Company NamePortford Homes Limited
Company StatusDissolved
Company Number01627774
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)
Previous NamePortford Builders Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Patrick Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2004(21 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRough Hills
Linton Lane, Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(22 years, 3 months after company formation)
Appointment Duration11 years (closed 06 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Director NameMr Anthony Philip Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Fledborough Road
Wetherby
West Yorkshire
LS22 6AB
Director NameMr Trevor Colin Rush
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2004)
RoleBuilder
Correspondence AddressPaddock House
Sicklinghall Road
Wetherby
LS22 6AA
Director NameMr Robert Norman Pudney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHastings Cottage Hall Lane
Ledston
Castleford
West Yorkshire
WF10 2AU
Secretary NameMr Anthony Philip Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fledborough Road
Wetherby
West Yorkshire
LS22 6AB
Director NameMr John Spear
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Vincent House
4 Vincent Street
Bradford
West Yorkshire
BD1 2PJ
Secretary NameMr John Spear
NationalityBritish
StatusResigned
Appointed17 March 2004(21 years, 11 months after company formation)
Appointment Duration1 day (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Vincent House
4 Vincent Street
Bradford
West Yorkshire
BD1 2PJ
Secretary NameMrs Deborah Ann Whitaker
NationalityBritish
StatusResigned
Appointed17 March 2004(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Chase
Thorp Arch
Wetherby
LS23 7RA
Director NameMrs Deborah Ann Whitaker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(22 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Chase
Thorp Arch
Wetherby
LS23 7RA
Director NameMr Michael Seddon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lockwood Drive
Beverley
North Humberside
HU17 9GX
Secretary NameMark Robert Hills
NationalityBritish
StatusResigned
Appointed14 January 2005(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressRowan House
Main Street
Staveley
North Yorkshire
HG5 9LD
Director NameStephen William Barber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2008)
RoleFinance Director
Correspondence Address3 Pear Tree Avenue
Upper Poppleton
York
North Yorkshire
YO26 6HH
Secretary NameStephen William Barber
NationalityBritish
StatusResigned
Appointed23 May 2005(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2008)
RoleFinance Director
Correspondence Address3 Pear Tree Avenue
Upper Poppleton
York
North Yorkshire
YO26 6HH
Director NameTimothy James Ellis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Main Street
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMr Peter Colebrook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2007)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope House Commonside
Crowle
Doncaster
S Yorkshire
DN17 4EY
Director NameAndrew Sanderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleProduction Director
Correspondence Address4 Caroline Close
Hamilton Drive
York
North Yorkshire
YO24 4EQ
Director NameDavid Gordon Mackintosh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Larch Rise
Easingwold
North Yorkshire
YO61 3RZ

Contact

Websitewww.portford.co.uk

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.000k at £1Hewlett Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,205,960
Gross Profit-£421,980
Net Worth-£4,083,696
Cash£66,042
Current Liabilities£13,202,427

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2018Bona Vacantia disclaimer (1 page)
18 December 2017Bona Vacantia disclaimer (1 page)
18 December 2017Bona Vacantia disclaimer (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Notice of move from Administration to Dissolution on 20 April 2015 (28 pages)
6 May 2015Notice of move from Administration to Dissolution on 20 April 2015 (28 pages)
29 January 2015Administrator's progress report to 12 November 2014 (11 pages)
29 January 2015Notice of extension of period of Administration (1 page)
29 January 2015Notice of extension of period of Administration (1 page)
29 January 2015Administrator's progress report to 12 November 2014 (11 pages)
28 July 2014Administrator's progress report to 9 July 2014 (12 pages)
28 July 2014Administrator's progress report to 9 July 2014 (12 pages)
28 July 2014Administrator's progress report to 9 July 2014 (12 pages)
2 April 2014Administrator's progress report to 27 January 2014 (22 pages)
2 April 2014Administrator's progress report to 27 January 2014 (22 pages)
29 January 2014Notice of extension of period of Administration (1 page)
29 January 2014Notice of extension of period of Administration (1 page)
6 September 2013Administrator's progress report to 27 July 2013 (11 pages)
6 September 2013Administrator's progress report to 27 July 2013 (11 pages)
17 July 2013Statement of affairs with form 2.14B (19 pages)
17 July 2013Statement of affairs with form 2.14B (19 pages)
2 May 2013Notice of deemed approval of proposals (1 page)
2 May 2013Notice of deemed approval of proposals (1 page)
24 April 2013Notice of deemed approval of proposals (1 page)
24 April 2013Notice of deemed approval of proposals (1 page)
26 March 2013Statement of administrator's proposal (49 pages)
26 March 2013Statement of administrator's proposal (49 pages)
