One Park Row
Leeds
LS1 5HN
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mrs Margaret Ann Potter |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP |
Director Name | Mr Charles Derrick Potter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP |
Director Name | Michael Whorley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 15 Thirlmere Close Carlton Miniott Thirsk North Yorkshire YO7 4LP |
Director Name | Mr John Colin Watt |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nursery Gardens Thirsk North Yorkshire YO7 1FT |
Director Name | Robert Malcolm Steele |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Wildsmith House Marton Sinnington York YO62 6RD |
Director Name | Phillip Steven Barlow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 3 Little Crossing Littlethorpe Ripon North Yorkshire HG4 3LG |
Secretary Name | Robert Malcolm Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Wildsmith House Marton Sinnington York YO62 6RD |
Director Name | Mr Jeffrey Colin Miles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Merlin Road Blackburn Lancashire BB2 7BA |
Director Name | Claire Louise Potter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 128 Victoria Rise Clapham London SW4 0NW |
Director Name | Lucie Elizabeth Potter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 3-2 79 Oban Drive North Kelvinside Glasgow G20 6AF Scotland |
Director Name | Sarah Jane Potter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2001) |
Role | Company Director |
Correspondence Address | 18a Fawnbrake Avenue London SE24 0BY |
Director Name | Katherine Joanna Alvarez |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halikeld House Melmerby Ripon North Yorkshire HG4 5HL |
Director Name | Leslie Norman Janes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lobelia Close St Peters Park Worcester Worcestershire WR5 3RR |
Director Name | Stuart John Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP |
Director Name | James Thomson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rievaulx Avenue Knaresborough North Yorkshire HG5 8LD |
Director Name | Mr Iain James Buntain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2012(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP |
Director Name | IPB Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2007) |
Correspondence Address | 36 Oak Hill Epsom Surrey KT18 7BT |
Website | potterlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 640495 |
Telephone region | Ripon |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
250k at £1 | Potter Group (Holdings) PLC 100.00% Ordinary |
---|---|
1 at £1 | C. D. Potter 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,722,291 |
Gross Profit | £9,158,735 |
Net Worth | £11,043,578 |
Cash | £139,752 |
Current Liabilities | £6,562,068 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 February 2013 | Delivered on: 12 February 2013 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs and discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Outstanding |
---|---|
15 May 2012 | Delivered on: 17 May 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95. Outstanding |
12 March 2012 | Delivered on: 13 March 2012 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pv roof system s/no KSPP235C, solar crystalline module s/no KSPP235D, fuse 20 600 f klk s/no KS4100070200 for details of further equipment charged please refer to form MG01 see image for full details. Outstanding |
13 May 1991 | Delivered on: 15 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
27 April 1979 | Delivered on: 16 May 1979 Satisfied on: 11 November 1991 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 and assets present and future including book debts & uncalled capital. Fully Satisfied |
27 April 1979 | Delivered on: 16 May 1979 Satisfied on: 23 August 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising 15.73 acres or thereabouts in the county of hereford & worcester with the warehouses & buildings known as site 7 R.A.f hartlebury together with all fixtures. Fully Satisfied |
5 March 2020 | Registered office address changed from Melmerby Industrial Estate Green Lane Melmerby Ripon North Yorks HG4 5HP to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 5 March 2020 (2 pages) |
---|---|
3 March 2020 | Declaration of solvency (7 pages) |
3 March 2020 | Appointment of a voluntary liquidator (3 pages) |
3 March 2020 | Resolutions
|
22 January 2020 | Resolutions
|
22 January 2020 | Change of name notice (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 3 in full (1 page) |
14 August 2019 | Termination of appointment of Margaret Ann Potter as a director on 13 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Iain James Buntain as a director on 9 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Charles Derrick Potter as a director on 9 August 2019 (1 page) |
23 October 2018 | Full accounts made up to 30 April 2018 (19 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (3 pages) |
19 February 2018 | Resolutions
|
25 January 2018 | Full accounts made up to 30 April 2017 (26 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
1 June 2017 | Satisfaction of charge 5 in full (2 pages) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Satisfaction of charge 5 in full (2 pages) |
1 June 2017 | Satisfaction of charge 6 in full (2 pages) |
31 May 2017 | Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page) |
17 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Change of name notice (2 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Charles Derrick Potter on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Matthew George Lamb on 18 December 2015 (2 pages) |
