The Green Ossett
Wakefield
WF5 0AN
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(36 years after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Closed |
Appointed | 24 July 2018(36 years after company formation) |
Appointment Duration | 7 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Mrs Angela Sills |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 February 1998) |
Role | Co Director |
Correspondence Address | Farcroft 1 Denholmegate Road Northowram Halifax West Yorkshire HX3 7SB |
Director Name | David Francis Sills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Co Director |
Correspondence Address | 1 Denholmegate Road Northowram Halifax West Yorkshire HX3 7SB |
Secretary Name | Mrs Pauline Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 45 Greenfield Avenue Oakes Huddersfield West Yorkshire HD3 4FS |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | Finance Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr James Alexander Gatherum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old Piggery Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(19 years after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(19 years after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr Christopher Mark Hammond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(19 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Bagnall Road Bagnall Stoke On Trent Staffordshire ST9 9JY |
Director Name | David Farrar |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Dark Lane Barnsley South Yorkshire S70 6RE |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Registered Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
25 November 2011 | Delivered on: 30 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2000 | Delivered on: 23 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2000 | Delivered on: 23 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge end works saddleworth road elland west yorkshire t/nos WYK325441, WYK264407 and WYK465936 together with all that l/h land at bridge end works saddleworth road elland. Outstanding |
18 February 1998 | Delivered on: 3 March 1998 Satisfied on: 12 September 2000 Persons entitled: David Francis Sills Angela Sills Julie Acton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an acquisition agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1990 | Delivered on: 11 April 1990 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a and being land and buildings situate at exchange mill, elland, west yorkshire; together with all buildings and fixtures thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1985 | Delivered on: 18 July 1985 Satisfied on: 2 October 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And reritable property and assets in scotland please see doc M13. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1985 | Delivered on: 18 July 1985 Satisfied on: 29 June 1989 Persons entitled: Lions World Management Services Limited Classification: Legal charge Secured details: Sterling pounds 160000. Particulars: F/H & l/h property at bridge end works saddleworth road elland west yorkshire. Fully Satisfied |
14 January 1983 | Delivered on: 26 January 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over: goodwill & book debts tog-with all fixtures plant & machinery (see doc M11).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
25 June 2018 | Satisfaction of charge 6 in full (1 page) |
25 June 2018 | Satisfaction of charge 8 in full (1 page) |
25 June 2018 | Satisfaction of charge 7 in full (1 page) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
25 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Full accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (8 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 March 2013 | Full accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
18 August 2009 | Appointment terminated director kevin henry (1 page) |
18 August 2009 | Appointment terminated director kevin henry (1 page) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 30/12/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of register of members (1 page) |
25 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
18 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
19 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 30/12/99; full list of members
|
16 February 2000 | Return made up to 30/12/99; full list of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
3 March 1998 | Particulars of mortgage/charge (4 pages) |
20 February 1998 | Auditor's resignation (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: bridge end mills saddleworth road elland west yorkshire HX5 0RY (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 February 1998 | Auditor's resignation (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: bridge end mills saddleworth road elland west yorkshire HX5 0RY (1 page) |
20 February 1998 | New director appointed (3 pages) |
6 February 1998 | Ad 23/01/98--------- £ si [email protected]=245 £ ic 70/315 (2 pages) |
6 February 1998 | Particulars of contract relating to shares (3 pages) |
6 February 1998 | Ad 23/01/98--------- £ si [email protected]=245 £ ic 70/315 (2 pages) |
6 February 1998 | Particulars of contract relating to shares (3 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Div recon 26/01/98 (2 pages) |
5 February 1998 | £ nc 100/315 14/01/98 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Div recon 26/01/98 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 100/315 14/01/98 (1 page) |
5 February 1998 | Resolutions
|
13 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 30/12/96; no change of members
|
21 January 1997 | Return made up to 30/12/96; no change of members
|
10 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members
|
30 January 1996 | Return made up to 30/12/95; full list of members
|
22 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |