Leeds
LS10 1DF
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2021(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | John Hollamby |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 February 2004) |
Role | Prosthetist |
Correspondence Address | Melborne House 124a Borden Lane Sittingbourne Kent ME9 8HR |
Director Name | Mr Anthony Charles Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 December 2005) |
Role | Prosthetist |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Little London Combs Stowmarket Suffolk IP14 2ES |
Director Name | Geoffrey William Ives Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 February 2004) |
Role | Prosthetist |
Correspondence Address | 97 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW |
Director Name | Roy Alexander Elliott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 1997) |
Role | Prosthetist |
Correspondence Address | 22 Fiske Pightle Ipswich Road Willisham Ipswich Suffolk IP8 4SN |
Secretary Name | Mr Anthony Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Little London Combs Stowmarket Suffolk IP14 2ES |
Director Name | Mr Robert Montague Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 21 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 12 Hamilton Terrace London NW8 9UG |
Director Name | Stephen John Ross Pesenti |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1996) |
Role | Investment |
Correspondence Address | Flat 8 29 St Stephens Gardens London W2 5NA |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Mr Stephen Marcus Oram |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shernold House 1a Paynes Lane Maidstone Kent ME15 9QT |
Secretary Name | Perry Charles O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Perry Charles O'Callaghan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(20 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | www.rslsteeper.co.uk |
---|---|
Telephone | 0113 2704841 |
Telephone region | Leeds |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,508,816 |
Gross Profit | £1,130,802 |
Net Worth | £3,924,083 |
Cash | £25,644 |
Current Liabilities | £1,347,414 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 December 2005 | Delivered on: 3 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 July 1995 | Delivered on: 9 August 1995 Satisfied on: 16 March 2004 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1995 | Delivered on: 4 August 1995 Satisfied on: 7 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat 38 holderbrook way harold wood l/b of havering t/no NGL196913. Fully Satisfied |
25 July 1995 | Delivered on: 4 August 1995 Satisfied on: 7 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 wentworth way harbourne birmingham west midlands t/no wm 529978. Fully Satisfied |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2022 | Application to strike the company off the register (1 page) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 28 February 2021 (11 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page) |
29 October 2020 | Accounts for a small company made up to 29 February 2020 (11 pages) |
16 September 2020 | Change of details for Meditech Group Limited as a person with significant control on 15 August 2017 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 28 February 2018 (13 pages) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 5 in full (1 page) |
2 October 2017 | Satisfaction of charge 6 in full (1 page) |
2 October 2017 | Satisfaction of charge 6 in full (1 page) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
26 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Resolutions
|
21 September 2016 | Full accounts made up to 29 February 2016 (13 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (13 pages) |
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 October 2014 | Full accounts made up to 28 February 2014 (18 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (18 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
3 December 2013 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
3 December 2013 | Appointment of Mr Paul Steeper as a director (2 pages) |
3 December 2013 | Termination of appointment of Gary Sheard as a director (1 page) |
3 December 2013 | Termination of appointment of Gary Sheard as a director (1 page) |
3 December 2013 | Appointment of Mr Paul Steeper as a director (2 pages) |
3 December 2013 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (17 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 28 February 2011 (17 pages) |
6 July 2011 | Full accounts made up to 28 February 2011 (17 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (17 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (17 pages) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (17 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 April 2008 | Director appointed dr gary sheard (3 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Director appointed dr gary sheard (3 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
4 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
10 August 2004 | Return made up to 12/06/04; full list of members
|
10 August 2004 | Return made up to 12/06/04; full list of members
|
26 April 2004 | Resolutions
|
26 April 2004 | Memorandum and Articles of Association (10 pages) |
26 April 2004 | Memorandum and Articles of Association (10 pages) |
26 April 2004 | Resolutions
|
18 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Particulars of mortgage/charge (6 pages) |
16 March 2004 | Particulars of mortgage/charge (6 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
12 August 2003 | Return made up to 12/06/03; no change of members
|
12 August 2003 | Return made up to 12/06/03; no change of members
|
23 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (14 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 12/06/02; no change of members (8 pages) |
12 July 2002 | Return made up to 12/06/02; no change of members (8 pages) |
14 June 2002 | Full accounts made up to 28 February 2001 (13 pages) |
14 June 2002 | Full accounts made up to 28 February 2001 (13 pages) |
25 March 2002 | Return made up to 15/06/01; full list of members
|
25 March 2002 | Return made up to 15/06/01; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
3 April 2001 | Full accounts made up to 29 February 2000 (13 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Return made up to 15/06/00; no change of members
|
7 September 2000 | Return made up to 15/06/00; no change of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
6 September 1999 | Auditor's resignation (1 page) |
6 September 1999 | Auditor's resignation (1 page) |
16 August 1999 | Return made up to 15/06/99; no change of members
|
16 August 1999 | Return made up to 15/06/99; no change of members
|
8 March 1999 | Full accounts made up to 28 February 1998 (17 pages) |
8 March 1999 | Full accounts made up to 28 February 1998 (17 pages) |
21 September 1998 | Return made up to 15/06/98; full list of members (8 pages) |
21 September 1998 | Return made up to 15/06/98; full list of members (8 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 28 February 1997 (16 pages) |
2 March 1998 | Full accounts made up to 28 February 1997 (16 pages) |
29 September 1997 | Return made up to 15/06/97; no change of members (6 pages) |
29 September 1997 | Return made up to 15/06/97; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
21 August 1996 | Return made up to 15/06/96; no change of members
|
21 August 1996 | Return made up to 15/06/96; no change of members
|
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
27 December 1995 | Resolutions
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a medium company made up to 28 February 1995 (18 pages) |
17 August 1995 | Accounts for a medium company made up to 28 February 1995 (18 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1995 | Nc inc already adjusted 01/06/90 (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1995 | Nc inc already adjusted 01/06/90 (1 page) |
27 July 1995 | Resolutions
|
12 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Form 123 amending (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Form 123 amending (2 pages) |
6 April 1995 | Secretary's particulars changed (2 pages) |
6 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 August 1994 | Accounts for a medium company made up to 28 February 1994 (18 pages) |
8 August 1994 | Accounts for a medium company made up to 28 February 1994 (18 pages) |
25 August 1993 | Accounts for a small company made up to 28 February 1993 (9 pages) |
25 August 1993 | Accounts for a small company made up to 28 February 1993 (9 pages) |
26 August 1992 | Accounts for a medium company made up to 28 February 1992 (9 pages) |
26 August 1992 | Accounts for a medium company made up to 28 February 1992 (9 pages) |