Company NameGuild Realisations Limited
Company StatusDissolved
Company Number02025406
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameClive Denis Bode
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2010(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 13 December 2022)
RoleOfficer Of Tpg
Country of ResidenceUnited States
Correspondence Address301 Commerce Street
Fort Worth
Texas
76102
United States
Director NameMarkus Andreas Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed04 September 2010(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 13 December 2022)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Director NameMr John Edward Viola
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2010(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 13 December 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address301 Commerce Street
Fort Worth
Texas
76102
United States
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(25 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameVincenzo Morelli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2012(25 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NamePaul Sweetenham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(25 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 13 December 2022)
RoleDirector-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMs Georgina Ruth Green
StatusClosed
Appointed02 November 2012(26 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameCarl Brewins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration19 years, 12 months (resigned 21 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Director NameHoward Brearley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 January 2002)
RoleManager
Correspondence Address6 Elm House
8 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMichael Robin Bray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 January 2002)
RoleManager
Correspondence AddressByron House
2 Back Lane Whixley
York
North Yorkshire
YO26 8BG
Secretary NameMr Howard Brearley
NationalityBritish
StatusResigned
Appointed02 March 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressThe Spinney Garth Avenue
Collingham Wetherby
Leeds
Yorkshire
LS22 5BJ
Director NameMr Charles Shuttleworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1998)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brookhouse Hill Fulwood
Sheffield
South Yorkshire
S10 3TE
Secretary NameCarl Brewins
NationalityBritish
StatusResigned
Appointed28 November 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 February 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSharow Hall
Sharow
Ripon
Yorkshire
HG4 5BP
Director NameWilliam Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2001)
RoleFashion Retailer
Correspondence AddressGreen Ways
Weetwood Park Drive
West Park
Leeds
LS16 5AD
Director NameMr Ronald David Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Secretary NameMr Ronald David Scott
NationalityBritish
StatusResigned
Appointed31 August 1999(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Matthew Edward Bennison
NationalityBritish
StatusResigned
Appointed15 August 2005(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameRamzi Gedeon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2012)
RolePrincipal Tpg Capital
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed04 September 2010(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 March 2015)
RolePartner Tpg Capital
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed15 April 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address3 Castle Lodge Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ZD
Director NameGuy Critchlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(24 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm Wells Road
Burnham Overy Town
Norfolk
PE31 8HU
Director NameMs Angela Anna Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(25 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB

Location

Registered AddressBridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£177,047,000
Gross Profit£99,372,000
Net Worth£49,022,000
Cash£5,950,000
Current Liabilities£85,057,000

