Company NameSandhurst Park Flat Management Company (4) Limited
Company StatusActive
Company Number01827874
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew David Melville
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(17 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address46 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RG
Director NameMrs Sharon Louise Meredith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(31 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Mews
Rawdon
Leeds
LS19 6SD
Director NameMr Andrew David Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(38 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Carol Anita Weldon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(39 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameElizabeth Margaret Johnson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 04 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameKathryn Elizabeth Ware
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 3 months (resigned 17 March 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address66 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameEthel Williams
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 January 1992)
RoleRetired
Correspondence Address60 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameFiona Helen Whelan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleChartered Accountant
Correspondence Address58 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameMercy Richards
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleRetired
Correspondence Address52 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameBruce Thomas Speller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleClerk - Sandcz Chemicals
Correspondence Address56 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameSusan Hilary Toon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 May 2002)
RoleSecretary
Correspondence Address62 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Secretary NameMadeleine Antoinette Trigg
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressGawthorpe Cottage
172 Weardley Lane
Leeds
West Yorkshire
LS17 9LS
Director NameFrank Christopher Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 04 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Lea Mill Park Drive
Yeadon
Leeds
LS19 7YH
Director NameElsie Teasdale
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2001)
RoleRetired
Correspondence Address64 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Director NameMorag Jayne Pennington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1996)
RoleRegistered Mental Nurse
Correspondence Address52 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Secretary NameElaine Harris
NationalityBritish
StatusResigned
Appointed25 April 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address11 Kenilworth Road
Leeds
LS12 4RT
Director NameElizabeth Jane Hudson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(12 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2010)
RoleShop Assistant
Correspondence Address52 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Secretary NameJohn Rushworth
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address6 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Secretary NameMr Duncan James Rae Brown
NationalityBritish
StatusResigned
Appointed26 May 1999(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2000)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLaburnum House
Pye Lane, Shaw Mills
Harrogate
North Yorkshire
HG3 3HR
Director NameMatthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2004)
RoleFinance Officer
Correspondence Address58 Lea Mill Park Drive
Yeadon
Leeds
West Yorkshire
LS19 7YH
Secretary NamePamela Lynne Sugden
NationalityBritish
StatusResigned
Appointed11 April 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 September 2008)
RoleProperty Management
Correspondence Address2 The Brow Bank Walk
Baildon
Shipley
West Yorkshire
BD17 5HG
Director NameSydney Weldon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(19 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 October 2023)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSandal Cottage
Allerton Road
Bradford
Yorkshire
BD15 8AB
Secretary NameMr Andrew David Earnshaw
NationalityBritish
StatusResigned
Appointed18 September 2008(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Chapel Street
Grassington
Skipton
North Yorkshire
BD23 5BE
Secretary NameMr Richard Malcolm Ingham
StatusResigned
Appointed02 February 2016(31 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2016)
RoleCompany Director
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS
Director NameMrs Ann-Marie Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(37 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 January 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameHewitts Limited (Corporation)
StatusResigned
Appointed18 September 2012(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2016)
Correspondence Address2 New Road Side
Rawdon
Leeds
West Yorkshire
LS19 6HN
Secretary NameWINN & Co. (Yorkshire) Limited (Corporation)
StatusResigned
Appointed15 October 2019(35 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2023)
Correspondence Address62/63 Westborough
Scarborough
YO11 1TS

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andrew David Melville
25.00%
Ordinary
1 at £1Anne Amelia Cooper
12.50%
Ordinary
1 at £1Elizabeth Margaret Johnson
12.50%
Ordinary
1 at £1Frank Christopher Jackson
12.50%
Ordinary
1 at £1Kathryn Elizabeth Ware
12.50%
Ordinary
1 at £1Mrs Carol Weldon & Mr Sydney Weldon
12.50%
Ordinary
1 at £1Peter Meredith & Sharon Meredith
12.50%
Ordinary

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 September 1984Delivered 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

