Gilstead Lane
Gilstead Bingley
West Yorkshire
BD16 3LN
Director Name | Terance Regan |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 06 November 2018) |
Role | Fine Art Publisher |
Country of Residence | England |
Correspondence Address | Apartment 11 Abbeyfield Court Riddings Road Ilkley West Yorkshire LS29 9TJ |
Director Name | Andrew Christopher Wells |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 06 November 2018) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Moorhouse Lane Oxenhope Keighley West Yorkshire BD22 9RX |
Director Name | Mr Andrew Ernest Crankshaw |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(24 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Mr Mark James Cuthbertson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | David James Snowden |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Priestley Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Director Name | Donald Burnham Mortimer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 1996) |
Role | Fine Art Publisher |
Correspondence Address | Hesp Hills Beckfoot Lane Bingley West Yorkshire BD16 1AR |
Secretary Name | David James Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Priestley Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Director Name | Steven Ward |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd Gate Barn Lawkland Via Lancaster LA2 8AB |
Director Name | Mr Charles Leslie Mark Best |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Secretary Name | Mr Charles Leslie Mark Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Henley Close Rawdon Leeds West Yorkshire LS19 6QB |
Director Name | Peter David Sharpe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lyndhurst Weston Road, Egmanton Newark Notts NG32 0HB |
Director Name | Elizabeth Jane Tolchard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2001) |
Role | Marketing Director |
Correspondence Address | 66 Bradford Road Guiseley Leeds Yorkshire LS20 8NH |
Director Name | Duncan Smith |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 April 2010) |
Role | Consultant |
Correspondence Address | 161 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DS |
Director Name | Michael David Coster |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2002) |
Role | Sales Director |
Correspondence Address | 30 Holmdene Avenue North Harrow Middlesex HA2 6HR |
Director Name | Mr Kevin Newham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Director Name | Julian Steven Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Moorview Way Skipton North Yorkshire BD23 2LN |
Secretary Name | Mrs Karen Jean England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(26 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Bradley Lane Pudsey Leeds West Yorkshire LS28 8LH |
Director Name | Paul Michael Charles Day |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlea Cottage 5 Park Avenue Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Mr Michael John Connor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Dockfield Road Shipley West Yorkshire BD17 7SF |
Director Name | Mrs Karen Jean England |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,917,653 |
Gross Profit | £3,104,753 |
Net Worth | £526,003 |
Cash | £159,433 |
Current Liabilities | £4,104,743 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Notice of move from Administration to Dissolution (24 pages) |
11 June 2018 | Administrator's progress report (23 pages) |
9 February 2018 | Notice of extension of period of Administration (3 pages) |
20 December 2017 | Administrator's progress report (21 pages) |
20 June 2017 | Administrator's progress report (24 pages) |
20 June 2017 | Administrator's progress report (24 pages) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
23 January 2017 | Notice of extension of period of Administration (1 page) |
22 December 2016 | Administrator's progress report to 9 November 2016 (22 pages) |
22 December 2016 | Administrator's progress report to 9 November 2016 (22 pages) |
28 November 2016 | Termination of appointment of Karen Jean England as a secretary on 16 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Karen Jean England as a director on 16 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Karen Jean England as a secretary on 16 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Karen Jean England as a director on 16 November 2016 (1 page) |
21 June 2016 | Administrator's progress report to 9 May 2016 (23 pages) |
21 June 2016 | Administrator's progress report to 9 May 2016 (23 pages) |
12 January 2016 | Notice of extension of period of Administration (1 page) |
12 January 2016 | Administrator's progress report to 9 November 2015 (23 pages) |
12 January 2016 | Administrator's progress report to 9 November 2015 (23 pages) |
12 January 2016 | Notice of extension of period of Administration (1 page) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
15 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
15 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
28 April 2015 | Notice of deemed approval of proposals (1 page) |
28 April 2015 | Notice of deemed approval of proposals (1 page) |
14 April 2015 | Statement of affairs with form 2.14B (10 pages) |
14 April 2015 | Statement of affairs with form 2.14B (10 pages) |
14 April 2015 | Statement of administrator's proposal (43 pages) |
14 April 2015 | Statement of administrator's proposal (43 pages) |
10 March 2015 | Registered office address changed from Regent House Dockfield Road Shipley West Yorkshire BD17 7SF to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from Regent House Dockfield Road Shipley West Yorkshire BD17 7SF to Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 10 March 2015 (2 pages) |
24 February 2015 | Appointment of an administrator (1 page) |
24 February 2015 | Appointment of an administrator (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
22 January 2014 | Appointment of Mrs Karen Jean England as a director (2 pages) |
22 January 2014 | Appointment of Mrs Karen Jean England as a director (2 pages) |
