Company NameChurch Drive Management Company Limited
Company StatusActive
Company Number01474209
CategoryPrivate Limited Company
Incorporation Date21 January 1980(44 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(21 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
North Yorkshire
HU17 8AX
Director NameKaty Swale
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(30 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressRpms 18 North Bar Within
Beverley
East Yorkshire
HU17 8AX
Director NameMelanie Jayne Griffin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bar Within
Beverley
North Yorkshire
HU17 8AX
Director NameMrs Janette Abblett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
North Yorkshire
HU17 8AX
Secretary NameRPMS Block & Facilities Management Limited (Corporation)
StatusCurrent
Appointed06 April 2022(42 years, 2 months after company formation)
Appointment Duration2 years
Correspondence AddressFirst Floor 18 North Bar Within
Beverley
HU17 8AX
Director NameArthur John Philp
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleRetired
Correspondence Address2a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameRichard Mark Latus
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleRetail Manager
Correspondence Address4a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameMargaret Eleanor Pool
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 1999)
RoleRetired
Correspondence Address12 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameLynda Marie Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 1994)
RoleDistrict Nurse
Correspondence Address10a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameRoger Thorpe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleRetired
Correspondence Address10 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameEva Brocklesby
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2003)
RoleRetired
Correspondence Address4 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameDebby Till
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 10 November 2009)
RoleNurse
Correspondence Address6a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NamePamela Joan Arnott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleProcess Manageress
Correspondence Address12a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameRobert Ian Archer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration21 years, 12 months (resigned 28 February 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Secretary NameRoger Thorpe
NationalityBritish
StatusResigned
Appointed10 March 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address10 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameMargaret Dobbing
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address6 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameClaire Louise Collinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(13 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 16 August 2010)
RoleHousewife
Correspondence Address2 Church Drive
Leven
East Yorkshire
HU17 5LH
Director NameAndrew Guy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 1997)
RolePlater / Welder
Correspondence Address8 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameTimothy Richard Slater
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1997)
RoleEngineer
Correspondence Address10a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameMark Stephen Hobson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(16 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 November 2009)
RoleDriver
Correspondence Address4a Church Drive
Leven
Beverley
East Yorkshire
HU17 5LH
Director NameAmanda Towse
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2003)
RoleNursery Nurse
Correspondence Address10a Church Drive
Leven
East Yorkshire
HU17 5LH
Director NamePaul Hildyard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2003)
RoleBricklayer
Correspondence Address10a Church Drive
Leven
East Yorkshire
HU17 5LH
Secretary NameKeith Neville Varley
NationalityBritish
StatusResigned
Appointed01 August 1999(19 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address8 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameKenneth Ebbage
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2009)
RoleRetired
Correspondence Address12 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameFreda Ebbage
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2010)
RoleRetired Ex Nurse
Correspondence Address12 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameRachel Anne Smith
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 2009)
RoleProject Manager
Correspondence Address6 Church Drive
Leven
Beverley
East Yorkshire
HU17 5LH
Director NameDoris May Axiotes
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 2009)
RoleRetired
Correspondence Address4 Church Drive
Leven
Beverley
East Yorkshire
HU17 5LH
Director NameKatrina Lee Richardson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(23 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2009)
RoleMarketing
Correspondence Address2a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameDavid Conran Gillyon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(23 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2009)
RoleWelder Fab
Correspondence Address10a Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Secretary NameClaire Louise Collinson
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2010)
RoleHousewife
Correspondence Address2 Church Drive
Leven
East Yorkshire
HU17 5LH
Director NameStephen Andrew Collinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(24 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameKate Grant
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2010)
RoleHouse Keeping
Correspondence Address10 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Director NameStuart Huntley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 June 2018)
RoleWelder Fabricator
Country of ResidenceEngland
Correspondence Address10 Church Drive
Leven
Beverley
North Humberside
HU17 5LH
Secretary NameSusan Wilson
NationalityBritish
StatusResigned
Appointed14 June 2010(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2011)
RoleCompany Director
Correspondence Address18 North Bar Within
Beverley
North Yorkshire
HU17 8AX
Secretary NameToni Michelle Nicholson
NationalityBritish
StatusResigned
Appointed05 September 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2013)
RoleCompany Director
Correspondence Address22 Aldermans Way
Brandesburton
Driffield
East Yorkshire
YO25 8SG
Secretary NameRidings Property Management Services Limited (Corporation)
StatusResigned
Appointed23 August 2013(33 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2022)
Correspondence Address18 North Bar Within
Beverley
East Yorkshire
HU17 8AX

