Waverley Street
Hull
North Humberside
HU1 2SJ
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(28 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
Director Name | Michael Lynch Maydon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Ashmanhaugh Norwich Norfolk NR12 8YJ |
Director Name | Mr Chan Nai Ming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 5 17/Fi King Fai House Yur Fai Court Abberdeen Foreign |
Director Name | Mr Ronald William Simpson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wainers Close Copmanthorpe York North Yorkshire YO23 3XH |
Secretary Name | Mrs Barbara Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 1 Wainers Close Copmanthorpe York North Yorkshire YO2 3XH |
Secretary Name | Michael Lynch Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Ashmanhaugh Norwich Norfolk NR12 8YJ |
Director Name | George John Robert Isbell |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Orchard House High Street Thornham Hunstanton Norfolk PE36 6LY |
Director Name | Joanna Carolyn Richardson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Peter James Sleigh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | George Watson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | The Gables 31 Chantreys Drive Elloughton East Yorkshire HU15 1LH |
Secretary Name | George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | The Gables 31 Chantreys Drive Elloughton East Yorkshire HU15 1LH |
Secretary Name | Jenny Nancy Loncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | Nicholas Alexander Cyril Hildyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(18 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waverley Street Hull HU1 2SJ |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 20 November 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | 21 Waverley Street Hull HU1 2SJ |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(26 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 21 Waverley Street Hull HU1 2SJ |
Secretary Name | Startvale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 November 2003) |
Correspondence Address | Orchard House High Street Thornham Hunstanton Norfolk PE36 6LY |
Website | mwtsafestyle.com |
---|
Registered Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
---|---|
Address Matches | 4 other UK companies use this postal address |
60k at £1 | Arco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
7 August 1995 | Delivered on: 10 August 1995 Satisfied on: 10 October 1998 Persons entitled: The Bank of N.T. Butterfield & Son Limited Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all money including bonuses that may become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 May 1995 | Delivered on: 23 May 1995 Satisfied on: 10 October 1998 Persons entitled: The Bank of Butterfield & Son Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 1995 | Delivered on: 23 May 1995 Satisfied on: 10 October 1998 Persons entitled: The Bank of N T Butterfield & Son Limited Classification: Set-off and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all accounts held by the company with the bank & all right title benefit & interest therein with any certificates of deposit receipts or other instruments or securities relating thereto. Fully Satisfied |
3 May 1995 | Delivered on: 23 May 1995 Satisfied on: 10 October 1998 Persons entitled: The Bank of N T Butterfield & Son Limited Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange promissory notes & negotiable instruments, all bills of lading shipping documents dock warrants delivery orders wharfingers & other warehouse warrants & receipts etc. see the mortgage charge document for full details. Fully Satisfied |
21 November 1994 | Delivered on: 12 December 1994 Satisfied on: 7 September 1995 Persons entitled: Inter-Trade Finance Limited Classification: The general letter of pledge and hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: (I) the pledged goods.(ii) the pledged documents.(iii) all property and other rights.(iv) all goods.(v) all policies of insurance.. See the mortgage charge document for full details. Fully Satisfied |
10 December 1993 | Delivered on: 14 December 1993 Satisfied on: 26 May 1995 Persons entitled: London and International Mercantile Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of blanket indemnity dated 3RD september 1993. Particulars: The trade account and the security account and all receivables and by way of floating charge the floating assets. Fully Satisfied |
15 June 1992 | Delivered on: 16 June 1992 Satisfied on: 28 January 1994 Persons entitled: Argent Credit Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book or other debts....see form 395 for full details. Fully Satisfied |
9 January 1992 | Delivered on: 11 January 1992 Satisfied on: 11 January 1996 Persons entitled: Maddox Factoring (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal charge over all bookdebts and the benefit of all rights thereto now and from time to time due or owing to the company. Fully Satisfied |
14 October 1998 | Delivered on: 16 October 1998 Satisfied on: 6 November 2003 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon. Fully Satisfied |
3 October 1998 | Delivered on: 14 October 1998 Satisfied on: 31 December 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 1998 | Delivered on: 21 May 1998 Satisfied on: 10 October 1998 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. See the mortgage charge document for full details. Fully Satisfied |
6 March 1998 | Delivered on: 7 March 1998 Satisfied on: 30 October 2003 Persons entitled: Agrent Credit Corporation PLC Classification: Letter of hypothecation and pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange promissory notes and negotiable instruments of any description all bills of lading shipping documents dock warrants delivery orders wharfingers and other warehouse warrants and receipts, policies and certificates of insurance invoices and all other documents of title or documents relating to produce and goods ("the documents") and all produce and goods represented by such documents or to which such documents relate ("the goods"),. See the mortgage charge document for full details. Fully Satisfied |
