Harrogate
North Yorkshire
HG2 0HJ
Secretary Name | Mr Julian Tatlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2009(20 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlow Oval Mews Harrogate HG2 0HJ |
Director Name | Prof David Hopkin Lewis |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2004) |
Role | University Professor |
Correspondence Address | Grange Cottage, Main Road Nether Padley Hope Valley Derbyshire S32 2HE |
Director Name | Bernard Colins Jarvis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 May 2001) |
Role | University Senior Lecturer |
Correspondence Address | Woodleigh 2 Orchard Gardens South Anston Sheffield South Yorkshire S25 5FL |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 7 years (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Director Name | Trevor Thomas Elkington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 1992) |
Role | University Senior Lecturer |
Correspondence Address | 91 Park Head Road Sheffield S11 9RA |
Director Name | Mr James Goulding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Secretary Name | Trevor Thomas Elkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 7 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 91 Park Head Road Sheffield S11 9RA |
Secretary Name | Prof David Hopkin Lewis |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Grange Cottage, Main Road Nether Padley Hope Valley Derbyshire S32 2HE |
Secretary Name | Prof David Hopkin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | Grange Cottage, Main Road Nether Padley Hope Valley Derbyshire S32 2HE |
Director Name | Dr Nicholas Andrew Gostick |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 815 Upper Wortley Road Thorpe Hesley Rotherham South Yorkshire S61 2PN |
Director Name | Prof Michael William Fowler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oker End Sitch Lane Oker Matlock Derbyshire DE4 2JP |
Director Name | Gary Allen Waters |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | The Stables Cliff Farm Main Street Chelmorton Buxton Derbyshire SK17 9SL |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | David William Hobdey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2004) |
Role | Chartered Acc |
Correspondence Address | 6 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Paul Anthony Huggins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 43 Bridge Road Ickford Aylesbury Buckinghamshire HP18 9HU |
Director Name | Mr Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2006) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyes Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Bernard Colins Jarvis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(14 years after company formation) |
Appointment Duration | 2 years (resigned 05 March 2005) |
Role | Director Of Operations |
Correspondence Address | Woodleigh 2 Orchard Gardens South Anston Sheffield South Yorkshire S25 5FL |
Director Name | Mr Benjamin George Richardson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 16 November 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2007) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chilworth Mews Paddington London W2 3RG |
Director Name | Mr Allan Charles Edwin Cockell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 2009) |
Role | Venture Capital |
Country of Residence | Bermuda |
Correspondence Address | Corner House 10 Glebe Hill Hamilton Parish Hs02 |
Director Name | Mr Bruce Ferguson Macfarlane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 Inkerman Terrace Allen Street London W8 6QX |
Website | www.supaplants.co.uk |
---|---|
Telephone | 0845 2262805 |
Telephone region | Unknown |
Registered Address | 2 Harlow Oval Mews Harrogate HG2 0HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£402,828 |
Cash | £174 |
Current Liabilities | £403,002 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 8 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 2 weeks from now) |
8 June 2004 | Delivered on: 23 June 2004 Persons entitled: Mmc Ventures Limited Acting in Its Capacity as Security Trustee on Behalf of the Funders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the funders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 March 2002 | Delivered on: 28 March 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 December 2023 | Micro company accounts made up to 30 December 2022 (4 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 June 2021 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to 2 Harlow Oval Mews Harrogate HG2 0HJ on 7 June 2021 (1 page) |
5 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
10 January 2017 | Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Convention House St. Mary's Street Leeds Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
1 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 March 2012 | Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Secretary's details changed for Julian Tatlow on 9 February 2011 (1 page) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Director's details changed for Julian Tatlow on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Director's details changed for Julian Tatlow on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Julian Tatlow on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Appointment terminated director bruce macfarlane (1 page) |
22 April 2009 | Appointment terminated director bruce macfarlane (1 page) |
16 April 2009 | Appointment terminated director allan cockell (1 page) |
16 April 2009 | Appointment terminated director allan cockell (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from braywick house gregory place london W8 4NG (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from braywick house gregory place london W8 4NG (1 page) |
23 March 2009 | Director and secretary appointed julian tatlow (1 page) |
23 March 2009 | Director and secretary appointed julian tatlow (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (8 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
11 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages) |
11 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages) |
11 April 2007 | Notice of completion of voluntary arrangement (3 pages) |
11 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2007 (2 pages) |
11 April 2007 | Notice of completion of voluntary arrangement (3 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 08/02/07; full list of members (12 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 08/02/07; full list of members (12 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: the innovation centre 217 portobello sheffield S1 4DP (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: the innovation centre 217 portobello sheffield S1 4DP (1 page) |
27 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
27 February 2007 | Notice of completion of voluntary arrangement (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
2 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 March 2006 | Return made up to 08/02/06; full list of members
|
7 March 2006 | Return made up to 08/02/06; full list of members
|
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members
|
10 March 2005 | Return made up to 08/02/05; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Return made up to 08/02/04; no change of members (9 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Return made up to 08/02/04; no change of members (9 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
17 December 2003 | Ad 18/06/03--------- £ si 333@1=333 £ ic 48580/48913 (2 pages) |
17 December 2003 | Ad 18/06/03--------- £ si 333@1=333 £ ic 48580/48913 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 08/02/03; full list of members (13 pages) |
28 March 2003 | Return made up to 08/02/03; full list of members (13 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Resolutions
|
25 October 2002 | Ad 06/09/02-11/09/02 £ si 24380@1=24380 £ ic 18807/43187 (4 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Ad 06/09/02-11/09/02 £ si 24380@1=24380 £ ic 18807/43187 (4 pages) |
25 October 2002 | Director resigned (1 page) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members
|
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members
|
7 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
27 October 2001 | Ad 26/07/01--------- £ si 100@1=100 £ ic 18707/18807 (2 pages) |
27 October 2001 | Ad 26/07/01--------- £ si 100@1=100 £ ic 18707/18807 (2 pages) |
27 October 2001 | Particulars of contract relating to shares (4 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
14 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
14 August 2001 | Nc inc already adjusted 26/07/01 (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: dept of animal & plant sciences the universty of sheffield western bank, sheffield south yorkshire S10 2TN (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: dept of animal & plant sciences the universty of sheffield western bank, sheffield south yorkshire S10 2TN (1 page) |
6 August 2001 | Ad 26/07/01--------- £ si 3707@1=3707 £ ic 15000/18707 (2 pages) |
6 August 2001 | Ad 26/07/01--------- £ si 3707@1=3707 £ ic 15000/18707 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members
|
2 March 2000 | Return made up to 20/02/00; full list of members
|
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 20/02/99; full list of members
|
23 March 1999 | Return made up to 20/02/99; full list of members
|
16 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
14 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
3 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (5 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
10 October 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
17 March 1995 | Return made up to 20/02/95; no change of members (6 pages) |
17 March 1995 | Return made up to 20/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 September 1993 | Ad 26/08/93--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages) |
14 September 1993 | Ad 26/08/93--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages) |