Location

Registered Address18 North Bar Within
Beverley
North Yorkshire
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Brett Wiley
8.33%
Ordinary
1 at £1Clayton Smith
8.33%
Ordinary
1 at £1John Barnes
8.33%
Ordinary
1 at £1John Moss & Andrew Moss
8.33%
Ordinary
1 at £1Julie Scarfe
8.33%
Ordinary
1 at £1Katy Swale
8.33%
Ordinary
1 at £1Melanie Griffin
8.33%
Ordinary
1 at £1Philip Miller & Julia Miller
8.33%
Ordinary
1 at £1Richard Thorley
8.33%
Ordinary
1 at £1Sally Walker & Andrew Walker
8.33%
Ordinary
1 at £1Stephen Andrew Collinson & Claire Louise Collinson
8.33%
Ordinary
1 at £1Stuart Huntley
8.33%
Ordinary

Financials

Year2014
Net Worth£458
Cash£3,499
Current Liabilities£3,426

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

9 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
15 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 August 2019Appointment of Mrs Janette Abblett as a director on 21 August 2019 (2 pages)
24 July 2019Director's details changed for John Barnes on 24 July 2019 (2 pages)
21 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
13 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2018Termination of appointment of Stuart Huntley as a director on 1 June 2018 (1 page)
26 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(9 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(9 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Termination of appointment of Stephen Andrew Collinson as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Stephen Andrew Collinson as a director on 23 November 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(9 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 12
(9 pages)
3 December 2014Appointment of Melanie Jayne Griffin as a director on 29 September 2014 (3 pages)
3 December 2014Appointment of Melanie Jayne Griffin as a director on 29 September 2014 (3 pages)
4 April 2014Appointment of Ridings Property Management Services Limited as a secretary (2 pages)
4 April 2014Termination of appointment of Toni Nicholson as a secretary (1 page)
4 April 2014Termination of appointment of Toni Nicholson as a secretary (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12
(7 pages)
4 April 2014Appointment of Ridings Property Management Services Limited as a secretary (2 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12
(7 pages)
20 March 2014Termination of appointment of Robert Archer as a director (1 page)
20 March 2014Director's details changed for Katy Shaw on 2 January 2014 (2 pages)
20 March 2014Director's details changed for Katy Shaw on 2 January 2014 (2 pages)
20 March 2014Director's details changed for Katy Shaw on 2 January 2014 (2 pages)
20 March 2014Termination of appointment of Robert Archer as a director (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
21 March 2012Termination of appointment of Susan Wilson as a secretary (1 page)
21 March 2012Termination of appointment of Susan Wilson as a director (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
21 March 2012Termination of appointment of Susan Wilson as a secretary (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
21 March 2012Termination of appointment of Susan Wilson as a director (1 page)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Appointment of Toni Michelle Nicholson as a secretary (3 pages)
6 October 2011Appointment of Toni Michelle Nicholson as a secretary (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Director's details changed for Susan Wilson on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Robert Ian Archer on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Susan Wilson on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Stuart Huntley on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
22 March 2011Director's details changed for John Barnes on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Stephen Andrew Collinson on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Stephen Andrew Collinson on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Robert Ian Archer on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Stuart Huntley on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
22 March 2011Director's details changed for John Barnes on 19 March 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Termination of appointment of Claire Collinson as a director (2 pages)
23 August 2010Termination of appointment of Claire Collinson as a director (2 pages)
23 August 2010Appointment of Katy Shaw as a director (3 pages)
23 August 2010Appointment of Katy Shaw as a director (3 pages)
23 August 2010Termination of appointment of Freda Ebbage as a director (2 pages)
23 August 2010Termination of appointment of Freda Ebbage as a director (2 pages)
18 June 2010Termination of appointment of Kate Grant as a director (2 pages)
