Company NameConsort Homes Limited
Company StatusDissolved
Company Number02251745
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)
Previous NameCanishield Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 3 Jill Kilner Drive
Scalebor Park Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SQ
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameCharles Christopher Alwyn Spencer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressThe Mews
29 York Place
Harrogate
North Yorkshire
HG1 5RH
Secretary NameMichael Beverley
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressFlat 3 Jill Kilner Drive
Scalebor Park Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7SQ
Director NameMr Darren Stubbs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Featherbank Court
Horsforth
Leeds
LS18 4WA
Secretary NameDavid Christopher Pickles
NationalityBritish
StatusResigned
Appointed16 September 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address37 Millcroft
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3TH
Director NameDavid Christopher Pickles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2001)
RoleDevelopment Manager
Correspondence Address37 Millcroft
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3TH
Secretary NameIan Sherriff
NationalityBritish
StatusResigned
Appointed26 June 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressBrownberrie Cottage
Brownberrie Lane, Horsforth
Leeds
Yorkshire
LS18 5HF
Secretary NameMrs Carol Ann Hill
NationalityBritish
StatusResigned
Appointed14 November 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrendle House
45 Drury Lane Altofts
Wakefield
WF6 2JT
Director NameMr Leslie Everett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Heathfield
Adel
Leeds
West Yorkshire
LS16 6AQ
Director NameMr Nigel Robert Hoyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Director NameMrs Carol Ann Hill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrendle House
45 Drury Lane Altofts
Wakefield
WF6 2JT

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£21,717,598
Gross Profit£3,498,417
Net Worth£4,422,428
Cash£1,456
Current Liabilities£24,712,457

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2011Administrator's progress report to 10 October 2011 (20 pages)
19 October 2011Administrator's progress report to 10 October 2011 (20 pages)
19 October 2011Notice of move from Administration to Dissolution on 10 October 2011 (1 page)
19 October 2011Notice of move from Administration to Dissolution (1 page)
10 June 2011Administrator's progress report to 15 April 2011 (1 page)
10 June 2011Administrator's progress report to 15 April 2011 (1 page)
2 June 2011Administrator's progress report to 15 October 2009 (20 pages)
2 June 2011Administrator's progress report to 15 October 2009 (20 pages)
16 May 2011Administrator's progress report to 15 April 2011 (30 pages)
16 May 2011Administrator's progress report to 15 April 2011 (30 pages)
17 November 2010Administrator's progress report to 15 October 2010 (26 pages)
17 November 2010Administrator's progress report to 15 October 2010 (26 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Administrator's progress report to 24 August 2010 (26 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Administrator's progress report to 24 August 2010 (26 pages)
20 May 2010Administrator's progress report to 15 April 2010 (24 pages)
20 May 2010Notice of extension of period of Administration (1 page)
20 May 2010Notice of extension of period of Administration (1 page)
20 May 2010Administrator's progress report to 15 April 2010 (24 pages)
19 May 2010Administrator's progress report to 15 April 2010 (24 pages)
19 May 2010Administrator's progress report to 15 April 2010 (24 pages)
20 October 2009Administrator's progress report to 31 August 2009 (27 pages)
20 October 2009Administrator's progress report to 31 August 2009 (27 pages)
22 May 2009Administrator's progress report to 15 April 2009 (26 pages)
22 May 2009Administrator's progress report to 15 April 2009 (26 pages)
21 May 2009Administrator's progress report to 15 April 2009 (26 pages)
21 May 2009Administrator's progress report to 15 April 2009 (26 pages)
20 May 2009Administrator's progress report to 15 April 2009 (26 pages)
20 May 2009Administrator's progress report to 15 April 2009 (26 pages)
20 April 2009Notice of extension of period of Administration (1 page)
20 April 2009Notice of extension of period of Administration (1 page)
19 November 2008Administrator's progress report to 15 October 2008 (31 pages)
19 November 2008Administrator's progress report to 15 October 2008 (31 pages)
8 September 2008Appointment terminated director darren stubbs (1 page)
8 September 2008Appointment Terminated Director darren stubbs (1 page)
8 September 2008Appointment terminated director nigel hoyle (1 page)
8 September 2008Appointment Terminated Director carol hill (1 page)
8 September 2008Appointment terminated director leslie everett (1 page)
8 September 2008Appointment terminated secretary carol hill (1 page)
8 September 2008Appointment Terminated Director leslie everett (1 page)
8 September 2008Appointment terminated director carol hill (1 page)
8 September 2008Appointment Terminated Director nigel hoyle (1 page)
8 September 2008Appointment Terminated Secretary carol hill (1 page)
12 June 2008Statement of administrator's proposal (51 pages)
12 June 2008Statement of administrator's proposal (51 pages)
12 June 2008Statement of administrator's proposal (51 pages)
12 June 2008Statement of administrator's proposal (51 pages)
12 June 2008Statement of affairs with form 2.15B/2.14B (7 pages)
12 June 2008Statement of affairs with form 2.15B/2.14B (7 pages)
24 April 2008Appointment of an administrator (1 page)
24 April 2008Appointment of an administrator (1 page)
18 April 2008Registered office changed on 18/04/2008 from 1 featherbank court horsforth leeds west yorkshire LS18 4WA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 1 featherbank court horsforth leeds west yorkshire LS18 4WA (1 page)
19 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
3 June 2007Return made up to 30/04/07; no change of members (8 pages)
