Leathley
Otley
North Yorkshire
LS21 2LF
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 06 July 2019) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr Trevor Robert Gurney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churchgate Bramhope Leeds West Yorkshire LS16 9BN |
Director Name | Mr Douglas Charles Antony Bramall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Director Name | Peter John Byrne Wilkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Secretary Name | Eric Desmond Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Sunleigh Walton Avenue Pannal Harrogate North Yorkshire HG3 1EX |
Secretary Name | John Robert Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 7 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HY |
Website | gregorypropertygroup.co.uk |
---|---|
Telephone | 0113 2364660 |
Telephone region | Leeds |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
60k at £1 | Gregory Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £489,145 |
Net Worth | -£197,498 |
Cash | £10,451 |
Current Liabilities | £249,604 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 May 2007 | Delivered on: 23 May 2007 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 February 1998 | Delivered on: 18 March 1998 Satisfied on: 14 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fountain mills, hyndburn road, accrington, lancashire title number LA740727. Fully Satisfied |
5 March 1998 | Delivered on: 10 March 1998 Satisfied on: 7 July 2007 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at dark lane, birstall, kirklees, west yorkshire title number wyk 436573. Fully Satisfied |
23 December 1997 | Delivered on: 9 January 1998 Satisfied on: 7 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kidd house and land at sandbeck way wetherby west yorkshire t/n's wyk 456771,WYK378196. Fully Satisfied |
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 7 July 2007 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may by granted to the company pursuant to the agreement by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 2 January 1997 Satisfied on: 27 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in beckwith heath rd,harrogate,known as cardale court,harrogate,north yorkshire; nyk 167226. Fully Satisfied |
29 February 1996 | Delivered on: 5 March 1996 Satisfied on: 6 February 1997 Persons entitled: Guernsey Investments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of f/h property at dick lane pudsey bradford. See the mortgage charge document for full details. Fully Satisfied |
12 September 1995 | Delivered on: 15 September 1995 Satisfied on: 3 January 1996 Persons entitled: Douglas Charles Anthony Bramall Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the f/h land and building at barton dock road trafford park manchester and/or the proceeds of sale thereof. Fully Satisfied |
17 September 1993 | Delivered on: 23 September 1993 Satisfied on: 7 July 2007 Persons entitled: All Those Persons (As Defined) Trading as Drypool Investments Classification: Charge and assignment Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents. Particulars: All right title and interest in a building agreement and a building contract guarantee and all its entitlements to the receipt of all moneys payable to it or receivables. Fully Satisfied |
17 September 1993 | Delivered on: 23 September 1993 Satisfied on: 6 August 1997 Persons entitled: Those Persons (As Defined) Trading as Drypool Investments Classification: Charge and assignment Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents. Particulars: All right title and interest arising out of a performance bond and all its entitlements to the receipt of all moneys payable to it or receivable. Fully Satisfied |
17 September 1993 | Delivered on: 23 September 1993 Satisfied on: 14 January 1998 Persons entitled: Those Persons (As Defined) Trading as Drypool Investments Classification: Assignment and charge Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents. Particulars: Fixed charge which constitute the balance standing to the credit of a sterling deposit account number 40425737 with the bank. Fully Satisfied |
11 May 1993 | Delivered on: 25 May 1993 Satisfied on: 3 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 east parade harrowgate north yorkshire. Fully Satisfied |
10 August 1992 | Delivered on: 14 August 1992 Satisfied on: 6 August 1997 Persons entitled: Guernsey Investments Limited Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined in the charge). Particulars: Building contract relating to the development dated 29/5/92 (for full details refer to form M395 & continuation sheets ref M78C). Fully Satisfied |
10 August 1992 | Delivered on: 12 August 1992 Satisfied on: 21 January 1997 Persons entitled: Guernsey Investments Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement relating to an office development at blenheim walk leeds and all moneys due or owing to the chargor please see doc M342C for details. Fully Satisfied |
18 March 1992 | Delivered on: 20 March 1992 Satisfied on: 6 August 1997 Persons entitled: Barclays Bank PLC Classification: Charge & assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 28/3/91 between leeds city development company limited & the mortgagor relating to land at isle mills holbecklane leeds & estate & interest & all monies. Fully Satisfied |
28 June 1991 | Delivered on: 18 July 1991 Satisfied on: 14 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at beckwith head road, harrogate north yorkshire. Title no. Nyk 82292. Fully Satisfied |
