Halifax
HX1 3UZ
Secretary Name | Mr Andrew John Harrison |
---|---|
Status | Current |
Appointed | 03 August 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Calderdale College Francis Street Halifax HX1 3UZ |
Director Name | Thomas Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1994) |
Role | Assistant Principal |
Correspondence Address | Cragg Nook Barn Foulridge Lancashire BB8 7LW |
Director Name | Lord Shutt Of Greetland David Trevor Shutt Of Greetland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodfield 197 Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ |
Secretary Name | Mr Grahame Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 63 Illingworth Avenue Halifax West Yorkshire HX2 9JH |
Director Name | Mr Ian Walter Whitson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 1994) |
Role | Solicitor |
Correspondence Address | 2 Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | David Michael Claytor |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1992(2 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 February 1993) |
Role | Lecturer |
Correspondence Address | 7 Lumbutts Todmorden Lancashire OL14 6JE |
Director Name | John Vickers Blackburn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1993(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 152 Halifax Old Road Huddersfield HD2 2SG |
Secretary Name | Gary William Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 November 1994) |
Role | Principal & Chief Executive |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Rev George Clifford Graham Bembridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1997) |
Role | Minister Of Religion |
Correspondence Address | 153 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Secretary Name | John Vickers Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 1995) |
Role | Local Government Officer |
Correspondence Address | 152 Halifax Old Road Huddersfield HD2 2SG |
Secretary Name | Nola Susan Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1999) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | The Nodge 41 Spring Bank Drive Liversedge West Yorkshire WF15 7QS |
Director Name | Mr Stephen Anthony Barker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Treescape Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Lynda Margaret Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2001) |
Role | Self Employed |
Correspondence Address | Whiteshaw Denholme Bradford West Yorkshire BD13 4NE |
Director Name | Mr David Charles Bould |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glenholme Park Clayton Bradford BD14 6NF |
Director Name | Gary William Bate |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | College Principal |
Correspondence Address | Hawkscliff 198 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Ms Lilian Black |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2002) |
Role | Director Of Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft Arthington Lane Pool In Wharfedale Leeds LP21 1JZ |
Director Name | John Keith Hanson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 32 Higgin Lane Southowram Halifax West Yorkshire HX3 9PQ |
Director Name | Valerie Pilkington |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2002) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eden Avenue Edenfield Ramsbottom Bury Lancashire BL0 0LD |
Director Name | Mr Malcolm Clifford Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2001) |
Role | Chartered Management Accountant |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Ronald John Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 136 Heath Leigh Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Maria Gilling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 10 Haughs Green Golcar Huddersfield HD7 4NF |
Director Name | Ronald John Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 136 Heath Leigh Skircoat Road Halifax West Yorkshire HX1 2RE |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 2001) |
Role | Finance Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Mr Malcolm Clifford Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 2001) |
Role | Finance Director |
Correspondence Address | 15 Tollbar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Secretary Name | Ronald John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 136 Heath Leigh Skircoat Road Halifax West Yorkshire HX1 2RE |
Director Name | Mrs Denise Cheng Carter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 September 2001(12 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 29 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Director Name | Mrs Monica Box |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2007) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 3 Danesmoor Road Didsbury Manchester M20 3JT |
Secretary Name | Mrs Denise Cheng Carter |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 July 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasscroft Road Honley Holmfirth West Yorkshire HD9 6HH |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Bourne View Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Mr John Edward Rees |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2022) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Francis Street Halifax HX1 3UZ |
Director Name | Mrs Sharon Clare Bowker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Francis Street Halifax HX1 3UZ |
Secretary Name | Mrs Sharon Clare Bowker |
---|---|
Status | Resigned |
Appointed | 29 July 2020(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | Francis Street Halifax HX1 3UZ |
Website | calderdale.ac.uk |
---|---|
Telephone | 01422 399399 |
Telephone region | Halifax |
Registered Address | Francis Street Halifax HX1 3UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Calderdale Colleges Corp 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
17 August 2023 | Accounts for a dormant company made up to 31 July 2023 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr David Patrick Malone as a director on 10 January 2023 (2 pages) |
10 January 2023 | Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
4 August 2022 | Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 August 2022 | Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page) |
4 August 2022 | Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page) |
4 August 2022 | Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page) |
1 July 2022 | Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page) |
23 August 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
19 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Denise Cheng Carter as a director on 29 July 2020 (1 page) |
29 July 2020 | Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages) |
29 July 2020 | Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages) |
29 July 2020 | Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
17 February 2009 | Appointment terminated director maria gilling (1 page) |
12 February 2009 | Director appointed christopher jones (2 pages) |
12 February 2009 | Director appointed christopher jones (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
15 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
15 January 2007 | Memorandum and Articles of Association (11 pages) |
15 January 2007 | Memorandum and Articles of Association (11 pages) |
3 January 2007 | Company name changed step training LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed step training LIMITED\certificate issued on 03/01/07 (2 pages) |
6 November 2006 | Company name changed calderdale associates LIMITED\certificate issued on 06/11/06 (2 pages) |
6 November 2006 | Company name changed calderdale associates LIMITED\certificate issued on 06/11/06 (2 pages) |
11 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (9 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 July 2003 (9 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
20 September 2002 | Return made up to 05/09/02; full list of members
|
20 September 2002 | Return made up to 05/09/02; full list of members
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
25 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 July 2000 (14 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 July 2000 (14 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
14 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
9 June 2000 | Auditor's resignation (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
2 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
7 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
7 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
2 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 October 1997 | Return made up to 05/09/97; full list of members
|
27 October 1997 | Return made up to 05/09/97; full list of members
|
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: p o box 220 the enterprise campus dean clough halifax west yorkshire HX3 5YU (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: p o box 220 the enterprise campus dean clough halifax west yorkshire HX3 5YU (1 page) |
6 September 1996 | Return made up to 05/09/96; full list of members
|
6 September 1996 | Return made up to 05/09/96; full list of members
|
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 September 1995 | Return made up to 05/09/95; change of members
|
12 September 1995 | Return made up to 05/09/95; change of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
5 September 1989 | Incorporation (16 pages) |
5 September 1989 | Incorporation (16 pages) |