Dunchurch
Rugby
Warwickshire
CV22 6NP
Director Name | David Riley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Ryefield House School Lane Edgeworth Bolton Lancashire BL7 0PR |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Ronald Farr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Greenways 7 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Roy Barber |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Silver Birches Bickerton Malpas Cheshire SY14 8LN Wales |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Mr Bernard Roger Regan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Richard Chalmers Gordon Fortin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1996) |
Role | Non Executive Director |
Correspondence Address | 5 Dealtry Road Putney London SW15 6NL |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Philip Martin Hanscombe |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Bourne House Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Derek Edwin Bucknall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | Allerton 27 Orchard Road Tewin Welwyn Hertfordshire AL6 0HL |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Secretary Name | Andrew George Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Paul Alan Herrmann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 5336 Stonehurst Drive Martinez California Ca 94553 United States |
Director Name | George Hobart Maclean |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 16 Canterbury Lane Summit Nj 07901 Usa Foreign |
Director Name | Roy A Jacuzzi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 142 Silver Oak Terrace Orinda California 94563 |
Director Name | John Bendik |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1999(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 1834 Celeste Drive Wall 07719 New Jersey Usa Foreign |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Jeffrey Bryan Park |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Donald Charles Devine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Role | Chief Executive Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Steven Craig Barre |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2007) |
Role | Attorney At Law |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 United States |
Director Name | Thomas Steffen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2007(28 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2007) |
Role | V President |
Correspondence Address | 101 N.Clematis St. Apt 410 West Palm Beach Florida 33410 United States |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 March 2007(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Scott Lynn Rowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2007(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Tax Director |
Correspondence Address | 6509 Laurel Street Corona California 92880 United States |
Director Name | Anthony Lovallo |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2008(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 21 Cobtail Way Simsbury Ct 06070 United States |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benson House 33 Wellington Street Leeds LS1 4JP |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 1 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
28 July 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (17 pages) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
3 August 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (16 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (15 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 28 May 2015 (15 pages) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 25 November 2014 (1 page) |
23 July 2014 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Benson House 33 Wellington Street Leeds LS1 4JP on 23 July 2014 (2 pages) |
20 June 2014 | Administrator's progress report to 29 May 2014 (16 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 April 2014 | Result of meeting of creditors (3 pages) |
7 April 2014 | Statement of affairs with form 2.14B (7 pages) |
7 April 2014 | Statement of administrator's proposal (52 pages) |
18 February 2014 | Registered office address changed from Po Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshirebd4 6Se on 18 February 2014 (2 pages) |
17 February 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Company name changed the spring ram corporation LIMITED\certificate issued on 06/02/14
|
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
8 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
22 March 2013 | Resolutions
|
22 March 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 2013 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2013 | Re-registration of Memorandum and Articles (12 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
