Company NameThornhurst Leisure Limited
Company StatusActive
Company Number02390206
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Previous NameToll Bar Village Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Duncan Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(1 month, 3 weeks after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkellow Mill Mill Lane
Skellow
Doncaster
South Yorkshire
DN6 8JU
Secretary NameMr Duncan Murray
NationalityBritish
StatusCurrent
Appointed20 October 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkellow Mill Mill Lane
Skellow
Doncaster
South Yorkshire
DN6 8JU
Director NameMrs Margaret Murray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhurst Manor
Holme Lane Owston
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Laurie Cy Murray
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhurst Manor
Holme Lane Owston
Doncaster
South Yorkshire
DN5 0LR
Director NameMr Carl Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Myrtle Grove
Auckley
Doncaster
South Yorkshire
DN9 3HR
Director NameMr Ian Bruce Murray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vic Church Street
Askern
Doncaster
South Yorkshire
DN6 0PH
Director NameMr Ian Bruce Murray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vic Church Street
Askern
Doncaster
South Yorkshire
DN6 0PH
Secretary NameMr Carl Dodd
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Myrtle Grove
Auckley
Doncaster
South Yorkshire
DN9 3HR
Director NameMr Charles Patrick Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorma Lodge Broad Lane
Sykehouse
Goole
North Humberside
DN14 9AY
Secretary NameMr Ian Bruce Murray
NationalityBritish
StatusResigned
Appointed02 July 1996(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vic Church Street
Askern
Doncaster
South Yorkshire
DN6 0PH
Secretary NamePatrick George Murray
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2002)
RoleAdministrator
Correspondence Address22 Hall Villa Lane
Toll Bar
Doncaster
South Yorkshire
DN5 0LH

Contact

Telephone01302 337799
Telephone regionDoncaster

Location

Registered AddressThornhurst Manor
Holme Lane Owston
Doncaster
South Yorkshire
DN5 0LR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern

Financials

Year2013
Net Worth£909,133
Cash£75,684
Current Liabilities£350,750

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

2 August 1994Delivered on: 16 August 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or murvic contracts limited to the chargee on any account whatsoever.
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
16 June 1994Delivered on: 27 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in owston road carcroft doncaster S.yorks. T/n SYK189476.
Outstanding
30 July 1993Delivered on: 12 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 acres of land at holme lane off doncaster road holme doncaster south yorkshire t/n syk 298869.
Outstanding
27 April 1993Delivered on: 5 May 1993
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: 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
30 October 1992Delivered on: 3 November 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at holme lane owston S.york t/n syk 298869.with fixtures,fittings,goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1992Delivered on: 3 November 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 langer st.hexthorpe doncaster S.yorks.k/a hexthorpe working mens club and institute limited.with fixtures fittings goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1992Delivered on: 3 November 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Toll bar village club off askern rd. Doncaster t/n syk 301094 with fixtures,fittings,goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 November 1991Delivered on: 8 November 1991
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: Land at owston rd. Carcroft t/NSYK189476AND\or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side and south side of holme lane owston t/nos. SYK298869 SYK330160 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
4 March 2005Delivered on: 8 March 2005
Persons entitled: John Whitfield William Fordon Braide John Edward Payling and Denis John Page

Classification: Debenture
Secured details: £1,500,000 due or to become due from the company to the chargee.
Particulars: All f/h l/h and other immovable property now or in the future belonging to the company all plant and machinery now or in the future belonging to the company all book debts or other debts now or in the future belonging to the company all stocks securities and shares now or in the future belonging to the company the goodwill of the company and its uncalled capital for the time being.
Outstanding
2 August 1996Delivered on: 8 August 1996
Persons entitled:
And Denis John Page
John Whitfield
William Gordon Braide
John Edward Payling

