Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Secretary Name | Mr Nigel Anthony Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(21 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 29 February 2020) |
Role | Acoountant |
Country of Residence | England |
Correspondence Address | 24 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY |
Director Name | Mr Lyndon Francis Dodd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 February 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Director Name | Mr William David Mott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1993) |
Role | Quantity Surveyor |
Correspondence Address | 32 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr Michael Barry Appleyard |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Quantity Surveyor |
Correspondence Address | 2 Coppice Lodge Altrincham Cheshire WA14 2AS |
Secretary Name | Mr Michael Barry Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Coppice Lodge Altrincham Cheshire WA14 2AS |
Director Name | Mr Andrew Frederick Campion |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1993) |
Role | Quantity Surveyor |
Correspondence Address | 21 Sandown Drive Sale Cheshire M33 4PF |
Director Name | David John Flower |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1993) |
Role | Quantity Surveyor |
Correspondence Address | 15 Cedar Court St. Albans Hertfordshire AL4 0DL |
Director Name | Mrs Tracey Jane Chadwick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 1993) |
Role | Project Management/Secretarial |
Correspondence Address | 176 Moor Lane Woodford Stockport Cheshire SK7 1PJ |
Director Name | Mr Stephen Mark Chadwick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 September 2006) |
Role | Quantity Surveyor |
Correspondence Address | 189 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Secretary Name | Mr Howard Tenison Wride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 8 Dunchurch Road Sale Cheshire M33 5FD |
Director Name | Mr Martin Corbett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 21 May 2015) |
Role | Building Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. James' Drive Harrogate North Yorkshire HG2 8HP |
Secretary Name | Mr Stephen Mark Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 September 2006) |
Role | Quantity Surveyor |
Correspondence Address | 189 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Alan Kitching |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(8 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Greylands Forest Moor Road Knaresborough HG5 8JX |
Director Name | Mr Andrew Frederick Campion |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2002) |
Role | Quantity Surveyor |
Correspondence Address | 21 Sandown Drive Sale Cheshire M33 4PF |
Director Name | Mr Robert Brian Alport |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1996(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2007) |
Role | Consulting Engineer |
Correspondence Address | Valley Nursery Cottage Moor Lane East Keswick Leeds West Yorkshire LS17 9ES |
Director Name | Mark William Adams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Road Purley Surrey CR8 1DS |
Director Name | Mrs Rosemary Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greylands Cottage Forest Moor Road Knaresborough HG5 8JX |
Director Name | Ann Mott |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 32 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Eileen Therese Corbett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 8 Newland Avenue Harrogate North Yorkshire HG2 8LP |
Director Name | Sheila Margaret Campion |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2002) |
Role | Technician |
Correspondence Address | 21 Sandown Drive Sale Cheshire M33 4PF |
Director Name | Tracey Jane Chadwick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2003) |
Role | Administration |
Correspondence Address | 189 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Susan Elizabeth Alport |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | Valley Nursery Cottage East Keswick Leeds LS17 9ES |
Director Name | Elizabeth Mary Adams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 2003) |
Role | Administrator |
Correspondence Address | 1 Downs Road Purley Surrey CR8 1DS |
Director Name | Mr Peter Alan Brooke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 110 Wells Road Bath Avon BA2 3AH |
Director Name | John Robert Eccles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2006) |
Role | Consulting Engineer |
Correspondence Address | 14 Heathfield Avenue Gatley Cheadle Cheshire SK8 4PJ |
Director Name | Alan Bacon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Design Engineer |
Correspondence Address | 35 Fernlea Colchester Essex CO4 5UB |
Director Name | Mr Michael Anthony John Tristram King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 2006) |
Role | Facitist Management |
Country of Residence | United Kingdom |
Correspondence Address | 7 Allerthorpe Crescent Welton East Yorkshire HU15 1TP |
Director Name | Mr Adrian Thomas Fortescue |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2006) |
Role | Building & Management Consulta |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Cottage Morton Road Horsell Woking Surrey GU21 4TN |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 1 Entwood John Ya Otto Street Windhoek 26838 |
Director Name | Mr Sigfus Jonsson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Granaskjoli 8 Reykjavik 107 Foreign |
Secretary Name | Mr Robert Brian Alport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 2007) |
Role | Consulting Engineer |
Correspondence Address | Valley Nursery Cottage Moor Lane East Keswick Leeds West Yorkshire LS17 9ES |
Secretary Name | Mr Martin Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2007(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Christ Church Oval Harrogate HG1 5AJ |
Director Name | Mr Lyndon Francis Dodd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Eriksbergsgatan 1b,114 30 Stockholm 11430 |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £49,136,493 |
Gross Profit | £8,118,607 |
Net Worth | £6,925,885 |
Cash | £217,685 |
Current Liabilities | £10,412,658 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 September 2017 | Liquidators' statement of receipts and payments to 26 July 2017 (5 pages) |