15 February 2013Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 2175 Century Way, Thorpe Park Leeds LS15 8ZB United Kingdom on 15 February 2013 (2 pages)
5 February 2013Appointment of an administrator (1 page)
5 February 2013Appointment of an administrator (1 page)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000,000
(4 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000,000
(4 pages)
24 September 2012Full accounts made up to 31 March 2012 (20 pages)
24 September 2012Full accounts made up to 31 March 2012 (20 pages)
28 August 2012Termination of appointment of David Mackintosh as a director (1 page)
28 August 2012Termination of appointment of David Mackintosh as a director (1 page)
23 February 2012Termination of appointment of Michael Seddon as a director (1 page)
23 February 2012Termination of appointment of Michael Seddon as a director (1 page)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
21 December 2011Full accounts made up to 31 March 2011 (20 pages)
7 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (20 pages)
24 November 2010Full accounts made up to 31 March 2010 (20 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Gordon Mackintosh on 19 December 2009 (2 pages)
29 January 2010Director's details changed for Michael Seddon on 10 December 2009 (2 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Gordon Mackintosh on 19 December 2009 (2 pages)
29 January 2010Director's details changed for Michael Seddon on 10 December 2009 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (20 pages)
16 January 2010Full accounts made up to 31 March 2009 (20 pages)
15 January 2010Termination of appointment of Timothy Ellis as a director (2 pages)
15 January 2010Termination of appointment of Timothy Ellis as a director (2 pages)
15 January 2010Termination of appointment of Andrew Sanderson as a director (1 page)
15 January 2010Termination of appointment of Andrew Sanderson as a director (1 page)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Director's change of particulars / timothy ellis / 24/01/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from 2175 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from 2175 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
26 January 2009Director's change of particulars / timothy ellis / 24/01/2009 (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 19/12/08; full list of members (4 pages)
26 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 August 2008Appointment terminate, director and secretary stephen william barber logged form (1 page)
7 August 2008Appointment terminate, director and secretary stephen william barber logged form (1 page)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2008Full accounts made up to 31 March 2007 (19 pages)
27 September 2007Registered office changed on 27/09/07 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
27 September 2007Registered office changed on 27/09/07 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
12 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Full accounts made up to 31 March 2006 (19 pages)
10 January 2007Full accounts made up to 31 March 2006 (19 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
11 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 November 2005New director appointed (4 pages)
10 November 2005New director appointed (4 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005New secretary appointed (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2005New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: prestige court beza road leeds west yorkshire LS10 2BD (1 page)
10 August 2004Registered office changed on 10/08/04 from: prestige court beza road leeds west yorkshire LS10 2BD (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Company name changed portford builders LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed portford builders LIMITED\certificate issued on 21/07/04 (2 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (4 pages)
12 May 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
12 May 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
6 April 2004Full accounts made up to 30 September 2003 (15 pages)
6 April 2004Full accounts made up to 30 September 2003 (15 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (3 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (3 pages)
2 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (3 pages)
2 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
27 March 2004Declaration of assistance for shares acquisition (5 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2004Declaration of assistance for shares acquisition (5 pages)
27 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2004Particulars of mortgage/charge (7 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Return made up to 19/12/03; full list of members (8 pages)
17 January 2004Return made up to 19/12/03; full list of members (8 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 December 2003Particulars of mortgage/charge (6 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 July 2003Full accounts made up to 30 September 2002 (16 pages)
25 July 2003Full accounts made up to 30 September 2002 (16 pages)
8 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Full accounts made up to 30 September 2001 (21 pages)
30 July 2002Full accounts made up to 30 September 2001 (21 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Full accounts made up to 30 September 2000 (21 pages)