Classification: Debenture
Secured details: £870,000 due from the company to the chargee.
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
30 November 1995Delivered on: 19 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Working mens club premises askern road toll bar bentley doncaster south yorkshire SYK301094.
Outstanding
30 November 1995Delivered on: 19 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 langer street hexthorpe doncaster south yorkshire t/n SYK325525.
Outstanding
18 October 1995Delivered on: 27 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at holme lane off doncaster road doncaster south yorkshire t/n syk 330160.
Outstanding
20 December 1990Delivered on: 24 December 1990
Satisfied on: 11 May 1994
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: F/H property k/a 47.82 acres, 54.53 acres and 91.17 acres of land or thereabouts situated at owston doncaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 April 2022Appointment of Mr Laurie Cy Murray as a director on 28 April 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 June 2021Change of details for Mr Duncan Murray as a person with significant control on 6 April 2021 (5 pages)
8 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 December 2019Satisfaction of charge 13 in full (4 pages)
5 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 April 2018Satisfaction of charge 3 in full (4 pages)
4 April 2018Satisfaction of charge 14 in full (4 pages)
4 April 2018Satisfaction of charge 8 in full (4 pages)
4 April 2018Satisfaction of charge 11 in full (4 pages)
4 April 2018Satisfaction of charge 9 in full (4 pages)
4 April 2018Satisfaction of charge 2 in full (4 pages)
4 April 2018Satisfaction of charge 4 in full (4 pages)
4 April 2018Satisfaction of charge 6 in full (4 pages)
4 April 2018Satisfaction of charge 5 in full (4 pages)
4 April 2018Satisfaction of charge 12 in full (4 pages)
4 April 2018Satisfaction of charge 7 in full (4 pages)
4 April 2018Satisfaction of charge 10 in full (4 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120,000
(5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120,000
(5 pages)
14 March 2016Appointment of Mrs Margaret Murray as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mrs Margaret Murray as a director on 14 March 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages)
3 June 2015Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120,000
(4 pages)
3 June 2015Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages)
3 June 2015Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages)
3 June 2015Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 120,000
(4 pages)
3 June 2015Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120,000
(4 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 120,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
10 April 2008Appointment terminated director ian murray (1 page)
10 April 2008Appointment terminated director ian murray (1 page)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 30/05/07; no change of members (5 pages)
26 June 2007Return made up to 30/05/07; no change of members (5 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 June 2006Return made up to 30/05/06; full list of members (7 pages)
9 June 2006Return made up to 30/05/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Company name changed toll bar village club LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed toll bar village club LIMITED\certificate issued on 08/02/05 (2 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 May 2003Return made up to 30/05/03; full list of members (7 pages)
21 May 2003Return made up to 30/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
31 October 2002Notice of completion of voluntary arrangement (5 pages)
31 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages)
31 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages)
31 October 2002Notice of completion of voluntary arrangement (5 pages)
18 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages)
9 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages)
7 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages)
10 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages)
10 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages)
30 August 2000Return made up to 30/05/00; full list of members (6 pages)
30 August 2000Return made up to 30/05/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages)
5 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages)
5 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages)
18 August 1999Return made up to 30/05/99; no change of members (4 pages)
18 August 1999Return made up to 30/05/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages)
30 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages)
30 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
21 July 1998Return made up to 30/05/98; no change of members (4 pages)
21 July 1998Return made up to 30/05/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages)
18 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages)
18 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Return made up to 30/05/97; full list of members; amend (8 pages)
27 November 1997Return made up to 30/05/97; full list of members; amend (8 pages)
27 November 1997Secretary resigned (1 page)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
20 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 October 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
21 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages)
21 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages)
21 January 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 January 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages)
8 August 1996Particulars of mortgage/charge (7 pages)
8 August 1996Particulars of mortgage/charge (7 pages)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
2 July 1996Return made up to 30/05/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 June 1994 (10 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 July 1996Accounts for a small company made up to 30 June 1994 (10 pages)
2 July 1996Return made up to 30/05/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: 5 myrtle grove auckley doncaster S.yorks DN9 3HR (1 page)
1 July 1996Registered office changed on 01/07/96 from: 5 myrtle grove auckley doncaster S.yorks DN9 3HR (1 page)
10 May 1996Return made up to 30/05/95; no change of members (4 pages)
10 May 1996Return made up to 30/05/95; no change of members (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
30 May 1989Incorporation (9 pages)
30 May 1989Incorporation (9 pages)