Company NameR. And M. Swaine Limited
Company StatusDissolved
Company Number02262813
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date26 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Martin Swaine
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(2 years, 9 months after company formation)
Appointment Duration25 years, 9 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Church House
48 Upperthong Lane
Holmfirth
HD9 3BQ
Secretary NamePhilip John Raworth
NationalityBritish
StatusClosed
Appointed22 December 2008(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 26 November 2016)
RoleAccountant
Correspondence Address3 Grasscroft
Almondbury
Huddersfield
West Yorkshire
HD5 8XG
Director NameMr Philip John Raworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Chapel Street
Ardsley
Barnsley
South Yorkshire
S71 5AY
Director NameRonald Swaine
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 August 2008)
RoleCompany Director
Correspondence AddressShepcote House
School Street, Stairfoot
Barnsley
South Yorkshire
S70 3PT
Secretary NameMr Martin Swaine
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Church House
48 Upperthong Lane
Holmfirth
HD9 3BQ
Director NameMs Bernadette Conway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 August 2004)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressReservoir Cottage
Worsborough Bridge
Barnsley
S70 5NG

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£64,086,411
Gross Profit£7,587,725
Net Worth£2,860,923
Cash£97,009
Current Liabilities£9,834,555

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
16 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (17 pages)
16 May 2016Liquidators statement of receipts and payments to 26 March 2016 (17 pages)
16 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (17 pages)
12 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (19 pages)
12 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (19 pages)
12 June 2015Liquidators statement of receipts and payments to 26 March 2015 (19 pages)
28 May 2014Liquidators statement of receipts and payments to 26 March 2014 (20 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (20 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (20 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2012Administrator's progress report to 28 September 2012 (19 pages)
7 November 2012Administrator's progress report to 28 September 2012 (19 pages)
13 June 2012Amended certificate of constitution of creditors' committee (1 page)
13 June 2012Amended certificate of constitution of creditors' committee (1 page)
11 June 2012Result of meeting of creditors (1 page)
11 June 2012Result of meeting of creditors (1 page)
21 May 2012Statement of administrator's proposal (36 pages)
21 May 2012Statement of affairs with form 2.14B (13 pages)
21 May 2012Statement of affairs with form 2.14B (13 pages)
21 May 2012Statement of administrator's proposal (36 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
16 April 2012Appointment of an administrator (1 page)
16 April 2012Appointment of an administrator (1 page)
5 April 2012Registered office address changed from The Old Chapel Chapel Street Ardsley Barnsley South Yorkshire S71 5AY on 5 April 2012 (2 pages)
5 April 2012Appointment of an administrator (1 page)
5 April 2012Registered office address changed from The Old Chapel Chapel Street Ardsley Barnsley South Yorkshire S71 5AY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from The Old Chapel Chapel Street Ardsley Barnsley South Yorkshire S71 5AY on 5 April 2012 (2 pages)
5 April 2012Appointment of an administrator (1 page)
22 March 2012Appointment of Philip John Raworth as a director on 20 March 2012 (3 pages)
22 March 2012Appointment of Philip John Raworth as a director on 20 March 2012 (3 pages)
21 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(14 pages)
21 April 2011Accounts for a medium company made up to 30 June 2010 (23 pages)
21 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(14 pages)
21 April 2011Accounts for a medium company made up to 30 June 2010 (23 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 December 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
12 December 2009Accounts for a medium company made up to 30 June 2009 (21 pages)
1 May 2009Appointment terminated director ronald swaine (1 page)
1 May 2009Appointment terminated secretary martin swaine (1 page)
1 May 2009Appointment terminated director ronald swaine (1 page)
1 May 2009Return made up to 22/02/09; full list of members (10 pages)
1 May 2009Appointment terminated secretary martin swaine (1 page)
1 May 2009Return made up to 22/02/09; full list of members (10 pages)
13 February 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
13 February 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
8 January 2009Secretary appointed philip john raworth (2 pages)
8 January 2009Secretary appointed philip john raworth (2 pages)
13 May 2008Return made up to 22/02/08; no change of members (7 pages)
13 May 2008Return made up to 22/02/08; no change of members (7 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (25 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (25 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 42 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 37 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 45 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 42 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 43 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 46 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 46 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 48 (11 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 45 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 44 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 43 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 48 (11 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
24 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
24 April 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Return made up to 22/02/07; full list of members (7 pages)
10 March 2007Return made up to 22/02/07; full list of members (7 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Full accounts made up to 30 June 2003 (22 pages)
5 May 2004Full accounts made up to 30 June 2003 (22 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
14 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
6 March 2003Return made up to 10/03/03; full list of members (7 pages)
6 March 2003Return made up to 10/03/03; full list of members (7 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
31 May 2002Registered office changed on 31/05/02 from: units 1-3 station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page)
31 May 2002Registered office changed on 31/05/02 from: units 1-3 station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 10/03/02; full list of members (7 pages)
28 March 2002Return made up to 10/03/02; full list of members (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (21 pages)
27 February 2002Full accounts made up to 30 June 2001 (21 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Full accounts made up to 30 June 2000 (21 pages)
28 January 2001Full accounts made up to 30 June 2000 (21 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
27 July 2000Full accounts made up to 30 June 1999 (22 pages)
27 July 2000Full accounts made up to 30 June 1999 (22 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
1 December 1999Return made up to 10/03/99; no change of members (4 pages)
1 December 1999Return made up to 10/03/99; no change of members (4 pages)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
15 January 1999Accounts for a medium company made up to 30 June 1998 (21 pages)
15 June 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
15 June 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
6 May 1998Return made up to 10/03/98; full list of members (6 pages)
6 May 1998Return made up to 10/03/98; full list of members (6 pages)
29 June 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
29 June 1997Accounts for a medium company made up to 30 June 1996 (20 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 10/03/97; no change of members (4 pages)
14 March 1997Return made up to 10/03/97; no change of members (4 pages)
2 August 1996Particulars of mortgage/charge (5 pages)
2 August 1996Particulars of mortgage/charge (5 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
28 February 1996Particulars of mortgage/charge (5 pages)
21 August 1995Registered office changed on 21/08/95 from: units 12 & 13 valley road off station road wombwell barnsley S73 0BS (1 page)
21 August 1995Registered office changed on 21/08/95 from: units 12 & 13 valley road off station road wombwell barnsley S73 0BS (1 page)
15 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 May 1995Return made up to 05/04/93; full list of members (8 pages)
11 May 1995Secretary's particulars changed;director's particulars changed (2 pages)
11 May 1995Secretary's particulars changed;director's particulars changed (2 pages)
11 May 1995Return made up to 05/04/93; full list of members (8 pages)
11 May 1995Return made up to 05/04/94; full list of members (6 pages)
11 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Return made up to 05/04/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 May 1994Accounts for a medium company made up to 30 June 1993 (16 pages)
5 May 1994Accounts for a medium company made up to 30 June 1993 (16 pages)
27 May 1988Incorporation (13 pages)
27 May 1988Incorporation (13 pages)