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 December 2022Final Gazette dissolved following liquidation (1 page)
13 September 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2022Resignation of a liquidator (3 pages)
8 October 2021Liquidators' statement of receipts and payments to 11 August 2021 (10 pages)
27 October 2020Liquidators' statement of receipts and payments to 11 August 2020 (10 pages)
16 October 2019Liquidators' statement of receipts and payments to 11 August 2019 (9 pages)
23 October 2018Liquidators' statement of receipts and payments to 11 August 2018 (10 pages)
23 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (16 pages)
23 October 2017Liquidators' statement of receipts and payments to 11 August 2017 (16 pages)
21 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (17 pages)
21 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (17 pages)
14 October 2015Liquidators' statement of receipts and payments to 11 August 2015 (16 pages)
14 October 2015Liquidators' statement of receipts and payments to 11 August 2015 (16 pages)
14 October 2015Liquidators statement of receipts and payments to 11 August 2015 (16 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
8 September 2014Administrator's progress report to 12 August 2014 (21 pages)
8 September 2014Administrator's progress report to 12 August 2014 (21 pages)
8 September 2014Appointment of a voluntary liquidator (2 pages)
8 September 2014Appointment of a voluntary liquidator (2 pages)
21 August 2014Administrator's progress report to 15 July 2014 (18 pages)
21 August 2014Administrator's progress report to 15 July 2014 (18 pages)
12 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2014Administrator's progress report to 15 January 2014 (22 pages)
14 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Notice of extension of period of Administration (1 page)
14 February 2014Administrator's progress report to 15 January 2014 (22 pages)
16 September 2013Administrator's progress report to 12 August 2013 (21 pages)
16 September 2013Administrator's progress report to 12 August 2013 (21 pages)
2 May 2013Notice of deemed approval of proposals (1 page)
2 May 2013Notice of deemed approval of proposals (1 page)
26 April 2013Statement of affairs with form 2.14B/2.15B (13 pages)
26 April 2013Statement of affairs with form 2.14B/2.15B (13 pages)
18 April 2013Statement of administrator's proposal (55 pages)
18 April 2013Statement of administrator's proposal (55 pages)
13 March 2013Change of name notice (2 pages)
13 March 2013Company name changed republic (retail) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
13 March 2013Change of name notice (2 pages)
13 March 2013Company name changed republic (retail) LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
(2 pages)
21 February 2013Appointment of an administrator (1 page)
21 February 2013Appointment of an administrator (1 page)
18 February 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 18 February 2013 (2 pages)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
8 November 2012Termination of appointment of Angela Cross as a director (1 page)
8 November 2012Termination of appointment of Angela Cross as a director (1 page)
11 October 2012Full accounts made up to 29 January 2012 (22 pages)
11 October 2012Full accounts made up to 29 January 2012 (22 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 120,000
(9 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 120,000
(9 pages)
5 March 2012Termination of appointment of Ramzi Gedeon as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
5 March 2012Termination of appointment of Ramzi Gedeon as a director (1 page)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
31 October 2011Appointment of Mrs Angela Anna Cross as a director (2 pages)
31 October 2011Appointment of Mrs Angela Anna Cross as a director (2 pages)
10 October 2011Full accounts made up to 30 January 2011 (21 pages)
10 October 2011Full accounts made up to 30 January 2011 (21 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
6 June 2011Termination of appointment of Matthew Bennison as a director (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a director (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
15 October 2010Full accounts made up to 31 January 2010 (22 pages)
15 October 2010Full accounts made up to 31 January 2010 (22 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
10 September 2010Appointment of Clive Denis Bode as a director (3 pages)
10 September 2010Appointment of Ramzi Gedeon as a director (3 pages)
10 September 2010Appointment of Markus Andreas Gloel as a director (3 pages)
10 September 2010Appointment of Dag Johan Skattum as a director (3 pages)
10 September 2010Appointment of Ramzi Gedeon as a director (3 pages)
10 September 2010Appointment of Dag Johan Skattum as a director (3 pages)
10 September 2010Appointment of Markus Andreas Gloel as a director (3 pages)
10 September 2010Appointment of John Edward Viola as a director (3 pages)
10 September 2010Appointment of John Edward Viola as a director (3 pages)
10 September 2010Appointment of Clive Denis Bode as a director (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 25 January 2009 (22 pages)
19 November 2009Full accounts made up to 25 January 2009 (22 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
20 November 2008Full accounts made up to 27 January 2008 (22 pages)
20 November 2008Full accounts made up to 27 January 2008 (22 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
13 November 2007Full accounts made up to 28 January 2007 (19 pages)
13 November 2007Full accounts made up to 28 January 2007 (19 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
4 December 2006Full accounts made up to 29 January 2006 (19 pages)
4 December 2006Full accounts made up to 29 January 2006 (19 pages)
9 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Registered office changed on 03/11/05 from: A1 business park knottingley west yorkshire WF11 0BU (1 page)
3 November 2005Registered office changed on 03/11/05 from: A1 business park knottingley west yorkshire WF11 0BU (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2005Declaration of assistance for shares acquisition (13 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
26 October 2005Particulars of mortgage/charge (16 pages)
5 October 2005Full accounts made up to 30 January 2005 (19 pages)
5 October 2005Full accounts made up to 30 January 2005 (19 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Return made up to 25/02/05; full list of members (2 pages)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
30 March 2005Return made up to 25/02/05; full list of members (2 pages)
29 October 2004Full accounts made up to 25 January 2004 (19 pages)
29 October 2004Full accounts made up to 25 January 2004 (19 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 February 2004Declaration of assistance for shares acquisition (10 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
21 August 2003Company name changed best company (U.K.) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed best company (U.K.) LIMITED\certificate issued on 21/08/03 (2 pages)
17 May 2003Full accounts made up to 26 January 2003 (19 pages)
17 May 2003Full accounts made up to 26 January 2003 (19 pages)
4 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Full accounts made up to 27 January 2002 (18 pages)
7 August 2002Full accounts made up to 27 January 2002 (18 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2002Declaration of assistance for shares acquisition (9 pages)
26 January 2002Declaration of assistance for shares acquisition (9 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Auditor's resignation (1 page)
9 November 2001Full accounts made up to 28 January 2001 (18 pages)
9 November 2001Full accounts made up to 28 January 2001 (18 pages)
16 February 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
11 May 2000Full accounts made up to 30 January 2000 (18 pages)
11 May 2000Full accounts made up to 30 January 2000 (18 pages)
29 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
21 May 1999Full accounts made up to 31 January 1999 (18 pages)
21 May 1999Full accounts made up to 31 January 1999 (18 pages)
29 March 1999Return made up to 02/03/99; full list of members (10 pages)
29 March 1999Return made up to 02/03/99; full list of members (10 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
13 August 1998Full accounts made up to 1 February 1998 (17 pages)
13 August 1998Full accounts made up to 1 February 1998 (17 pages)
13 August 1998Full accounts made up to 1 February 1998 (17 pages)
10 May 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1998Return made up to 02/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 1997Accounts for a medium company made up to 26 January 1997 (19 pages)
22 May 1997Accounts for a medium company made up to 26 January 1997 (19 pages)
19 March 1997Return made up to 02/03/97; full list of members (8 pages)
19 March 1997Return made up to 02/03/97; full list of members (8 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
23 May 1996Accounts for a medium company made up to 28 January 1996 (18 pages)
23 May 1996Accounts for a medium company made up to 28 January 1996 (18 pages)
27 March 1996Return made up to 02/03/96; full list of members (6 pages)
27 March 1996Return made up to 02/03/96; full list of members (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
18 September 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
18 September 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
7 September 1995Registered office changed on 07/09/95 from: unit 5,blackburn ind. Estate enterprise way sherburn in elmet leeds yorkshire LS25 6NA (1 page)
7 September 1995Registered office changed on 07/09/95 from: unit 5,blackburn ind. Estate enterprise way sherburn in elmet leeds yorkshire LS25 6NA (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
15 February 1993Ad 30/01/93--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages)
15 February 1993Ad 30/01/93--------- £ si 90000@1=90000 £ ic 30000/120000 (2 pages)
11 April 1988Memorandum and Articles of Association (13 pages)
11 April 1988Memorandum and Articles of Association (13 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (2 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (2 pages)
12 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Certificate of Incorporation (1 page)