Scalebor Park Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SQ
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Charles Christopher Alwyn Spencer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Secretary Name | Michael Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Jill Kilner Drive Scalebor Park Moor Lane Burley In Wharfedale West Yorkshire LS29 7SQ |
Director Name | Mr Darren Stubbs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Featherbank Court Horsforth Leeds LS18 4WA |
Secretary Name | David Christopher Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 37 Millcroft Lofthouse Gate Wakefield West Yorkshire WF3 3TH |
Director Name | David Christopher Pickles |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 June 2001) |
Role | Development Manager |
Correspondence Address | 37 Millcroft Lofthouse Gate Wakefield West Yorkshire WF3 3TH |
Secretary Name | Ian Sherriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Brownberrie Cottage Brownberrie Lane, Horsforth Leeds Yorkshire LS18 5HF |
Secretary Name | Mrs Carol Ann Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trendle House 45 Drury Lane Altofts Wakefield WF6 2JT |
Director Name | Mr Leslie Everett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Heathfield Adel Leeds West Yorkshire LS16 6AQ |
Director Name | Mr Nigel Robert Hoyle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Director Name | Mrs Carol Ann Hill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trendle House 45 Drury Lane Altofts Wakefield WF6 2JT |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,717,598 |
Gross Profit | £3,498,417 |
Net Worth | £4,422,428 |
Cash | £1,456 |
Current Liabilities | £24,712,457 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Administrator's progress report to 10 October 2011 (20 pages) |
19 October 2011 | Administrator's progress report to 10 October 2011 (20 pages) |
19 October 2011 | Notice of move from Administration to Dissolution on 10 October 2011 (1 page) |
19 October 2011 | Notice of move from Administration to Dissolution (1 page) |
10 June 2011 | Administrator's progress report to 15 April 2011 (1 page) |
10 June 2011 | Administrator's progress report to 15 April 2011 (1 page) |
2 June 2011 | Administrator's progress report to 15 October 2009 (20 pages) |
2 June 2011 | Administrator's progress report to 15 October 2009 (20 pages) |
16 May 2011 | Administrator's progress report to 15 April 2011 (30 pages) |
16 May 2011 | Administrator's progress report to 15 April 2011 (30 pages) |
17 November 2010 | Administrator's progress report to 15 October 2010 (26 pages) |
17 November 2010 | Administrator's progress report to 15 October 2010 (26 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Administrator's progress report to 24 August 2010 (26 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Administrator's progress report to 24 August 2010 (26 pages) |
20 May 2010 | Administrator's progress report to 15 April 2010 (24 pages) |
20 May 2010 | Notice of extension of period of Administration (1 page) |
20 May 2010 | Notice of extension of period of Administration (1 page) |
20 May 2010 | Administrator's progress report to 15 April 2010 (24 pages) |
19 May 2010 | Administrator's progress report to 15 April 2010 (24 pages) |
19 May 2010 | Administrator's progress report to 15 April 2010 (24 pages) |
20 October 2009 | Administrator's progress report to 31 August 2009 (27 pages) |
20 October 2009 | Administrator's progress report to 31 August 2009 (27 pages) |
22 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
22 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
21 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
21 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
20 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
20 May 2009 | Administrator's progress report to 15 April 2009 (26 pages) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
19 November 2008 | Administrator's progress report to 15 October 2008 (31 pages) |
19 November 2008 | Administrator's progress report to 15 October 2008 (31 pages) |
8 September 2008 | Appointment terminated director darren stubbs (1 page) |
8 September 2008 | Appointment Terminated Director darren stubbs (1 page) |
8 September 2008 | Appointment terminated director nigel hoyle (1 page) |
8 September 2008 | Appointment Terminated Director carol hill (1 page) |
8 September 2008 | Appointment terminated director leslie everett (1 page) |
8 September 2008 | Appointment terminated secretary carol hill (1 page) |
8 September 2008 | Appointment Terminated Director leslie everett (1 page) |
8 September 2008 | Appointment terminated director carol hill (1 page) |
8 September 2008 | Appointment Terminated Director nigel hoyle (1 page) |
8 September 2008 | Appointment Terminated Secretary carol hill (1 page) |
