Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director Name | Mr Antony Frederick Greasley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Director Name | Mr George Brian Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1993) |
Role | Surveyor |
Correspondence Address | 41 Old Orchard Haxby York North Yorkshire YO3 3DS |
Director Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Penelope Jayne Petchell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Belt Farm Laytham York North Yorks YO4 4PR |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | Mr Julian Ralph Stewart Newiss |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Steanbridge House Slad Stroud Gloucestershire GL6 7QE Wales |
Secretary Name | Penelope Jayne Petchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Belt Farm Laytham York North Yorks YO4 4PR |
Director Name | Mr Melvin James Edwin Burrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Street Edinburgh EH3 6NA Scotland |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr John Reavley Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vine Close Barnsley South Yorkshire S71 2HA |
Secretary Name | David Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Secretary Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr David Brian Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Director Name | John David Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Website | st-pauls.co.uk |
---|---|
Telephone | 0114 2468249 |
Telephone region | Sheffield |
Registered Address | 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | St. Paul's Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,275 |
Net Worth | £295,147 |
Current Liabilities | £1,104,178 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 June 2001 | Delivered on: 19 June 2001 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as furnace hill,sheffield; part t/no syk 242290. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
30 June 1998 | Delivered on: 21 July 1998 Satisfied on: 9 May 2002 Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties) Classification: Deed of variation (supplemental to a debenture dated 20 september 1993) Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith). Particulars: The assets as described in the original debenture dated 20 september 1993. Fully Satisfied |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 11 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 September 1993 | Delivered on: 5 October 1993 Satisfied on: 9 May 2002 Persons entitled: Rtc Nominees Limited as Trustee for the Secured Parties (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. 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 |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Accounts for a small company made up to 30 November 2019 (17 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a small company made up to 30 November 2018 (17 pages) |
12 April 2019 | Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 30 November 2017 (17 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 August 2017 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page) |
7 June 2017 | Full accounts made up to 30 November 2016 (15 pages) |
7 June 2017 | Full accounts made up to 30 November 2016 (15 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page) |
15 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
15 June 2016 | Full accounts made up to 30 November 2015 (14 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
4 June 2015 | Full accounts made up to 30 November 2014 (13 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
13 December 2013 | Accounts made up to 30 June 2013 (13 pages) |
13 December 2013 | Accounts made up to 30 June 2013 (13 pages) |
11 November 2013 | Satisfaction of charge 4 in full (2 pages) |
11 November 2013 | Satisfaction of charge 2 in full (1 page) |
11 November 2013 | Satisfaction of charge 2 in full (1 page) |
11 November 2013 | Satisfaction of charge 4 in full (2 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
27 December 2012 | Accounts made up to 30 June 2012 (13 pages) |
27 December 2012 | Accounts made up to 30 June 2012 (13 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 11 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts made up to 30 June 2011 (13 pages) |
4 October 2011 | Accounts made up to 30 June 2011 (13 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
5 January 2011 | Accounts made up to 30 June 2010 (13 pages) |
5 January 2011 | Accounts made up to 30 June 2010 (13 pages) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
11 December 2009 | Accounts made up to 30 June 2009 (17 pages) |
11 December 2009 | Accounts made up to 30 June 2009 (17 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
19 December 2008 | Accounts made up to 30 June 2008 (13 pages) |
19 December 2008 | Accounts made up to 30 June 2008 (13 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 November 2007 | Accounts made up to 30 June 2007 (10 pages) |
27 November 2007 | Accounts made up to 30 June 2007 (10 pages) |
26 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 February 2007 | Accounts made up to 30 June 2006 (10 pages) |
2 February 2007 | Accounts made up to 30 June 2006 (10 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
30 January 2006 | Accounts made up to 30 June 2005 (9 pages) |
30 January 2006 | Accounts made up to 30 June 2005 (9 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
18 February 2005 | Accounts made up to 30 June 2004 (10 pages) |
18 February 2005 | Accounts made up to 30 June 2004 (10 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
22 March 2004 | Accounts made up to 30 June 2003 (10 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (11 pages) |
30 April 2003 | Accounts made up to 30 June 2002 (11 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
26 June 2002 | Ref sect 394 (1 page) |
26 June 2002 | Ref sect 394 (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
27 February 2002 | Accounts made up to 30 June 2001 (11 pages) |
27 February 2002 | Accounts made up to 30 June 2001 (11 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
15 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
27 March 2001 | Accounts made up to 30 June 2000 (11 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
4 February 2000 | Accounts made up to 30 June 1999 (11 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members
|
21 October 1999 | Return made up to 15/10/99; full list of members
|
14 January 1999 | Accounts made up to 30 June 1998 (11 pages) |
14 January 1999 | Accounts made up to 30 June 1998 (11 pages) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
20 October 1998 | Return made up to 15/10/98; no change of members (5 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
27 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Memorandum and Articles of Association (10 pages) |
13 November 1997 | Memorandum and Articles of Association (10 pages) |
13 November 1997 | Resolutions
|
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
22 October 1997 | Return made up to 17/10/97; full list of members (7 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell,barnsley south yorkshire (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell,barnsley south yorkshire (1 page) |
10 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Return made up to 17/10/96; no change of members (5 pages) |
23 October 1996 | Return made up to 17/10/96; no change of members (5 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 17/10/95; no change of members (6 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 December 1993 | Resolutions
|
7 December 1993 | Resolutions
|
8 April 1993 | Resolutions
|
8 April 1993 | Resolutions
|
28 September 1990 | Company name changed\certificate issued on 28/09/90 (3 pages) |
28 September 1990 | Company name changed\certificate issued on 28/09/90 (3 pages) |
2 May 1990 | Incorporation (17 pages) |
2 May 1990 | Incorporation (17 pages) |