Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(35 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Paul Burnford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lyncombe Vale Farm Lyncombe Vale Bath Avon BA2 4LT |
Secretary Name | Gillian Louise Burnford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Lynbrook Vale Farm Lyncombe Vale Bath Avon BA2 4LT |
Director Name | Mr Joseph Gordon Aspdin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Dovecote Farm North Deighton Wetherby LS22 4EL |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Director Name | John Douglas Marshall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | The Croft Rawson Avenue Halifax West Yorkshire HX3 0JP |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Gillian Louise Burnford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Lynbrook Vale Farm Lyncombe Vale Bath Avon BA2 4LT |
Director Name | Paul Burnford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Lynbrook Vale Farm Lyncombe Vale Bath Avon BA2 4LT |
Director Name | Mr Roger Anthony Shroff |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 69 Stratton Heights Cirencester Gloucestershire GL7 2RN Wales |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Jill Player Bishop |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | Sunnyside The Green Northleach Gloucestershire GL54 3EX Wales |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2014) |
Role | Chrtrd Accntant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(24 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | classical-flagstones.co.uk |
---|
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
8 at £1 | Marshalls Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
29 April 1999 | Delivered on: 7 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 6B crown industrial estate crown road warmley bristol t/n part GR183647. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
28 July 1996 | Delivered on: 14 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit at old british bakeries site warmley bristol now k/a unit 2 crown industrial estate crown road warmley bristol the goodwill of any buisiness at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 June 1996 | Delivered on: 4 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Register(s) moved to registered inspection location (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
10 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 September 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
27 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 July 2008 | Secretary appointed catherine baxandall (2 pages) |
14 July 2008 | Appointment terminated secretary ian burrell (1 page) |
14 July 2008 | Secretary appointed catherine baxandall (2 pages) |
14 July 2008 | Appointment terminated secretary ian burrell (1 page) |
20 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
21 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
21 April 2008 | Secretary appointed ian david burrell (2 pages) |
21 April 2008 | Secretary appointed ian david burrell (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 02/05/07; no change of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
25 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (3 pages) |
27 May 2005 | New secretary appointed (3 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (3 pages) |
14 January 2004 | New secretary appointed (3 pages) |
14 January 2004 | New secretary appointed (3 pages) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: lyncombe vale farm lyncombe vale bath avon BA2 4LT (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: lyncombe vale farm lyncombe vale bath avon BA2 4LT (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | New director appointed (4 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
21 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Ad 01/09/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Ad 01/09/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Auditor's resignation (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 August 1996 | Particulars of mortgage/charge (5 pages) |
14 August 1996 | Particulars of mortgage/charge (5 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
19 October 1988 | Incorporation (12 pages) |
19 October 1988 | Incorporation (12 pages) |