Colton
Leeds
LS15 9JL
Secretary Name | Mr Mark Richard Daniel |
---|---|
Status | Closed |
Appointed | 31 May 2013(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2014(33 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | John Gordon Elliott |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 3 Eastwood Drive Grantham Lincolnshire NG31 7GZ |
Director Name | David William Williams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 1995) |
Role | Managing Director |
Correspondence Address | Little Paddock Manor Road Barrowby Grantham Lincolnshire NG32 1BB |
Director Name | Paul Robert Paling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Certified Accountant |
Correspondence Address | 34 Erdington Way Toton Nottingham Nottinghamshire NG9 6JY |
Director Name | Mr Paul Graham Elliott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cottesmore Close Grantham Lincolnshire NG31 9JL |
Secretary Name | Rebecca Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Onaway 17 Langdale Crescent Grantham Lincolnshire NG31 8DF |
Director Name | Mr Michael Charles Fetherston-Dilke |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxstoke Castle Castle Lane Maxstoke Coleshill Birmingham Warwickshire B46 2RD |
Director Name | David James Cadle |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1994(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Deerdale View Robin Hood Farm Eakring Road Newark Nottinghamshire NG22 8SX |
Secretary Name | Kenneth James Bernard Durbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(15 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 December 1995) |
Role | Personnel & Executive |
Correspondence Address | Kirton House Kirtons Lane Long Bennington Newark Nottinghamshire NG23 5DX |
Secretary Name | Anthony Frederick Vockins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | Anthony Frederick Vockins |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | Peter Martin Langsdale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2000) |
Role | National Operations Director |
Correspondence Address | 45 Stephenson Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8QA |
Director Name | Mark Owens |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 June 2000) |
Role | National Operations Director |
Correspondence Address | 14 Clay Hill Road Sleaford Lincolnshire NG34 7TF |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | David Woods |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Mr James Justin Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Director Name | Paul Francis Bean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ormiston Farm Steadings Kirknewton Edinburgh West Lothian EH27 0DQ Scotland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Director Name | Mr Raymond Christopher Foran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr Andrew David Vaughan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(20 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | resource-group.com |
---|
Registered Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
8k at £1 | Resource (United Kingdom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £918,036 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
22 January 2014 | Termination of appointment of David Seaton as a director (1 page) |
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
22 January 2014 | Appointment of Mr John King as a director (2 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
7 June 2013 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Vaughan as a director (1 page) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
5 December 2011 | Termination of appointment of Raymond Foran as a director (1 page) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director (2 pages) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for Nigel Barker on 5 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Nigel Barker on 5 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Nigel Barker on 5 September 2010 (1 page) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP on 20 July 2010 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Appointment of Director David John Seaton as a director (2 pages) |
2 March 2010 | Appointment of Director David John Seaton as a director (2 pages) |
2 March 2010 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Appointment of Mr Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
12 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
12 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
12 January 2009 | Return made up to 01/10/07; full list of members (7 pages) |
12 January 2009 | Return made up to 01/10/07; full list of members (7 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
12 November 2007 | Company name changed mowlem compass cleaning LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed mowlem compass cleaning LIMITED\certificate issued on 12/11/07 (2 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Return made up to 05/09/06; full list of members (5 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 05/09/06; full list of members (5 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (2 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
30 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
10 February 2004 | Company name changed compass cleaning LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed compass cleaning LIMITED\certificate issued on 10/02/04 (2 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (2 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (2 pages) |
30 July 2003 | Full accounts made up to 31 December 2001 (21 pages) |
30 July 2003 | Full accounts made up to 31 December 2001 (21 pages) |
6 September 2002 | Return made up to 05/09/02; full list of members (2 pages) |
6 September 2002 | Return made up to 05/09/02; full list of members (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
27 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
15 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (5 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (5 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
4 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
11 September 2000 | Return made up to 05/09/00; full list of members
|
11 September 2000 | Return made up to 05/09/00; full list of members
|
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: ruston road alma park industrial estate grantham lincolnshire (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: ruston road alma park industrial estate grantham lincolnshire (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | £ ic 14264/8389 02/06/00 £ sr [email protected]=5874 (1 page) |
28 June 2000 | Accounting reference date extended from 14/05/00 to 30/09/00 (1 page) |
28 June 2000 | Accounting reference date extended from 14/05/00 to 30/09/00 (1 page) |
28 June 2000 | £ ic 14264/8389 02/06/00 £ sr [email protected]=5874 (1 page) |
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Declaration of assistance for shares acquisition (15 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
12 April 2000 | Full group accounts made up to 13 May 1999 (24 pages) |
12 April 2000 | Full group accounts made up to 13 May 1999 (24 pages) |
14 February 2000 | Auditor's resignation (1 page) |
14 February 2000 | Auditor's resignation (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 05/09/99; no change of members
|
8 October 1999 | Return made up to 05/09/99; no change of members
|
20 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
4 September 1998 | Ad 21/08/98--------- premium £ si 1518@1=1518 premium £ si [email protected]=5000 £ ic 8037/14555 (2 pages) |
4 September 1998 | Ad 21/08/98--------- premium £ si 1518@1=1518 premium £ si [email protected]=5000 £ ic 8037/14555 (2 pages) |
3 September 1998 | Full accounts made up to 13 May 1998 (19 pages) |
3 September 1998 | Full accounts made up to 13 May 1998 (19 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 8329/14847 21/08/98 (5 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 8329/14847 21/08/98 (5 pages) |
27 August 1998 | Resolutions
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
19 February 1998 | £ ic 8329/8037 17/11/97 £ sr [email protected]=291 (1 page) |
19 February 1998 | £ ic 8329/8037 17/11/97 £ sr [email protected]=291 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
11 September 1997 | Return made up to 05/09/97; full list of members (7 pages) |
11 September 1997 | Return made up to 05/09/97; full list of members (7 pages) |
21 August 1997 | Accounts for a medium company made up to 13 May 1997 (19 pages) |
21 August 1997 | Accounts for a medium company made up to 13 May 1997 (19 pages) |
24 September 1996 | Full accounts made up to 13 May 1996 (17 pages) |
24 September 1996 | Full accounts made up to 13 May 1996 (17 pages) |
23 September 1996 | Return made up to 05/09/96; no change of members (6 pages) |
23 September 1996 | Return made up to 05/09/96; no change of members (6 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 March 1996 | Full accounts made up to 13 May 1995 (20 pages) |
14 March 1996 | Full accounts made up to 13 May 1995 (20 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New secretary appointed (2 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | New secretary appointed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
30 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
30 November 1995 | Return made up to 05/09/95; no change of members (4 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |