Hull
HU1 1QE
Director Name | Mr John Richard Lane |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Neil Richard Franklin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Ralph Nevil Gilbert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(23 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Keith James Benton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2012(23 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Christopher John Drinkall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mrs Gerry Linda Morrison |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Edward Peter John Merrick Heppel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Caroline Mary Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | David John Bowes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2004) |
Role | Solicitor |
Correspondence Address | 2 White House Garth High Street North Ferriby North Humberside HU14 3FB |
Director Name | Peter Hugh Bowes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 May 2005) |
Role | Solicitor |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Secretary Name | Peter Hugh Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | The Rectory Church Street Amotherby Malton North Yorkshire YO17 6TN |
Director Name | Mr Stephen John Trynka |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | James William Brennand |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | Southlands Skerne Driffield North Humberside YO25 9HT |
Director Name | Caroline Peta Hedges |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beck Farm House Grafton York North Yorkshire YO51 9QJ |
Director Name | Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2005) |
Role | Solicitor |
Correspondence Address | Games Hope Foston North Yorkshire YO60 7QG |
Director Name | Stephen Robert Hawkins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 188 Canada Drive Cherry Burton Beverley East Yorkshire HU17 7RT |
Director Name | David Andrew Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2008) |
Role | Solicitor |
Correspondence Address | Simonstone House Main Street Kelfield York North Yorkshire YO19 6RG |
Director Name | Mr George Edward Coyle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(23 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Douglas Robert Oliver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(23 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Thomas William Morrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Nasim Sharf |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Mark Russell Dixon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Edward Charles Jenneson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Christopher Rex Crystal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 November 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
29 January 1998 | Delivered on: 4 February 1998 Satisfied on: 5 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and rfb trustees one limited to the chargee on any account whatsoever. Particulars: Land on the kingswood estate kingston upon hull part t/no HS183233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
23 September 1996 | Delivered on: 26 September 1996 Satisfied on: 5 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or rfb trustees one limited to the chargee on any account whatsoever. Particulars: The property comprising part of the land in t/no HS183233 being land on the south side of ennerdale link road kingswood kingston upon hull with the benefit of all rights licences and guarantees rent deposits shares the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
6 December 2023 | Termination of appointment of Christopher Rex Crystal as a director on 8 November 2023 (1 page) |
---|---|
6 November 2023 | Director's details changed for Mr John Paul Flanagan on 1 November 2023 (2 pages) |
6 November 2023 | Termination of appointment of Mark Russell Dixon as a director on 31 October 2023 (1 page) |
24 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
17 May 2023 | Termination of appointment of Douglas Robert Oliver as a director on 1 May 2023 (1 page) |
27 February 2023 | Termination of appointment of Edward Charles Jenneson as a director on 31 October 2022 (1 page) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
21 July 2022 | Appointment of Caroline Mary Hardcastle as a director on 1 May 2022 (2 pages) |
21 July 2022 | Appointment of Mr Edward Peter John Merrick Heppel as a director on 1 May 2022 (2 pages) |
21 July 2022 | Appointment of Mrs Gerry Linda Morrison as a director on 1 May 2022 (2 pages) |
19 April 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Neil Richard Franklin on 6 April 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Mark Russell Dixon on 17 December 2020 (2 pages) |
21 May 2021 | Termination of appointment of George Edward Coyle as a director on 30 April 2021 (1 page) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Edward Charles Jenneson on 11 August 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr John Paul Flanagan on 7 August 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
19 July 2019 | Director's details changed for Mr John Paul Flanagan on 30 June 2019 (2 pages) |
7 June 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
7 June 2019 | Previous accounting period shortened from 30 April 2019 to 5 April 2019 (1 page) |
22 January 2019 | Termination of appointment of Thomas William Morrison as a director on 31 December 2018 (1 page) |
17 January 2019 | Current accounting period extended from 5 April 2019 to 30 April 2019 (1 page) |
22 November 2018 | Appointment of Mr Christopher John Drinkall as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Edward Charles Jenneson as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Christopher Rex Crystal as a director on 22 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr John Paul Flanagan as a director on 22 November 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Thomas William Morrison on 20 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Nasim Sharf as a director on 31 March 2018 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
5 May 2017 | Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Stephen John Trynka as a director on 30 April 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
19 October 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 February 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
