Rawdon
Leeds
West Yorkshire
LS19 6RG
Director Name | Mrs Sharon Louise Meredith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Mews Rawdon Leeds LS19 6SD |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mrs Carol Anita Weldon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(39 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Elizabeth Margaret Johnson |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 04 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Kathryn Elizabeth Ware |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 17 March 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Ethel Williams |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 January 1992) |
Role | Retired |
Correspondence Address | 60 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Fiona Helen Whelan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 58 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Mercy Richards |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Retired |
Correspondence Address | 52 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Bruce Thomas Speller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Clerk - Sandcz Chemicals |
Correspondence Address | 56 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Susan Hilary Toon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 May 2002) |
Role | Secretary |
Correspondence Address | 62 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Secretary Name | Madeleine Antoinette Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Gawthorpe Cottage 172 Weardley Lane Leeds West Yorkshire LS17 9LS |
Director Name | Frank Christopher Jackson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 04 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lea Mill Park Drive Yeadon Leeds LS19 7YH |
Director Name | Elsie Teasdale |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 64 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Director Name | Morag Jayne Pennington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 1996) |
Role | Registered Mental Nurse |
Correspondence Address | 52 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Secretary Name | Elaine Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 11 Kenilworth Road Leeds LS12 4RT |
Director Name | Elizabeth Jane Hudson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 March 2010) |
Role | Shop Assistant |
Correspondence Address | 52 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Secretary Name | John Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 6 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Secretary Name | Mr Duncan James Rae Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2000) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Laburnum House Pye Lane, Shaw Mills Harrogate North Yorkshire HG3 3HR |
Director Name | Matthew Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2004) |
Role | Finance Officer |
Correspondence Address | 58 Lea Mill Park Drive Yeadon Leeds West Yorkshire LS19 7YH |
Secretary Name | Pamela Lynne Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 September 2008) |
Role | Property Management |
Correspondence Address | 2 The Brow Bank Walk Baildon Shipley West Yorkshire BD17 5HG |
Director Name | Sydney Weldon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(19 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 October 2023) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sandal Cottage Allerton Road Bradford Yorkshire BD15 8AB |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(24 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chapel Street Grassington Skipton North Yorkshire BD23 5BE |
Secretary Name | Mr Richard Malcolm Ingham |
---|---|
Status | Resigned |
Appointed | 02 February 2016(31 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | 62/63 Westborough Scarborough YO11 1TS |
Director Name | Mrs Ann-Marie Rose |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 January 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Hewitts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2012(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2016) |
Correspondence Address | 2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN |
Secretary Name | WINN & Co. (Yorkshire) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2019(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2023) |
Correspondence Address | 62/63 Westborough Scarborough YO11 1TS |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew David Melville 25.00% Ordinary |
---|---|
1 at £1 | Anne Amelia Cooper 12.50% Ordinary |
1 at £1 | Elizabeth Margaret Johnson 12.50% Ordinary |
1 at £1 | Frank Christopher Jackson 12.50% Ordinary |
1 at £1 | Kathryn Elizabeth Ware 12.50% Ordinary |
1 at £1 | Mrs Carol Weldon & Mr Sydney Weldon 12.50% Ordinary |
1 at £1 | Peter Meredith & Sharon Meredith 12.50% 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 September 1984 | Delivered on: 18 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever. Particulars: L/H land at kirk lane yeadon, leeds title no wyk 319686 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
16 October 2019 | Appointment of Winn & Co. (Yorkshire) Limited as a secretary on 15 October 2019 (2 pages) |
5 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
5 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
6 January 2017 | Termination of appointment of Richard Malcolm Ingham as a secretary on 23 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Richard Malcolm Ingham as a secretary on 23 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 November 2016 | Registered office address changed from 2-4 New Road Side Rawdon Leeds West Yorkshire LS19 6HN to 62/63 Westborough Scarborough YO11 1TS on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 2-4 New Road Side Rawdon Leeds West Yorkshire LS19 6HN to 62/63 Westborough Scarborough YO11 1TS on 30 November 2016 (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2016 | Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Hewitts Limited as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Hewitts Limited as a secretary on 2 February 2016 (1 page) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 August 2015 | Appointment of Mrs Sharon Louise Meredith as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Sharon Louise Meredith as a director on 18 August 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
2 January 2013 | Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sydney Weldon on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sydney Weldon on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sydney Weldon on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Appointment of Hewitts Limited as a secretary (3 pages) |
4 October 2012 | Termination of appointment of Andrew Earnshaw as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Andrew Earnshaw as a secretary (2 pages) |
4 October 2012 | Appointment of Hewitts Limited as a secretary (3 pages) |
25 September 2012 | Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from Yorkshire Letting Agency Openstead House 12 Wells Promenade Ilkley W Yorkshire LS29 9LF on 25 September 2012 (2 pages) |
13 February 2012 | Annual return made up to 20 December 2011. List of shareholders has changed (17 pages) |
13 February 2012 | Annual return made up to 20 December 2011. List of shareholders has changed (17 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
20 January 2011 | Termination of appointment of Elizabeth Hudson as a director (2 pages) |
20 January 2011 | Termination of appointment of Elizabeth Hudson as a director (2 pages) |
18 January 2011 | Annual return made up to 20 December 2010. List of shareholders has changed (16 pages) |
18 January 2011 | Annual return made up to 20 December 2010. List of shareholders has changed (16 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
19 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (18 pages) |
16 January 2009 | Return made up to 20/12/08; change of members (7 pages) |
16 January 2009 | Return made up to 20/12/08; change of members (7 pages) |
21 November 2008 | Appointment terminated secretary pamela sugden (1 page) |
21 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
21 November 2008 | Secretary appointed andrew david earnshaw (3 pages) |
21 November 2008 | Appointment terminated secretary pamela sugden (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 2 the brow, baildon, shipley, west yorkshire, BD17 5HG (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 2 the brow, baildon, shipley, west yorkshire, BD17 5HG (1 page) |
8 January 2008 | Return made up to 20/12/07; no change of members (9 pages) |
8 January 2008 | Return made up to 20/12/07; no change of members (9 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 January 2007 | Return made up to 20/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (11 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 January 2006 | Return made up to 20/12/05; full list of members (11 pages) |
13 January 2006 | Return made up to 20/12/05; full list of members (11 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
10 January 2005 | Return made up to 20/12/04; full list of members
|
23 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members
|
9 January 2004 | Return made up to 20/12/03; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 January 2003 | Return made up to 20/12/02; full list of members
|
22 January 2003 | Return made up to 20/12/02; full list of members
|
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members
|
15 January 2002 | Return made up to 20/12/01; full list of members
|
19 September 2001 | Resolutions
|
19 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
22 February 2001 | Return made up to 20/12/00; full list of members
|
22 February 2001 | Return made up to 20/12/00; full list of members
|
11 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
11 December 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: c/o harewood housing society, royd house low mills, guiseley, west yorkshire LS20 9LU (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: c/o harewood housing society, royd house low mills, guiseley, west yorkshire LS20 9LU (1 page) |
7 March 2000 | Return made up to 20/12/99; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Return made up to 20/12/99; full list of members
|
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
10 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
10 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 20/12/97; no change of members
|
26 January 1998 | Return made up to 20/12/97; no change of members
|
21 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (8 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 March 1996 | Return made up to 20/12/95; full list of members (8 pages) |
31 March 1996 | Return made up to 20/12/95; full list of members (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
15 January 1987 | Resolutions
|
15 January 1987 | Resolutions
|