Bradford
West Yorkshire
BD4 6HN
Director Name | Mr John Malcolm Franey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Hannah Elizabeth Haupt |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Thomas David Rolt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Dale McPhee Purcocks |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 1998) |
Role | Engineer |
Correspondence Address | Wentwood Lodge Five Lanes Highmoor Hill Caerwent Newport Gwent NP26 5PH Wales |
Director Name | Antoinette Ferrari |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | Wentwood Lodge Highmo0r Hill Caerwent Newport Gwent NP26 5PH Wales |
Secretary Name | Antoinette Ferrari |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Wentwood Lodge Highmo0r Hill Caerwent Newport Gwent NP26 5PH Wales |
Director Name | Mr Malcolm Angus Gillies |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Edgefield Close Whitebushes Redhill Surrey RH1 5LD |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(14 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Paul Bennett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dellhide Close Springhead Oldham Lancashire OL4 4PJ |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Howard John Partington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Fairway Netheroyd Park Fixby Huddersfield West Yorkshsire HD2 2HU |
Director Name | Mr Matthew Simon Sharp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braes Castle Long Lane, Harden Bingley Bradford Yorkshire BD16 1BU |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2002) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Miss Anna Louise Farmery |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Roedhelm Road East Morton Keighley BD20 5RF |
Director Name | Mr Ian Iveson Stuart |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Brian Patrick Clemons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | The Long Barn, E. Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mrs Martha Maxine Richey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2006(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Steven Paul Wright |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Ms Anne Shiels |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD |
Director Name | Mr Timothy Mark Busby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Secretary Name | Mrs Homera Najib |
---|---|
Status | Resigned |
Appointed | 01 June 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Ricky Roop Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mrs Amanda Louise Del Prete |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2018(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Director Name | Mr Matthew James Critchlow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(37 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
Website | duel-ltd.sk |
---|
Registered Address | Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
50k at £1 | Blue & White LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 June 1995 | Delivered on: 14 July 1995 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement that fail to vest absolutely in the security holder & all rights in favour of the company related to such debts and (ii) all other amounts owing or becoming due to the company.2.by way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii). See the mortgage charge document for full details. Outstanding |
---|---|
28 March 1995 | Delivered on: 18 April 1995 Persons entitled: Lloyds Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Duel mark 1 pocket machine briefly comprising feeder unit, folder, tensioner, platen welder, punch, guillotine, motorised feed, collection unit, bagger unit, digital controls, associated tooling and equipment. See the mortgage charge document for full details. Outstanding |
29 August 1991 | Delivered on: 29 August 1991 Persons entitled: Lloyds 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 units 5 & 6 curran buildings curran road cardiff t/no wa 405637 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 1991 | Delivered on: 22 August 1991 Persons entitled: Midland 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 land and hereditaments known as sunkist chapel lane west bergholt colchester. Outstanding |
4 December 1985 | Delivered on: 13 December 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
14 August 1991 | Delivered on: 15 August 1991 Satisfied on: 19 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h premises situate and k/a ty coch oakfield cwmbran gwent made between duel (cwmbran) and duel LTD and d/d 21/2/91 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1989 | Delivered on: 5 April 1989 Satisfied on: 19 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account at lloyds bank PLC designated lloyds bank PLC re dual LTD. Fully Satisfied |
30 January 1989 | Delivered on: 8 February 1989 Satisfied on: 19 January 1998 Persons entitled: Lloyds 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: Building agreement relating to the development of 1.43 acres of land at oakfield road, ty coch, cwmbran, gwent. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 July 2019 | Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page) |
10 July 2019 | Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages) |
8 January 2019 | Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page) |
12 December 2018 | Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
9 August 2018 | Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 August 2017 | Change of details for Blue & White Limited as a person with significant control on 1 June 2017 (2 pages) |
9 August 2017 | Change of details for Blue & White Limited as a person with significant control on 1 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page) |
6 June 2017 | Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Duel Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 6 June 2017 (1 page) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
15 June 2012 | Appointment of Timothy Mark Busby as a director (2 pages) |
20 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
20 January 2012 | Appointment of Steven Paul Wright as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Martha Richey as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Stuart as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
3 January 2012 | Appointment of Ms Anne Shiels as a director (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Return made up to 31/10/03; full list of members
|
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 November 2002 | Return made up to 31/10/02; full list of members
|
30 November 2002 | Return made up to 31/10/02; full list of members
|
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
16 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members
|
14 December 1999 | Return made up to 31/10/99; full list of members
|
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
15 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 November 1998 | Return made up to 31/10/98; full list of members
|
9 November 1998 | Return made up to 31/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: oakfield cwmbran gwent NP44 7XB (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: oakfield cwmbran gwent NP44 7XB (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Director resigned (1 page) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1997 | Return made up to 31/10/97; no change of members
|
10 November 1997 | Return made up to 31/10/97; no change of members
|
6 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
6 December 1996 | Return made up to 31/10/96; no change of members
|
6 December 1996 | Return made up to 31/10/96; no change of members
|
3 December 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
3 December 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
29 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (16 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Ad 09/06/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
6 July 1995 | Ad 09/06/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
18 April 1995 | Particulars of mortgage/charge (14 pages) |
18 April 1995 | Particulars of mortgage/charge (14 pages) |