23 July 2001Full accounts made up to 30 September 2000 (21 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full accounts made up to 30 September 1999 (16 pages)
26 July 2000Full accounts made up to 30 September 1999 (16 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1999Registered office changed on 25/11/99 from: the wharfedale suite thorp arch walton road thorp arch LS23 7BT (1 page)
25 November 1999Registered office changed on 25/11/99 from: the wharfedale suite thorp arch walton road thorp arch LS23 7BT (1 page)
4 August 1999Full accounts made up to 30 September 1998 (15 pages)
4 August 1999Full accounts made up to 30 September 1998 (15 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 19/12/98; no change of members (4 pages)
14 December 1998Return made up to 19/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
31 July 1998Full accounts made up to 30 September 1997 (20 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 19/12/97; full list of members; amend (6 pages)
28 January 1998Return made up to 19/12/97; full list of members; amend (6 pages)
20 January 1998Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
20 January 1998Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
30 May 1997Ad 21/04/97--------- £ si 75000@1=75000 £ ic 925000/1000000 (2 pages)
30 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1997Full accounts made up to 30 September 1996 (14 pages)
30 May 1997Ad 21/04/97--------- £ si 75000@1=75000 £ ic 925000/1000000 (2 pages)
30 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 1997Full accounts made up to 30 September 1996 (14 pages)
25 February 1997Return made up to 19/12/96; full list of members (8 pages)
25 February 1997Return made up to 19/12/96; full list of members (8 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
26 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1996Full accounts made up to 30 September 1995 (6 pages)
26 February 1996Full accounts made up to 30 September 1995 (6 pages)
26 February 1996Ad 23/12/95--------- £ si 50000@1=50000 £ ic 875000/925000 (2 pages)
26 February 1996Ad 23/12/95--------- £ si 50000@1=50000 £ ic 875000/925000 (2 pages)
29 December 1995Return made up to 19/12/95; no change of members (4 pages)
29 December 1995Return made up to 19/12/95; no change of members (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
6 January 1995Ad 13/12/94--------- £ si 75000@1=75000 £ ic 800000/875000 (2 pages)
6 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1995Return made up to 19/12/94; full list of members (5 pages)
6 January 1995Ad 13/12/94--------- £ si 75000@1=75000 £ ic 800000/875000 (2 pages)
6 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1995£ nc 800000/1500000 13/12/94 (1 page)
6 January 1995Return 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 1994Ad 09/12/93--------- £ si 100000@1 (2 pages)
1 February 1994Ad 09/12/93--------- £ si 100000@1 (2 pages)
6 January 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1994Return made up to 19/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1994Return made up to 19/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1993Ad 14/12/92--------- £ si 100000@1 (2 pages)
15 February 1993Ad 14/12/92--------- £ si 100000@1 (2 pages)
15 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1993Return made up to 19/12/92; full list of members (6 pages)
12 February 1993Return made up to 19/12/92; full list of members (6 pages)
31 January 1992Ad 21/01/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
31 January 1992Return made up to 31/12/91; no change of members (6 pages)
31 January 1992Ad 21/01/92--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
31 January 1992Return made up to 31/12/91; no change of members (6 pages)
1 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1991Ad 08/02/90--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
1 March 1991Ad 08/02/90--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
8 January 1990Return made up to 19/12/89; full list of members (4 pages)
8 January 1990Ad 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 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1990Return 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 1990Ad 05/12/89--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
6 July 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1989Wd 04/07/89 ad 26/01/89--------- £ si 60000@1=60000 £ ic 140000/200000 (2 pages)
6 July 1989Wd 04/07/89 ad 26/01/89--------- £ si 60000@1=60000 £ ic 140000/200000 (2 pages)
17 May 1989Return made up to 26/12/88; full list of members (4 pages)
17 May 1989Return made up to 26/12/88; full list of members (4 pages)
21 December 1987Wd 23/11/87 ad 16/09/87--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
21 December 1987Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
21 December 1987Wd 23/11/87 ad 16/09/87--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages)
21 December 1987Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 October 1987Return made up to 16/09/87; full list of members (8 pages)
29 October 1987Return made up to 16/09/87; full list of members (8 pages)
20 October 1986Return made up to 30/09/86; full list of members (8 pages)
20 October 1986Return made up to 30/09/86; full list of members (8 pages)
26 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
26 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 April 1982Incorporation (15 pages)
7 April 1982Incorporation (15 pages)