Company NameDataform (Northern) Limited
Company StatusDissolved
Company Number02229065
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesBangquote Limited and Yorkshire Business Forms Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2006(18 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 26 January 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(30 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Marshall Barry Worsnop
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleRegional Sales Manager
Correspondence Address6 Florence Road
Harrogate
North Yorkshire
HG2 0LD
Director NamePaula Eileen Ratcliffe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressThe Grange
Granby
Nottingham
NG13 9PW
Director NameMr Kenneth John Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 December 1991)
RoleNorth West Divisional Director
Correspondence Address5 St Georges Avenue
Timperley
Altrincham
Cheshire
WA15 6HF
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU
Secretary NameMr Marshall Barry Worsnop
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleCompany Director
Correspondence Address6 Florence Road
Harrogate
North Yorkshire
HG2 0LD
Director NamePaul Ashton Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address1 Furzefield Road
Gosforth
Newcastle Upon Tyne
NE3 4EA
Director NameAlan David Goldman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Fernville Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Secretary NamePeter Wilfrid Egerton
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence Address54 Callander
Ouston
Chester Le Street
County Durham
DH2 1LG
Secretary NameRupert Charles Edward Wyndham
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1997)
RoleSecretary
Correspondence AddressOakwood 15 Crabtree Road
Stocksfield
Northumberland
NE43 7NX
Director NameJohn Matheson Steen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 1999)
RoleCompany Director
Correspondence Address88 Main Street
Felton
Morpeth
Northumberland
NE65 9PZ
Director NameGraham Holbrook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address19 Ashdale
Mount Pleasant
Fatfield, Houghton Le Spring
Tyne & Wear
DH4 7SL
Director NameKeith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameChristopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address1 Mulberry Close
Blyth
Northumberland
NE24 3XR
Secretary NameKeith Bertram Milton
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleSecretary
Correspondence Address25 Rectory Grove
Gosforth
Newcastle Upon Tyne
NE3 1AL
Director NameMr Andrew Ware
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Secretary NameMr Andrew Ware
NationalityBritish
StatusResigned
Appointed17 March 2000(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldwell
Snows Green Road
Shotley Bridge
Durham
DH8 0NJ
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameIan Roger Spence
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2006)
RoleMarketing
Correspondence Address6 Redhills Lane
Durham
DH1 4AJ
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed09 September 2004(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameDenise Moran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressBeech House High Street
Billingley
Barnsley
South Yorkshire
S72 0HY
Director NameMr Paul Stephen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corfields
Pinfold Lane
Moss
South Yorkshire
DN6 0ED
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(21 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitecommunisis.co.uk

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

75k at £1Communisis Dataform LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 December 1997Delivered on: 27 December 1997
Satisfied on: 2 November 2004
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 (formerly known as yorkshire business forms limited) to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
1 December 1994Delivered on: 3 December 1994
Satisfied on: 8 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 didcot way boldon business park boldon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
10 May 1993Delivered on: 13 May 1993
Satisfied on: 8 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 didcot way, boldon business park, boldon. By way of fixed charged all the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property.
Fully Satisfied
29 June 1990Delivered on: 30 June 1990
Satisfied on: 8 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 didcot way, boldon business park, boldon, tyne & wear fixed charge over all movable plant machinery implements utensils furniture and equipment & fixtures & fittings.
Fully Satisfied
3 October 1989Delivered on: 11 October 1989
Satisfied on: 15 March 1997
Persons entitled: The Royal Bank of Scotland 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 48 bradford road stanningley, leeds west yorkshire title no wyk 385329 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
31 May 1988Delivered on: 7 June 1988
Satisfied on: 15 March 1997
Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75,000
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 75,000
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 75,000
(5 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 75,000
(5 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 75,000
(5 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 75,000
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 May 2009Return made up to 14/03/09; full list of members (5 pages)
4 May 2009Return made up to 14/03/09; full list of members (5 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 14/03/08; no change of members (4 pages)
13 May 2008Return made up to 14/03/08; no change of members (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006Return made up to 14/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
6 April 2005Return made up to 14/03/05; full list of members (6 pages)
6 April 2005Return made up to 14/03/05; full list of members (6 pages)
25 February 2005New director appointed (3 pages)
25 February 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
18 January 2005Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 30 September 2003 (12 pages)
20 July 2004Full accounts made up to 30 September 2003 (12 pages)
1 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2003Full accounts made up to 30 September 2002 (12 pages)
17 July 2003Full accounts made up to 30 September 2002 (12 pages)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
30 May 2002Full accounts made up to 30 September 2001 (11 pages)
30 May 2002Full accounts made up to 30 September 2001 (11 pages)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
11 April 2002Return made up to 14/03/02; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
13 April 2001Return made up to 14/03/01; full list of members (7 pages)
13 April 2001Return made up to 14/03/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 March 2001Full accounts made up to 30 September 2000 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000Secretary resigned;director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Return made up to 14/03/00; full list of members (7 pages)
17 March 2000Return made up to 14/03/00; full list of members (7 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
8 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 September 1998 (14 pages)
2 March 1999Full accounts made up to 30 September 1998 (14 pages)
15 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(8 pages)
15 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/98
(8 pages)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Declaration of assistance for shares acquisition (6 pages)
2 February 1998Declaration of assistance for shares acquisition (6 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 30 September 1997 (12 pages)
13 January 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998Director resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
27 December 1997Particulars of mortgage/charge (6 pages)
27 December 1997Particulars of mortgage/charge (6 pages)
22 December 1997Company name changed yorkshire business forms LIMITED\certificate issued on 22/12/97 (5 pages)
22 December 1997Company name changed yorkshire business forms LIMITED\certificate issued on 22/12/97 (5 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Full accounts made up to 30 September 1995 (14 pages)
23 September 1996Full accounts made up to 30 September 1995 (14 pages)
4 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 August 1995Full accounts made up to 30 September 1994 (14 pages)
4 July 1995Secretary's particulars changed (2 pages)
4 July 1995Secretary's particulars changed (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Return made up to 14/03/95; no change of members (4 pages)
5 April 1995Return made up to 14/03/95; no change of members (4 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)