Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Macartan Thomas Flanagan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian Chaytor Parker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mrs Nicola Jane Rose |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mrs Nicola Jane Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Victor John Shelton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 February 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Shinichiro Maeda |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 29 Park Lane Roundhay Leeds West Yorkshire LS8 2EX |
Director Name | Mr Kenso Kuroda |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 403 Imei Mansion 22 6 Kaki Uchi Imei Terato Cho Mukou Shi Kyoto Foreign |
Director Name | Tetsuro Kitaoka |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 3-8-44 Izumi Suginami-Ku Tokyo Foreign |
Director Name | Mr Hikoaki Kawashima |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | Niederrheinstr 18 4000 Dusseldorf Germany |
Director Name | Mr Takaki Kasugai |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Rue Langeveld 71 1180 Uccle Brussels Foreign |
Director Name | Satoshi Kaneda |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1993) |
Role | Alternate Director |
Correspondence Address | 5 Elm Tree Road St Johns Wood London NW8 9JY |
Director Name | Mr John Horne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 48 Nab Lane Mirfield West Yorkshire WF14 9BQ |
Director Name | Satoru Hayasaki |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 1994) |
Role | Alternate Director |
Correspondence Address | 7 Kelsterne Close Yarm Cleveland TS15 9SX |
Director Name | Mr Sakae Hashimoto |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 21 Bentcliffe Avenue Leeds West Yorkshire LS17 6QJ |
Director Name | Mr Martin Jeffery Hands |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Naburn North Yorkshire YO19 4RU |
Director Name | Mr Isao Fukawa |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 3-420-1-201 Fujiwaracho Funabashi City Chiba Foreign |
Secretary Name | Hideo Nakamura |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 23 Southborough Road Bickley Kent BR1 2EA |
Director Name | Mr Kunihiko Iida |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 1-15-202 Kashiwadai Inage-Ku Chiba |
Director Name | Mr Katsuo Koh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 37-4-302 Nihonbashi Hakozakicho Chuo-Ku Tokyo Japan |
Director Name | Paul Robert Jenkins |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 29 Dukewood Road Clayton West Huddersfield West Yorkshire HD8 9HF |
Secretary Name | Hideyuki Yasue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | Flat 7 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Ichiro Komatsu |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 18 Imperial Court 1 Avenue Road St Johns Wood London NW8 9JY |
Director Name | Yuichi Ishimaru |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1998(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Imperial Court 1 Avenue Road St Johns Wood London NW8 7PT |
Director Name | Ian Hunter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maingate House Maingate Hepworth Holmfirth West Yorkshire HD9 1TJ |
Director Name | Nobuyuki Hagiwara |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 50 Regency Lodge Adelaide Road London NW3 5ED |
Director Name | Tetsuro Kamiya |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 1-8-15 Isoko-Ku Yokohama Kanegawa Japan |
Director Name | Masakazu Komatsu |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | General Manager |
Correspondence Address | 52 Ridge View Drive Birkby Huddersfield West Yorkshire HD2 2EX |
Director Name | Mr Andrew Richard Bullivant |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Lees 4 Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Mr Hirohiko Kubo |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Flat 32 Clarance Terrace Regents Park London NM1 4RD |
Secretary Name | Mr Andrew Richard Bullivant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 2001(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Lees 4 Crowlees Road Mirfield West Yorkshire WF14 9PR |
Director Name | Yoshihiro Ibuki |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2002(12 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 415 4-18-20 Mita Minato Ku Tokyo 108-0073 Foreign |
Director Name | Mr Stephen Harrison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow 5 Farnley Hey Farnley Tyas Huddersfield West Yorkshire HD4 6TY |
Director Name | Mrs Fiona Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Clarmart Scunthorpe DN15 8EQ |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Turnover | £31,058,000 |
Gross Profit | £4,642,000 |
Net Worth | £1,900,000 |
Cash | £18,000 |
Current Liabilities | £7,558,000 |
Latest Accounts | 2 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 4 April 2016 (15 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 4 April 2016 (15 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (15 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 4 April 2015 (15 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 4 April 2015 (15 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (17 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (17 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 4 April 2014 (17 pages) |
13 May 2014 | Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE on 13 May 2014 (2 pages) |
17 January 2014 | Registered office address changed from C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 January 2014 (1 page) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Administrator's progress report to 2 April 2013 (26 pages) |
18 April 2013 | Administrator's progress report to 2 April 2013 (26 pages) |
5 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
5 November 2012 | Administrator's progress report to 2 October 2012 (30 pages) |
5 November 2012 | Administrator's progress report to 2 October 2012 (30 pages) |
25 June 2012 | Notice of deemed approval of proposals (1 page) |
1 June 2012 | Statement of administrator's proposal (54 pages) |
25 May 2012 | Statement of affairs with form 2.14B (13 pages) |
2 May 2012 | Registered office address changed from Headlands Road Liversedge West Yorkshire WF15 6QA on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Headlands Road Liversedge West Yorkshire WF15 6QA on 2 May 2012 (2 pages) |
11 April 2012 | Appointment of an administrator (1 page) |
1 March 2012 | Full accounts made up to 2 April 2011 (23 pages) |
