Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 September 2023) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Christopher Richard Ivory |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | The Old Mill Kirkbridge Crakehall Bedale North Yorkshire DL8 1PN |
Director Name | Mr Peter Nicholas Holley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Secretary Name | Mr Peter Nicholas Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Edwin Honeywell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2000) |
Role | Operations Director |
Correspondence Address | Broughton House 2 High Street Great Broughton Stokesley North Yorkshire TS9 7EH |
Director Name | Roderick John Goss |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Secretary Name | Roderick John Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Yard Castle Gate Castle Bytham Grantham Lincolnshire NG33 4RQ |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 October 2004) |
Role | Fianance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Jonathan Ernest Eagle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2004) |
Role | Managing Director |
Correspondence Address | 19 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Director Name | Mr David Baines |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2003) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2004(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(21 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(21 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(21 years after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(26 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(33 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sfg.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
102.6k at £1 | Investors In Industry PLC 70.27% Cumulative Redeemable Preference |
---|---|
43.4k at £1 | Cavaghan & Gray Group LTD 29.73% Ordinary |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 April 1987 | Delivered 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 1984 | Delivered 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 |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2023 | Accounts for a dormant company made up to 30 July 2022 (8 pages) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2023 | Application to strike the company off the register (1 page) |
6 June 2023 | Termination of appointment of Ronald Klaas Otto Kers as a director on 26 May 2023 (1 page) |
24 May 2023 | Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 22 May 2023 (2 pages) |
19 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2023 | Change of share class name or designation (2 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (14 pages) |
19 April 2023 | Statement by Directors (1 page) |
19 April 2023 | Solvency Statement dated 05/04/23 (1 page) |
19 April 2023 | Statement of capital on 19 April 2023
|
19 April 2023 | Resolutions
|
19 April 2023 | Resolutions
|
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a dormant company made up to 1 August 2020 (8 pages) |
30 March 2021 | Director's details changed for Mr Craig Ashley Tomkinson on 29 March 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Cavaghan & Gray Group Limited as a person with significant control on 27 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Cessation of 3I Plc as a person with significant control on 27 July 2017 (1 page) |
16 August 2017 | Cessation of 3I Plc as a person with significant control on 27 July 2017 (1 page) |
16 August 2017 | Change of details for Cavaghan & Gray Group Limited as a person with significant control on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 28 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 27 July 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (8 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (8 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (8 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (8 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (8 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Stephen Henderson on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Carol Williams on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Stephen Henderson on 24 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Mrs Carol Williams on 24 September 2010 (1 page) |
28 September 2010 | Secretary's details changed for Mrs Carol Williams on 24 September 2010 (1 page) |
28 September 2010 | Director's details changed for Mrs Carol Williams on 24 September 2010 (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 July 2008 | Appointment terminated director jonathan lill (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Director resigned (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 25/09/00; full list of members
|
5 October 2000 | Return made up to 25/09/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 25/09/99; no change of members
|
14 October 1999 | Return made up to 25/09/99; no change of members
|
6 August 1999 | Registered office changed on 06/08/99 from: dale house industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: dale house industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: dale house leeming bar northallerton north yorkshire. DL7 9DO (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: dale house leeming bar northallerton north yorkshire. DL7 9DO (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
21 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 25/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 25/09/97; no change of members (6 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
9 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
9 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
29 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |
29 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
25 October 1995 | Return made up to 25/09/95; full list of members (10 pages) |
25 October 1995 | Return made up to 25/09/95; full list of members (10 pages) |