3 June 2007Return made up to 30/04/07; no change of members (8 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
27 January 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
20 July 2006Return made up to 30/04/06; full list of members (7 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Return made up to 30/04/06; full list of members (7 pages)
20 July 2006New director appointed (2 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
31 May 2005Return made up to 30/04/05; full list of members (8 pages)
31 May 2005Return made up to 30/04/05; full list of members (8 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
24 May 2002Return made up to 05/05/02; full list of members (7 pages)
24 May 2002Return made up to 05/05/02; full list of members (7 pages)
15 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
15 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
8 November 2001Registered office changed on 08/11/01 from: consort house 22-28 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
8 November 2001Secretary's particulars changed (1 page)
8 November 2001Registered office changed on 08/11/01 from: consort house 22-28 town street horsforth leeds west yorkshire LS18 4RJ (1 page)
8 November 2001Secretary'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 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 May 2001Return made up to 05/05/01; full list of members (7 pages)
16 May 2001Return made up to 05/05/01; full list of members (7 pages)
26 March 2001Full accounts made up to 30 June 2000 (16 pages)
26 March 2001Full accounts made up to 30 June 2000 (16 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
28 July 2000Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
28 July 2000Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 05/05/00; full list of members (8 pages)
7 June 2000Return made up to 05/05/00; full list of members (8 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Full accounts made up to 30 June 1999 (15 pages)
30 March 2000Full accounts made up to 30 June 1999 (15 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars 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 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
7 June 1999Return made up to 05/05/99; no change of members (4 pages)
7 June 1999Return made up to 05/05/99; no change of members (4 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 January 1999Full accounts made up to 30 June 1998 (15 pages)
12 January 1999Full accounts made up to 30 June 1998 (15 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 05/05/98; full list of members (6 pages)
5 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 30 June 1997 (14 pages)
20 January 1998Full accounts made up to 30 June 1997 (14 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 05/05/97; no change of members (4 pages)
6 August 1997Return made up to 05/05/97; no change of members (4 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 February 1997Full accounts made up to 30 June 1996 (13 pages)
24 February 1997Full accounts made up to 30 June 1996 (13 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 05/05/96; no change of members (4 pages)
4 June 1996Return made up to 05/05/96; no change of members (4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 30 June 1995 (13 pages)
31 January 1996Full accounts made up to 30 June 1995 (13 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (3 pages)
18 December 1995Particulars of mortgage/charge (3 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 9 lisbon square leeds LS1 4LY (1 page)
14 September 1995Registered office changed on 14/09/95 from: 9 lisbon square leeds LS1 4LY (1 page)
1 September 1995Particulars of mortgage/charge (3 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
30 May 1995Return made up to 05/05/95; full list of members (6 pages)
30 May 1995Return made up to 05/05/95; full list of members (6 pages)
22 February 1995Full accounts made up to 30 June 1994 (12 pages)
22 February 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
2 June 1994Return made up to 05/05/94; no change of members (4 pages)
4 January 1994Full accounts made up to 31 March 1993 (11 pages)
4 January 1994Full accounts made up to 31 March 1993 (11 pages)
10 December 1993Ad 31/10/93--------- £ si 37500@1=37500 £ ic 588750/626250 (4 pages)
10 December 1993Ad 31/10/93--------- £ si 37500@1=37500 £ ic 588750/626250 (4 pages)
10 December 1993Ad 05/10/93--------- £ si 22500@1=22500 £ ic 626250/648750 (2 pages)
10 December 1993Ad 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 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
12 November 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 August 1993Return made up to 05/05/93; full list of members (6 pages)
24 August 1993Ad 15/03/93--------- £ si 110000@1=110000 £ ic 470000/580000 (2 pages)
24 August 1993Ad 15/03/93--------- £ si 110000@1=110000 £ ic 470000/580000 (2 pages)
20 May 1993Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
20 May 1993Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
4 February 1993Full accounts made up to 31 March 1992 (9 pages)
4 February 1993Full accounts made up to 31 March 1992 (9 pages)
11 March 1992Ad 09/03/92--------- £ si 160000@1=160000 £ ic 310000/470000 (2 pages)
11 March 1992Ad 09/03/92--------- £ si 160000@1=160000 £ ic 310000/470000 (2 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 November 1991Memorandum and Articles of Association (7 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 November 1991Memorandum and Articles of Association (7 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 May 1989Company name changed canishield LIMITED\certificate issued on 19/05/89 (2 pages)
18 May 1989Company name changed canishield LIMITED\certificate issued on 19/05/89 (2 pages)
29 March 1989Wd 14/03/89 ad 13/03/89--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
29 March 1989Wd 14/03/89 ad 13/03/89--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
23 March 1989Memorandum and Articles of Association (9 pages)
23 March 1989Memorandum and Articles of Association (9 pages)
5 May 1988Incorporation (13 pages)
5 May 1988Incorporation (13 pages)