1 March 2012 | Full accounts made up to 2 April 2011 (23 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 April 2011 | Director's details changed for Mr Thomas Moore on 29 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Macartan Flanagan on 29 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mrs Nicola Jane Rose on 29 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Director's details changed for Mr John David Miles Child on 29 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Ian Chaytor Parker on 29 March 2011 (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 October 2010 | Appointment of Mr Victor John Shelton as a director (2 pages) |
19 October 2010 | Termination of appointment of Fiona Jones as a director (1 page) |
18 June 2010 | Full accounts made up to 27 March 2010 (23 pages) |
14 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Mrs Nicola Jane Rose on 29 March 2010 (1 page) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (37 pages) |
4 August 2009 | Full accounts made up to 28 March 2009 (23 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 29 March 2008 (23 pages) |
31 March 2008 | Director and secretary's change of particulars / nicola rose / 27/02/2008 (2 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (5 pages) |
31 March 2008 | Director's change of particulars / ian parker / 30/03/2008 (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (24 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Particulars of mortgage/charge (10 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Declaration of assistance for shares acquisition (32 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
26 November 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
29 September 2006 | Full accounts made up to 1 April 2006 (24 pages) |
29 September 2006 | Full accounts made up to 1 April 2006 (24 pages) |
4 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (8 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Full accounts made up to 2 April 2005 (23 pages) |
25 August 2005 | Full accounts made up to 2 April 2005 (23 pages) |
24 May 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2004 | Full accounts made up to 27 March 2004 (24 pages) |
12 May 2004 | Cancellation of share prem acct (2 pages) |
12 May 2004 | Certificate of cancellation of share premium account (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
6 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 29/03/04; full list of members
|
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Return made up to 29/03/03; no change of members (12 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (18 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Resolutions
|
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
7 April 2003 | Particulars of mortgage/charge (10 pages) |
7 April 2003 | Particulars of mortgage/charge (10 pages) |
7 April 2003 | Particulars of mortgage/charge (36 pages) |
4 April 2003 | Ad 27/03/03--------- £ si [email protected]=150500 £ ic 687500/838000 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Particulars of mortgage/charge (11 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | £ nc 687500/847500 28/02/03 (1 page) |
1 March 2003 | Group of companies' accounts made up to 30 March 2002 (25 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director resigned (1 page) |
17 September 2002 | Nc inc already adjusted 19/08/02 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
9 September 2002 | Ad 19/08/02--------- £ si [email protected]=40000 £ ic 647500/687500 (2 pages) |
13 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | New director appointed (1 page) |
30 April 2002 | New director appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 29/03/02; full list of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director resigned (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Nc inc already adjusted 12/10/01 (1 page) |
12 November 2001 | Ad 12/10/01--------- £ si [email protected]=140000 £ ic 507500/647500 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
29 October 2001 | Resolutions
|
18 July 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 29/03/01; full list of members (9 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Full group accounts made up to 1 April 2000 (24 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Full group accounts made up to 1 April 2000 (24 pages) |
4 August 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 29/03/00; full list of members
|
22 April 2000 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
14 October 1999 | Full group accounts made up to 27 March 1999 (25 pages) |
21 September 1999 | Reduction of share premium accou (1 page) |
21 September 1999 | Certificate of reduction of share premium (1 page) |
21 September 1999 | Resolutions
|
23 July 1999 | Director's particulars changed (1 page) |
9 June 1999 | Memorandum and Articles of Association (17 pages) |
9 June 1999 | £ nc 400000/600000 27/04/99 (1 page) |
9 June 1999 | Ad 27/04/99--------- £ si [email protected]=90000 £ ic 307500/397500 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 27/04/99--------- £ si [email protected]=110 £ ic 397500/397610 (2 pages) |
26 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Return made up to 29/03/99; full list of members (10 pages) |
24 September 1998 | Full accounts made up to 29 March 1998 (24 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary's particulars changed (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
9 April 1998 | Return made up to 29/03/98; no change of members (8 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Full group accounts made up to 30 March 1997 (24 pages) |
6 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 29/03/97; full list of members (10 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (24 pages) |
5 November 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
9 June 1996 | Secretary's particulars changed (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Return made up to 29/03/96; no change of members
|
10 May 1996 | Secretary resigned (1 page) |
20 July 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
20 July 1995 | Full group accounts made up to 2 April 1995 (24 pages) |
7 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 29/03/95; no change of members
|
13 April 1993 | Return made up to 29/03/93; change of members
|
19 October 1992 | Memorandum and Articles of Association (19 pages) |
17 June 1992 | Memorandum and Articles of Association (19 pages) |
3 June 1992 | Memorandum and Articles of Association (19 pages) |
2 December 1991 | Memorandum and Articles of Association (18 pages) |
28 November 1991 | Company name changed rochlane LIMITED\certificate issued on 29/11/91 (3 pages) |
22 April 1991 | Return made up to 29/03/91; full list of members (7 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Memorandum and Articles of Association (17 pages) |
29 March 1990 | Incorporation (21 pages) |