Neville Street
Leeds
LS1 4DW
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2002(13 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 December 2013) |
Correspondence Address | New Oxford House PO Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Director Name | Michael Wilfred Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Palomino Lodge Soth End Goxhill Barrow Upon Humber North East Lincolnshire DN19 7LT |
Director Name | Andrew George Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Granary Road Elloughton Hull East Yorkshire HU15 1LR |
Director Name | Mr Innes Sutherland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherley Nook Elsham Brigg North East Lincolnshire DN20 0RG |
Director Name | Mr Frank Alan Flear |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 93 High Street Waltham Grimsby North East Lincolnshire DN37 0PN |
Director Name | Frank John Barnsley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 2 Rosemary Way Cleethorpes South Humberside DN35 0SR |
Director Name | Terence Casey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 37 The Belfry Grantham Lincolnshire NG31 9QL |
Secretary Name | James Leonard Wright |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 1996) |
Role | Secretary |
Correspondence Address | 32 Devonshire Avenue Grimsby N.E. Lincolnshire DN32 0BW |
Secretary Name | James Leonard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 1996) |
Role | Secretary |
Correspondence Address | 32 Devonshire Avenue Grimsby N.E. Lincolnshire DN32 0BW |
Director Name | Mr John William Webb |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | Two Roofs 85 Lindum Walk Louth Lincolnshire LN11 9HT |
Director Name | Brian Ruffell Ward |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Tudor Garth 18a Stallingborough Road Healing Grimsby North East Lincolnshire DN41 7QN |
Director Name | Peter Douglas |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 1997) |
Role | Company Director |
Correspondence Address | 5 Coppice Close Pinders Heath Wakefield West Yorkshire WF1 4TA |
Director Name | Richard Paul O'Keefe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 94 Birtles Road Macclesfield Cheshire SK10 3JH |
Secretary Name | Jeffrey George Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14b Clare Street Chatteris Cambridgeshire PE16 6EJ |
Secretary Name | Shirley Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 1998) |
Role | Company Director |
Correspondence Address | 25 Stoney Common Stansted Essex CM24 8NF |
Director Name | Frederick John Barnes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Farleigh Lane Maidstone Kent ME16 9LY |
Director Name | Mr Paul Philip Rose |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Horse House Wolverton Fields, Norton Lindsey Warwick Warwickshire CV35 8JN |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Malcolm Herbert Lofts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brigsley Road Waltham Grimsby North East Lincolnshire DN37 0JX |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Secretary Name | Andrew George Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 December 2001) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 December 2001) |
Role | Finance Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Mr Wynne Philip Morgan Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawerby Hall Hawerby Cum Beesby Lincolnshire DN36 5PX |
Director Name | Mr James Robert Cane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Brigg Road South Kelsey Lincolnshire LN7 6PQ |
Secretary Name | Mr Michael Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Lodge Old Post Office Lane South Ferriby Barton Upon Humber N E Lincolnshire DN18 6HH |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt Nam Breac Mill Lane, Legbourne Louth Lincolnshire LN11 8LT |
Director Name | Mr Per Harkjaer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge House 6 Montrose Gardens Oxshott Leatherhead Surrey KT22 0UU |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Grange Main Street Sicklinghall West Yorkshire LS22 4AP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(10 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2000) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 April 2002) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
3m at £1 | Young's Seafood LTD 50.00% Ordinary |
---|---|
3m at £1 | Young's Seafood LTD 50.00% Preference |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (16 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 18 September 2013 (16 pages) |
25 September 2013 | Return of final meeting in a members' voluntary winding up (16 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (16 pages) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
22 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
5 April 2013 | Termination of appointment of Stephen Paul Leadbeater as a director on 31 March 2013 (1 page) |
5 April 2013 | Termination of appointment of Stephen Leadbeater as a director (1 page) |
25 January 2013 | Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 25 January 2013 (2 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Appointment of a voluntary liquidator (2 pages) |
24 January 2013 | Declaration of solvency (3 pages) |
24 January 2013 | Appointment of a voluntary liquidator (2 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Declaration of solvency (3 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
27 December 2012 | Appointment of Mr Hamish Drummond Forbes as a director on 18 December 2012 (2 pages) |
27 December 2012 | Appointment of Mr Hamish Drummond Forbes as a director (2 pages) |
24 December 2012 | Termination of appointment of Christopher Britton as a director (1 page) |
24 December 2012 | Termination of appointment of Christopher Paul Britton as a director on 18 December 2012 (1 page) |
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 4 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 4 June 2010 (2 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 4 June 2010 (2 pages) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