7 March 2013 | Auditor's resignation (2 pages) |
5 March 2013 | Section 519 (1 page) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (11 pages) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Anthony Lovallo as a director (1 page) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of Home Products Group Limited as a director (2 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 1 October 2011 (14 pages) |
30 March 2012 | Full accounts made up to 1 October 2011 (14 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
15 September 2011 | Appointment of Philip Charles White as a director (3 pages) |
15 September 2011 | Termination of appointment of Mark Prince as a director (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Full accounts made up to 2 October 2010 (14 pages) |
14 April 2011 | Full accounts made up to 2 October 2010 (14 pages) |
3 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Full accounts made up to 3 October 2009 (14 pages) |
9 April 2010 | Full accounts made up to 3 October 2009 (14 pages) |
20 November 2009 | Full accounts made up to 27 September 2008 (15 pages) |
7 June 2009 | Appointment terminated director scott rowe (1 page) |
7 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
26 November 2008 | Director appointed anthony lovallo (1 page) |
16 June 2008 | Return made up to 11/05/08; full list of members (8 pages) |
5 June 2008 | Full accounts made up to 29 September 2007 (16 pages) |
25 October 2007 | Auditor's resignation (1 page) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Director resigned (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
17 June 2007 | Return made up to 11/05/07; no change of members
|
12 June 2007 | Full accounts made up to 30 September 2006 (17 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
23 February 2007 | Particulars of mortgage/charge (7 pages) |
23 February 2007 | Particulars of mortgage/charge (13 pages) |
3 June 2006 | Full accounts made up to 1 October 2005 (19 pages) |
3 June 2006 | Full accounts made up to 1 October 2005 (19 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (8 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 11/05/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 2 October 2004 (17 pages) |
5 May 2005 | Full accounts made up to 2 October 2004 (17 pages) |
4 May 2005 | Delivery ext'd 3 mth 02/10/04 (1 page) |
25 May 2004 | Return made up to 11/05/04; full list of members
|
2 March 2004 | Full accounts made up to 27 September 2003 (17 pages) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Director's particulars changed (1 page) |
30 May 2003 | Full accounts made up to 28 September 2002 (16 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members
|
30 April 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
17 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 11/05/02; no change of members (9 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
10 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 May 2001 | Return made up to 11/05/01; no change of members
|
11 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
8 June 2000 | New secretary appointed (3 pages) |
8 June 2000 | Return made up to 11/05/00; bulk list available separately (9 pages) |
18 April 2000 | Full accounts made up to 1 January 2000 (16 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 1 January 2000 (16 pages) |
21 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
17 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
14 September 1999 | Ad 24/08/99--------- £ si [email protected]=10999 £ ic 45375504/45386503 (4 pages) |
14 September 1999 | Ad 24/08/99--------- £ si [email protected]=30870 £ ic 45386503/45417373 (6 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (1 page) |
27 August 1999 | New director appointed (1 page) |
27 August 1999 | Auditor's resignation (3 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
22 July 1999 | Ad 08/07/99--------- £ si [email protected]=327 £ ic 45375177/45375504 (2 pages) |
15 July 1999 | Ad 08/07/99--------- £ si [email protected]=327 £ ic 45374850/45375177 (2 pages) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 11/05/99; bulk list available separately (13 pages) |
15 June 1999 | Memorandum and Articles of Association (53 pages) |
15 June 1999 | Resolutions
|
8 May 1999 | Full group accounts made up to 2 January 1999 (54 pages) |
8 May 1999 | Full group accounts made up to 2 January 1999 (54 pages) |
7 January 1999 | Return made up to 11/05/98; no change of members; amend (11 pages) |
5 January 1999 | Return made up to 11/05/98; no change of members; amend (11 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
6 November 1998 | Director resigned (1 page) |
28 September 1998 | Ad 23/09/98--------- £ si [email protected]=147 £ ic 45374703/45374850 (2 pages) |
