Company NameKeith Brown Properties (Hull) Limited
Company StatusDissolved
Company Number01694614
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameAlleyside Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joan Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Farm
Great Gutter Lane Swanland
North Ferriby
North Humberside
HU14 3RA
Director NameMr Keith Ernest Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Farm
Great Gutter Lane Swanland
North Ferriby
North Humberside
HU14 3RA
Secretary NameMrs Joan Brown
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration27 years, 6 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Farm
Great Gutter Lane Swanland
North Ferriby
North Humberside
HU14 3RA

Contact

Websitecountryparkinn.co.uk
Telephone01482 640526
Telephone regionHull

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1J. Brown
50.00%
Ordinary
1 at £1K.e. Brown
50.00%
Ordinary

Financials

Year2014
Turnover£6,507,863
Gross Profit£2,908,249
Net Worth-£2,479,843
Cash£634,857
Current Liabilities£13,854,312

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

11 March 1991Delivered on: 18 March 1991
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cliff cottage and adjoining land cliff road, hessle, humberside title no: hs 199017 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1989Delivered on: 22 November 1989
Satisfied on: 29 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1988Delivered on: 11 November 1988
Satisfied on: 12 April 1991
Persons entitled: Yorkshire 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: Land & buildings on the south west side of courtney street, kingston upon hull humberside including all fixtures and fittings (other than trade fixtures & fittings) plant and machinery erected or affixed thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 5 October 1988
Satisfied on: 12 April 1991
Persons entitled: Yorkshire 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 363/373 hessle road, kingston upon hull, humberside including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1986Delivered on: 27 February 1986
Satisfied on: 12 April 1991
Persons entitled: Yorkshire 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: First legal mortgage over the locomotion one heighington station, heighington, durham together with l/h car park including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 13 September 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 3 and 4 sullivan business park west dock street (junction of scarborough street and west dock street) hull t/ns HS128638 and HS298061. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 13 September 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cornwall street hull (junction of cleveland street and cornwall street t/n HS207865. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 October 2000Delivered on: 11 October 2000
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as mansfield tec portland street mansfield nottinghamshire; t/nos NT347014 and NT74443. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 1998Delivered on: 7 September 1998
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a body studio tomline street grimsby humberside t/nos HS89836 & HS109981. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 1996Delivered on: 20 May 1996
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 mansfield superbowl stockwell gate mansfield nottinghamshire t/no NT252544 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 1996Delivered on: 16 May 1996
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 superbowl rotherham, wortley road, kimberworth, rotherham, south yorkshire t/no. SYK183264 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 1996Delivered on: 16 May 1996
Satisfied on: 21 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 superbowl wakefield, 180 doncaster road, wakefield, west yorkshire t/no. WYK229932 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 April 1991Delivered on: 15 April 1991
Satisfied on: 29 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of courtney street, kingston upon hull title no: hs 171081 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2003Delivered on: 8 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage building at valentine road, off tritton road, lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Outstanding
16 April 2003Delivered on: 25 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all that the benefit of the company's interest in the agreement for lease dated 9 april 2002 relating to the right to acquire the property described. All right titles benefits and interests of the company arising out of or connected with or relating to the agreement for lease. All the company's present and future interest in the property and in the lease or in the proceeds of sale of the property. See the mortgage charge document for full details.
Outstanding
18 December 2002Delivered on: 3 January 2003
Persons entitled: Yorkshire 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
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oasis health & fitness club portland street/quarry lane mansfield nottinghamshire t/nos: NT74443 NT303624 and NT347014. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 3 burleigh street hull t/n HS99699. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oasis health and fitness club and superbowl wortley road kimberworth rotherham (formerly new world centre kimberworth) t/n SYK183264. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oasis health and fitness club and superbowl doncaster road wakefield west yorkshire t/n wyk 229932.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Country park inn (formerly cliff cottage) hessle east riding yorkshire t/n HS199017. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Superbowl belvedere street and stockwell gate mansfield notts t/n NT252544. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oasis health & fitness club orwell street and riby street and tomline street grimsby north east lincolnshire t/ns HS278371 HS89836 and HS109981. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 April 1993Delivered on: 27 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at victoria road beverley humberside t/n HS221537 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1992Delivered on: 22 October 1992
Persons entitled: Mansfield Brewery Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or keith brown to the chargee on any account whatsoever.
Particulars: F/H property title number HS38850 and the goodwill of the business (see form 395 for full details).
Outstanding

