Wakefield
West Yorkshire
WF1 4TJ
Director Name | Mr Gary Michael Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 90 Wheel Lane Grenoside Sheffield S35 8RN |
Director Name | Mr Gary Anthony Stanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silkwood Court Wakefield WF5 9TP |
Director Name | Mr Michael Pringle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Bromley Gardens South Beach Blyth Northumberland NE24 3TR |
Director Name | Ian William Rooney |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1994) |
Role | Sales Agent |
Correspondence Address | 57 The Paddocks Linslade Leighton Buzzard Bedfordshire LU7 7SX |
Director Name | Mrs Jennifer Barbara Boucher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barnstone Vale Wakefield West Yorkshire WF1 4TJ |
Director Name | Mr Garry James Boucher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 April 2008) |
Role | Managing Director |
Correspondence Address | 25 Barnstone Vale Pinders Heath Wakefield West Yorkshire WF1 4TJ |
Secretary Name | Mrs Jennifer Barbara Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barnstone Vale Wakefield West Yorkshire WF1 4TJ |
Director Name | Mr Alfred Kenneth White |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1995) |
Role | Technical Director |
Correspondence Address | 1 Sunnybank Street Ossett West Yorkshire WF5 8PE |
Director Name | Dr Michael Edward Hofton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 April 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Bretton Lane West Bretton Wakefield West Yorkshire WF4 4LE |
Director Name | Paul Brian Luen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2000) |
Role | Business Development Director |
Correspondence Address | 37 The Poplars Knottingley West Yorkshire WF11 0DE |
Director Name | Fiona Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Secretary Name | Fiona Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Director Name | Neville David Andrews |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Production |
Country of Residence | England |
Correspondence Address | 18 Moat Way Brayton Selby North Yorkshire YO8 9RB |
Director Name | Dr Antony Edward Hofton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bretton Lane W Bretton Wakefield W Yorkshire WF4 4LE |
Director Name | Mr David Anthony Walker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN |
Secretary Name | Mrs Jennifer Barbara Boucher |
---|---|
Status | Resigned |
Appointed | 22 May 2017(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2022) |
Role | Company Director |
Correspondence Address | 2 Silkwood Court Wakefield WF5 9TP |
Website | www.tqplc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 380700 |
Telephone region | Wakefield |
Registered Address | 2 Silkwood Court Wakefield WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,112,289 |
Gross Profit | £493,329 |
Net Worth | £310,666 |
Cash | £34,649 |
Current Liabilities | £292,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
19 November 2015 | Delivered on: 23 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
18 August 2010 | Delivered on: 20 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 flanshaw way, wakefield t/no WYK577547 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 August 2010 | Delivered on: 18 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 1995 | Delivered on: 19 September 1995 Satisfied on: 25 August 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at flanshaw way wakefield with all buildings fixtures and the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1995 | Delivered on: 10 January 1995 Satisfied on: 25 August 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 10 flanshaw industrial estate wakefield t/no WYK310239 with fixtures fittings plant & machinery the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1992 | Delivered on: 13 October 1992 Satisfied on: 13 August 2010 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
13 September 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
30 August 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
13 February 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 July 2017 | Cessation of Fiona Robinson as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Fiona Robinson as a person with significant control on 28 May 2017 (1 page) |
27 July 2017 | Change of details for Mr Gary Michael Hall as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mrs Jennifer Barbara Boucher as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Cessation of Fiona Robinson as a person with significant control on 28 May 2017 (1 page) |
27 July 2017 | Change of details for Mrs Jennifer Barbara Boucher as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Gary Michael Hall as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Mrs Jennifer Barbara Boucher as a secretary on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page) |
23 May 2017 | Appointment of Mrs Jennifer Barbara Boucher as a secretary on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Fiona Robinson as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Fiona Robinson as a director on 22 May 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (8 pages) |
23 November 2015 | Registration of charge 025183280006, created on 19 November 2015 (8 pages) |
23 November 2015 | Registration of charge 025183280006, created on 19 November 2015 (8 pages) |
7 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 April 2015 | Full accounts made up to 3 October 2014 (27 pages) |
14 April 2015 | Full accounts made up to 3 October 2014 (27 pages) |
14 April 2015 | Full accounts made up to 3 October 2014 (27 pages) |
25 February 2015 | Termination of appointment of David Anthony Walker as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of David Anthony Walker as a director on 24 February 2015 (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Re-registration from a public company to a private limited company (2 pages) |
3 October 2014 | Resolutions
|
3 October 2014 | Re-registration of Memorandum and Articles (17 pages) |
3 October 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2014 | Re-registration from a public company to a private limited company
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 April 2014 | Full accounts made up to 30 September 2013 (27 pages) |
3 April 2014 | Full accounts made up to 30 September 2013 (27 pages) |
2 December 2013 | Termination of appointment of Neville Andrews as a director (1 page) |
2 December 2013 | Termination of appointment of Antony Hofton as a director (1 page) |
2 December 2013 | Termination of appointment of Neville Andrews as a director (1 page) |
2 December 2013 | Termination of appointment of Antony Hofton as a director (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (25 pages) |
