Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr John Donald Read Fothergill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield West Hill Harrow Middlesex HA2 0JQ |
Director Name | Mr Stephen Kenneth Brunton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 11 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Dr Ing Roberto Mario Zappa |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 February 2015) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN |
Secretary Name | Dr Paolo Zappa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN |
Director Name | Mr Stephen Henry Reeve |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2013) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN |
Secretary Name | Dr Ing Roberto Mario Zappa |
---|---|
Status | Resigned |
Appointed | 18 February 2015(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Stefan Kienzler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2016(29 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wittur International Holding Gmbh Rohrbachstr 26-3 Wiedenzhausen 85259 |
Director Name | Mr Dennis George Major |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(29 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Website | sematic.com |
---|
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
3m at £1 | Sematic S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,678,417 |
Gross Profit | £1,252,079 |
Net Worth | £4,471,574 |
Cash | £428,289 |
Current Liabilities | £972,109 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
---|---|
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Ghioni Pierangela Classification: Debenture Secured details: 280,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 490,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Paolo Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 490,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Marco Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 490,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
15 December 1997 | Delivered on: 16 December 1997 Satisfied on: 17 October 2008 Persons entitled: Zappa Roberto Mario Classification: Debenture Secured details: 500,000,000 itl due or to become due from the company to the chargee. Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture. Fully Satisfied |
8 January 2021 | Liquidators' statement of receipts and payments to 30 October 2020 (8 pages) |
---|---|
8 January 2020 | Liquidators' statement of receipts and payments to 30 October 2019 (8 pages) |
27 November 2018 | Appointment of a voluntary liquidator (3 pages) |
27 November 2018 | Resolutions
|
27 November 2018 | Declaration of solvency (9 pages) |
10 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 October 2017 | Termination of appointment of Dennis George Major as a director on 5 August 2017 (1 page) |
31 October 2017 | Termination of appointment of Stefan Kienzler as a director on 27 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Stefan Kienzler as a director on 27 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Fabrice Lajugie as a director on 27 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Dennis George Major as a director on 5 August 2017 (1 page) |
31 October 2017 | Appointment of Mr Fabrice Lajugie as a director on 27 October 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
12 January 2017 | Termination of appointment of Stephen Kenneth Brunton as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Stephen Kenneth Brunton as a director on 11 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Dennis George Major as a director on 20 December 2016 (3 pages) |
6 January 2017 | Appointment of Mr Dennis George Major as a director on 20 December 2016 (3 pages) |
6 January 2017 | Appointment of Stefan Kienzler as a director on 20 December 2016 (3 pages) |
6 January 2017 | Appointment of Stefan Kienzler as a director on 20 December 2016 (3 pages) |
22 December 2016 | Termination of appointment of Ing Roberto Mario Zappa as a secretary on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Ing Roberto Mario Zappa as a secretary on 16 December 2016 (1 page) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 December 2015 | Registered office address changed from Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 8 December 2015 (1 page) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
18 February 2015 | Termination of appointment of Ing Roberto Mario Zappa as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Dr Ing Roberto Mario Zappa as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Paolo Zappa as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Paolo Zappa as a secretary on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Dr Ing Roberto Mario Zappa as a secretary on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Ing Roberto Mario Zappa as a director on 18 February 2015 (1 page) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
11 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 August 2013 | Termination of appointment of Stephen Reeve as a director (1 page) |
23 August 2013 | Termination of appointment of Stephen Reeve as a director (1 page) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 February 2013 | Auditor's resignation (1 page) |
25 February 2013 | Auditor's resignation (1 page) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Appointment of Mr Stephen Henry Reeve as a director (2 pages) |
3 May 2012 | Appointment of Mr Stephen Henry Reeve as a director (2 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Stephen Kenneth Brunton on 26 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Ing Roberto Mario Zappa on 26 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Dr Paolo Zappa on 26 July 2010 (1 page) |
3 August 2010 | Director's details changed for Stephen Kenneth Brunton on 26 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Dr Ing Roberto Mario Zappa on 26 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Dr Paolo Zappa on 26 July 2010 (1 page) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
6 October 2006 | Return made up to 26/07/06; full list of members
|
6 October 2006 | Return made up to 26/07/06; full list of members
|
28 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
3 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
23 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 October 2004 | Return made up to 26/07/04; full list of members
|
15 October 2004 | Return made up to 26/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members
|
2 September 2003 | Return made up to 26/07/03; full list of members
|
29 January 2003 | Full accounts made up to 31 December 2001 (24 pages) |
29 January 2003 | Full accounts made up to 31 December 2001 (24 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (25 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (25 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 September 2001 | Return made up to 26/07/01; full list of members
|
14 September 2001 | Return made up to 26/07/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Return made up to 26/07/00; full list of members
|
23 August 2000 | Return made up to 26/07/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Return made up to 26/07/98; full list of members
|
18 August 1998 | Return made up to 26/07/98; full list of members
|
12 March 1998 | Ad 30/09/97--------- £ si 900000@1=900000 £ ic 1100000/2000000 (2 pages) |
12 March 1998 | Ad 13/10/97--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
12 March 1998 | Ad 13/10/97--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
12 March 1998 | Ad 30/09/97--------- £ si 900000@1=900000 £ ic 1100000/2000000 (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: sematic house hillam rd bradford W. yorkshire BD2 1QN (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: sematic house hillam rd bradford W. yorkshire BD2 1QN (1 page) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Memorandum and Articles of Association (5 pages) |
23 October 1997 | Memorandum and Articles of Association (5 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 September 1997 | £ nc 2000000/3000000 05/09/97 (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Ad 05/09/97--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages) |
22 September 1997 | £ nc 2000000/3000000 05/09/97 (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
22 September 1997 | Nc inc already adjusted 31/07/97 (1 page) |
22 September 1997 | Ad 05/09/97--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
31 July 1997 | Resolutions
|
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 August 1996 | Return made up to 26/07/96; full list of members
|
13 August 1996 | Return made up to 26/07/96; full list of members
|
18 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
7 July 1988 | Nc inc already adjusted (1 page) |
7 July 1988 | Wd 25/05/88 ad 19/05/88--------- ⣠si 99998@1=99998 ⣠ic 2/100000 (3 pages) |
7 July 1988 | Nc inc already adjusted (1 page) |
7 July 1988 | Wd 25/05/88 ad 19/05/88--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
14 December 1987 | Incorporation (13 pages) |
14 December 1987 | Incorporation (13 pages) |