29 Wellignton Street
Leeds
LS1 4DL
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
Secretary Name | Mr Terence John Busby |
---|---|
Status | Closed |
Appointed | 01 February 2010(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
Director Name | Mrs Kathryn Ann Spink |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
Director Name | Mr Nikolas James Hayward |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 December 2021) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
Director Name | Brian Trippett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Oakside Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LJ |
Director Name | Malcolm David Hooson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Norfolk Way Rotherham South Yorkshire S60 3BS |
Director Name | Daniel Nicholas Dean |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | The Cottage 2 Laughton Road, Dinnington Sheffield S25 2PQ |
Director Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Timothy David Gummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 1 Grayson Close Ravenfield Rotherham South Yorkshire S65 4LG |
Director Name | Mr Christopher Harry Baker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Muxton House Noxton Telford Shropshire TF2 8PF |
Director Name | John Frederick Dickinson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | The Monk Haven Abbotts Mews Kiveton Lane Todwick Sheffield South Yorkshire |
Director Name | Roger Paul Griffin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Fairhaven Old Ford Hill Frome Somerset BA11 2NH |
Director Name | Glenn Broomfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 1998) |
Role | Manufacturing Director |
Correspondence Address | 8 Massey Close Epworth Doncaster South Yorkshire DN9 1TN |
Director Name | Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2000) |
Role | Sales Director |
Correspondence Address | 9 Highridge Close Conisbrough South Yorkshire DN12 2PA |
Director Name | Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2001) |
Role | Marketing Director |
Correspondence Address | 13 Cobwell Road Retford Nottinghamshire DN22 7BN |
Director Name | Geoffrey Richard Gramlick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2001) |
Role | Operations Director |
Correspondence Address | Mardale Cottage Back Lane Halam Newark Nottinghamshire NG22 8AG |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magny Cours Sutton Hall Stables Sutton Scarsdale Chesterfield Derbyshire S44 5UR |
Director Name | Stephen Neil Townley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2001) |
Role | Commercial Director |
Correspondence Address | 3 Water Street Glasson Carlisle Cumbria CA7 5DZ |
Secretary Name | Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Mrs Katie Tiffany Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magney Cours Sutton Hall Stables Sutton Scarsdale Chesterfield Derbyshire S44 5UR |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mrs Katie Tiffany Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Assistant Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Elizabeth Anne Steels |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Mark Brendan Bennett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Website | garnett-dickinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 768000 |
Telephone region | Rotherham |
Registered Address | C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8m at £1 | Garnett Dickinson Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Garnett Dickinson Holdings LTD & John Frederick Dickinson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,346,359 |
Gross Profit | £3,371,454 |
Net Worth | £2,321,964 |
Cash | £468 |
Current Liabilities | £6,172,478 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 2 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Satisfied on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 January 1994 | Delivered on: 14 February 1994 Satisfied on: 17 March 2009 Persons entitled: Concord Leasing Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new mccain brehmer buckle folding machine model T.73 22.22 with round pile continuous feeder,mobile knife unit MM56,gatefold unit,anti static bar-factory number:0005 one new lega presser/stacker with electronic batching-factory number:32798. Fully Satisfied |
4 July 1991 | Delivered on: 23 July 1991 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see M395 for full details). 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. Fully Satisfied |
27 April 1990 | Delivered on: 11 May 1990 Satisfied on: 13 September 1996 Persons entitled: Concord Leasing (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under a master hire purchase agreement d/d 2/5/90. Particulars: Various printing presses seen on form 395 (please see form for full details). Fully Satisfied |
3 May 1990 | Delivered on: 10 May 1990 Satisfied on: 25 October 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
20 September 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
11 September 2017 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Bdo Llp 6th Floor 29 Wellignton Street Leeds LS1 4DL on 11 September 2017 (2 pages) |
22 August 2017 | Administrator's progress report (33 pages) |
22 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
14 March 2017 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 14 March 2017 (2 pages) |
9 March 2017 | Result of meeting of creditors (52 pages) |
17 February 2017 | Statement of affairs with form 2.14B (12 pages) |
16 February 2017 | Statement of administrator's proposal (50 pages) |
7 February 2017 | Appointment of an administrator (1 page) |
8 December 2016 | Termination of appointment of Mark Bennett as a director on 8 December 2016 (1 page) |
21 June 2016 | Group of companies' accounts made up to 30 September 2015 (22 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 January 2016 | Appointment of Mr Mark Bennett as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Kathryn Ann Spink as a director on 17 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Nikolas James Hayward as a director on 18 January 2016 (2 pages) |
20 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
5 May 2015 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
23 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Registration of charge 023897260008, created on 1 October 2014 (11 pages) |
9 October 2014 | Satisfaction of charge 023897260005 in full (4 pages) |
9 October 2014 | Registration of charge 023897260008, created on 1 October 2014 (11 pages) |
2 October 2014 | Registration of charge 023897260007, created on 1 October 2014 (8 pages) |
2 October 2014 | Registration of charge 023897260007, created on 1 October 2014 (8 pages) |
1 October 2014 | Registration of charge 023897260006, created on 19 September 2014 (5 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Termination of appointment of Andrew Barker as a director (1 page) |
5 November 2013 | Appointment of Mrs Katie Tiffany Barker as a director (2 pages) |
5 November 2013 | Appointment of Elizabeth Anne Steels as a director (2 pages) |
5 November 2013 | Appointment of Mr Joel Richard John Dickinson as a director (2 pages) |
2 May 2013 | Registration of charge 023897260005 (29 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Nicholas Alexander as a director (1 page) |
31 December 2012 | Full accounts made up to 30 September 2012 (20 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Micholas Robert Alexander on 3 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Micholas Robert Alexander on 3 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew David Barker on 1 October 2009 (2 pages) |
12 March 2010 | Appointment of Mr Terence John Busby as a secretary (1 page) |
12 March 2010 | Termination of appointment of Katie Barker as a director (1 page) |
29 January 2010 | Full accounts made up to 30 September 2009 (23 pages) |
26 January 2010 | Appointment of Mr Andrew David Barker as a director (2 pages) |
26 January 2010 | Termination of appointment of Katie Barker as a secretary (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 March 2009 | Director appointed katie tiffany barker (2 pages) |
11 March 2009 | Director appointed micholas robert alexander (2 pages) |
11 March 2009 | Director appointed terence john busby (2 pages) |
30 January 2009 | Full accounts made up to 30 September 2008 (23 pages) |
29 October 2008 | Ad 30/09/08\gbp si 6000000@1=6000000\gbp ic 2040000/8040000\ (2 pages) |
17 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
17 October 2008 | Resolutions
|
8 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
29 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page) |
13 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
26 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
15 May 2003 | Director's particulars changed (1 page) |
14 April 2003 | Return made up to 03/04/03; full list of members
|
15 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
22 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
20 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 03/04/01; full list of members
|
9 April 2001 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
7 September 2000 | Ad 05/09/00--------- £ si 1340000@1=1340000 £ ic 700000/2040000 (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | £ nc 700000/2040000 04/09/00 (1 page) |
12 July 2000 | Full accounts made up to 30 September 1999 (20 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; full list of members
|
15 April 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
5 February 1999 | Director resigned (1 page) |
6 July 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
21 April 1998 | Return made up to 03/04/98; no change of members
|
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
29 April 1997 | Return made up to 03/04/97; no change of members (6 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
3 May 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
18 October 1995 | Memorandum and Articles of Association (24 pages) |
18 October 1995 | £ nc 100/700000 29/09/95 (1 page) |
18 October 1995 | Ad 29/09/95--------- £ si 699900@1=699900 £ ic 100/700000 (2 pages) |
12 October 1995 | New director appointed (2 pages) |
13 June 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
24 April 1995 | Return made up to 03/04/95; no change of members
|
14 February 1994 | Particulars of mortgage/charge (3 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
26 May 1989 | Incorporation (14 pages) |