Company NamePark Villas Management Company Limited
Company StatusActive
Company Number01672855
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald Alastair Mackenzie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(24 years after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 West Park Place
Rondhay
Leeds
West Yorkshire
LS8 2EY
Director NameMt Rory Grierson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Valerie Brough
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(37 years after company formation)
Appointment Duration4 years, 5 months
RoleSemi Retired University Lecturer
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Mark Robert Somers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Andrew Raof
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameAnnie Storey
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1994)
RoleRetired
Correspondence Address30 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameGeorge Salit
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1995)
RoleRetired
Correspondence Address8 Fernwood Court
Park Villas
Leeds
West Yorkshire
LS8 1DZ
Director NameDavid Philip Miller
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1992)
RoleAccountant
Correspondence Address36 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameGeoffrey Hemmingway
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleSales Executive
Correspondence Address33 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameEric Johnson
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 1999)
RoleRetired
Correspondence Address20 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Secretary NameMr Michael Edward Smith
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameFrank Gregory Hunstone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 1996)
RoleBank Official
Correspondence Address14 Robinwood Court
Park Villas
Roundhay
Leeds
LS8 1DZ
Director NameMiss Suzanne Nicola Manning
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1994)
RoleSales & Marketing Manager
Correspondence Address15 Robinwood Court
Park Villas Roundhay
Leeds
West Yorkshire
LS8 1DZ
Director NameSheila Edith Silverman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1999)
RoleOffice Administrator
Correspondence Address6 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed17 April 1993(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Director NameAndrew David Bowhill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1996)
RoleForecourt Manager
Correspondence Address33 Robinwood Court
Parkvillas Roundhay
Leeds
West Yorkshire
LS8 1DZ
Director NameJane Ann Oetegenn Pickering
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1998)
RoleSenior Lecturer
Correspondence Address48 Robinwood Court
Park Villas Roundhay
Leeds
West Yorkshire
LS8 1DZ
Director NameMrs Kathleen Margaret Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 1999)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address4 Fernwood
Park Villas Roundhay
Leeds
West Yorkshire
LS8 1SQ
Director NameKathleen Osgerby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1999)
RoleTeacher
Correspondence Address8 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Director NameDavid Rhys Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1999)
RoleBusiness Advisor
Correspondence Address3 Fernwood
Park Villas Roundhay
Leeds
West Yorkshire
LS8 1SQ
Director NameElizabeth Margaret Barton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2000)
RoleProperty Developer
Correspondence AddressLongmans Hollow
Carlton Station
Goole
Yorkshire
DN14 9NT
Director NamePatricia Anne Howes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 November 2016)
RoleFashion Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Director NameKeith Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2006)
RoleRetired
Correspondence Address2 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Secretary NameKeith Taylor
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 July 2006)
RoleRetired
Correspondence Address2 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameKevin Moore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 2003)
RoleRetired
Correspondence Address26 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameMr Andrew Scott Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 14 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Fernwood Robinwood Court
Leeds
West Yorkshire
LS8 1SQ
Director NameFiona Symonds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2000(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 August 2000)
RoleArchitect
Correspondence Address45 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameNicola Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2007)
RoleProperty Consultant
Correspondence Address1 Fernwood Court
Leeds
West Yorkshire
LS8 1SH
Director NameJulian Culshaw
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2004)
RoleAccount Manager
Correspondence Address33 Robinwood Court
Roundham
Leeds
LS8 1DZ
Director NameJohn Martin Croft
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2006)
RolePart Time Sales
Correspondence Address17 Robinwood Court
Park Villas
Leeds
West Yorkshire
LS8 1DZ
Secretary NameMr Andrew Scott Wilcox
NationalityBritish
StatusResigned
Appointed27 July 2006(23 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Fernwood Robinwood Court
Leeds
West Yorkshire
LS8 1SQ
Director NameMichael Andrew Johnson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2008)
RoleTour Organiser
Country of ResidenceEngland
Correspondence Address33 Robinwood Court
Roundhay
Leeds
LS8 1DZ
Director NameDr Nagpal Hoysal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2008)
RoleDoctor
Correspondence Address8 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameMrs Marsha Helen Morris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Robinwood Court
Leeds
West Yorkshire
LS8 1DZ
Director NameMs Ann Cawley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£14,790
Cash£8,522
Current Liabilities£3,460

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 April 2020Confirmation statement made on 17 April 2020 with updates (9 pages)
6 November 2019Appointment of Mrs Valerie Brough as a director on 5 November 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 17 April 2019 with updates (9 pages)
20 September 2018Appointment of Mt Rory Grierson as a director on 20 September 2018 (2 pages)