---|---|
4 April 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (17 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (6 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 26 July 2016 (5 pages) |
4 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (18 pages) |
4 April 2016 | Liquidators statement of receipts and payments to 26 January 2016 (18 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 26 January 2016 (5 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (5 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 26 July 2015 (5 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 26 July 2015 (5 pages) |
30 June 2015 | Termination of appointment of Martin Corbett as a director on 21 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Martin Corbett as a secretary on 11 February 2008 (2 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 26 January 2015 (16 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (16 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 26 January 2015 (5 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 26 January 2015 (5 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments (16 pages) |
27 March 2014 | Liquidators' statement of receipts and payments (16 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 26 January 2013 (11 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (11 pages) |
8 April 2013 | Liquidators statement of receipts and payments (15 pages) |
8 April 2013 | Liquidators' statement of receipts and payments (15 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (14 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 26 January 2012 (14 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (6 pages) |
27 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (6 pages) |
27 January 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
2 September 2010 | Administrator's progress report to 28 July 2010 (16 pages) |
1 September 2010 | Administrator's progress report to 28 July 2010 (16 pages) |
13 April 2010 | Statement of administrator's proposal (61 pages) |
6 April 2010 | Auditor's resignation (1 page) |
26 March 2010 | Statement of administrator's proposal (61 pages) |
16 March 2010 | Statement of affairs with form 2.14B (33 pages) |
10 February 2010 | Registered office address changed from 3Rd Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 10 February 2010 (2 pages) |
4 February 2010 | Appointment of an administrator (1 page) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
23 December 2009 | Appointment of Mr Lyndon Francis Dodd as a director (2 pages) |
30 November 2009 | Termination of appointment of Lyndon Dodd as a director (1 page) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 September 2009 | Ad 04/09/09\gbp si 2500000@1=2500000\gbp ic 155/2500155\ (2 pages) |
17 September 2009 | Nc inc already adjusted 04/09/09 (1 page) |
17 September 2009 | Resolutions
|
15 June 2009 | Director appointed lyndon francis dodd (1 page) |
16 March 2009 | Appointment terminated director sigfus jonsson (1 page) |
5 March 2009 | Appointment terminated director stefan thorarinsson (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 December 2008 | Appointment terminated director david crowley (1 page) |
6 November 2008 | Director's change of particulars / david crowley / 24/12/2007 (1 page) |
28 August 2008 | Full accounts made up to 30 April 2008 (32 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2008 | Director's change of particulars / martin corbett / 27/05/2008 (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Location of register of members (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: hornbeam house hornbeam park hookstone road harrogate yorkshire HG2 8QT (1 page) |
15 February 2008 | Secretary resigned (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (4 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (31 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 30 April 2006 (29 pages) |
5 September 2006 | £ ic 155/135 21/03/06 £ sr 20@1=20 (1 page) |
5 September 2006 | Resolutions
|
20 February 2006 | Accounts for a medium company made up to 30 April 2005 (24 pages) |
16 February 2006 | Return made up to 31/12/05; change of members
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; no change of members
|
15 December 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
5 March 2004 | Return made up to 16/12/03; full list of members
|
4 October 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
11 September 2003 | £ ic 180/175 10/07/03 £ sr 5@1=5 (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | Ad 10/07/03--------- £ si 15@1=15 £ ic 165/180 (2 pages) |
8 August 2003 | Conve 10/07/03 (1 page) |
8 August 2003 | Resolutions
|
16 May 2003 | £ ic 200/165 05/04/03 £ sr 35@1=35 (1 page) |
9 May 2003 | Resolutions
|
24 January 2003 | Return made up to 31/12/02; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: 113 old street ashton under lyne greater manchester OL6 7RW (1 page) |
28 October 2002 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
7 February 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
2 March 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (12 pages) |
22 December 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
23 September 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; change of members (9 pages) |
12 November 1996 | New director appointed (2 pages) |
19 October 1996 | Ad 10/10/96--------- £ si 40@1=40 £ ic 160/200 (2 pages) |
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
23 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
26 July 1994 | New director appointed (2 pages) |
17 January 1994 | Resolutions
|
15 December 1993 | New director appointed (2 pages) |
16 November 1993 | Company name changed appleyard & trew (project manage ment) LIMITED\certificate issued on 17/11/93 (2 pages) |
10 June 1993 | New secretary appointed (4 pages) |
12 May 1993 | Director resigned;new director appointed (2 pages) |
22 February 1990 | New director appointed (2 pages) |
14 February 1990 | Ad 01/07/89--------- £ si 60@1 (2 pages) |
17 July 1986 | Secretary's particulars changed;secretary resigned;director resigned;new director appointed (2 pages) |
11 July 1986 | Incorporation (15 pages) |
11 July 1986 | Certificate of Incorporation (1 page) |