17 August 1990 | Delivered on: 22 August 1990 Satisfied on: 27 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a harlow court farm pannal harrogate north yorkshire. Fully Satisfied |
9 August 1990 | Delivered on: 17 August 1990 Satisfied on: 21 January 1997 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 9/8/90. Particulars: F/L on the east side of beckwith head road, harrogate, north yorkshire with all benefit & interest thereof. Fully Satisfied |
9 August 1990 | Delivered on: 17 August 1990 Satisfied on: 6 August 1997 Persons entitled: Chartered Trust PLC Classification: Chage by way of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/L on the east side of beckwith head road harrogate north yorkshire with all fixtures other than trade machinery. Fully Satisfied |
29 May 1990 | Delivered on: 14 June 1990 Satisfied on: 11 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a harlow court pannal harrogate north yorkshire. Fully Satisfied |
7 June 1990 | Delivered on: 8 June 1990 Satisfied on: 6 August 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement relating to development & sale of an office building at belgrave street & merrion place leeds west yorkshire, by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1990 | Delivered on: 27 January 1990 Satisfied on: 6 August 1997 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement relating to the property dated 14/12/89 made between leeds city development company limited and the company the whole of land off belgrave street and merrion place, leeds (more particularly described in the agreement) : together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1990 | Delivered on: 12 January 1990 Satisfied on: 7 July 2007 Persons entitled: Chartered Trust PLC Classification: Legal charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge dated 13/10/89. Particulars: A building agreement dated 16TH october 89 made between the company and gmi construction group PLC relating to the carrying out of construction works on all that f/h property k/a land at kingwell gate, wakefield, west yorkshire, title no. Wyk 264152. Fully Satisfied |
13 October 1989 | Delivered on: 17 October 1989 Satisfied on: 29 January 1998 Persons entitled: Chartered Trust Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at lingwell gate & carr gate wakefield west yorkshire title no wyk 264152. Fully Satisfied |
21 December 1988 | Delivered on: 23 December 1988 Satisfied on: 6 August 1997 Persons entitled: N.M. Rothschild & Sons LTD Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge of agreement for lease relating to land at york road deighton road wetherby. Fully Satisfied |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 June 2018 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 June 2018 (2 pages) |
12 June 2018 | Statement of affairs (8 pages) |
12 June 2018 | Resolutions
|
12 June 2018 | Appointment of a voluntary liquidator (3 pages) |
3 April 2018 | Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
9 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
28 August 2014 | Satisfaction of charge 39 in full (1 page) |
28 August 2014 | Satisfaction of charge 39 in full (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 March 2011 | Annual return made up to 22 February 2011 (14 pages) |
17 March 2011 | Annual return made up to 22 February 2011 (14 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 March 2009 | Return made up to 22/02/09; no change of members (10 pages) |
20 March 2009 | Return made up to 22/02/09; no change of members (10 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 March 2008 | Return made up to 22/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 22/02/08; no change of members (7 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
25 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members
|
10 March 2004 | Return made up to 22/02/04; full list of members
|
30 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate HG3 1PU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate HG3 1PU (1 page) |
20 August 2001 | £ ic 100000/60000 03/07/01 £ sr 40000@1=40000 (1 page) |
20 August 2001 | £ ic 100000/60000 03/07/01 £ sr 40000@1=40000 (1 page) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
12 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
8 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (7 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (7 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (7 pages) |
18 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
30 March 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 March 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (5 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
21 April 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
26 February 1997 | Return made up to 22/02/97; no change of members
|
26 February 1997 | Return made up to 22/02/97; no change of members
|
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
3 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
3 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
22 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
24 May 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
17 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
17 March 1995 | Return made up to 22/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 September 1993 | Particulars of mortgage/charge (3 pages) |
23 September 1993 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
15 April 1985 | Allotment of shares (2 pages) |
15 April 1985 | Allotment of shares (2 pages) |