Beverley
North Yorkshire
HU17 8AX
Director Name | Katy Swale |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Rpms 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Director Name | Melanie Jayne Griffin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Bar Within Beverley North Yorkshire HU17 8AX |
Director Name | Mrs Janette Abblett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley North Yorkshire HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Arthur John Philp |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | 2a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Richard Mark Latus |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Retail Manager |
Correspondence Address | 4a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Margaret Eleanor Pool |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 1999) |
Role | Retired |
Correspondence Address | 12 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Lynda Marie Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 1994) |
Role | District Nurse |
Correspondence Address | 10a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Roger Thorpe |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 10 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Eva Brocklesby |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 4 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Debby Till |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 November 2009) |
Role | Nurse |
Correspondence Address | 6a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Pamela Joan Arnott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Process Manageress |
Correspondence Address | 12a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Robert Ian Archer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months (resigned 28 February 2014) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8a Church Drive Leven Beverley North Humberside HU17 5LH |
Secretary Name | Roger Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 10 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Margaret Dobbing |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 6 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Claire Louise Collinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 August 2010) |
Role | Housewife |
Correspondence Address | 2 Church Drive Leven East Yorkshire HU17 5LH |
Director Name | Andrew Guy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 1997) |
Role | Plater / Welder |
Correspondence Address | 8 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Timothy Richard Slater |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1997) |
Role | Engineer |
Correspondence Address | 10a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Mark Stephen Hobson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 November 2009) |
Role | Driver |
Correspondence Address | 4a Church Drive Leven Beverley East Yorkshire HU17 5LH |
Director Name | Amanda Towse |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2003) |
Role | Nursery Nurse |
Correspondence Address | 10a Church Drive Leven East Yorkshire HU17 5LH |
Director Name | Paul Hildyard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2003) |
Role | Bricklayer |
Correspondence Address | 10a Church Drive Leven East Yorkshire HU17 5LH |
Secretary Name | Keith Neville Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 8 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Kenneth Ebbage |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2009) |
Role | Retired |
Correspondence Address | 12 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Freda Ebbage |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2010) |
Role | Retired Ex Nurse |
Correspondence Address | 12 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Rachel Anne Smith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 2009) |
Role | Project Manager |
Correspondence Address | 6 Church Drive Leven Beverley East Yorkshire HU17 5LH |
Director Name | Doris May Axiotes |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 2009) |
Role | Retired |
Correspondence Address | 4 Church Drive Leven Beverley East Yorkshire HU17 5LH |
Director Name | Katrina Lee Richardson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 2009) |
Role | Marketing |
Correspondence Address | 2a Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | David Conran Gillyon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 November 2009) |
Role | Welder Fab |
Correspondence Address | 10a Church Drive Leven Beverley North Humberside HU17 5LH |
Secretary Name | Claire Louise Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 June 2010) |
Role | Housewife |
Correspondence Address | 2 Church Drive Leven East Yorkshire HU17 5LH |
Director Name | Stephen Andrew Collinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Kate Grant |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2010) |
Role | House Keeping |
Correspondence Address | 10 Church Drive Leven Beverley North Humberside HU17 5LH |
Director Name | Stuart Huntley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2018) |
Role | Welder Fabricator |
Country of Residence | England |
Correspondence Address | 10 Church Drive Leven Beverley North Humberside HU17 5LH |
Secretary Name | Susan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | 18 North Bar Within Beverley North Yorkshire HU17 8AX |
Secretary Name | Toni Michelle Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2013) |
Role | Company Director |
Correspondence Address | 22 Aldermans Way Brandesburton Driffield East Yorkshire YO25 8SG |
Secretary Name | Ridings Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2013(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2022) |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Registered Address | 18 North Bar Within Beverley North Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Brett Wiley 8.33% Ordinary |
---|---|
1 at £1 | Clayton Smith 8.33% Ordinary |
1 at £1 | John Barnes 8.33% Ordinary |
1 at £1 | John Moss & Andrew Moss 8.33% Ordinary |
1 at £1 | Julie Scarfe 8.33% Ordinary |
1 at £1 | Katy Swale 8.33% Ordinary |
1 at £1 | Melanie Griffin 8.33% Ordinary |
1 at £1 | Philip Miller & Julia Miller 8.33% Ordinary |
1 at £1 | Richard Thorley 8.33% Ordinary |
1 at £1 | Sally Walker & Andrew Walker 8.33% Ordinary |
1 at £1 | Stephen Andrew Collinson & Claire Louise Collinson 8.33% Ordinary |
1 at £1 | Stuart Huntley 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £3,499 |
Current Liabilities | £3,426 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
9 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
15 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 August 2019 | Appointment of Mrs Janette Abblett as a director on 21 August 2019 (2 pages) |
24 July 2019 | Director's details changed for John Barnes on 24 July 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
13 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 June 2018 | Termination of appointment of Stuart Huntley as a director on 1 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 December 2015 | Termination of appointment of Stephen Andrew Collinson as a director on 23 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Andrew Collinson as a director on 23 November 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Appointment of Melanie Jayne Griffin as a director on 29 September 2014 (3 pages) |
3 December 2014 | Appointment of Melanie Jayne Griffin as a director on 29 September 2014 (3 pages) |
4 April 2014 | Appointment of Ridings Property Management Services Limited as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Toni Nicholson as a secretary (1 page) |
4 April 2014 | Termination of appointment of Toni Nicholson as a secretary (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Appointment of Ridings Property Management Services Limited as a secretary (2 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 March 2014 | Termination of appointment of Robert Archer as a director (1 page) |