12 August 1998 | New director appointed (3 pages) |
30 July 1998 | Ad 20/07/98--------- £ si [email protected]=160 £ ic 45374543/45374703 (2 pages) |
16 July 1998 | Director resigned (1 page) |
10 June 1998 | Resolutions
|
27 May 1998 | Return made up to 11/05/98; bulk list available separately (10 pages) |
24 May 1998 | Full group accounts made up to 3 January 1998 (55 pages) |
24 May 1998 | Full group accounts made up to 3 January 1998 (55 pages) |
18 May 1998 | Ad 13/05/98--------- £ si [email protected]=180 £ ic 45374363/45374543 (2 pages) |
18 May 1998 | Ad 13/05/98--------- £ si [email protected]=209 £ ic 45374154/45374363 (1 page) |
30 April 1998 | Ad 27/04/98--------- £ si [email protected]=175 £ ic 45373979/45374154 (1 page) |
30 April 1998 | Ad 27/04/98--------- £ si [email protected]=188 £ ic 45373791/45373979 (2 pages) |
16 April 1998 | Ad 03/04/98--------- £ si [email protected]=171 £ ic 45373620/45373791 (2 pages) |
16 April 1998 | Ad 03/04/98--------- £ si [email protected]=87 £ ic 45373533/45373620 (2 pages) |
19 February 1998 | Ad 18/02/98--------- £ si [email protected]=114 £ ic 45372656/45372770 (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: spring bank indl est sowerby bridge halifax HX2 6PL (1 page) |
22 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
2 June 1997 | Return made up to 11/05/97; bulk list available separately (10 pages) |
27 April 1997 | Full group accounts made up to 28 December 1996 (55 pages) |
30 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
31 August 1996 | Particulars of mortgage/charge (7 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 11/05/96; bulk list available separately (11 pages) |
14 June 1996 | Resolutions
|
10 June 1996 | Location of register of members (1 page) |
12 May 1996 | Full group accounts made up to 30 December 1995 (57 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=236 £ ic 45372341/45372577 (2 pages) |
13 February 1996 | Ad 25/01/96--------- £ si [email protected]=77 £ ic 45372577/45372654 (2 pages) |
19 July 1995 | Ad 06/07/95--------- £ si [email protected]=2370 £ ic 45369405/45371775 (4 pages) |
19 July 1995 | Ad 06/07/95--------- £ si [email protected]=566 £ ic 45371775/45372341 (4 pages) |
12 July 1995 | Ad 03/07/95--------- £ si [email protected]=28472 £ ic 45340933/45369405 (4 pages) |
7 June 1995 | Ad 11/05/95--------- £ si [email protected] (2 pages) |
26 May 1995 | New director appointed (4 pages) |
25 May 1995 | Return made up to 11/05/95; bulk list available separately (22 pages) |
7 April 1995 | Full group accounts made up to 31 December 1994 (60 pages) |
24 June 1994 | Ad 02/06/94--------- £ si [email protected]=4600 £ ic 45320034/45324634 (2 pages) |
14 June 1994 | Return made up to 11/05/94; full list of members (11 pages) |
7 June 1994 | Memorandum and Articles of Association (70 pages) |
19 May 1994 | Full group accounts made up to 1 January 1994 (55 pages) |
19 May 1994 | Full group accounts made up to 1 January 1994 (55 pages) |
8 March 1994 | Ad 31/01/94--------- £ si [email protected]=6000 £ ic 37018100/37024100 (2 pages) |
10 May 1993 | Full group accounts made up to 3 January 1993 (65 pages) |
10 May 1993 | Full group accounts made up to 3 January 1993 (65 pages) |
23 October 1992 | Full group accounts made up to 3 January 1992 (52 pages) |
23 October 1992 | Full group accounts made up to 3 January 1992 (52 pages) |
14 August 1991 | Full accounts made up to 31 December 1990 (28 pages) |
20 August 1990 | Full group accounts made up to 5 January 1990 (46 pages) |
20 August 1990 | Full group accounts made up to 5 January 1990 (46 pages) |
29 October 1989 | Full group accounts made up to 31 December 1988 (43 pages) |
21 August 1989 | Wd 15/08/89 ad 09/08/89--------- £ si [email protected] (2 pages) |
16 May 1989 | Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=9009980 (2 pages) |
16 May 1989 | Particulars of contract relating to shares (3 pages) |
20 April 1989 | Wd 06/04/89 ad 30/03/89--------- premium £ si [email protected]=4500 (2 pages) |
2 June 1988 | Full group accounts made up to 2 January 1988 (45 pages) |
2 June 1988 | Full group accounts made up to 2 January 1988 (45 pages) |
19 November 1987 | Wd 29/10/87 ad 09/10/87--------- £ si [email protected]=4500000 (2 pages) |
19 November 1987 | Particulars of contract relating to shares (3 pages) |
6 July 1987 | Full group accounts made up to 27 December 1986 (46 pages) |
17 July 1986 | Return made up to 09/05/86; full list of members (4 pages) |
14 June 1986 | Group of companies' accounts made up to 28 December 1985 (31 pages) |
8 August 1985 | Accounts made up to 29 December 1984 (34 pages) |
5 June 1984 | Accounts made up to 31 December 1983 (25 pages) |
18 April 1983 | Listing of particulars (27 pages) |
24 March 1983 | Memorandum and Articles of Association (13 pages) |