30 August 2018Termination of appointment of Ann Cawley as a director on 30 August 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (9 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (11 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 November 2016Termination of appointment of Patricia Anne Howes as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Patricia Anne Howes as a director on 14 November 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 80
(13 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 80
(13 pages)
21 March 2016Appointment of Ms Ann Cawley as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Ms Ann Cawley as a director on 21 March 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 80
(13 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 80
(13 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 80
(14 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 80
(14 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2013Termination of appointment of Marsha Morris as a director (1 page)
21 May 2013Termination of appointment of Marsha Morris as a director (1 page)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
7 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (15 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 April 2011Director's details changed for Marsha Helen Morris on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (17 pages)
27 April 2011Director's details changed for Mr Andrew Scott Wilcox on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Andrew Scott Wilcox on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Howard Williamson on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Andrew Scott Wilcox on 27 April 2011 (1 page)
27 April 2011Director's details changed for Patricia Anne Howes on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Marsha Helen Morris on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 April 2011 (1 page)
27 April 2011Director's details changed for Patricia Anne Howes on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ronald Alastair Mackenzie on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ronald Alastair Mackenzie on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (17 pages)
27 April 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Andrew Scott Wilcox on 27 April 2011 (1 page)
27 April 2011Director's details changed for Howard Williamson on 27 April 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 April 2010Annual return made up to 17 April 2010 (13 pages)
23 April 2010Annual return made up to 17 April 2010 (13 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 April 2009Return made up to 17/04/09; no change of members (6 pages)
28 April 2009Return made up to 17/04/09; no change of members (6 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2008Director appointed marsha helen morris (2 pages)
9 September 2008Director appointed marsha helen morris (2 pages)
7 July 2008Appointment terminated director nagpal hoysal (1 page)
7 July 2008Appointment terminated director michael johnson (1 page)
7 July 2008Appointment terminated director nagpal hoysal (1 page)
7 July 2008Appointment terminated director michael johnson (1 page)
12 May 2008Return made up to 17/04/08; full list of members (12 pages)
12 May 2008Return made up to 17/04/08; full list of members (12 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
7 November 2007Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Return made up to 17/04/07; change of members
  • 363(288) ‐ Director resigned
(13 pages)
18 July 2007Return made up to 17/04/07; change of members
  • 363(288) ‐ Director resigned
(13 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
10 July 2006Return made up to 17/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Return made up to 17/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 March 2006Registered office changed on 01/03/06 from: c/o hall hayes & co 13 queen square leeds west yorkshire LS2 8AJ (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o hall hayes & co 13 queen square leeds west yorkshire LS2 8AJ (1 page)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 17/04/05; full list of members (20 pages)
19 July 2005Return made up to 17/04/05; full list of members (20 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (16 pages)
18 May 2004Return made up to 17/04/04; full list of members (16 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 May 2003Return made up to 17/04/03; change of members (19 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 May 2003Return made up to 17/04/03; change of members (19 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
16 May 2002Return made up to 17/04/02; full list of members (15 pages)
16 May 2002Return made up to 17/04/02; full list of members (15 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
24 May 2000Return made up to 17/04/00; full list of members (13 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 17/04/00; full list of members (13 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 1999Registered office changed on 30/11/99 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
30 November 1999Registered office changed on 30/11/99 from: 19 salem street bradford west yorkshire BD1 4QH (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)
17 April 1999Return made up to 17/04/99; full list of members (12 pages)
17 April 1999Return made up to 17/04/99; full list of members (12 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
13 May 1998Return made up to 17/04/98; no change of members (6 pages)
13 May 1998Return made up to 17/04/98; no change of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 December 1997 (13 pages)
26 March 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1997Return made up to 17/04/97; no change of members (6 pages)
22 April 1997Return made up to 17/04/97; no change of members (6 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Full accounts made up to 31 December 1996 (11 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
17 April 1996Return made up to 17/04/96; full list of members (8 pages)
17 April 1996Return made up to 17/04/96; full list of members (8 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
24 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
20 October 1982Incorporation (15 pages)
20 October 1982Incorporation (15 pages)