22 January 2014 | Termination of appointment of Paul Day as a director (1 page) |
22 January 2014 | Termination of appointment of Paul Day as a director (1 page) |
27 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
21 October 2013 | Termination of appointment of Michael Connor as a director (1 page) |
21 October 2013 | Termination of appointment of Michael Connor as a director (1 page) |
8 October 2013 | Satisfaction of charge 12 in full (3 pages) |
8 October 2013 | Satisfaction of charge 3 in full (3 pages) |
8 October 2013 | Satisfaction of charge 12 in full (3 pages) |
8 October 2013 | Satisfaction of charge 3 in full (3 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
7 October 2013 | Accounts for a medium company made up to 31 December 2012 (25 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
16 October 2012 | Accounts for a medium company made up to 31 December 2011 (23 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Appointment of Mr Michael John Connor as a director (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Appointment of Mr Michael John Connor as a director (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (25 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 16 (25 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Termination of appointment of Julian Robinson as a director (1 page) |
16 August 2011 | Termination of appointment of Julian Robinson as a director (1 page) |
8 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
8 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
13 October 2010 | Director's details changed for Paul Michael Charles Day on 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Paul Michael Charles Day on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Andrew Christopher Wells on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Mark James Cuthbertson on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Julian Steven Robinson on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Mark James Cuthbertson on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Julian Steven Robinson on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Ernest Crankshaw on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Andrew Christopher Wells on 30 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Ernest Crankshaw on 30 September 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 April 2010 | Termination of appointment of Duncan Smith as a director (1 page) |
23 April 2010 | Termination of appointment of Duncan Smith as a director (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
23 January 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
23 January 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
12 November 2008 | Director appointed mr mark james cuthbertson (1 page) |
12 November 2008 | Director appointed mr mark james cuthbertson (1 page) |
29 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
11 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
13 June 2006 | Particulars of mortgage/charge (8 pages) |
13 June 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
26 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 30/09/03; full list of members
|
29 October 2003 | Return made up to 30/09/03; full list of members
|
10 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 30/09/02; full list of members
|
14 November 2002 | Return made up to 30/09/02; full list of members
|
3 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members
|
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Auditor's resignation (1 page) |
13 January 2000 | Auditor's resignation (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members
|
29 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 30/09/98; no change of members (6 pages) |
9 December 1998 | Return made up to 30/09/98; no change of members (6 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
5 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
9 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
9 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
12 November 1997 | Return made up to 30/06/97; full list of members (8 pages) |
12 November 1997 | Return made up to 30/06/97; full list of members (8 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
29 January 1997 | £ ic 250000/220000 15/11/96 £ sr [email protected]=30000 (1 page) |
29 January 1997 | £ ic 250000/220000 15/11/96 £ sr [email protected]=30000 (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Return made up to 30/06/96; no change of members
|
8 October 1996 | Return made up to 30/06/96; no change of members
|
8 October 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
1 June 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
1 June 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
11 January 1996 | Company name changed apperley cards LTD.\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed apperley cards LTD.\certificate issued on 12/01/96 (2 pages) |
31 May 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
31 May 1995 | Full group accounts made up to 31 July 1994 (22 pages) |
21 February 1992 | Ad 24/12/91--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
21 February 1992 | Ad 24/12/91--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages) |
21 February 1992 | Resolutions
|
17 February 1992 | New director appointed (2 pages) |
17 February 1992 | New director appointed (2 pages) |
17 February 1992 | New director appointed (2 pages) |
7 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1988 | Memorandum and Articles of Association (8 pages) |
4 May 1988 | Resolutions
|
4 May 1988 | Resolutions
|
4 May 1988 | Memorandum and Articles of Association (8 pages) |
21 January 1988 | New director appointed (2 pages) |
21 January 1988 | New director appointed (2 pages) |
3 June 1987 | Director resigned (2 pages) |
3 June 1987 | Director resigned (2 pages) |
11 April 1987 | Return made up to 01/11/86; full list of members (4 pages) |
11 April 1987 | Return made up to 01/11/86; full list of members (4 pages) |