Goole
North Humberside
DN14 5TB
Director Name | Mr Nial Curzon Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 30 September 2023) |
Role | Principal Musuems Officer |
Country of Residence | England |
Correspondence Address | Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS |
Secretary Name | Mr Paul Cooper |
---|---|
Status | Closed |
Appointed | 18 October 2011(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2023) |
Role | Company Director |
Correspondence Address | Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS |
Director Name | Mrs Jill Louise Holmes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS |
Director Name | Mr Thomas Andrew Holmes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2015(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 108a High Street Rawcliffe Goole North Humberside DN14 8QL |
Director Name | Mr David Anthony Peter Ruddiman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2016(36 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 September 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 145 Lightridge Road Fixby Huddersfield HD2 2ER |
Director Name | Ms Sarah Jane Loftus |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2018(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Ingleton Elloughton Brough HU15 1SQ |
Director Name | Eric Edward Blackband |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1995) |
Role | Retired |
Correspondence Address | 5 Brewster Avenue Immingham North East Lincolnshire DN40 1DW |
Director Name | Cllr Margaret Lily Caulfield |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1995) |
Role | Hull City Councillor |
Correspondence Address | 55 X 38th Avenue North Hull Estate Hull North Humberside HU6 9QP |
Director Name | Julia Hassall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 1992) |
Role | Neighbourhood Team Manager |
Correspondence Address | Westfield House Westfield Avenue Goole North Humberside Dn14 |
Director Name | Daniel Brown |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Councillor |
Correspondence Address | Kingston Upon Hull City Council The Guildhall Alfred Gelder Street Hull North Humberside |
Director Name | Russell David Butterfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2000) |
Role | Headmaster |
Correspondence Address | 5 The Dales Bottesford Scunthorpe North Lincolnshire DN17 2QF |
Director Name | Michael Carolan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 1992) |
Role | Councillor |
Correspondence Address | 83 Ella Street Hull North Humberside HU5 3AJ |
Director Name | Anthony Atkin |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 August 2002) |
Role | Retired |
Correspondence Address | 32 Thorntree Lane Goole North Humberside DN14 6LW |
Director Name | David Fishburn |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 2 Mason Drive Hook Goole North Humberside DN14 5NE |
Director Name | Leslie Duckels |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 September 2003) |
Role | Retired |
Correspondence Address | Beighton House Park Avenue Goole Humberside DN14 6UY |
Secretary Name | Mr Robert John Frank Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Melbourne Street York North Yorkshire YO10 5AQ |
Director Name | Pamela Fisher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Adult Services Care Co-Ordinat |
Correspondence Address | 1 Dale View Thornton Dale Pickering YO18 7LJ |
Director Name | Mr David Hall |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2002) |
Role | Retired Chief Constable |
Correspondence Address | Fairlands 1 Copper Beech Close Swanland North Ferriby Humberside HU14 3LR |
Director Name | Alan Drury |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 January 2004) |
Role | Councillor |
Correspondence Address | 73 Wexford Avenue Hull HU9 5DS |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1996(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 August 2002) |
Role | Retired |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Cllr Norman Dickinson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 1998) |
Role | Retired |
Correspondence Address | 85 East Street Leven Beverley East Yorkshire HU17 5NG |
Director Name | Cllr Colin Darler |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(16 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 1997) |
Role | Councillor |
Correspondence Address | 14 Hailgate Howden Goole East Yorkshire DN14 7SL |
Director Name | Michael Garry Dixon |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | 31 Barton Drive Hessle North Humberside HU13 0HN |
Director Name | Geoffrey Norman Eagle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Director Name | Walter Jonathan Carter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2002) |
Role | Accountant |
Correspondence Address | Foxcote 241 West Ella Road West Ella Hull East Yorkshire HU10 7SD |
Director Name | Anthony James Conder |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Curator |
Correspondence Address | 12 North Road Gloucester Gloucestershire GL1 3JX Wales |
Director Name | Susan Blackburn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2006) |
Role | Prison Officer |
Correspondence Address | 11 Northfields Thorp Arch Wetherby West Yorkshire LS23 7BE |
Director Name | Ann Hodgson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years after company formation) |
Appointment Duration | 3 years (resigned 05 June 2004) |
Role | Prison Governor |
Correspondence Address | 37 Cleveland Way Hatfield Doncaster South Yorkshire DN7 6SS |
Director Name | Philip Harley Coombes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2003) |
Role | Administration Manager |
Correspondence Address | 2 The Vinery Howden Goole East Yorkshire DN14 7GA |
Director Name | Andrew Crawford Brett |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | 55 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Helen Susan Anglum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(25 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2009) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6a Thimble Hall Lane Newport Brough North Humberside HU15 2PX |
