Bradford
West Yorkshire
BD5 8HW
Director Name | James Leighton Rhodes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr John Stewart Legg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Mr Michael Austin Merrick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 34 Woodlands North Shields Tyne & Wear NE29 9JT |
Director Name | Mr Donald Stuart Wallace |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Secretary Name | Mr Donald Stuart Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 29 Mandarin Close Newcastle Upon Tyne Tyne & Wear NE5 1YP |
Director Name | Mr Walter James Nattrass |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stoneybeck Bishop Middleham Ferryhill County Durham DL17 9BL |
Director Name | Christine Rhodes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(13 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 08 February 2022) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Director Name | Alison Leslie Patterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 July 2013) |
Role | Food Manufacture |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Secretary Name | Alison Leslie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(19 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 July 2013) |
Role | Food Manufacture |
Correspondence Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
Website | thedalesmangroup.co.uk |
---|---|
Telephone | 0191 2596363 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dalesman House Chase Way Bradford West Yorkshire BD5 8HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
12.5k at £1 | Mrs Christine Rhodes & Ian Thomas Rhodes 5.95% Redeemable Preference |
---|---|
100k at £1 | Mrs Christine Rhodes & Ian Thomas Rhodes 47.62% Ordinary |
97.5k at £1 | Mrs Christine Rhodes & Ian Thomas Rhodes 46.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £755,683 |
Cash | £14,081 |
Current Liabilities | £228,525 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2018 | Delivered on: 23 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land known as 17 chase way, bradford, west yorkshire, BD5 8HW, registered at the land registry under title number WYK761965. Outstanding |
18 February 1988 | Delivered on: 2 March 1988 Satisfied on: 13 January 2006 Persons entitled: Barclays 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 |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Christine Rhodes as a director on 8 February 2022 (1 page) |
19 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 December 2021 | Satisfaction of charge 020967260002 in full (1 page) |
4 August 2021 | Registration of charge 020967260003, created on 2 August 2021 (4 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 August 2018 | Registration of charge 020967260002, created on 9 August 2018 (23 pages) |
18 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
17 August 2017 | Director's details changed for Christine Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Christine Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages) |
17 August 2017 | Director's details changed for Mr Ian Thomas Rhodes on 1 July 2015 (2 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 October 2015 | Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages) |
21 October 2015 | Director's details changed for James Leighton Rhodes on 14 October 2015 (2 pages) |
29 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 August 2013 | Termination of appointment of Alison Patterson as a director (1 page) |
8 August 2013 | Termination of appointment of Alison Patterson as a director (1 page) |
8 August 2013 | Termination of appointment of Alison Patterson as a secretary (1 page) |
8 August 2013 | Termination of appointment of Alison Patterson as a secretary (1 page) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (19 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (19 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (19 pages) |
27 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (19 pages) |
11 June 2012 | Termination of appointment of John Legg as a director (1 page) |
11 June 2012 | Termination of appointment of John Legg as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (22 pages) |
5 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (22 pages) |
19 July 2011 | Termination of appointment of Donald Wallace as a director (1 page) |
19 July 2011 | Termination of appointment of Donald Wallace as a director (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for John Stewart Legg on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for James Leighton Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ian Thomas Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for John Stewart Legg on 25 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Donald Stuart Wallace on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Donald Stuart Wallace on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Alison Leslie Patterson on 25 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Christine Rhodes on 25 October 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (21 pages) |
28 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (21 pages) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