6 March 1998 | Delivered on: 7 March 1998 Satisfied on: 10 October 1998 Persons entitled: Argent Credit Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: By way of specific equitable charge all estates or interest in any f/h and l/h property. By way of specific charge all stocks shares and/or other securities and all dividends and other rights in relation thereto, all book debts and other debts, the goodwill and the benefit of any licences; floating security over the undertaking and all property assets and rights including uncalled capital whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 10 October 1998 Persons entitled: The Bank of N T Butterfield & Son Limited Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy:- policy number 111487 - insured name - m l maydon - maturity date 19/9/98 and all money (including bonuses) that become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 10 October 1998 Persons entitled: The Bank of N T Butterfield & Son Limited Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy:- policy number 111488 - insured name - r w simpson - maturity date - 20/9/98 and all money (including bonuses) that become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 10 August 1995 Satisfied on: 10 October 1998 Persons entitled: The Bank of N.T. Butterfield & Son Limited Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and all money (including bonuses) that may at any time become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
25 June 1991 | Delivered on: 11 July 1991 Satisfied on: 19 June 1993 Persons entitled: W. Y. Bingham & Company Classification: 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. Fully Satisfied |
9 December 2023 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of David Evison as a director on 30 November 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
18 June 2021 | Registered office address changed from PO Box 21 21 Waverley Street Hull HU1 2SJ to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 18 June 2021 (1 page) |
23 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
1 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr David Evison as a director on 9 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page) |
1 February 2018 | Resolutions
|
1 February 2018 | Resolutions
|
18 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
18 January 2018 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 July 2012 | Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 October 2008 | Appointment terminated director peter sleigh (1 page) |
16 October 2008 | Appointment terminated director peter sleigh (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary nicholas hildyard (1 page) |
23 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary nicholas hildyard (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 March 2008 | Director and secretary appointed nicholas alexander cyril hildyard (2 pages) |
25 March 2008 | Director and secretary appointed nicholas alexander cyril hildyard (2 pages) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 27/09/05; full list of members
|
19 October 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
29 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
29 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
1 November 2004 | Return made up to 29/09/04; full list of members
|
1 November 2004 | Return made up to 29/09/04; full list of members
|
27 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
7 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members
|
12 October 2001 | Return made up to 29/09/01; full list of members
|
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members
|
4 October 2000 | Return made up to 29/09/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Return made up to 29/09/98; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Return made up to 29/09/98; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: tower court business centre oakdale road clifton moor york YO3 4XL (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: tower court business centre oakdale road clifton moor york YO3 4XL (1 page) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Return made up to 29/09/97; no change of members
|
2 October 1997 | Return made up to 29/09/97; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
9 October 1996 | Return made up to 29/09/96; no change of members
|
9 October 1996 | Return made up to 29/09/96; no change of members
|
21 May 1996 | Particulars of mortgage/charge (7 pages) |
21 May 1996 | Particulars of mortgage/charge (7 pages) |
21 May 1996 | Particulars of mortgage/charge (7 pages) |
21 May 1996 | Particulars of mortgage/charge (7 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1995 | Location - directors service contracts and memoranda (2 pages) |
7 December 1995 | Location - directors service contracts and memoranda (2 pages) |
3 October 1995 | Return made up to 29/09/95; full list of members
|
3 October 1995 | Return made up to 29/09/95; full list of members
|
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
26 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (14 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
23 May 1995 | Particulars of mortgage/charge (8 pages) |
8 March 1995 | Ad 14/02/95--------- £ si 53000@1=53000 £ ic 31500/84500 (2 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
8 March 1995 | Ad 14/02/95--------- £ si 53000@1=53000 £ ic 31500/84500 (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | £ nc 10000/1000000 14/02/95 (1 page) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | £ nc 10000/1000000 14/02/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 September 1989 | Incorporation (13 pages) |
29 September 1989 | Incorporation (13 pages) |