Director Name | Bernard George Fletcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2012) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Beeches Swinton Mexborough South Yorkshire S64 8RD |
Director Name | Jonathan Alfred Fogell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2007) |
Role | Ed Psychologist Retired |
Correspondence Address | 222 Hull Road Hessle North Humberside HU13 9NH |
Director Name | Mr Neil Forrest |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2014) |
Role | Regional Director Dofe |
Country of Residence | United Kingdom |
Correspondence Address | Dutch River Side Goole East Yorkshire DN14 5TB |
Website | waterwaysmuseum.org.uk |
---|---|
Telephone | 01405 768730 |
Telephone region | Goole |
Registered Address | Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2014 |
---|---|
Turnover | £420,080 |
Net Worth | £608,879 |
Cash | £168 |
Current Liabilities | £58,269 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 April 2005 | Delivered on: 8 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 March 2005 | Delivered on: 5 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: The sum of £120,000 and all other monies due or to become due from the company to the chargee. Particulars: The l/h land & buildings lying to the north of dutch river goole t/n YEA4742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 December 1998 | Delivered on: 22 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of dutch river goole.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 March 1996 | Delivered on: 9 March 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 1633 square yards of land lying to the south of the knottingley and goole canal and to the north of the dutch river at goole county of humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 September 1994 | Delivered on: 10 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1633 sqare yards land south of knottingley and goole canal and north of dutch river goole. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 September 1994 | Delivered on: 10 September 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
15 March 2001 | Delivered on: 17 March 2001 Satisfied on: 23 May 2011 Persons entitled: The Waterways Trust Classification: Debenture Secured details: £60,000 due from the company to the chargee as referred to in the loan agreement of even date. Particulars: With full title guarantee by way of floating charge all the compamy's pr esent and future property undertaking and assets whatsoever and wheresoever. Fully Satisfied |
30 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 14 May 2022 (15 pages) |
24 July 2021 | Liquidators' statement of receipts and payments to 14 May 2021 (15 pages) |
28 July 2020 | Liquidators' statement of receipts and payments to 14 May 2020 (28 pages) |
10 June 2019 | Registered office address changed from Dutch River Side Goole East Yorkshire DN14 5TB to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 10 June 2019 (2 pages) |
7 June 2019 | Appointment of a voluntary liquidator (3 pages) |
7 June 2019 | Statement of affairs (10 pages) |
7 June 2019 | Resolutions
|
5 February 2019 | Accounts for a small company made up to 30 April 2018 (41 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Ms Sarah Jane Loftus as a director on 5 July 2018 (2 pages) |
18 April 2018 | Termination of appointment of Lorna Jayne Lester as a director on 6 April 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (37 pages) |
15 January 2018 | Termination of appointment of Helen Rhodes as a director on 10 January 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 March 2017 | Termination of appointment of John William Mc Grory as a director on 10 February 2017 (1 page) |
22 March 2017 | Termination of appointment of John William Mc Grory as a director on 10 February 2017 (1 page) |
25 January 2017 | Termination of appointment of David Andrew John Miller as a director on 24 January 2017 (1 page) |
25 January 2017 | Termination of appointment of David Andrew John Miller as a director on 24 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (37 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (37 pages) |
9 November 2016 | Appointment of Mr David Anthony Peter Ruddiman as a director on 18 May 2016 (2 pages) |
9 November 2016 | Appointment of Mr David Anthony Peter Ruddiman as a director on 18 May 2016 (2 pages) |
31 May 2016 | Auditor's resignation (2 pages) |
31 May 2016 | Auditor's resignation (2 pages) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
22 January 2016 | Appointment of Mr Thomas Andrew Holmes as a director on 21 October 2015 (2 pages) |
22 January 2016 | Appointment of Mr Thomas Andrew Holmes as a director on 21 October 2015 (2 pages) |
12 January 2016 | Annual return made up to 19 December 2015 no member list (7 pages) |
12 January 2016 | Annual return made up to 19 December 2015 no member list (7 pages) |
12 January 2016 | Termination of appointment of Christopher Platt as a director on 16 July 2015 (1 page) |
12 January 2016 | Termination of appointment of Christopher Platt as a director on 16 July 2015 (1 page) |
14 December 2015 | Full accounts made up to 30 April 2015 (28 pages) |
14 December 2015 | Full accounts made up to 30 April 2015 (28 pages) |
2 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
2 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
16 June 2015 | Appointment of Mrs Jill Louise Holmes as a director on 22 October 2014 (2 pages) |
16 June 2015 | Appointment of Mrs Jill Louise Holmes as a director on 22 October 2014 (2 pages) |
14 January 2015 | Termination of appointment of Neil Forrest as a director on 23 October 2014 (1 page) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (8 pages) |
14 January 2015 | Annual return made up to 19 December 2014 no member list (8 pages) |
14 January 2015 | Termination of appointment of Neil Forrest as a director on 23 October 2014 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
19 May 2014 | Appointment of Mr David Andrew John Miller as a director (2 pages) |
19 May 2014 | Appointment of Mr David Andrew John Miller as a director (2 pages) |
15 January 2014 | Termination of appointment of Aidan Walker as a director (1 page) |
