Lindholme
Doncaster
South Yorkshire
DN7 6DW
Director Name | Mr Ralph Winstanley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 1996) |
Role | Builder |
Correspondence Address | 7 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS |
Director Name | Mrs Dorothy Susan Wootton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Secretary |
Correspondence Address | Cheswold Station Road Hemsworth Pontefract West Yorkshire WF9 4JW |
Director Name | Mr Frank Sylvester Wootton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 December 1999) |
Role | Builder |
Correspondence Address | Cheswold Station Road Hemsworth Pontefract West Yorkshire WF9 4JW |
Secretary Name | Mrs Dorothy Susan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Cheswold Station Road Hemsworth Pontefract West Yorkshire WF9 4JW |
Director Name | Mr Robert Lunn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Secretary Name | Mr Robert Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Secretary Name | Keith Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Solicitor |
Correspondence Address | 52 Ellers Drive Doncaster South Yorkshire DN4 7DN |
Secretary Name | Sharon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Secretary Name | Stephen Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 165 Kirkby Road Hemsworth Pontefract W Yorkshire WF9 4DE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Telephone | 01302 351024 |
---|---|
Telephone region | Doncaster |
Registered Address | Townends Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
42 at £0.01 | Sharon Cartwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £576,279 |
Cash | £16,155 |
Current Liabilities | £1,141,699 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
10 May 1991 | Delivered on: 31 May 1991 Satisfied on: 9 February 1998 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: Land on south east side of langthwalte lane, south elmsall pontefract w yorkshire title no wyk 412783. Fully Satisfied |
---|---|
10 May 1991 | Delivered on: 31 May 1991 Satisfied on: 9 February 1998 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: Land on south east side of langthwalte lane south kirkby and moorthorpe parish, wakefield west yorkshire title no wyk 37877. Fully Satisfied |
22 June 1989 | Delivered on: 30 June 1989 Satisfied on: 6 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge as evidenced by a statutory declaration dated 19/7/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 stockingate south kirkby wakefield west yorkshire. Fully Satisfied |
10 May 1991 | Delivered on: 31 May 1991 Satisfied on: 9 February 1998 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: 32 stanley street featherstone wakefield, west yorkshire title no wyk 421871. Fully Satisfied |
23 May 1989 | Delivered on: 30 May 1989 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: Land at york street hemsworth west yorkshire. Outstanding |
9 March 1989 | Delivered on: 16 March 1989 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: Cottage & land in rowley lane south elmsall pontefract, west yorkshire title no: wyk 423894. Outstanding |
15 April 1988 | Delivered on: 29 April 1988 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: F/H 73 & 73A kirkby road hemsworth pontefract west yorkshire title no. Wyk 88578. Outstanding |
15 April 1988 | Delivered on: 29 April 1988 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: F/H 75 & 75A kirkby road hemsworth pontefract west yorkshire title no. Wyk 119889. Outstanding |
12 January 1988 | Delivered on: 20 January 1988 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: F/H property k/a the shops common lane, upton. Outstanding |
19 May 2021 | Delivered on: 9 June 2021 Persons entitled: The Secretary of State for Justice on Behalf of the Crown Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery including the freehold property known land at canberra avenue, lindholme as identified edged red on the plan (for further details please refer to the instrument). Outstanding |
19 May 2021 | Delivered on: 9 June 2021 Persons entitled: The Secretary of State for Justice on Behalf of the Crown Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery including the freehold property known as land at vulcan way, lindholme as identified edged red on the plan (for further details please refer to the instrument). Outstanding |
4 April 2006 | Delivered on: 18 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 houses at wellington road t/n SYK388525. Outstanding |
15 January 2004 | Delivered on: 22 January 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of lancaster drive lindholme t/n SYK38525. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 February 2003 | Delivered on: 28 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 165 kirby road, hemsworth, pontefract, west yorkshire WF9 4BU, TYK327298. Outstanding |
10 October 1997 | Delivered on: 15 October 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the south of lancaster drive hatfield herts. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
10 October 1997 | Delivered on: 15 October 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
