Director's details changed for Mr William Wells on 2 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Registration of charge 013899070059 (8 pages)
4 June 2014Registration of charge 013899070059 (8 pages)
13 May 2014Registration of charge 013899070058 (41 pages)
13 May 2014Registration of charge 013899070057 (41 pages)
13 May 2014Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingston Road Hessle North Humberside HU13 0EG on 13 May 2014 (1 page)
13 May 2014Appointment of Mr Philip James Duckwith as a director (2 pages)
13 May 2014Registered office address changed from First Floor Ocean House Unit 6 Waterside Park Livingston Road Hessle North Humberside HU13 0EG on 13 May 2014 (1 page)
13 May 2014Registration of charge 013899070058 (41 pages)
13 May 2014Appointment of Mr Philip James Duckwith as a director (2 pages)
13 May 2014Registration of charge 013899070057 (41 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
26 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
14 May 2009Return made up to 15/03/09; full list of members (3 pages)
14 May 2009Return made up to 15/03/09; full list of members (3 pages)
25 September 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
25 September 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
4 April 2008Return made up to 15/03/08; full list of members (3 pages)
23 September 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
23 September 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
22 March 2007Return made up to 15/03/07; full list of members (2 pages)
22 March 2007Return made up to 15/03/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
31 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
31 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
30 June 2006Return made up to 15/03/06; full list of members (2 pages)
30 June 2006Return made up to 15/03/06; full list of members (2 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
15 April 2005Return made up to 15/03/05; full list of members (2 pages)
15 April 2005Return made up to 15/03/05; full list of members (2 pages)
5 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
5 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
19 March 2004Return made up to 15/03/04; full list of members (6 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
29 July 2003Return made up to 15/03/03; full list of members (6 pages)
29 July 2003Return made up to 15/03/03; full list of members (6 pages)
16 August 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
16 August 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
29 July 2002Return made up to 15/03/02; full list of members (6 pages)
29 July 2002Return made up to 15/03/02; full list of members (6 pages)
31 July 2001Accounts made up to 30 September 2000 (18 pages)
31 July 2001Accounts made up to 30 September 2000 (18 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
26 March 2001Return made up to 15/03/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
24 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
24 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
19 April 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 April 2000Return made up to 15/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
17 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
17 June 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue hull HU5 3QT (1 page)
4 June 1999Registered office changed on 04/06/99 from: 66-70 princes avenue hull HU5 3QT (1 page)
25 March 1999Return made up to 15/03/99; no change of members (4 pages)
25 March 1999Return made up to 15/03/99; no change of members (4 pages)
13 July 1998Accounts for a medium company made up to 30 September 1997 (20 pages)
13 July 1998Accounts for a medium company made up to 30 September 1997 (20 pages)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Declaration of mortgage charge released/ceased (3 pages)
25 November 1997Declaration of mortgage charge released/ceased (3 pages)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
18 July 1997Accounts for a medium company made up to 30 September 1996 (22 pages)
15 April 1997Return made up to 15/03/97; full list of members (6 pages)
15 April 1997Return made up to 15/03/97; full list of members (6 pages)
6 May 1996Accounts for a medium company made up to 30 September 1995 (23 pages)
6 May 1996Accounts for a medium company made up to 30 September 1995 (23 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1995Full group accounts made up to 30 September 1994 (19 pages)
21 March 1995Full group accounts made up to 30 September 1994 (19 pages)
21 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)