Linton Lane, Linton
Wetherby
West Yorkshire
LS22 4HH
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(22 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 06 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Director Name | Mr Anthony Philip Walker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fledborough Road Wetherby West Yorkshire LS22 6AB |
Director Name | Mr Trevor Colin Rush |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2004) |
Role | Builder |
Correspondence Address | Paddock House Sicklinghall Road Wetherby LS22 6AA |
Director Name | Mr Robert Norman Pudney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hastings Cottage Hall Lane Ledston Castleford West Yorkshire WF10 2AU |
Secretary Name | Mr Anthony Philip Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fledborough Road Wetherby West Yorkshire LS22 6AB |
Director Name | Mr John Spear |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Vincent House 4 Vincent Street Bradford West Yorkshire BD1 2PJ |
Secretary Name | Mr John Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saint Vincent House 4 Vincent Street Bradford West Yorkshire BD1 2PJ |
Secretary Name | Mrs Deborah Ann Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Chase Thorp Arch Wetherby LS23 7RA |
Director Name | Mrs Deborah Ann Whitaker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(22 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Chase Thorp Arch Wetherby LS23 7RA |
Director Name | Mr Michael Seddon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lockwood Drive Beverley North Humberside HU17 9GX |
Secretary Name | Mark Robert Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Rowan House Main Street Staveley North Yorkshire HG5 9LD |
Director Name | Stephen William Barber |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2008) |
Role | Finance Director |
Correspondence Address | 3 Pear Tree Avenue Upper Poppleton York North Yorkshire YO26 6HH |
Secretary Name | Stephen William Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2008) |
Role | Finance Director |
Correspondence Address | 3 Pear Tree Avenue Upper Poppleton York North Yorkshire YO26 6HH |
Director Name | Timothy James Ellis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2009) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Mr Peter Colebrook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2007) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House Commonside Crowle Doncaster S Yorkshire DN17 4EY |
Director Name | Andrew Sanderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Production Director |
Correspondence Address | 4 Caroline Close Hamilton Drive York North Yorkshire YO24 4EQ |
Director Name | David Gordon Mackintosh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Larch Rise Easingwold North Yorkshire YO61 3RZ |
Website | www.portford.co.uk |
---|
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.000k at £1 | Hewlett Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,205,960 |
Gross Profit | -£421,980 |
Net Worth | -£4,083,696 |
Cash | £66,042 |
Current Liabilities | £13,202,427 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
18 December 2017 | Bona Vacantia disclaimer (1 page) |
18 December 2017 | Bona Vacantia disclaimer (1 page) |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Notice of move from Administration to Dissolution on 20 April 2015 (28 pages) |
6 May 2015 | Notice of move from Administration to Dissolution on 20 April 2015 (28 pages) |
29 January 2015 | Administrator's progress report to 12 November 2014 (11 pages) |
29 January 2015 | Notice of extension of period of Administration (1 page) |
29 January 2015 | Notice of extension of period of Administration (1 page) |
29 January 2015 | Administrator's progress report to 12 November 2014 (11 pages) |
28 July 2014 | Administrator's progress report to 9 July 2014 (12 pages) |
28 July 2014 | Administrator's progress report to 9 July 2014 (12 pages) |
28 July 2014 | Administrator's progress report to 9 July 2014 (12 pages) |
2 April 2014 | Administrator's progress report to 27 January 2014 (22 pages) |
2 April 2014 | Administrator's progress report to 27 January 2014 (22 pages) |
29 January 2014 | Notice of extension of period of Administration (1 page) |
29 January 2014 | Notice of extension of period of Administration (1 page) |
6 September 2013 | Administrator's progress report to 27 July 2013 (11 pages) |
6 September 2013 | Administrator's progress report to 27 July 2013 (11 pages) |
17 July 2013 | Statement of affairs with form 2.14B (19 pages) |
17 July 2013 | Statement of affairs with form 2.14B (19 pages) |
2 May 2013 | Notice of deemed approval of proposals (1 page) |
2 May 2013 | Notice of deemed approval of proposals (1 page) |
24 April 2013 | Notice of deemed approval of proposals (1 page) |
24 April 2013 | Notice of deemed approval of proposals (1 page) |
26 March 2013 | Statement of administrator's proposal (49 pages) |
26 March 2013 | Statement of administrator's proposal (49 pages) |
15 February 2013 | Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom on 15 February 2013 (2 pages) |
5 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Appointment of an administrator (1 page) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
24 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 August 2012 | Termination of appointment of David Mackintosh as a director (1 page) |
28 August 2012 | Termination of appointment of David Mackintosh as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Seddon as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Seddon as a director (1 page) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Gordon Mackintosh on 19 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Seddon on 10 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Gordon Mackintosh on 19 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Seddon on 10 December 2009 (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
15 January 2010 | Termination of appointment of Timothy Ellis as a director (2 pages) |
15 January 2010 | Termination of appointment of Timothy Ellis as a director (2 pages) |
15 January 2010 | Termination of appointment of Andrew Sanderson as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Sanderson as a director (1 page) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Director's change of particulars / timothy ellis / 24/01/2009 (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 2175 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
26 January 2009 | Location of debenture register (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 2175 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
26 January 2009 | Director's change of particulars / timothy ellis / 24/01/2009 (1 page) |
26 January 2009 | Location of register of members (1 page) |