20 March 2014 | Director's details changed for Katy Shaw on 2 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Katy Shaw on 2 January 2014 (2 pages) |
20 March 2014 | Director's details changed for Katy Shaw on 2 January 2014 (2 pages) |
20 March 2014 | Termination of appointment of Robert Archer as a director (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (9 pages) |
21 March 2012 | Termination of appointment of Susan Wilson as a secretary (1 page) |
21 March 2012 | Termination of appointment of Susan Wilson as a director (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Termination of appointment of Susan Wilson as a secretary (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Termination of appointment of Susan Wilson as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Appointment of Toni Michelle Nicholson as a secretary (3 pages) |
6 October 2011 | Appointment of Toni Michelle Nicholson as a secretary (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Director's details changed for Susan Wilson on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Robert Ian Archer on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Susan Wilson on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Stuart Huntley on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Director's details changed for John Barnes on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Stephen Andrew Collinson on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Stephen Andrew Collinson on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Robert Ian Archer on 19 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Stuart Huntley on 19 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Director's details changed for John Barnes on 19 March 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Termination of appointment of Claire Collinson as a director (2 pages) |
23 August 2010 | Termination of appointment of Claire Collinson as a director (2 pages) |
23 August 2010 | Appointment of Katy Shaw as a director (3 pages) |
23 August 2010 | Appointment of Katy Shaw as a director (3 pages) |
23 August 2010 | Termination of appointment of Freda Ebbage as a director (2 pages) |
23 August 2010 | Termination of appointment of Freda Ebbage as a director (2 pages) |
18 June 2010 | Termination of appointment of Kate Grant as a director (2 pages) |
18 June 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
18 June 2010 | Termination of appointment of Claire Collinson as a secretary (2 pages) |
18 June 2010 | Registered office address changed from Flat 2 Church Drive Leven Beverley HU17 5LH on 18 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Kate Grant as a director (2 pages) |
18 June 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
18 June 2010 | Appointment of Susan Wilson as a secretary (3 pages) |
18 June 2010 | Appointment of Susan Wilson as a secretary (3 pages) |
18 June 2010 | Registered office address changed from Flat 2 Church Drive Leven Beverley HU17 5LH on 18 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of Claire Collinson as a secretary (2 pages) |
10 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
10 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (22 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 February 2010 | Termination of appointment of Katrina Richardson as a director (2 pages) |
10 February 2010 | Termination of appointment of Doris Axiotes as a director (2 pages) |
10 February 2010 | Termination of appointment of Kenneth Ebbage as a director (2 pages) |
10 February 2010 | Termination of appointment of Fiona Wilson as a director (2 pages) |
10 February 2010 | Termination of appointment of Kenneth Ebbage as a director (2 pages) |
10 February 2010 | Termination of appointment of Mark Hobson as a director (2 pages) |
10 February 2010 | Termination of appointment of Debby Till as a director (2 pages) |
10 February 2010 | Termination of appointment of David Gillyon as a director (2 pages) |
10 February 2010 | Termination of appointment of Doris Axiotes as a director (2 pages) |
10 February 2010 | Termination of appointment of Mark Hobson as a director (2 pages) |
10 February 2010 | Termination of appointment of Katrina Richardson as a director (2 pages) |
10 February 2010 | Termination of appointment of Fiona Wilson as a director (2 pages) |
10 February 2010 | Termination of appointment of Rachel Smith as a director (2 pages) |
10 February 2010 | Termination of appointment of Rachel Smith as a director (2 pages) |
10 February 2010 | Termination of appointment of Debby Till as a director (2 pages) |
10 February 2010 | Termination of appointment of David Gillyon as a director (2 pages) |
9 November 2009 | Annual return made up to 19 March 2009 (12 pages) |
9 November 2009 | Annual return made up to 19 March 2009 (12 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 19/03/08; full list of members (13 pages) |
28 January 2009 | Return made up to 19/03/08; full list of members (13 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Return made up to 19/03/07; full list of members (18 pages) |
14 June 2007 | Return made up to 19/03/07; full list of members (18 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 19/03/06; full list of members (18 pages) |
27 July 2006 | Return made up to 19/03/06; full list of members (18 pages) |
29 July 2005 | Return made up to 19/03/05; full list of members (17 pages) |
29 July 2005 | Return made up to 19/03/05; full list of members (17 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
9 December 2004 | Return made up to 19/03/04; full list of members
|
9 December 2004 | Return made up to 19/03/04; full list of members
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: flat 6 church drive leven beverley east yorkshire HU17 5LH (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: flat 6 church drive leven beverley east yorkshire HU17 5LH (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 8 church drive leven beverley north humberside HU17 5LH (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 8 church drive leven beverley north humberside HU17 5LH (1 page) |
9 January 2004 | Secretary resigned;director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Return made up to 19/03/03; full list of members
|
27 October 2003 | Return made up to 19/03/03; full list of members
|
27 October 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (15 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (15 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 19/03/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 19/03/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 19/03/00; no change of members
|
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 19/03/00; no change of members
|
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 10 church drive leven beverley HU17 5LH (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 10 church drive leven beverley HU17 5LH (1 page) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 1999 | Return made up to 19/03/99; no change of members
|
21 April 1999 | Return made up to 19/03/99; no change of members
|
21 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 19/03/98; full list of members
|
23 March 1998 | Return made up to 19/03/98; full list of members
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 March 1997 | Return made up to 19/03/97; full list of members
|
19 March 1997 | Return made up to 19/03/97; full list of members
|
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 19/03/96; full list of members (10 pages) |
28 March 1996 | Return made up to 19/03/96; full list of members (10 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
4 April 1995 | Return made up to 19/03/95; no change of members
|
4 April 1995 | Return made up to 19/03/95; no change of members
|
13 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |