Company NameClassical Flagstones Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number02307139
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Paul Burnford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLyncombe Vale Farm Lyncombe Vale
Bath
Avon
BA2 4LT
Secretary NameGillian Louise Burnford
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressLynbrook Vale Farm
Lyncombe Vale
Bath
Avon
BA2 4LT
Director NameMr Joseph Gordon Aspdin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressDovecote Farm
North Deighton
Wetherby
LS22 4EL
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Director NameJohn Douglas Marshall
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressThe Croft
Rawson Avenue
Halifax
West Yorkshire
HX3 0JP
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 September 1999(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameGillian Louise Burnford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressLynbrook Vale Farm
Lyncombe Vale
Bath
Avon
BA2 4LT
Director NamePaul Burnford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressLynbrook Vale Farm
Lyncombe Vale
Bath
Avon
BA2 4LT
Director NameMr Roger Anthony Shroff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address69 Stratton Heights
Cirencester
Gloucestershire
GL7 2RN
Wales
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameJill Player Bishop
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressSunnyside
The Green
Northleach
Gloucestershire
GL54 3EX
Wales
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2014)
RoleChrtrd Accntant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(19 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(24 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websiteclassical-flagstones.co.uk

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £1Marshalls Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

29 April 1999Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 8
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(4 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(4 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(4 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
16 May 2014Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(5 pages)
16 May 2014Register inspection address has been changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2XB England (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(5 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 8
(5 pages)
4 March 2014Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page)
4 March 2014Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page)
4 March 2014Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Ian David Burrell on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Catherine Elizabeth Baxandall on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register(s) moved to registered inspection location (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Lower Ledge Farm Doynton Dyrham Wiltshire SN14 8EY on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
27 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 July 2008Secretary appointed catherine baxandall (2 pages)
14 July 2008Appointment terminated secretary ian burrell (1 page)
14 July 2008Secretary appointed catherine baxandall (2 pages)
14 July 2008Appointment terminated secretary ian burrell (1 page)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 April 2008Appointment terminated secretary elizabeth blease (1 page)
21 April 2008Appointment terminated secretary elizabeth blease (1 page)
21 April 2008Secretary appointed ian david burrell (2 pages)
21 April 2008Secretary appointed ian david burrell (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
12 July 2007Return made up to 02/05/07; no change of members (7 pages)
12 July 2007Return made up to 02/05/07; no change of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Return made up to 02/05/06; full list of members (7 pages)
15 May 2006Return made up to 02/05/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
25 July 2005Return made up to 02/05/05; full list of members (7 pages)
25 July 2005Return made up to 02/05/05; full list of members (7 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
27 May 2005New secretary appointed (3 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
27 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 May 2004Return made up to 02/05/04; full list of members (7 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (3 pages)
14 January 2004New secretary appointed (3 pages)
14 January 2004New secretary appointed (3 pages)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (20 pages)
5 October 2003Full accounts made up to 31 December 2002 (20 pages)
20 May 2003Return made up to 02/05/03; full list of members (7 pages)
20 May 2003Return made up to 02/05/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
20 March 2002Registered office changed on 20/03/02 from: lyncombe vale farm lyncombe vale bath avon BA2 4LT (1 page)
20 March 2002Registered office changed on 20/03/02 from: lyncombe vale farm lyncombe vale bath avon BA2 4LT (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
26 October 2001New director appointed (4 pages)
26 October 2001New director appointed (4 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
11 May 2001Return made up to 02/05/01; full list of members (7 pages)
11 May 2001Return made up to 02/05/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
12 May 2000Return made up to 02/05/00; full list of members (7 pages)
12 May 2000Director resigned (1 page)
12 May 2000Return made up to 02/05/00; full list of members (7 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
21 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
21 October 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
10 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 September 1999Ad 01/09/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 September 1999Auditor's resignation (1 page)
10 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1999Ad 01/09/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Auditor's resignation (1 page)
10 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 September 1999Director resigned (1 page)
18 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
4 June 1999Return made up to 02/05/99; full list of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 August 1996Particulars of mortgage/charge (5 pages)
14 August 1996Particulars of mortgage/charge (5 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
14 May 1996Return made up to 02/05/96; full list of members (6 pages)
14 May 1996Return made up to 02/05/96; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 October 1988Incorporation (12 pages)
19 October 1988Incorporation (12 pages)