29 September 2008 | Director appointed james leighton rhodes (2 pages) |
29 September 2008 | Director appointed james leighton rhodes (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 June 2008 | Director's change of particulars / christine rhodes / 23/05/2008 (1 page) |
5 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
5 June 2008 | Director's change of particulars / ian rhodes / 23/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / ian rhodes / 23/05/2008 (1 page) |
5 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
5 June 2008 | Director's change of particulars / christine rhodes / 23/05/2008 (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
30 January 2008 | Company name changed prestige supplies LTD\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed prestige supplies LTD\certificate issued on 30/01/08 (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (9 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 stirling court 11TH avenue team valley trading estate gateshead tyne & wear NE11 0JF (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 stirling court 11TH avenue team valley trading estate gateshead tyne & wear NE11 0JF (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (11 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
26 November 2003 | Return made up to 17/11/03; full list of members (10 pages) |
26 November 2003 | Return made up to 17/11/03; full list of members (10 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members
|
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Return made up to 27/11/02; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
18 July 2002 | Location of register of members (1 page) |
18 July 2002 | Location of register of members (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
17 December 2001 | Return made up to 27/11/01; full list of members (9 pages) |
17 December 2001 | Return made up to 27/11/01; full list of members (9 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 July 2001 | Ad 28/05/01--------- £ si 15000@1=15000 £ ic 153567/168567 (2 pages) |
3 July 2001 | Ad 28/05/01--------- £ si 41433@1=41433 £ ic 168567/210000 (3 pages) |
3 July 2001 | Ad 28/05/01--------- £ si 41433@1=41433 £ ic 168567/210000 (3 pages) |
3 July 2001 | Ad 28/05/01--------- £ si 15000@1=15000 £ ic 153567/168567 (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members
|
5 December 2000 | Return made up to 27/11/00; full list of members
|
7 July 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
7 July 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Location of register of members (1 page) |
22 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Memorandum and Articles of Association (10 pages) |
30 January 2000 | Resolutions
|
30 January 2000 | Nc inc already adjusted 28/05/99 (1 page) |
30 January 2000 | Memorandum and Articles of Association (10 pages) |
30 January 2000 | Nc inc already adjusted 28/05/99 (1 page) |
30 January 2000 | Resolutions
|
28 January 2000 | Ad 12/01/00--------- £ si 40000@1=40000 £ ic 101067/141067 (2 pages) |
28 January 2000 | Ad 12/01/00--------- £ si 12500@1=12500 £ ic 141067/153567 (2 pages) |
28 January 2000 | Ad 12/01/00--------- £ si 12500@1=12500 £ ic 141067/153567 (2 pages) |
28 January 2000 | Ad 12/01/00--------- £ si 40000@1=40000 £ ic 101067/141067 (2 pages) |
19 January 2000 | Return made up to 30/11/99; full list of members
|
19 January 2000 | Return made up to 30/11/99; full list of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
25 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 April 1998 | Accounts for a small company made up to 4 April 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 4 April 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 4 April 1997 (7 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Nc inc already adjusted 23/02/96 (1 page) |
23 April 1996 | Ad 29/03/96--------- £ si 56067@1=56067 £ ic 73000/129067 (2 pages) |
23 April 1996 | Ad 29/03/96--------- £ si 56067@1=56067 £ ic 73000/129067 (2 pages) |
23 April 1996 | Nc inc already adjusted 23/02/96 (1 page) |
23 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (10 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Memorandum and Articles of Association (10 pages) |
21 April 1996 | £ nc 100000/200000 23/02/96 (1 page) |
21 April 1996 | £ nc 100000/200000 23/02/96 (1 page) |
4 April 1996 | Company name changed prestige meat trade supplies LTD\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed prestige meat trade supplies LTD\certificate issued on 09/04/96 (2 pages) |
2 April 1996 | Nc inc already adjusted 30/09/89 (1 page) |
2 April 1996 | Nc inc already adjusted 30/09/89 (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
2 April 1996 | Resolutions
|
8 March 1996 | Registered office changed on 08/03/96 from: 4 stirling court, eleventh ave. Team valley trading estate gateshead tyne and wear, NE11 0JY (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 4 stirling court, eleventh ave. Team valley trading estate gateshead tyne and wear, NE11 0JY (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (1 page) |
28 December 1995 | Return made up to 30/11/95; no change of members
|
28 December 1995 | Return made up to 30/11/95; no change of members
|