Thorpe Park
Leeds
LS15 8GB
Secretary Name | Mr Adrian Scott Hinchliffe |
---|---|
Status | Current |
Appointed | 11 April 2017(34 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Lumina Park Approach Thorpe Park Leeds LS15 8GB |
Director Name | Celia Shute |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Director Name | Mr Glen Stewart Shute |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Director Name | Peter Neville Shute |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Secretary Name | Celia Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Director Name | Mr Jonathan Mark Myers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Director Name | Mr Christopher John Urquhart |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Director Name | Mrs Elizabeth Anne Warner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Director Name | Janette Marie Bray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Director Name | Adrian Scott Hinchcliffe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(34 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Project House Armley Road Leeds West Yorkshire LS12 2DR |
Telephone | 0113 2310202 |
---|---|
Telephone region | Leeds |
Registered Address | Lumina Park Approach Thorpe Park Leeds LS15 8GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
16.8k at £1 | Peter Neville Shute 25.00% Ordinary |
---|---|
8.4k at £1 | Celia Shute 12.50% Ordinary |
8.4k at £1 | Elizabeth Anne Warner 12.50% Ordinary |
8.4k at £1 | Glen Shute 12.50% Ordinary |
8.4k at £1 | Jonathan Mark Myers 12.50% Ordinary |
8.4k at £1 | Mr Christopher John Urquhart 12.50% Ordinary |
8.4k at £1 | Mrs Janette Marie Bray 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803,614 |
Cash | £10,733 |
Current Liabilities | £87,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 2 driver terrace, wellington road, leeds, west yorks, LS12 1EA registered at the land registry under title number WYK123428. Outstanding |
---|---|
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as land adjacent to european house, 93 wellington road, leeds, west yorks, LS12 1DZ registered at the land registry under title number WYK371792. Outstanding |
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as european house, 93 wellington road, leeds, west yorks, LS12 1DZ registered at the land registry under title number WYK631447. Outstanding |
12 June 2007 | Delivered on: 15 June 2007 Persons entitled: Lloyds Tsb 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 european house, 93 wellington road, leeds, west yorks, t/no WYK631447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 April 2005 | Delivered on: 22 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: £26,000 due or to become due from the company to the chargee. Particulars: Unit 8 milnes street leeds t/n WYK371792 a floating charge over all unfixed plant machinery and other assets and equipment in or about the proeprty the goodwill of the business carried on at the property the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: £430,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the south west side of driver terrace leeds title number WYK123428 a flaoting charge over all unfixed plant machinery and other assets and equipment in or about the property. See the mortgage charge document for full details. Outstanding |
14 July 1998 | Delivered on: 29 July 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 93 wellington road leeds. Outstanding |
8 November 1995 | Delivered on: 16 November 1995 Persons entitled: The Co-Operative 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 and buildings k/a 93 wellington road t/no. WYK245687 and by way of floating charge all unfixed plant machinery and other chattels and equipment. Outstanding |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 October 1995 | Delivered on: 27 October 1995 Persons entitled: The Co-Operative 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: 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 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 January 2022 | Satisfaction of charge 017050700008 in full (1 page) |
7 January 2022 | Registered office address changed from Project House Armley Road Leeds LS12 2DR England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 7 January 2022 (1 page) |
7 January 2022 | Registered office address changed from Lumina Park Approach Thorpe Park Leeds LS15 8GB England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 7 January 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 February 2019 | Satisfaction of charge 4 in full (1 page) |
5 February 2019 | Satisfaction of charge 1 in full (1 page) |
5 February 2019 | Satisfaction of charge 6 in full (2 pages) |
5 February 2019 | Satisfaction of charge 017050700009 in full (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Satisfaction of charge 017050700007 in full (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
6 June 2017 | Registration of charge 017050700010, created on 2 June 2017 (42 pages) |
6 June 2017 | Registration of charge 017050700010, created on 2 June 2017 (42 pages) |
17 May 2017 | Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Celia Shute as a director on 11 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
17 May 2017 | Appointment of Mr Adrian Scott Hinchliffe as a secretary on 11 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Peter Neville Shute as a director on 11 April 2017 (1 page) |