18 December 2015 | Secretary's details changed for Mr Kenneth James Watson on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Stuart John Taylor on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Matthew George Lamb on 18 December 2015 (2 pages) |
18 December 2015 | Secretary's details changed for Mr Kenneth James Watson on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Stuart John Taylor on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Margaret Ann Potter on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Charles Derrick Potter on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Kenneth James Watson on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Margaret Ann Potter on 18 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of James Thomson as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of James Thomson as a director on 10 December 2015 (1 page) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Matthew George Lamb on 22 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Matthew George Lamb on 22 September 2014 (2 pages) |
24 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
24 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 February 2013 | Company name changed the potter group LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Company name changed the potter group LIMITED\certificate issued on 14/02/13
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (18 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 May 2012 | Director's details changed for Matthew George Lamb on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Matthew George Lamb on 11 May 2012 (2 pages) |
26 April 2012 | Appointment of Mr Iain James Buntain as a director (2 pages) |
26 April 2012 | Appointment of Mr Iain James Buntain as a director (2 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
13 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
12 December 2011 | Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Matthew George Lamb on 12 December 2011 (2 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
7 October 2010 | Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Director's details changed for James Thomson on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for James Thomson on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for James Thomson on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Matthew George Lamb on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Stuart John Taylor on 1 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Kenneth James Watson on 1 September 2010 (2 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
21 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
14 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (22 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (22 pages) |
5 November 2008 | Appointment terminated director and secretary robert steele (1 page) |
5 November 2008 | Appointment terminated director and secretary robert steele (1 page) |
5 November 2008 | Director and secretary appointed kenneth james watson (1 page) |
5 November 2008 | Director and secretary appointed kenneth james watson (1 page) |
9 October 2008 | Director's change of particulars / matthew lamb / 08/08/2008 (1 page) |
9 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
9 October 2008 | Director's change of particulars / matthew lamb / 08/08/2008 (1 page) |
9 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
18 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
18 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 22/09/07; no change of members (9 pages) |
2 October 2007 | Return made up to 22/09/07; no change of members (9 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 January 2007 | Full accounts made up to 30 April 2006 (21 pages) |
2 January 2007 | Full accounts made up to 30 April 2006 (21 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
2 October 2006 | Return made up to 22/09/06; full list of members (9 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (20 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members
|
28 September 2005 | Return made up to 22/09/05; full list of members
|
1 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
1 December 2003 | Full accounts made up to 30 April 2003 (21 pages) |
1 December 2003 | Full accounts made up to 30 April 2003 (21 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
15 October 2002 | Full accounts made up to 30 April 2002 (18 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
25 September 2001 | Return made up to 22/09/01; full list of members
|
25 September 2001 | Return made up to 22/09/01; full list of members
|
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (17 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
26 September 2000 | Return made up to 22/09/00; full list of members (8 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
26 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
5 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
25 September 1998 | Return made up to 22/09/98; full list of members
|
25 September 1998 | Return made up to 22/09/98; full list of members
|
30 September 1997 | Return made up to 22/09/97; no change of members (6 pages) |
30 September 1997 | Return made up to 22/09/97; no change of members (6 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
26 September 1997 | Full accounts made up to 30 April 1997 (18 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 22/09/96; no change of members (6 pages) |
1 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
1 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
19 October 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
19 October 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (8 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (8 pages) |
3 October 1978 | Certificate of incorporation (1 page) |
3 October 1978 | Certificate of incorporation (1 page) |