15 January 2014 | Termination of appointment of Aidan Walker as a director (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 no member list (8 pages) |
15 January 2014 | Annual return made up to 19 December 2013 no member list (8 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
14 March 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
14 March 2013 | Termination of appointment of Michael Stanley as a director (1 page) |
14 March 2013 | Appointment of Mrs Christine Johnstone as a director (2 pages) |
14 March 2013 | Termination of appointment of Michael Stanley as a director (1 page) |
14 March 2013 | Appointment of Mr Christopher Platt as a director (2 pages) |
14 March 2013 | Appointment of Mrs Christine Johnstone as a director (2 pages) |
14 March 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
14 March 2013 | Appointment of Mr Christopher Platt as a director (2 pages) |
14 March 2013 | Termination of appointment of Helen Anglum as a director (1 page) |
14 March 2013 | Termination of appointment of Helen Anglum as a director (1 page) |
15 January 2013 | Annual return made up to 19 December 2012 no member list (9 pages) |
15 January 2013 | Annual return made up to 19 December 2012 no member list (9 pages) |
14 January 2013 | Termination of appointment of Robert Watson as a secretary (1 page) |
14 January 2013 | Appointment of Mr Aidan Walker as a director (2 pages) |
14 January 2013 | Appointment of Mr Aidan Walker as a director (2 pages) |
14 January 2013 | Termination of appointment of Bernard Fletcher as a director (1 page) |
14 January 2013 | Termination of appointment of Bernard Fletcher as a director (1 page) |
14 January 2013 | Termination of appointment of Robert Watson as a secretary (1 page) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
17 October 2012 | Appointment of Mr Neil Forrest as a director (2 pages) |
17 October 2012 | Appointment of Nial Curzon Adams as a director (2 pages) |
17 October 2012 | Appointment of Mr Neil Forrest as a director (2 pages) |
17 October 2012 | Appointment of Helen Rhodes as a director (2 pages) |
17 October 2012 | Appointment of Helen Rhodes as a director (2 pages) |
17 October 2012 | Appointment of Nial Curzon Adams as a director (2 pages) |
2 October 2012 | Appointment of Mr Paul Cooper as a secretary (1 page) |
2 October 2012 | Appointment of Mr Paul Cooper as a secretary (1 page) |
12 January 2012 | Annual return made up to 19 December 2011 no member list (8 pages) |
12 January 2012 | Annual return made up to 19 December 2011 no member list (8 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
21 December 2010 | Annual return made up to 19 December 2010 no member list (8 pages) |
21 December 2010 | Annual return made up to 19 December 2010 no member list (8 pages) |
20 December 2010 | Director's details changed for Stephen Jones on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Helen Susan Anglum on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Lorna Jayne Lester on 20 December 2010 (2 pages) |
20 December 2010 | Termination of appointment of George Robinson as a director (1 page) |
20 December 2010 | Director's details changed for Bernard George Fletcher on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Helen Susan Anglum on 20 December 2010 (2 pages) |
20 December 2010 | Termination of appointment of George Robinson as a director (1 page) |
20 December 2010 | Director's details changed for Stephen Jones on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Bernard George Fletcher on 20 December 2010 (2 pages) |
20 December 2010 | Termination of appointment of Isobel Kitt as a director (1 page) |
20 December 2010 | Director's details changed for Lorna Jayne Lester on 20 December 2010 (2 pages) |
20 December 2010 | Termination of appointment of Isobel Kitt as a director (1 page) |
2 March 2010 | Annual return made up to 19 December 2009 (14 pages) |
2 March 2010 | Annual return made up to 19 December 2009 (14 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
14 January 2009 | Annual return made up to 19/12/08 (4 pages) |
14 January 2009 | Annual return made up to 19/12/08 (4 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
7 January 2008 | Annual return made up to 19/12/07 (2 pages) |
7 January 2008 | Annual return made up to 19/12/07 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
5 January 2007 | Annual return made up to 19/12/06
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 19/12/06
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
17 January 2006 | Annual return made up to 19/12/05
|
17 January 2006 | Annual return made up to 19/12/05
|
13 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Annual return made up to 19/12/04
|
7 January 2005 | Annual return made up to 19/12/04
|
29 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 January 2004 | Annual return made up to 19/12/03
|
15 January 2004 | Annual return made up to 19/12/03
|
13 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
23 January 2003 | Annual return made up to 19/12/02
|
23 January 2003 | Annual return made up to 19/12/02
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Annual return made up to 19/12/01
|
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Annual return made up to 19/12/01
|
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
5 January 2001 | Annual return made up to 19/12/00
|
5 January 2001 | Annual return made up to 19/12/00
|
21 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
1 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Annual return made up to 19/12/98 (8 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Annual return made up to 19/12/98 (8 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Annual return made up to 19/12/97
|
27 January 1998 | Annual return made up to 19/12/97
|
14 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
4 February 1997 | Annual return made up to 19/12/96
|
4 February 1997 | Annual return made up to 19/12/96
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
30 September 1996 | Annual return made up to 19/12/95
|
30 September 1996 | Annual return made up to 19/12/95
|
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 May 1980 | Certificate of incorporation (1 page) |
12 May 1980 | Certificate of incorporation (1 page) |