27 August 2009 | Director appointed christopher paul britton (2 pages) |
18 August 2009 | Appointment Terminated Director per harkjaer (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
18 August 2009 | Appointment terminated director per harkjaer (1 page) |
29 July 2009 | Accounts made up to 27 September 2008 (8 pages) |
29 July 2009 | Accounts for a dormant company made up to 27 September 2008 (8 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of debenture register (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolutions
|
16 October 2008 | Director appointed per harkjaer (1 page) |
16 October 2008 | Director appointed per harkjaer (1 page) |
14 October 2008 | Appointment Terminated Director michael parker (1 page) |
14 October 2008 | Appointment Terminated Director james cane (1 page) |
14 October 2008 | Appointment terminated director james cane (1 page) |
14 October 2008 | Appointment terminated director michael parker (1 page) |
17 September 2008 | Director appointed stephen paul leadbeater (7 pages) |
17 September 2008 | Director appointed stephen paul leadbeater (7 pages) |
2 September 2008 | Appointment terminated director wynne griffiths (1 page) |
2 September 2008 | Appointment Terminated Director wynne griffiths (1 page) |
27 August 2008 | Accounts made up to 30 September 2007 (8 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
18 January 2008 | Accounts made up to 30 September 2006 (8 pages) |
8 September 2007 | Return made up to 06/06/07; full list of members (7 pages) |
8 September 2007 | Return made up to 06/06/07; full list of members (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 1 October 2005 (8 pages) |
27 July 2006 | Accounts made up to 1 October 2005 (8 pages) |
27 July 2006 | Accounts for a dormant company made up to 1 October 2005 (8 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
20 June 2005 | Accounts for a dormant company made up to 2 October 2004 (8 pages) |
20 June 2005 | Accounts made up to 2 October 2004 (8 pages) |
20 June 2005 | Accounts for a dormant company made up to 2 October 2004 (8 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
16 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
16 December 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 27 December 2003 (8 pages) |
11 October 2004 | Accounts made up to 27 December 2003 (8 pages) |
9 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 October 2003 | Accounts for a dormant company made up to 28 December 2002 (8 pages) |
15 October 2003 | Accounts made up to 28 December 2002 (8 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
18 September 2002 | Full accounts made up to 29 December 2001 (8 pages) |
18 September 2002 | Full accounts made up to 29 December 2001 (8 pages) |
2 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 06/06/02; full list of members
|
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | New director appointed (5 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
25 October 2001 | Full accounts made up to 30 December 2000 (8 pages) |
25 October 2001 | Full accounts made up to 30 December 2000 (8 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: wickham road grimsby north east lincolnshire DN31 3SW (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: wickham road grimsby north east lincolnshire DN31 3SW (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: humberstone road grimsby north lincolnshire DN32 8HP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: humberstone road grimsby north lincolnshire DN32 8HP (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of directors' interests (1 page) |
15 May 2000 | Location of register of directors' interests (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
2 March 2000 | Full accounts made up to 26 December 1998 (11 pages) |
2 March 2000 | Full accounts made up to 26 December 1998 (11 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 06/06/99; full list of members
|
15 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
3 November 1998 | Auditor's resignation (2 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 November 1998 | Auditor's resignation (2 pages) |
2 November 1998 | Full accounts made up to 27 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 27 December 1997 (15 pages) |
26 July 1998 | Return made up to 06/06/98; full list of members
|
26 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
16 September 1997 | Company name changed rossfish LIMITED\certificate issued on 17/09/97 (2 pages) |
16 September 1997 | Company name changed rossfish LIMITED\certificate issued on 17/09/97 (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Return made up to 06/06/97; no change of members (6 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Return made up to 06/06/97; no change of members
|
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Registered office changed on 19/01/97 from: exchange house fish dock road grimsby north east lincolnshire DN31 3PF (1 page) |
19 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
3 November 1996 | Full accounts made up to 30 December 1995 (19 pages) |
3 November 1996 | Full accounts made up to 30 December 1995 (19 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 06/06/96; no change of members
|
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members
|
27 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
28 July 1994 | Full accounts made up to 1 January 1994 (19 pages) |
28 July 1994 | Full accounts made up to 1 January 1994 (19 pages) |
28 July 1994 | Full accounts made up to 1 January 1994 (19 pages) |
13 August 1993 | Full accounts made up to 26 December 1992 (18 pages) |
13 August 1993 | Full accounts made up to 26 December 1992 (18 pages) |
1 March 1991 | Return made up to 01/10/90; full list of members (10 pages) |
1 March 1991 | Return made up to 01/10/90; full list of members (10 pages) |
21 February 1991 | Full group accounts made up to 28 April 1990 (18 pages) |
21 February 1991 | Full group accounts made up to 28 April 1990 (18 pages) |
17 October 1989 | Memorandum and Articles of Association (30 pages) |
17 October 1989 | Memorandum and Articles of Association (30 pages) |