Company NameHortonwood Bakeries Limited
Company StatusDissolved
Company Number01803101
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years, 1 month ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameNewdale Bakery Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2023)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 September 2023)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Christopher Richard Ivory
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressThe Old Mill
Kirkbridge Crakehall
Bedale
North Yorkshire
DL8 1PN
Director NameMr Peter Nicholas Holley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Secretary NameMr Peter Nicholas Holley
NationalityBritish
StatusResigned
Appointed25 September 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameEdwin Honeywell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2000)
RoleOperations Director
Correspondence AddressBroughton House 2 High Street
Great Broughton
Stokesley
North Yorkshire
TS9 7EH
Director NameRoderick John Goss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Secretary NameRoderick John Goss
NationalityBritish
StatusResigned
Appointed28 February 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Yard Castle Gate
Castle Bytham
Grantham
Lincolnshire
NG33 4RQ
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 2004)
RoleFianance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed06 July 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameJonathan Ernest Eagle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2004)
RoleManaging Director
Correspondence Address19 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Director NameMr David Baines
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2004(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(21 years after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(21 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(21 years after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(33 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

102.6k at £1Investors In Industry PLC
70.27%
Cumulative Redeemable Preference
43.4k at £1Cavaghan & Gray Group LTD
29.73%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

7 April 1987Delivered on: 9 April 1987
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress investments and & cash including the items listed in schedule a to the form 395 relevant to this charge. 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.
Fully Satisfied
16 May 1984Delivered on: 23 May 1984
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 f/hold & l/hold prorperties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts the benefit of any licences.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2023Accounts for a dormant company made up to 30 July 2022 (8 pages)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
8 June 2023Application to strike the company off the register (1 page)
6 June 2023Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page)
24 May 2023Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages)
19 April 2023Particulars of variation of rights attached to shares (2 pages)
19 April 2023Change of share class name or designation (2 pages)
19 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2023Memorandum and Articles of Association (14 pages)
19 April 2023Statement by Directors (1 page)
19 April 2023Solvency Statement dated 05/04/23 (1 page)
19 April 2023Statement of capital on 19 April 2023
  • GBP 1
(5 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 1 August 2020 (8 pages)
30 March 2021Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (8 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Change of details for Cavaghan & Gray Group Limited as a person with significant control on 27 July 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Cessation of 3I Plc as a person with significant control on 27 July 2017 (1 page)
16 August 2017Cessation of 3I Plc as a person with significant control on 27 July 2017 (1 page)
16 August 2017Change of details for Cavaghan & Gray Group Limited as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page)
31 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 146,050
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 146,050
(4 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (8 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 146,050
(4 pages)
14 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 146,050
(4 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (8 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 146,050
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 146,050
(4 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Stephen Henderson on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Carol Williams on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Stephen Henderson on 24 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Carol Williams on 24 September 2010 (1 page)
28 September 2010Secretary's details changed for Mrs Carol Williams on 24 September 2010 (1 page)
28 September 2010Director's details changed for Mrs Carol Williams on 24 September 2010 (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
3 October 2008Return made up to 25/09/08; full list of members (4 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 July 2008Appointment terminated director jonathan lill (1 page)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 25/09/07; full list of members (3 pages)
26 September 2007Return made up to 25/09/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (4 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (4 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (4 pages)
2 October 2006Return made up to 25/09/06; full list of members (3 pages)
2 October 2006Return made up to 25/09/06; full list of members (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
17 October 2005Return made up to 25/09/05; full list of members (7 pages)
17 October 2005Return made up to 25/09/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004Director resigned (1 page)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 25/09/03; full list of members (7 pages)
7 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 October 2002Return made up to 25/09/02; full list of members (7 pages)
6 October 2002Return made up to 25/09/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 October 2001Return made up to 25/09/01; full list of members (7 pages)
5 October 2001Return made up to 25/09/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
21 November 2000Full accounts made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 October 1999Return made up to 25/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 1999Registered office changed on 06/08/99 from: dale house industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page)
6 August 1999Registered office changed on 06/08/99 from: dale house industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: dale house leeming bar northallerton north yorkshire. DL7 9DO (1 page)
17 March 1999Registered office changed on 17/03/99 from: dale house leeming bar northallerton north yorkshire. DL7 9DO (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
21 October 1998Return made up to 25/09/98; full list of members (8 pages)
21 October 1998Return made up to 25/09/98; full list of members (8 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 25/09/97; no change of members (6 pages)
27 October 1997Return made up to 25/09/97; no change of members (6 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
23 October 1996Return made up to 25/09/96; full list of members (6 pages)
23 October 1996Return made up to 25/09/96; full list of members (6 pages)
9 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
9 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
29 December 1995Full accounts made up to 30 April 1995 (6 pages)
29 December 1995Full accounts made up to 30 April 1995 (6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
25 October 1995Return made up to 25/09/95; full list of members (10 pages)
25 October 1995Return made up to 25/09/95; full list of members (10 pages)