10 May 1991 | Delivered on: 31 May 1991 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: Land at hatfield, south yorkshire being part of site of former lindholme airfield. Outstanding |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
24 January 2023 | Consolidation of shares on 26 October 2022 (4 pages) |
29 November 2022 | Notification of Varsity Holdings Limited as a person with significant control on 24 November 2022 (2 pages) |
29 November 2022 | Cessation of Sharon Cartwright as a person with significant control on 24 November 2022 (1 page) |
1 November 2022 | Resolutions
|
1 November 2022 | Memorandum and Articles of Association (3 pages) |
28 October 2022 | Statement of capital following an allotment of shares on 26 October 2022
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 June 2021 | Registration of charge 021785550017, created on 19 May 2021 (18 pages) |
9 June 2021 | Registration of charge 021785550016, created on 19 May 2021 (20 pages) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
3 May 2017 | Satisfaction of charge 2 in full (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
3 May 2017 | Satisfaction of charge 5 in full (1 page) |
3 May 2017 | Satisfaction of charge 14 in full (2 pages) |
3 May 2017 | Termination of appointment of Stephen Cartwright as a secretary on 1 January 2012 (1 page) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
3 May 2017 | Satisfaction of charge 5 in full (1 page) |
3 May 2017 | Termination of appointment of Stephen Cartwright as a secretary on 1 January 2012 (1 page) |
3 May 2017 | Satisfaction of charge 13 in full (1 page) |
3 May 2017 | Satisfaction of charge 14 in full (2 pages) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 13 in full (1 page) |
3 May 2017 | Satisfaction of charge 3 in full (1 page) |
3 May 2017 | Satisfaction of charge 12 in full (2 pages) |
3 May 2017 | Satisfaction of charge 2 in full (1 page) |
3 May 2017 | Satisfaction of charge 12 in full (2 pages) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 3 in full (1 page) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
26 February 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
26 February 2010 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW on 26 February 2010 (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 9 corn market pontefract west yorkshire WF8 1AN (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 9 corn market pontefract west yorkshire WF8 1AN (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Secretary appointed stephen cartwright (2 pages) |
22 April 2008 | Secretary appointed stephen cartwright (2 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
14 February 2006 | Form 169 buy back 128 shrs £0.01 (2 pages) |
14 February 2006 | Form 169 buy back 128 shrs £0.01 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
25 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (2 pages) |
21 August 2002 | Secretary resigned (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Ad 12/08/02--------- £ si [email protected] £ ic 128/128 (2 pages) |
19 August 2002 | Ad 12/08/02--------- £ si [email protected] £ ic 128/128 (2 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 14/04/02; full list of members (8 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
3 October 2000 | Return made up to 14/04/00; full list of members
|
3 October 2000 | Return made up to 14/04/00; full list of members
|
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | £ ic 256/255 15/12/99 £ sr [email protected]=1 (1 page) |
14 March 2000 | £ ic 256/255 15/12/99 £ sr [email protected]=1 (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
18 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
18 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Return made up to 14/04/97; full list of members
|
27 April 1997 | Return made up to 14/04/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 January 1997 | £ ic 3/3 08/07/96 £ sr [email protected] (1 page) |
2 January 1997 | £ ic 3/3 08/07/96 £ sr [email protected] (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Director resigned (1 page) |
10 November 1996 | S-div 08/07/96 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | S-div 08/07/96 (1 page) |
10 November 1996 | Resolutions
|
23 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (8 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members (8 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1990 | Registered office changed on 18/10/90 from: 15A cornmarket pontefract west yorkshire WF8 1AN (1 page) |
7 November 1989 | Registered office changed on 07/11/89 from: 15A cornermarket pontefract west yorkshire WF8 1AN (1 page) |
30 June 1989 | Particulars of mortgage/charge (4 pages) |
30 May 1989 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Registered office changed on 01/11/88 from: meeds house 70 station road burgess hill west sussex RH15 9EN (1 page) |
20 January 1988 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: 124-128 city road london EC1V 2NJ (1 page) |
14 October 1987 | Incorporation (16 pages) |