Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Closed |
Appointed | 28 March 2013(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Andrew Joseph Henson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greet Lily Mill Station Road Southwell Nottinghamshire NG25 0ET |
Director Name | Rodolfo Attilio Bertolaso |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 32 Long Acre Woodthorpe Nottingham Nottinghamshire NG5 4JS |
Secretary Name | Rodolfo Attilio Bertolaso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 32 Long Acre Woodthorpe Nottingham Nottinghamshire NG5 4JS |
Director Name | Mehrdad Nazmi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 13 The Green Hose Melton Mowbray Leicestershire LE14 4JP |
Director Name | Peter Leonard Crook |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Catmose Lodge Mount Pleasant Oakham Leicester LE15 6JB |
Director Name | Cornelius Antonie Van Drent |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 18 The Banks Bingham Nottingham Nottinghamshire NG13 8BL |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Secretary Name | Mr David Gerald Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 41 High St Marton Gainsborough Lincolnshire DN21 5AH |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr David Gerald Craven |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 High St Marton Gainsborough Lincolnshire DN21 5AH |
Director Name | Douglas Hacking |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hamilton Drive Melton Mowbray Leicestershire LE13 0QY |
Director Name | Jonathan Mark Blower |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(12 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 June 1997) |
Role | Managing Director |
Correspondence Address | Mill House Low Road Scrooby Doncaster DN10 6AG |
Director Name | Peter Michael Slee-Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 2002) |
Role | Engineering Director |
Correspondence Address | 12 Meadow Sweet Hill Bestwood Village Bingham Nottingham Nottinghamshire NG6 8TS |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(12 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 February 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Director Name | John Patrick Quail |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2002) |
Role | Operations Manager |
Correspondence Address | 11 Folds Lane Beauchief Sheffield Yorkshire S8 0ER |
Director Name | Anthony Charles Sanders |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2000) |
Role | Engineer |
Correspondence Address | The Lodge House Gate Burton Gainsborough Lincolnshire DN21 5BD |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Registered Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
5.5m at £1 | Clyde Materials Handling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary on 28 March 2013 (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director on 28 March 2013 (2 pages) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director on 28 March 2013 (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary on 28 March 2013 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Termination of appointment of William Thomson as a director (1 page) |
2 March 2010 | Appointment of Mr Leonard David Allen as a director (2 pages) |
2 March 2010 | Termination of appointment of William Thomson as a director (1 page) |
2 March 2010 | Termination of appointment of Alexander Stewart as a director (1 page) |
2 March 2010 | Appointment of Mr Leonard David Allen as a director (2 pages) |
2 March 2010 | Termination of appointment of Alexander Stewart as a director (1 page) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
16 June 2009 | Accounts made up to 28 February 2009 (6 pages) |
22 October 2008 | Appointment Terminated Director james mccoll (1 page) |
22 October 2008 | Appointment terminated director james mccoll (1 page) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
15 July 2008 | Accounts made up to 29 February 2008 (6 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 August 2007 | Accounts made up to 28 February 2007 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 6 carolina court, lakeside doncaster south yorkshire DN4 5RA (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate ogden road doncaster south yorkshire DN2 4SE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 6 carolina court, lakeside doncaster south yorkshire DN4 5RA (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
17 October 2006 | Accounts made up to 28 February 2006 (6 pages) |
5 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
5 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
7 December 2005 | Accounts made up to 28 February 2005 (6 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
16 December 2004 | Accounts made up to 29 February 2004 (6 pages) |
16 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
7 December 2003 | Accounts made up to 28 February 2003 (6 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
8 October 2002 | Full accounts made up to 28 February 2002 (7 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
16 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
16 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: park lane basford nottingham NG6 0DT (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: park lane basford nottingham NG6 0DT (1 page) |
21 May 2002 | Company name changed clyde richard simon LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed clyde richard simon LIMITED\certificate issued on 21/05/02 (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
24 March 2001 | Particulars of mortgage/charge (9 pages) |
24 March 2001 | Particulars of mortgage/charge (9 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (31 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (31 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members
|
28 June 2000 | Return made up to 22/06/00; full list of members (8 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
16 July 1999 | Return made up to 22/06/99; no change of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (18 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (18 pages) |
12 May 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
12 May 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
8 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
5 May 1999 | Particulars of mortgage/charge (11 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Ad 20/04/99--------- £ si 2500000@1=2500000 £ ic 2950000/5450000 (2 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Ad 20/04/99--------- £ si 2500000@1=2500000 £ ic 2950000/5450000 (2 pages) |
27 April 1999 | £ nc 2950000/5450000 20/04/99 (1 page) |
27 April 1999 | £ nc 2950000/5450000 20/04/99 (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Nc inc already adjusted 28/08/98 (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Nc inc already adjusted 28/08/98 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Ad 28/08/98--------- £ si 2200000@1=2200000 £ ic 750000/2950000 (2 pages) |
17 September 1998 | £ nc 750000/2950000 28/08/98 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | £ nc 750000/2950000 28/08/98 (1 page) |
17 September 1998 | Ad 28/08/98--------- £ si 2200000@1=2200000 £ ic 750000/2950000 (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Return made up to 22/06/98; full list of members (9 pages) |
10 August 1998 | Return made up to 22/06/98; full list of members (9 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
14 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
14 July 1997 | Return made up to 22/06/97; no change of members (8 pages) |
9 July 1997 | Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page) |
9 July 1997 | Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page) |
9 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
9 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
4 June 1997 | Company name changed richard simon LIMITED\certificate issued on 01/06/97 (6 pages) |
4 June 1997 | Company name changed richard simon LIMITED\certificate issued on 01/06/97 (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Return made up to 12/06/96; no change of members (6 pages) |
9 December 1996 | Return made up to 12/06/96; no change of members (6 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
15 July 1996 | Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page) |
15 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
15 July 1996 | Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page) |
29 March 1996 | Company name changed richard simon & sons LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed richard simon & sons LIMITED\certificate issued on 01/04/96 (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: dobson park house manchester road ince wigan WN2 2DX (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
11 January 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
11 January 1996 | Declaration of assistance for shares acquisition (3 pages) |
11 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1996 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
11 January 1996 | Declaration of assistance for shares acquisition (3 pages) |
11 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (3 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | New director appointed (6 pages) |
10 October 1995 | Director resigned (2 pages) |
28 July 1995 | Full accounts made up to 1 October 1994 (16 pages) |
28 July 1995 | Full accounts made up to 1 October 1994 (16 pages) |
28 July 1995 | Full accounts made up to 1 October 1994 (16 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members (16 pages) |
21 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
22 December 1986 | Company name changed richard simon & sons (weighers) LIMITED\certificate issued on 22/12/86 (2 pages) |
22 December 1986 | Company name changed richard simon & sons (weighers) LIMITED\certificate issued on 22/12/86 (2 pages) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (4 pages) |
26 February 1986 | Company name changed\certificate issued on 26/02/86 (4 pages) |
26 April 1985 | Incorporation (12 pages) |
26 April 1985 | Incorporation (12 pages) |