Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary Name | Shiv Sibal |
---|---|
Status | Current |
Appointed | 23 March 2023(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(34 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Mark Holmes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2001) |
Role | Stone Merchant |
Country of Residence | England |
Correspondence Address | Stoney Ley Hall Main Road, Nr Stanton In Peak Matlock Derbyshire DE4 2LW |
Director Name | Ian Holmes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2001) |
Role | Stone Merchant |
Correspondence Address | Bottom Farm Brushfield Taddington Buxton Derbyshire SK17 9UQ |
Director Name | Colin Holmes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Stone Merchant |
Correspondence Address | West Hills Farm Winster Matlock Derbys De4 |
Director Name | Mavis Ann Holmes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Stone Merchant |
Correspondence Address | Cressbrook Mill Cressbrook Buxton Derbyshire SK17 8SY |
Director Name | Charles David Holmes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Stone Merchant |
Correspondence Address | Cressbrook Mill Cressbrook Buxton Derbys SK17 8SY |
Director Name | Kathryn Donnelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | Rock Lodge Farm Priestcliffe Buxton Derbyshire SK17 9TN |
Secretary Name | Mavis Ann Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Cressbrook Mill Cressbrook Buxton Derbyshire SK17 8SY |
Director Name | David John Harris |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | Willow Croft Crosby Ravensworth Penrith Cumbria CA10 3HY |
Director Name | Alana Jane Preece |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Finance Director |
Correspondence Address | Woodside Cottage Gibbons Bank Creamery Lane Parwich Ashbourne Derbyshire DE6 1QB |
Secretary Name | Alana Jane Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Finance Director |
Correspondence Address | Woodside Cottage Gibbons Bank Creamery Lane Parwich Ashbourne Derbyshire DE6 1QB |
Director Name | John Dougall Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2006) |
Role | Co Director |
Correspondence Address | 66 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2014) |
Role | Chrtrd Accntant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | David Sarti |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Website | www.stancliffe.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3020702 |
Telephone region | Unknown |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
18 November 1994 | Delivered on: 25 November 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 stoney leys saw mill main road, stanton in the peak matlock derbyshire t/nos: DY250023, DY223657 and DY223656 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 September 1991 | Delivered on: 9 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Satisfaction of charge 1 in full (4 pages) |
8 February 2019 | Satisfaction of charge 2 in full (4 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 June 2014 | Register(s) moved to registered office address (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
15 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Registered office address changed from Prospect Quarry Wirksworth Matlock Derbyshire DE4 4BW on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Prospect Quarry Wirksworth Matlock Derbyshire DE4 4BW on 14 September 2011 (1 page) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 October 2009 | Termination of appointment of David Sarti as a director (1 page) |
13 October 2009 | Termination of appointment of David Sarti as a director (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david sarti / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david sarti / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
25 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Appointment terminated secretary ian burrell (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 July 2008 | Secretary appointed catherine baxandall (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
10 April 2008 | Secretary appointed mr ian david burrell (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
27 May 2005 | New secretary appointed (4 pages) |
27 May 2005 | New secretary appointed (4 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 04/09/03; full list of members (6 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
12 September 2001 | Return made up to 04/09/01; full list of members
|
12 September 2001 | Return made up to 04/09/01; full list of members
|
23 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
24 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (4 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (4 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
26 April 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
26 April 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
30 August 2000 | Return made up to 04/09/00; full list of members
|
30 August 2000 | Return made up to 04/09/00; full list of members
|
13 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
13 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
2 September 1999 | Return made up to 04/09/99; full list of members
|
2 September 1999 | Return made up to 04/09/99; full list of members
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
14 June 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
14 June 1999 | Accounts for a medium company made up to 31 August 1998 (16 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
10 September 1998 | Return made up to 04/09/98; no change of members (6 pages) |
18 April 1998 | Accounts for a medium company made up to 31 August 1997 (14 pages) |
18 April 1998 | Accounts for a medium company made up to 31 August 1997 (14 pages) |
26 September 1997 | Return made up to 04/09/97; full list of members (8 pages) |
26 September 1997 | Return made up to 04/09/97; full list of members (8 pages) |
7 May 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
7 May 1997 | Accounts for a medium company made up to 31 August 1996 (15 pages) |
23 September 1996 | Return made up to 04/09/96; no change of members
|
23 September 1996 | Return made up to 04/09/96; no change of members
|
21 May 1996 | Accounts for a medium company made up to 31 August 1995 (16 pages) |
21 May 1996 | Accounts for a medium company made up to 31 August 1995 (16 pages) |
6 October 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Return made up to 04/09/95; no change of members (6 pages) |
26 September 1995 | Return made up to 04/09/95; no change of members (6 pages) |
21 June 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
21 June 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |
25 November 1994 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Registered office changed on 10/09/91 from: sowter & co 102 friar gate derby DE1 1FH (1 page) |
10 September 1991 | Registered office changed on 10/09/91 from: sowter & co 102 friar gate derby DE1 1FH (1 page) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
4 September 1989 | Incorporation (15 pages) |
4 September 1989 | Incorporation (15 pages) |