17 May 2017 | Registered office address changed from European House 93 Wellington Road Leeds Yorkshire LS12 1DZ to Project House Armley Road Leeds LS12 2DR on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page) |
17 May 2017 | Registered office address changed from European House 93 Wellington Road Leeds Yorkshire LS12 1DZ to Project House Armley Road Leeds LS12 2DR on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Peter Neville Shute as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Celia Shute as a secretary on 11 April 2017 (1 page) |
17 May 2017 | Appointment of Mr Adrian Scott Hinchliffe as a secretary on 11 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Adrian Scott Hinchliffe as a director on 11 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Adrian Scott Hinchliffe as a director on 11 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Celia Shute as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Glen Stewart Shute as a director on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Celia Shute as a secretary on 11 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Glen Stewart Shute as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jonathan Mark Myers as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Christopher John Urquhart as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Elizabeth Anne Warner as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Elizabeth Anne Warner as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Jonathan Mark Myers as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Christopher John Urquhart as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (3 pages) |
24 April 2017 | Appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (3 pages) |
13 April 2017 | Registration of charge 017050700007, created on 11 April 2017 (31 pages) |
13 April 2017 | Registration of charge 017050700008, created on 11 April 2017 (31 pages) |
13 April 2017 | Registration of charge 017050700008, created on 11 April 2017 (31 pages) |
13 April 2017 | Registration of charge 017050700009, created on 11 April 2017 (31 pages) |
13 April 2017 | Registration of charge 017050700007, created on 11 April 2017 (31 pages) |
13 April 2017 | Registration of charge 017050700009, created on 11 April 2017 (31 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Satisfaction of charge 2 in full (1 page) |
5 April 2017 | Satisfaction of charge 3 in full (1 page) |
5 April 2017 | Satisfaction of charge 2 in full (1 page) |
5 April 2017 | Satisfaction of charge 5 in full (2 pages) |
5 April 2017 | Satisfaction of charge 3 in full (1 page) |
5 April 2017 | Satisfaction of charge 5 in full (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (11 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (11 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (11 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (7 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (7 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 November 2007 | Return made up to 01/11/07; no change of members
|
9 November 2007 | Return made up to 01/11/07; no change of members
|
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
15 June 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (11 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (11 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (11 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (11 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Ad 21/04/05--------- £ si 8360@1=8360 £ ic 58800/67160 (2 pages) |
4 May 2005 | Ad 21/04/05--------- £ si 8360@1=8360 £ ic 58800/67160 (2 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (11 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (11 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members (11 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members (11 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2002 | Return made up to 01/11/02; full list of members (11 pages) |
4 December 2002 | Return made up to 01/11/02; full list of members (11 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 November 2001 | Return made up to 01/11/01; full list of members
|
19 November 2001 | Return made up to 01/11/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 01/11/00; full list of members
|
3 January 2001 | Return made up to 01/11/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 December 1999 | Return made up to 01/11/99; full list of members (10 pages) |
9 December 1999 | Return made up to 01/11/99; full list of members (10 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
24 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | £ nc 1000/100000 01/06/98 (1 page) |
5 June 1998 | Ad 01/06/98--------- £ si 58793@1=58793 £ ic 7/58800 (2 pages) |
5 June 1998 | £ nc 1000/100000 01/06/98 (1 page) |
5 June 1998 | Ad 01/06/98--------- £ si 58793@1=58793 £ ic 7/58800 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 November 1997 | Return made up to 01/11/97; no change of members
|
7 November 1997 | Return made up to 01/11/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 November 1996 | Return made up to 01/11/96; full list of members
|
8 November 1996 | Return made up to 01/11/96; full list of members
|
1 June 1996 | Ad 19/04/96--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
1 June 1996 | Ad 19/04/96--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: regent house skinner lane leeds LS7 1AX (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: regent house skinner lane leeds LS7 1AX (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 March 1983 | Incorporation (13 pages) |
8 March 1983 | Incorporation (13 pages) |