12 June 2008 | Statement of administrator's proposal (51 pages) |
12 June 2008 | Statement of administrator's proposal (51 pages) |
12 June 2008 | Statement of administrator's proposal (51 pages) |
12 June 2008 | Statement of administrator's proposal (51 pages) |
12 June 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
12 June 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
24 April 2008 | Appointment of an administrator (1 page) |
24 April 2008 | Appointment of an administrator (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 1 featherbank court horsforth leeds west yorkshire LS18 4WA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 1 featherbank court horsforth leeds west yorkshire LS18 4WA (1 page) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
20 July 2006 | New director appointed (2 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
8 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
15 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
15 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: consort house 22-28 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
8 November 2001 | Secretary's particulars changed (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: consort house 22-28 town street horsforth leeds west yorkshire LS18 4RJ (1 page) |
8 November 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | £ ic 273525/77503 17/09/01 £ sr 196022@1=196022 (1 page) |
31 October 2001 | £ ic 273525/77503 17/09/01 £ sr 196022@1=196022 (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | £ ic 648750/273525 17/07/99 £ sr 375225@1=375225 (1 page) |
16 August 1999 | £ ic 648750/273525 17/07/99 £ sr 375225@1=375225 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 05/05/98; full list of members
|
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Return made up to 05/05/97; no change of members (4 pages) |
6 August 1997 | Return made up to 05/05/97; no change of members (4 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 05/05/96; no change of members (4 pages) |
4 June 1996 | Return made up to 05/05/96; no change of members (4 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
31 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 9 lisbon square leeds LS1 4LY (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 9 lisbon square leeds LS1 4LY (1 page) |
1 September 1995 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
22 February 1995 | Full accounts made up to 30 June 1994 (12 pages) |
22 February 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
2 June 1994 | Return made up to 05/05/94; no change of members (4 pages) |
4 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
4 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
10 December 1993 | Ad 31/10/93--------- £ si 37500@1=37500 £ ic 588750/626250 (4 pages) |
10 December 1993 | Ad 31/10/93--------- £ si 37500@1=37500 £ ic 588750/626250 (4 pages) |
10 December 1993 | Ad 05/10/93--------- £ si 22500@1=22500 £ ic 626250/648750 (2 pages) |
10 December 1993 | Ad 05/10/93--------- £ si 22500@1=22500 £ ic 626250/648750 (2 pages) |
2 December 1993 | £ ic 580000/541250 29/10/93 £ sr 38750@1=38750 (1 page) |
2 December 1993 | £ ic 580000/541250 29/10/93 £ sr 38750@1=38750 (1 page) |
12 November 1993 | Resolutions
|
12 November 1993 | Resolutions
|
26 August 1993 | Return made up to 05/05/93; full list of members (6 pages) |
24 August 1993 | Ad 15/03/93--------- £ si 110000@1=110000 £ ic 470000/580000 (2 pages) |
24 August 1993 | Ad 15/03/93--------- £ si 110000@1=110000 £ ic 470000/580000 (2 pages) |
20 May 1993 | Resolutions
|
20 May 1993 | Resolutions
|
4 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
11 March 1992 | Ad 09/03/92--------- £ si 160000@1=160000 £ ic 310000/470000 (2 pages) |
11 March 1992 | Ad 09/03/92--------- £ si 160000@1=160000 £ ic 310000/470000 (2 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Memorandum and Articles of Association (7 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Memorandum and Articles of Association (7 pages) |
5 February 1990 | Resolutions
|
5 February 1990 | Resolutions
|
11 January 1990 | Resolutions
|
11 January 1990 | Resolutions
|
18 May 1989 | Company name changed canishield LIMITED\certificate issued on 19/05/89 (2 pages) |
18 May 1989 | Company name changed canishield LIMITED\certificate issued on 19/05/89 (2 pages) |
29 March 1989 | Wd 14/03/89 ad 13/03/89--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
29 March 1989 | Wd 14/03/89 ad 13/03/89--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
23 March 1989 | Memorandum and Articles of Association (9 pages) |
23 March 1989 | Memorandum and Articles of Association (9 pages) |
5 May 1988 | Incorporation (13 pages) |
5 May 1988 | Incorporation (13 pages) |