18 June 2010Termination of appointment of Graham Wilson as a director (2 pages)
18 June 2010Termination of appointment of Claire Collinson as a secretary (2 pages)
18 June 2010Registered office address changed from Flat 2 Church Drive Leven Beverley HU17 5LH on 18 June 2010 (2 pages)
18 June 2010Termination of appointment of Kate Grant as a director (2 pages)
18 June 2010Termination of appointment of Graham Wilson as a director (2 pages)
18 June 2010Appointment of Susan Wilson as a secretary (3 pages)
18 June 2010Appointment of Susan Wilson as a secretary (3 pages)
18 June 2010Registered office address changed from Flat 2 Church Drive Leven Beverley HU17 5LH on 18 June 2010 (2 pages)
18 June 2010Termination of appointment of Claire Collinson as a secretary (2 pages)
10 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
10 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (22 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2010Termination of appointment of Katrina Richardson as a director (2 pages)
10 February 2010Termination of appointment of Doris Axiotes as a director (2 pages)
10 February 2010Termination of appointment of Kenneth Ebbage as a director (2 pages)
10 February 2010Termination of appointment of Fiona Wilson as a director (2 pages)
10 February 2010Termination of appointment of Kenneth Ebbage as a director (2 pages)
10 February 2010Termination of appointment of Mark Hobson as a director (2 pages)
10 February 2010Termination of appointment of Debby Till as a director (2 pages)
10 February 2010Termination of appointment of David Gillyon as a director (2 pages)
10 February 2010Termination of appointment of Doris Axiotes as a director (2 pages)
10 February 2010Termination of appointment of Mark Hobson as a director (2 pages)
10 February 2010Termination of appointment of Katrina Richardson as a director (2 pages)
10 February 2010Termination of appointment of Fiona Wilson as a director (2 pages)
10 February 2010Termination of appointment of Rachel Smith as a director (2 pages)
10 February 2010Termination of appointment of Rachel Smith as a director (2 pages)
10 February 2010Termination of appointment of Debby Till as a director (2 pages)
10 February 2010Termination of appointment of David Gillyon as a director (2 pages)
9 November 2009Annual return made up to 19 March 2009 (12 pages)
9 November 2009Annual return made up to 19 March 2009 (12 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 19/03/08; full list of members (13 pages)
28 January 2009Return made up to 19/03/08; full list of members (13 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2007Return made up to 19/03/07; full list of members (18 pages)
14 June 2007Return made up to 19/03/07; full list of members (18 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 19/03/06; full list of members (18 pages)
27 July 2006Return made up to 19/03/06; full list of members (18 pages)
29 July 2005Return made up to 19/03/05; full list of members (17 pages)
29 July 2005Return made up to 19/03/05; full list of members (17 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
9 December 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(23 pages)
9 December 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(23 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: flat 6 church drive leven beverley east yorkshire HU17 5LH (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: flat 6 church drive leven beverley east yorkshire HU17 5LH (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 8 church drive leven beverley north humberside HU17 5LH (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 8 church drive leven beverley north humberside HU17 5LH (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
27 October 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
27 October 2003New director appointed (2 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 May 2002Return made up to 19/03/02; full list of members (15 pages)
16 May 2002Return made up to 19/03/02; full list of members (15 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 August 2001New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 19/03/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Return made up to 19/03/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 10 church drive leven beverley HU17 5LH (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: 10 church drive leven beverley HU17 5LH (1 page)
21 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 March 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
28 March 1996Return made up to 19/03/96; full list of members (10 pages)
28 March 1996Return made up to 19/03/96; full list of members (10 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
4 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)