Company NameDuel Limited
Company StatusActive
Company Number01784117
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Previous NameDuel (England) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameDale McPhee Purcocks
Date of BirthApril 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleEngineer
Correspondence AddressWentwood Lodge
Five Lanes Highmoor Hill Caerwent
Newport
Gwent
NP26 5PH
Wales
Director NameAntoinette Ferrari
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleAccountant
Correspondence AddressWentwood Lodge Highmo0r Hill
Caerwent
Newport
Gwent
NP26 5PH
Wales
Secretary NameAntoinette Ferrari
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressWentwood Lodge Highmo0r Hill
Caerwent
Newport
Gwent
NP26 5PH
Wales
Director NameMr Malcolm Angus Gillies
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Edgefield Close
Whitebushes
Redhill
Surrey
RH1 5LD
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years after company formation)
Appointment Duration8 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Paul Bennett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed16 January 1998(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameMr Howard John Partington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Fairway
Netheroyd Park Fixby
Huddersfield
West Yorkshsire
HD2 2HU
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(15 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2002(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(37 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuel Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websiteduel-ltd.sk

Location

Registered AddressDuel Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

50k at £1Blue & White LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 June 1995Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
8 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
12 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 August 2017Change of details for Blue & White Limited as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Blue & White Limited as a person with significant control on 1 June 2017 (2 pages)
6 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Registered 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 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
6 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
6 June 2017Registered 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 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
15 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
20 January 2012Appointment of Steven Paul Wright as a director (2 pages)
20 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
3 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Martha Maxine Richey on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Ms Patricia Mary Gardiner on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian Iveson Stuart on 23 June 2010 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
16 November 2001Return made up to 31/10/01; full list of members (7 pages)
16 November 2001Return made up to 31/10/01; full list of members (7 pages)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 February 2001Accounts for a dormant company made up to 31 December 1999 (7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
14 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
15 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Registered office changed on 21/08/98 from: oakfield cwmbran gwent NP44 7XB (1 page)
21 August 1998Registered office changed on 21/08/98 from: oakfield cwmbran gwent NP44 7XB (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Auditor's resignation (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Auditor's resignation (1 page)
26 January 1998Director resigned (1 page)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1997Full accounts made up to 31 October 1996 (17 pages)
6 August 1997Full accounts made up to 31 October 1996 (17 pages)
6 December 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
3 December 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Full accounts made up to 31 October 1994 (16 pages)
12 July 1995Full accounts made up to 31 October 1994 (16 pages)
6 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 July 1995Ad 09/06/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 July 1995Ad 09/06/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
18 April 1995Particulars of mortgage/charge (14 pages)
18 April 1995Particulars of mortgage/charge (14 pages)