Birstall
Batley
WF17 9TD
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Ro Birstall Batley WF17 9TD |
Director Name | Mr Jonathan Mark Briggs |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(28 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Ro Birstall Batley WF17 9TD |
Director Name | Mr James Bowman Wanless |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 19 Main Street Bradmore Nottinghamshire NG11 6PB |
Director Name | The Rt Hon Lord John Christopher Wakehurst |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 26 Wakehurst Road London SW11 6BY |
Director Name | Thomas Albert Pyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1993) |
Role | Financial Services |
Correspondence Address | Copperfield Oaks Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Director Name | David Martin Jackson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Cranford Avenue Exmouth Devon EX8 2HT |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Secretary Name | Mr Anthony Richard Swinburne-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Director Name | Mr Raymond John Alexander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pretty Corner 1 Knowle Village Budleigh Salterton Devon EX9 6AL |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr Graham Ralph Dunn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 St Nicholas Close North Newbald York North Yorkshire YO4 3TT |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Roger Horrex |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 6 Dene Road Cottingham Hull Yorkshire HU16 5PJ |
Director Name | Paul Michael Kirby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Glenview Close Nab Wood Shipley West Yorkshire BD18 4AZ |
Director Name | Peter Douglas Miller |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 16 Paddock Close Castle Donnington Derbyshire DE74 2JW |
Director Name | Geoffery Philip Urry |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 3 Wentworth Way Edwalton Nottingham NG12 4DJ |
Director Name | Mr Gregory Peter Stevens |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence House 78 Cropwell Road Radcliffe On Trent Nottingham NG12 2JG |
Director Name | David William Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 1 The Drive Adel Leeds LS16 6BG |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr David Monk |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spring House 110a Nottingham Road, Keyworth Nottingham Nottinghamshire NG12 5GU |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2001(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(21 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Needles Point 15 Manor Road Bournemouth Dorset BH1 3ET |
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road Birstall Batley WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
800m at £0.01 | Cattles Holdings LTD 97.92% Ordinary |
---|---|
15m at £0.01 | Progressive Finance Co LTD 1.84% Preference A |
20k at £1 | Cattles Holdings Securities LTD 0.24% Redeemable Preference |
20k at £0.01 | Cattles Holdings Securities LTD 0.00% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (18 pages) |
6 August 2018 | Liquidators' statement of receipts and payments to 9 July 2018 (19 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (18 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (18 pages) |
14 September 2016 | Restoration by order of the court (3 pages) |
14 September 2016 | Restoration by order of the court (3 pages) |
27 March 2013 | Final Gazette dissolved following liquidation (1 page) |
27 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2013 | Final Gazette dissolved following liquidation (1 page) |
27 December 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 December 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 October 2012 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 October 2012 (2 pages) |
13 July 2012 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 13 July 2012 (1 page) |
13 July 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Appointment of a voluntary liquidator (1 page) |
13 July 2012 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 13 July 2012 (1 page) |
13 July 2012 | Declaration of solvency (4 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Declaration of solvency (4 pages) |
13 July 2012 | Resolutions
|
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
7 December 2011 | Termination of appointment of James Drummond Smith as a director (1 page) |
7 December 2011 | Termination of appointment of James Drummond Smith as a director (1 page) |
6 September 2011 | Accounts made up to 31 December 2010 (17 pages) |
6 September 2011 | Accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
9 May 2011 | Appointment of Mr Jonathan Mark Briggs as a director (2 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts made up to 31 December 2009 (22 pages) |
7 December 2010 | Accounts made up to 31 December 2009 (22 pages) |
9 April 2010 | Accounts made up to 31 December 2008 (21 pages) |
9 April 2010 | Accounts made up to 31 December 2008 (21 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Auditor's resignation (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
16 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (18 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
