Scarborough
North Yorkshire
YO11 2AQ
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2013(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 August 2016) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2014(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 August 2016) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Jacqueline Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Travel Agent |
Correspondence Address | Rosehill Cottage Whitfield Bottoms Milnrow Rochdale Lancashire OL16 4LY |
Director Name | Gerard Taylor |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Travel Agent |
Correspondence Address | 4 Lower Standrings Bagslate Moor Road Norden Rochdale Lancs OL11 5YN |
Secretary Name | Jacqueline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | Rosehill Cottage Whitfield Bottoms Milnrow Rochdale Lancashire OL16 4LY |
Director Name | Mr Ian Townsend |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Upper Dunsforth Great Ouseburn York YO26 9RU |
Director Name | Michael Marshall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(15 years after company formation) |
Appointment Duration | 2 years (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | The Stables Chorley Hall Close Alderley Edge Cheshire SK9 7TF |
Director Name | Trevor John Cherry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greystones 14 Rowley Lane Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Secretary Name | Mr Michael Atkinson Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1998) |
Role | Chief Executive |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 1998) |
Role | Chairman |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | David Capper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 5 Wychwood Glen Sothall Sheffield S20 2QL |
Director Name | Peter Philip Wood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Flat 45 Whinfell Court Eccleshall Road Sheffield South Yorkshire S11 9QA |
Director Name | John Lythall Thurman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2002) |
Role | Managing Director |
Correspondence Address | Rosebank 8 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ |
Director Name | Mr James Robert Kevin Roberts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 278 Irlam Road Urmston Manchester Lancashire M41 6WE |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2005) |
Role | Company Director |
Correspondence Address | 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GY |
Secretary Name | Mark Thomas Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2009) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Secretary Name | Mr Simon Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 29 July 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Craig Burns |
---|---|
Status | Resigned |
Appointed | 26 October 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(33 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(33 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 20 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(34 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Registered Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 May 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Declaration of solvency (6 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Declaration of solvency (6 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
20 August 2014 | Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Scott Richard Mccabe as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Malachy Brannigan as a director on 19 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 March 2014 | Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
17 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Craig Burns as a secretary (1 page) |
17 March 2014 | Termination of appointment of Craig Burns as a secretary (1 page) |
17 March 2014 | Appointment of Esplanade Secretarial Services Limited as a secretary (2 pages) |
24 December 2013 | Termination of appointment of Julian Winter as a director (1 page) |
24 December 2013 | Termination of appointment of Julian Winter as a director (1 page) |
20 August 2013 | Appointment of Mr Julian Winter as a director (2 pages) |
20 August 2013 | Appointment of Esplanade Director Limited as a director (2 pages) |
20 August 2013 | Appointment of Esplanade Director Limited as a director (2 pages) |
20 August 2013 | Appointment of Mr Julian Winter as a director (2 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
23 December 2011 | Termination of appointment of David Harrop as a secretary (1 page) |
23 December 2011 | Appointment of Craig Burns as a secretary (1 page) |
23 December 2011 | Termination of appointment of David Harrop as a secretary (1 page) |
23 December 2011 | Termination of appointment of David Harrop as a director (1 page) |
23 December 2011 | Appointment of Craig Burns as a secretary (1 page) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of David Harrop as a director (1 page) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
9 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
9 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
9 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
20 January 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 19 December 2008 with a full list of shareholders (4 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 January 2009 | Director's change of particulars / jason rockett / 01/01/2007 (1 page) |
9 January 2009 | Director's change of particulars / jason rockett / 01/01/2007 (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
21 September 2002 | Particulars of mortgage/charge (6 pages) |
21 September 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members
|
23 December 1999 | Return made up to 19/12/99; full list of members
|
1 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 19/12/98; full list of members
|
30 December 1998 | Return made up to 19/12/98; full list of members
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members (12 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members (12 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 February 1997 | Auditor's resignation (1 page) |
14 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: daisy works 345 stockport road manchester M13 0LF (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: daisy works 345 stockport road manchester M13 0LF (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 19/12/96; no change of members (7 pages) |
22 January 1997 | Return made up to 19/12/96; no change of members (7 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 19/12/95; full list of members
|
15 February 1996 | Return made up to 19/12/95; full list of members
|
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 4 lower standrings bagslate moor road norden rochdale OL11 5YW (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 4 lower standrings bagslate moor road norden rochdale OL11 5YW (1 page) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (2 pages) |
22 June 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
22 June 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 June 1980 | Incorporation (15 pages) |
19 June 1980 | Incorporation (15 pages) |