26 February 2016 | Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 15 February 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nasim Sharf as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages) |
22 October 2014 | Appointment of Mr Mark Russell Dixon as a director on 1 May 2014 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 August 2013 | Appointment of Mr Thomas William Morrison as a director (2 pages) |
7 August 2013 | Appointment of Mr Thomas William Morrison as a director (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
23 October 2012 | Appointment of Mr Keith James Benton as a director (3 pages) |
23 October 2012 | Appointment of Ralph Nevil Gilbert as a director (3 pages) |
23 October 2012 | Appointment of Mr Keith James Benton as a director (3 pages) |
23 October 2012 | Appointment of Ralph Nevil Gilbert as a director (3 pages) |
23 October 2012 | Appointment of George Edward Coyle as a director (3 pages) |
23 October 2012 | Appointment of George Edward Coyle as a director (3 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Appointment of Mr Douglas Robert Oliver as a director (2 pages) |
19 October 2012 | Appointment of Mr Douglas Robert Oliver as a director (2 pages) |
24 October 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
7 March 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Neil Richard Franklin on 28 January 2011 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Rollits Company Secretaries Limited on 23 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Rollits Company Secretaries Limited on 23 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for John Richard Lane on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil Richard Franklin on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Charles Richard Field on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen John Trynka on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Richard Lane on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Charles Richard Field on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil Richard Franklin on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen John Trynka on 23 October 2009 (2 pages) |
25 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
25 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
25 September 2009 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
6 March 2009 | Appointment terminated director caroline hedges (2 pages) |
6 March 2009 | Appointment terminated director caroline hedges (2 pages) |
7 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
7 November 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 16/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / rollits company secretaries LIMITED / 16/10/2008 (1 page) |
7 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
2 October 2008 | Appointment terminated director david watson (1 page) |
2 October 2008 | Appointment terminated director david watson (1 page) |
23 October 2007 | Accounts for a dormant company made up to 5 April 2007 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 5 April 2007 (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 5 April 2007 (4 pages) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
22 December 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members
|
2 November 2006 | Return made up to 16/10/06; full list of members
|
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 5 April 2005 (6 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
29 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
29 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members
|
22 October 2004 | Return made up to 16/10/04; full list of members
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 5 April 2003 (6 pages) |
13 October 2003 | Full accounts made up to 5 April 2003 (6 pages) |
13 October 2003 | Full accounts made up to 5 April 2003 (6 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Full accounts made up to 5 April 2002 (5 pages) |
29 October 2002 | Full accounts made up to 5 April 2002 (5 pages) |
29 October 2002 | Full accounts made up to 5 April 2002 (5 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (6 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (6 pages) |
11 January 2002 | Full accounts made up to 5 April 2001 (6 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
26 October 2000 | Return made up to 16/10/00; full list of members
|
26 October 2000 | Return made up to 16/10/00; full list of members
|
20 September 2000 | Full accounts made up to 5 April 2000 (5 pages) |
20 September 2000 | Full accounts made up to 5 April 2000 (5 pages) |
20 September 2000 | Full accounts made up to 5 April 2000 (5 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
23 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
23 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
23 September 1999 | Full accounts made up to 5 April 1999 (5 pages) |
4 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
4 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
4 December 1998 | Full accounts made up to 5 April 1998 (5 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Return made up to 16/10/98; no change of members (12 pages) |
20 October 1998 | Return made up to 16/10/98; no change of members (12 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
14 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
15 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 June 1997 | Full accounts made up to 5 April 1997 (5 pages) |
20 June 1997 | Full accounts made up to 5 April 1997 (5 pages) |
20 June 1997 | Full accounts made up to 5 April 1997 (5 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
4 February 1997 | Full accounts made up to 5 April 1996 (5 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members
|
29 October 1996 | Return made up to 24/10/96; full list of members
|
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
26 October 1995 | Return made up to 24/10/95; no change of members
|
26 October 1995 | Return made up to 24/10/95; no change of members
|
14 September 1995 | Full accounts made up to 5 April 1995 (5 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (5 pages) |
14 September 1995 | Full accounts made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
17 November 1989 | Company name changed\certificate issued on 17/11/89 (2 pages) |
24 October 1989 | Incorporation (9 pages) |