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
16 October 2019Appointment of Winn & Co. (Yorkshire) Limited as a secretary on 15 October 2019 (2 pages)
5 April 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
5 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 January 2017Termination of appointment of Richard Malcolm Ingham as a secretary on 23 December 2016 (1 page)
6 January 2017Termination of appointment of Richard Malcolm Ingham as a secretary on 23 December 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
30 November 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2016Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages)
2 February 2016Appointment of Mr Richard Malcolm Ingham as a secretary on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Hewitts Limited as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Hewitts Limited as a secretary on 2 February 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(10 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8
(10 pages)
18 August 2015Appointment of Mrs Sharon Louise Meredith as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mrs Sharon Louise Meredith as a director on 18 August 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(9 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(9 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(9 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 8
(9 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 January 2013Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sydney Weldon on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
2 January 2013Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sydney Weldon on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Kathryn Elizabeth Ware on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sydney Weldon on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Elizabeth Margaret Johnson on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Frank Christopher Jackson on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
4 October 2012Appointment of Hewitts Limited as a secretary (3 pages)
4 October 2012Termination of appointment of Andrew Earnshaw as a secretary (2 pages)
4 October 2012Termination of appointment of Andrew Earnshaw as a secretary (2 pages)
4 October 2012Appointment of Hewitts Limited as a secretary (3 pages)
25 September 2012Registered 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 2012Registered 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 2012Annual return made up to 20 December 2011. List of shareholders has changed (17 pages)
13 February 2012Annual return made up to 20 December 2011. List of shareholders has changed (17 pages)
19 August 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
20 January 2011Termination of appointment of Elizabeth Hudson as a director (2 pages)
20 January 2011Termination of appointment of Elizabeth Hudson as a director (2 pages)
18 January 2011Annual return made up to 20 December 2010. List of shareholders has changed (16 pages)
18 January 2011Annual return made up to 20 December 2010. List of shareholders has changed (16 pages)
28 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
19 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (18 pages)
16 January 2009Return made up to 20/12/08; change of members (7 pages)
16 January 2009Return made up to 20/12/08; change of members (7 pages)
21 November 2008Appointment terminated secretary pamela sugden (1 page)
21 November 2008Secretary appointed andrew david earnshaw (3 pages)
21 November 2008Secretary appointed andrew david earnshaw (3 pages)
21 November 2008Appointment terminated secretary pamela sugden (1 page)
16 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 2 the brow, baildon, shipley, west yorkshire, BD17 5HG (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 2 the brow, baildon, shipley, west yorkshire, BD17 5HG (1 page)
8 January 2008Return made up to 20/12/07; no change of members (9 pages)
8 January 2008Return made up to 20/12/07; no change of members (9 pages)
24 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 January 2007Return made up to 20/12/06; full list of members (11 pages)
11 January 2007Return made up to 20/12/06; full list of members (11 pages)
18 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 January 2006Return made up to 20/12/05; full list of members (11 pages)
13 January 2006Return made up to 20/12/05; full list of members (11 pages)
19 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
9 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
19 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
22 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
22 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
11 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
5 April 2000Full accounts made up to 31 May 1999 (9 pages)
22 March 2000Registered 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 2000Registered 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 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
31 January 1999Full accounts made up to 31 May 1998 (11 pages)
31 January 1999Full accounts made up to 31 May 1998 (11 pages)
10 December 1998Return made up to 20/12/98; full list of members (8 pages)
10 December 1998Return made up to 20/12/98; full list of members (8 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
26 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 January 1997Return made up to 20/12/96; full list of members (8 pages)
13 January 1997Return made up to 20/12/96; full list of members (8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page)
25 July 1996Registered office changed on 25/07/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1996Return made up to 20/12/95; full list of members (8 pages)
31 March 1996Return made up to 20/12/95; full list of members (8 pages)
19 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 May 1995Accounts for a small company made up to 31 May 1994 (6 pages)
15 January 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)