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
4 July 2017Notice of ceasing to act as receiver or manager (4 pages)
4 July 2017Receiver's abstract of receipts and payments to 8 June 2017 (4 pages)
4 July 2017Receiver's abstract of receipts and payments to 8 June 2017 (4 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
9 August 2016Receiver's abstract of receipts and payments to 9 June 2016 (3 pages)
9 August 2016Receiver's abstract of receipts and payments to 9 June 2016 (3 pages)
14 August 2015Receiver's abstract of receipts and payments to 9 June 2015 (3 pages)
14 August 2015Receiver's abstract of receipts and payments to 9 June 2015 (3 pages)
14 August 2015Receiver's abstract of receipts and payments to 9 June 2015 (3 pages)
2 September 2014Administrative Receiver's report (49 pages)
2 September 2014Administrative Receiver's report (49 pages)
8 July 2014Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages)
20 June 2014Appointment of receiver or manager (4 pages)
20 June 2014Appointment of receiver or manager (4 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
13 September 2013Satisfaction of charge 22 in full (3 pages)
13 September 2013Satisfaction of charge 24 in full (3 pages)
13 September 2013Satisfaction of charge 24 in full (3 pages)
13 September 2013Satisfaction of charge 22 in full (3 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 March 2010 (22 pages)
30 September 2010Full accounts made up to 31 March 2010 (22 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Keith Ernest Brown on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Keith Ernest Brown on 22 December 2009 (2 pages)
7 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Joan Brown on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Joan Brown on 22 December 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (21 pages)
13 October 2009Full accounts made up to 31 March 2009 (21 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 October 2008Full accounts made up to 31 March 2008 (21 pages)
2 October 2008Full accounts made up to 31 March 2008 (21 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (20 pages)
23 October 2007Full accounts made up to 31 March 2007 (20 pages)
6 January 2007Full accounts made up to 31 March 2006 (28 pages)
6 January 2007Full accounts made up to 31 March 2006 (28 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (26 pages)
27 January 2006Full accounts made up to 31 March 2005 (26 pages)
17 January 2006Return made up to 22/12/05; full list of members (3 pages)
17 January 2006Return made up to 22/12/05; full list of members (3 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
10 January 2005Return made up to 22/12/04; full list of members (7 pages)
20 December 2004Full accounts made up to 31 March 2004 (20 pages)
20 December 2004Full accounts made up to 31 March 2004 (20 pages)
12 January 2004Full accounts made up to 31 March 2003 (20 pages)
12 January 2004Full accounts made up to 31 March 2003 (20 pages)
7 January 2004Return made up to 22/12/03; full list of members (7 pages)
7 January 2004Return made up to 22/12/03; full list of members (7 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
3 January 2003Particulars of mortgage/charge (5 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
7 June 2002Auditor's resignation (1 page)
7 June 2002Auditor's resignation (1 page)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (19 pages)
3 January 2002Full accounts made up to 31 March 2001 (19 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Full accounts made up to 31 March 2000 (19 pages)
9 October 2000Full accounts made up to 31 March 2000 (19 pages)
6 January 2000Return made up to 22/12/99; full list of members (6 pages)
6 January 2000Return made up to 22/12/99; full list of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (19 pages)
25 November 1999Full accounts made up to 31 March 1999 (19 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
30 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
30 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (20 pages)
1 February 1997Full accounts made up to 31 March 1996 (20 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (33 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (33 pages)
19 December 1995Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Registered office changed on 27/06/95 from: the squirrels narrow lane nth ferriby nr hull n humberside HU14 3EN (1 page)
27 June 1995Registered office changed on 27/06/95 from: the squirrels narrow lane nth ferriby nr hull n humberside HU14 3EN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 April 1993Particulars of mortgage/charge (3 pages)
27 April 1993Particulars of mortgage/charge (3 pages)
22 October 1992Particulars of mortgage/charge (4 pages)
22 October 1992Particulars of mortgage/charge (4 pages)
12 October 1983Memorandum and Articles of Association (16 pages)
12 October 1983Memorandum and Articles of Association (16 pages)