Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 July 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2004(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 July 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 October 2001) |
Role | Director/Chairman |
Country of Residence | Gibraltar |
Correspondence Address | Fir Tree Cottage 4 Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mr Brian Malcolm Thomson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | Amber Manor Farm Alice Head Road Stonedge Ashover Derbyshire S45 0DQ |
Secretary Name | Mr Brian Malcolm Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Manor House Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire |
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Larch Wood Scarcroft Leeds West Yorkshire LS14 3BW |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padside Hall Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Geoffrey Austen Topping |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 3 Blyton Close Beaconsfield Buckinghamshire HP9 2LX |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 February 2004) |
Role | Engineer |
Correspondence Address | 3 Derry Hill Menston Ilkley West Yorkshire LS29 6NE |
Director Name | Mr Andrew Jackson Coombe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Roy Broadhead |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | Retired Engineer |
Correspondence Address | 13 Crayburn Close Chalfont St Giles Buckinghamshire HP8 4NZ |
Secretary Name | Mr John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewoods Larchwood Scarcroft Leeds West Yorkshire LS14 3BN |
Director Name | Richard Littlehales |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2001) |
Role | Finance Director |
Correspondence Address | Aisling Cottage Back Church Lane Leeds West Yorkshire LS16 8DW |
Secretary Name | Richard Littlehales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Aisling Cottage Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr John Brian Dawes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Holly Lodge Arkleby Wigton Cumbria CA7 2BT |
Director Name | Paul Daniel Gerrard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Bryants Bottom Road Great Missenden Buckinghamshire HP16 0JT |
Director Name | Paul Daniel Gerrard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Bryants Bottom Road Great Missenden Buckinghamshire HP16 0JT |
Director Name | Michael Laycock |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2001) |
Role | Engineer |
Correspondence Address | 33 Conniscliffe Road Hartlepool Cleveland TS26 0BT |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 King Charles Road Surbiton Surrey KT5 8QN |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Valerie Pearson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | Phoenix House Hawthorn Park Leeds LS14 1PQ |
Director Name | Stephen Stiff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holgate Road Pontefract West Yorkshire WF8 4ND |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Website | walterlilly.co.uk |
---|
Registered Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
10 at £0.1 | Yjl LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 February 2015 | Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Stephen Stiff as a director on 22 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr John William Young Strachan Samuel as a director on 22 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Stephen Stiff as a director on 22 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 January 2015 | Satisfaction of charge 3 in full (4 pages) |
12 January 2015 | Satisfaction of charge 3 in full (4 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
19 June 2013 | Appointment of Brian Ward May as a director (4 pages) |
19 June 2013 | Appointment of Brian Ward May as a director (4 pages) |
10 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (11 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (11 pages) |
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Resolutions
|
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Resolutions
|
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (11 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (11 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Director appointed stephen stiff (3 pages) |
21 April 2009 | Director appointed stephen stiff (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (12 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (12 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Location of register of members (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
14 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
14 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (4 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (4 pages) |
25 February 2004 | Re-registration of Memorandum and Articles (13 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Application for reregistration from PLC to private (1 page) |
25 February 2004 | Application for reregistration from PLC to private (1 page) |
25 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 February 2004 | Re-registration of Memorandum and Articles (13 pages) |
25 February 2004 | Resolutions
|
12 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director resigned (2 pages) |
10 October 2003 | Director resigned (2 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (9 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
2 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 April 2002 | Return made up to 07/03/02; full list of members (8 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (8 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page) |
26 March 2002 | Location of register of members (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (3 pages) |
5 February 2002 | New director appointed (3 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (40 pages) |
25 September 2001 | New director appointed (5 pages) |
25 September 2001 | New director appointed (7 pages) |
25 September 2001 | New director appointed (5 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (7 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members
|
11 April 2001 | Return made up to 07/03/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
12 October 2000 | Full group accounts made up to 31 March 2000 (46 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (46 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 07/03/00; bulk list available separately
|
5 April 2000 | Return made up to 07/03/00; bulk list available separately
|
8 December 1999 | Location of register of members (non legible) (1 page) |
8 December 1999 | Location of register of members (non legible) (1 page) |
1 December 1999 | Full group accounts made up to 31 March 1999 (39 pages) |
1 December 1999 | Full group accounts made up to 31 March 1999 (39 pages) |
31 March 1999 | Return made up to 07/03/99; full list of members (16 pages) |
31 March 1999 | Return made up to 07/03/99; full list of members (16 pages) |
21 November 1998 | Particulars of mortgage/charge (5 pages) |
21 November 1998 | Particulars of mortgage/charge (5 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
14 September 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
14 September 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New secretary appointed (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | New secretary appointed (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 07/03/97; bulk list available separately (16 pages) |
9 April 1997 | Return made up to 07/03/97; bulk list available separately (16 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: dearne valley technical park pontefract road broomhill barnsley south yorkshire S73 0YG (1 page) |
27 August 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
27 August 1996 | Full group accounts made up to 31 March 1996 (43 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: dearne valley technical park pontefract road broomhill barnsley south yorkshire S73 0YG (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
11 April 1996 | Return made up to 07/03/96; bulk list available separately
|
11 April 1996 | Return made up to 07/03/96; bulk list available separately
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
23 August 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
23 March 1995 | Return made up to 07/03/95; bulk list available separately
|
23 March 1995 | Return made up to 07/03/95; bulk list available separately
|
6 September 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 September 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 March 1990 | Company name changed sovshelfco (no. 57) LIMITED\certificate issued on 27/03/90 (3 pages) |
26 March 1990 | Company name changed sovshelfco (no. 57) LIMITED\certificate issued on 27/03/90 (3 pages) |
7 March 1990 | Incorporation (17 pages) |
7 March 1990 | Incorporation (17 pages) |