1 December 2006 | Company name changed welcome financial services limit ed\certificate issued on 01/12/06 (2 pages) |
1 December 2006 | Company name changed welcome financial services limit ed\certificate issued on 01/12/06 (2 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (4 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members (9 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (23 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (23 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 31/01/03; full list of members
|
1 March 2003 | Return made up to 31/01/03; full list of members
|
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
28 October 2002 | Accounts made up to 31 December 2001 (22 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (22 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | £ nc 360000252/360150252 31/07/02 (3 pages) |
2 October 2002 | Ad 31/07/02--------- £ si [email protected]=150000 £ ic 8020251/8170251 (2 pages) |
2 October 2002 | Ad 31/07/02--------- £ si [email protected]=150000 £ ic 8020251/8170251 (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | £ nc 360000252/360150252 31/07/02 (3 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
1 November 2001 | Accounts made up to 31 December 2000 (21 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (21 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (11 pages) |
21 September 2001 | Particulars of mortgage/charge (11 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
15 May 2001 | Ad 06/03/01--------- £ si [email protected]=200 £ si 20000@1=20000 £ ic 8000051/8020251 (3 pages) |
15 May 2001 | Ad 06/03/01--------- £ si [email protected]=200 £ si 20000@1=20000 £ ic 8000051/8020251 (3 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (19 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Nc inc already adjusted 06/03/01 (1 page) |
4 May 2001 | Nc inc already adjusted 06/03/01 (1 page) |
4 May 2001 | Memorandum and Articles of Association (19 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 November 2000 | Accounts made up to 31 December 1999 (22 pages) |
22 November 2000 | Accounts made up to 31 December 1999 (22 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (9 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 31/01/99; no change of members
|
1 March 1999 | Return made up to 31/01/99; no change of members
|
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (21 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (21 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
25 June 1998 | £ nc 8000000/8000052 23/06/98 (1 page) |
25 June 1998 | £ nc 8000000/8000052 23/06/98 (1 page) |
25 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (66 pages) |
30 October 1997 | Full group accounts made up to 31 December 1996 (66 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 3-4 wilford business park ruddington lane wilford nottingham NG11 7EP (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 3-4 wilford business park ruddington lane wilford nottingham NG11 7EP (1 page) |
4 November 1996 | Accounts made up to 31 December 1995 (62 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (62 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
15 October 1996 | Resolutions
|
2 July 1996 | Auditor's resignation (2 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
3 November 1995 | Accounts made up to 31 December 1994 (60 pages) |
3 November 1995 | Accounts made up to 31 December 1994 (60 pages) |
2 October 1995 | Declaration of assistance for shares acquisition (25 pages) |
2 October 1995 | Declaration of assistance for shares acquisition (26 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Declaration of assistance for shares acquisition (25 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Declaration of assistance for shares acquisition (25 pages) |
2 October 1995 | Declaration of assistance for shares acquisition (25 pages) |
2 October 1995 | Declaration of assistance for shares acquisition (26 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
18 April 1995 | Return made up to 31/01/95; full list of members
|
18 April 1995 | Return made up to 31/01/95; full list of members
|
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1994 | Accounts made up to 31 December 1993 (16 pages) |
23 June 1994 | Accounts made up to 31 December 1993 (16 pages) |
22 June 1994 | Accounts made up to 31 December 1993 (16 pages) |
22 June 1994 | Accounts made up to 31 December 1993 (16 pages) |
18 June 1993 | Accounts made up to 31 December 1992 (63 pages) |
18 June 1993 | Accounts made up to 31 December 1992 (63 pages) |
10 June 1992 | Accounts made up to 31 December 1991 (13 pages) |
10 June 1992 | Accounts made up to 31 December 1991 (13 pages) |
2 July 1991 | Accounts made up to 31 December 1990 (14 pages) |
2 July 1991 | Accounts made up to 31 December 1990 (14 pages) |
7 November 1990 | Resolutions
|
7 November 1990 | Resolutions
|
22 August 1990 | Accounts made up to 31 December 1989 (12 pages) |
22 August 1990 | Accounts made up to 31 December 1989 (12 pages) |
19 September 1989 | Accounts made up to 31 December 1988 (5 pages) |
19 September 1989 | Accounts made up to 31 December 1988 (5 pages) |
30 November 1982 | Certificate of incorporation (1 page) |
30 November 1982 | Certificate of incorporation (1 page) |