10 South Parade
Leeds
LS1 5QS
Director Name | Mr Atulkumar Lakhani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 15 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
Director Name | Miss Melanie Ann Hird |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2012(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
Director Name | Mrs Lesley Rose |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | South Mead 7 Brunswick Road Broom Rotherham South Yorkshire S62 2RQ |
Director Name | Mr Sherwin Rose |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 4 Church Avenue Rawmarsh Rotherham South Yorkshire S62 6LS |
Director Name | Mrs Christine Saunders |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Royds Moor Farm Cottage, Royds Moor Farm Royds Moor Hill, Whiston Rothersham S Yorks S60 4NL |
Secretary Name | Mr Michael Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
Secretary Name | Mr Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 years, 7 months after company formation) |
Appointment Duration | -52 years (resigned 23 February 1941) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AE |
Secretary Name | James David Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 September 2010) |
Role | Solicitor |
Correspondence Address | 67 Alms Hill Road Sheffield South Yorkshire S11 9RR |
Director Name | Mr Jack French |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN |
Director Name | Mr Andrew Wright |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN |
Registered Address | Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£332,058 |
Cash | £46,654 |
Current Liabilities | £1,137,081 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Notice of move from Administration to Dissolution on 17 August 2016 (31 pages) |
15 September 2016 | Notice of move from Administration to Dissolution on 17 August 2016 (31 pages) |
18 April 2016 | Administrator's progress report to 11 March 2016 (32 pages) |
18 April 2016 | Administrator's progress report to 11 March 2016 (32 pages) |
20 January 2016 | Termination of appointment of Michael Sanders as a secretary on 31 July 2014 (1 page) |
20 January 2016 | Termination of appointment of Michael Sanders as a secretary on 31 July 2014 (1 page) |
2 November 2015 | Notice of extension of period of Administration (1 page) |
2 November 2015 | Administrator's progress report to 11 September 2015 (29 pages) |
2 November 2015 | Notice of extension of period of Administration (1 page) |
2 November 2015 | Administrator's progress report to 11 September 2015 (29 pages) |
9 October 2015 | Administrator's progress report to 2 April 2015 (23 pages) |
9 October 2015 | Notice of extension of period of Administration (1 page) |
9 October 2015 | Administrator's progress report to 2 April 2015 (23 pages) |
9 October 2015 | Administrator's progress report to 2 April 2015 (23 pages) |
9 October 2015 | Notice of extension of period of Administration (1 page) |
1 July 2015 | Notice of extension of period of Administration (1 page) |
1 July 2015 | Notice of extension of period of Administration (1 page) |
23 April 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages) |
2 March 2015 | Notice of appointment of replacement/additional administrator (1 page) |
2 March 2015 | Notice of appointment of replacement/additional administrator (1 page) |
2 March 2015 | Notice of vacation of office by administrator (9 pages) |
2 March 2015 | (1 page) |
2 March 2015 | Notice of vacation of office by administrator (9 pages) |
2 December 2014 | Administrator's progress report to 27 October 2014 (25 pages) |
2 December 2014 | Administrator's progress report to 27 October 2014 (25 pages) |
4 July 2014 | Notice of deemed approval of proposals (1 page) |
4 July 2014 | Notice of deemed approval of proposals (1 page) |
24 June 2014 | Statement of administrator's proposal (44 pages) |
24 June 2014 | Statement of administrator's proposal (44 pages) |
8 May 2014 | Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Canklow House, Bawtry Road Rotherham South Yorkshire S60 5DN on 8 May 2014 (2 pages) |
7 May 2014 | Appointment of an administrator (1 page) |
7 May 2014 | Appointment of an administrator (1 page) |
11 April 2014 | Satisfaction of charge 17 in full (2 pages) |
11 April 2014 | Satisfaction of charge 12 in full (2 pages) |
11 April 2014 | Satisfaction of charge 12 in full (2 pages) |
11 April 2014 | Satisfaction of charge 15 in full (2 pages) |
11 April 2014 | Satisfaction of charge 13 in full (1 page) |
11 April 2014 | Satisfaction of charge 13 in full (1 page) |
11 April 2014 | Satisfaction of charge 17 in full (2 pages) |
11 April 2014 | Satisfaction of charge 15 in full (2 pages) |
12 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
12 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
12 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 January 2013 | Termination of appointment of Jack French as a director (1 page) |
16 January 2013 | Termination of appointment of Jack French as a director (1 page) |
31 October 2012 | Company name changed M.S.S.R. forecourt developments LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed M.S.S.R. forecourt developments LIMITED\certificate issued on 31/10/12
|
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 20 (9 pages) |
2 June 2012 | Particulars of a mortgage or charge/co charles/extend / charge no: 20 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 March 2012 | Appointment of Ms Melanie Ann Hird as a director (2 pages) |
23 March 2012 | Appointment of Ms Melanie Ann Hird as a director (2 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Statement of company's objects (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 February 2012 | Termination of appointment of Andrew Wright as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Wright as a director (1 page) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
6 September 2010 | Director's details changed for Andrew Wright on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Jack French on 1 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Termination of appointment of James Priestley as a secretary (1 page) |
6 September 2010 | Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Jack French on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page) |
6 September 2010 | Termination of appointment of James Priestley as a secretary (1 page) |
6 September 2010 | Director's details changed for Andrew Wright on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Michael Sanders on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page) |
6 September 2010 | Director's details changed for Jack French on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Atulkumar Govindji Lakhani on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Andrew Wright on 1 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Mr Michael Sanders on 1 September 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
9 July 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (8 pages) |
2 June 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2005 | Location of debenture register (1 page) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: canklow house, bawtry road, rotherham, south yorkshire S60 5DN (1 page) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: canklow house, bawtry road, rotherham, south yorkshire S60 5DN (1 page) |
7 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
7 September 2005 | Location of debenture register (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 September 2004 | Return made up to 04/09/04; full list of members
|
10 September 2004 | Return made up to 04/09/04; full list of members
|
12 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
12 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 04/09/03; full list of members
|
11 September 2003 | Return made up to 04/09/03; full list of members
|
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: edgecumbe house, the crescent doncaster road, rotherham, south yorkshire S65 1NL (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
13 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
24 May 2002 | Full accounts made up to 31 August 2001 (11 pages) |
20 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
13 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
4 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
4 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 March 1998 | Ad 16/03/98--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
24 March 1998 | £ nc 100/100000 16/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Ad 16/03/98--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages) |
24 March 1998 | £ nc 100/100000 16/03/98 (1 page) |
24 March 1998 | Resolutions
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: moor park house bawtry road, wickersley, rotherham, south yorkshire S66 0BL (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: moor park house bawtry road, wickersley, rotherham, south yorkshire S66 0BL (1 page) |
8 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
8 September 1997 | Return made up to 04/09/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 December 1996 | Return made up to 04/09/96; full list of members (6 pages) |
3 December 1996 | Return made up to 04/09/96; full list of members (6 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
6 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
4 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: canklow house, bawtry road, rotherham, S60 5DN (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: canklow house, bawtry road, rotherham, S60 5DN (1 page) |
5 September 1989 | Memorandum and Articles of Association (10 pages) |
5 September 1989 | Memorandum and Articles of Association (10 pages) |
27 June 1989 | Incorporation (13 pages) |
27 June 1989 | Incorporation (13 pages) |