26 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
7 August 2008 | Appointment terminate, director and secretary stephen william barber logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary stephen william barber logged form (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Return made up to 19/12/07; full list of members
|
8 January 2008 | Return made up to 19/12/07; full list of members
|
8 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 19/12/06; full list of members
|
12 January 2007 | Return made up to 19/12/06; full list of members
|
10 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members
|
11 January 2006 | Return made up to 19/12/05; full list of members
|
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 November 2005 | New director appointed (4 pages) |
10 November 2005 | New director appointed (4 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members
|
12 January 2005 | Return made up to 19/12/04; full list of members
|
12 January 2005 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: prestige court beza road leeds west yorkshire LS10 2BD (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: prestige court beza road leeds west yorkshire LS10 2BD (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Company name changed portford builders LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed portford builders LIMITED\certificate issued on 21/07/04 (2 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
12 May 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (3 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (3 pages) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
27 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
25 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members
|
8 January 2003 | Return made up to 19/12/02; full list of members
|
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members
|
8 January 2002 | Return made up to 19/12/01; full list of members
|
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (21 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (21 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Return made up to 19/12/00; full list of members
|
21 December 2000 | Return made up to 19/12/00; full list of members
|
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 19/12/99; full list of members
|
14 December 1999 | Return made up to 19/12/99; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: the wharfedale suite thorp arch walton road thorp arch LS23 7BT (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: the wharfedale suite thorp arch walton road thorp arch LS23 7BT (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 19/12/97; full list of members; amend (6 pages) |
28 January 1998 | Return made up to 19/12/97; full list of members; amend (6 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members
|
20 January 1998 | Return made up to 19/12/97; no change of members
|
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Ad 21/04/97--------- £ si 75000@1=75000 £ ic 925000/1000000 (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 May 1997 | Ad 21/04/97--------- £ si 75000@1=75000 £ ic 925000/1000000 (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 February 1997 | Return made up to 19/12/96; full list of members (8 pages) |
25 February 1997 | Return made up to 19/12/96; full list of members (8 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
26 February 1996 | Ad 23/12/95--------- £ si 50000@1=50000 £ ic 875000/925000 (2 pages) |
26 February 1996 | Ad 23/12/95--------- £ si 50000@1=50000 £ ic 875000/925000 (2 pages) |
29 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
6 January 1995 | Ad 13/12/94--------- £ si 75000@1=75000 £ ic 800000/875000 (2 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Return made up to 19/12/94; full list of members (5 pages) |
6 January 1995 | Ad 13/12/94--------- £ si 75000@1=75000 £ ic 800000/875000 (2 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | £ nc 800000/1500000 13/12/94 (1 page) |
6 January 1995 | Return made up to 19/12/94; full list of members (5 pages) |
6 January 1995 | £ nc 800000/1500000 13/12/94 (1 page) |
1 February 1994 | Ad 09/12/93--------- £ si 100000@1 (2 pages) |
1 February 1994 | Ad 09/12/93--------- £ si 100000@1 (2 pages) |
6 January 1994 | Resolutions
|
6 January 1994 | Return made up to 19/12/93; no change of members
|
6 January 1994 | Resolutions
|
6 January 1994 | Return made up to 19/12/93; no change of members
|
15 February 1993 | Ad 14/12/92--------- £ si 100000@1 (2 pages) |
15 February 1993 | Ad 14/12/92--------- £ si 100000@1 (2 pages) |
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
12 February 1993 | Return made up to 19/12/92; full list of members (6 pages) |
12 February 1993 | Return made up to 19/12/92; full list of members (6 pages) |
31 January 1992 | Ad 21/01/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
31 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
31 January 1992 | Ad 21/01/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
31 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Resolutions
|
1 March 1991 | Ad 08/02/90--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
1 March 1991 | Ad 08/02/90--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Return made up to 19/12/89; full list of members (4 pages) |
8 January 1990 | Ad 05/12/89--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
8 January 1990 | £ nc 200000/800000 05/12/89 (1 page) |
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
8 January 1990 | Return made up to 19/12/89; full list of members (4 pages) |
8 January 1990 | £ nc 200000/800000 05/12/89 (1 page) |
8 January 1990 | Ad 05/12/89--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
6 July 1989 | Wd 04/07/89 ad 26/01/89--------- £ si 60000@1=60000 £ ic 140000/200000 (2 pages) |
6 July 1989 | Wd 04/07/89 ad 26/01/89--------- £ si 60000@1=60000 £ ic 140000/200000 (2 pages) |
17 May 1989 | Return made up to 26/12/88; full list of members (4 pages) |
17 May 1989 | Return made up to 26/12/88; full list of members (4 pages) |
21 December 1987 | Wd 23/11/87 ad 16/09/87--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
21 December 1987 | Resolutions
|
21 December 1987 | Wd 23/11/87 ad 16/09/87--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
21 December 1987 | Resolutions
|
29 October 1987 | Return made up to 16/09/87; full list of members (8 pages) |
29 October 1987 | Return made up to 16/09/87; full list of members (8 pages) |
20 October 1986 | Return made up to 30/09/86; full list of members (8 pages) |
20 October 1986 | Return made up to 30/09/86; full list of members (8 pages) |
26 April 1982 | Resolutions
|
26 April 1982 | Resolutions
|
7 April 1982 | Incorporation (15 pages) |
7 April 1982 | Incorporation (15 pages) |