29 March 2012 | Full accounts made up to 30 September 2011 (25 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 December 2011 | Appointment of Mr Gary Michael Hall as a director (2 pages) |
8 December 2011 | Appointment of Mr Gary Michael Hall as a director (2 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (23 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Director's details changed for Neville David Andrews on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Neville David Andrews on 4 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Neville David Andrews on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages) |
1 July 2010 | Appointment of Mr David Anthony Walker as a director (2 pages) |
1 July 2010 | Appointment of Mr David Anthony Walker as a director (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
18 May 2009 | Director appointed dr anthony hofton (2 pages) |
18 May 2009 | Director appointed dr anthony hofton (2 pages) |
16 May 2009 | Director appointed neville david andrews (2 pages) |
16 May 2009 | Director appointed neville david andrews (2 pages) |
9 May 2009 | Director appointed jennifer barbara boucher (2 pages) |
9 May 2009 | Director appointed jennifer barbara boucher (2 pages) |
9 May 2009 | Appointment terminated director garry boucher (1 page) |
9 May 2009 | Appointment terminated director michael hofton (1 page) |
9 May 2009 | Appointment terminated director michael hofton (1 page) |
9 May 2009 | Appointment terminated director garry boucher (1 page) |
6 May 2009 | Full accounts made up to 30 September 2008 (23 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (23 pages) |
11 August 2008 | Return made up to 04/04/08; full list of members (6 pages) |
11 August 2008 | Return made up to 04/04/08; full list of members (6 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (23 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (23 pages) |
2 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
2 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (25 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (25 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (4 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (23 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (23 pages) |
6 October 2005 | Return made up to 04/07/05; full list of members (5 pages) |
6 October 2005 | Return made up to 04/07/05; full list of members (5 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (23 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (23 pages) |
7 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
7 September 2004 | Return made up to 04/07/04; full list of members (9 pages) |
18 May 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
18 May 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
8 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
5 August 2002 | Return made up to 04/07/02; change of members (7 pages) |
5 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
5 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
5 August 2002 | Return made up to 04/07/02; change of members (7 pages) |
1 March 2002 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
1 March 2002 | Group of companies' accounts made up to 31 July 2001 (22 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
19 July 2001 | Return made up to 04/07/01; full list of members
|
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Return made up to 04/07/01; full list of members
|
22 June 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 June 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (20 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (20 pages) |
2 August 2000 | Return made up to 04/07/00; full list of members (10 pages) |
2 August 2000 | Return made up to 04/07/00; full list of members (10 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (19 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
28 January 2000 | Memorandum and Articles of Association (12 pages) |
28 January 2000 | Memorandum and Articles of Association (12 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
18 January 2000 | Ad 26/02/99--------- £ si 22775@1 (2 pages) |
18 January 2000 | Ad 26/02/99--------- £ si 2500@1 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Nc inc already adjusted 26/02/99 (2 pages) |
18 January 2000 | Nc inc already adjusted 26/02/99 (2 pages) |
18 January 2000 | Ad 26/02/99--------- £ si 22775@1 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Ad 26/02/99--------- £ si 2500@1 (2 pages) |
5 August 1999 | Return made up to 04/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 04/07/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (20 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (20 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (20 pages) |
3 March 1998 | Full accounts made up to 31 July 1997 (20 pages) |
27 July 1997 | Ad 06/04/97--------- £ si 5000@1=5000 £ ic 66956/71956 (2 pages) |
27 July 1997 | Return made up to 04/07/97; full list of members
|
27 July 1997 | Return made up to 04/07/97; full list of members
|
27 July 1997 | Ad 06/04/97--------- £ si 5000@1=5000 £ ic 66956/71956 (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Application for reregistration from private to PLC (1 page) |
14 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 January 1997 | Declaration on reregistration from private to PLC (1 page) |
14 January 1997 | Application for reregistration from private to PLC (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 January 1997 | Auditor's statement (1 page) |
14 January 1997 | Re-registration of Memorandum and Articles (11 pages) |
14 January 1997 | Re-registration of Memorandum and Articles (11 pages) |
14 January 1997 | Balance Sheet (1 page) |
14 January 1997 | Balance Sheet (1 page) |
14 January 1997 | Declaration on reregistration from private to PLC (1 page) |
14 January 1997 | Auditor's report (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Auditor's report (1 page) |
14 January 1997 | Auditor's statement (1 page) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
29 August 1996 | Ad 24/07/96--------- £ si 8000@1=8000 £ ic 58956/66956 (2 pages) |
29 August 1996 | Ad 24/07/96--------- £ si 8000@1=8000 £ ic 58956/66956 (2 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Particulars of mortgage/charge (6 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: ahed house dewsbury road ossett wakefield WF5 9ND (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: ahed house dewsbury road ossett wakefield WF5 9ND (1 page) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
18 December 1991 | Company name changed\certificate issued on 18/12/91 (2 pages) |
4 July 1990 | Incorporation (12 pages) |