Steeton
Keighley
West Yorkshire
BD20 6PT
Director Name | Mr Clifford Moore |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Mr Graham Golding |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Customer Service Assistant |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Mr Andrew David Earnshaw |
---|---|
Status | Current |
Appointed | 29 July 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Mrs Ann Booth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Alan Kevin Hayes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Currer Hall Langbar Ilkley West Yorkshire LS29 0ER |
Secretary Name | Margaret Theresa Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Currer Hall Langbar Ilkley West Yorkshire LS29 0ER |
Director Name | Mr Edward Klempka |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1995) |
Role | Charterd Accountant |
Correspondence Address | Springbank Wilsden Road Harden Bingley West Yorkshire BD16 1JL |
Secretary Name | Nicholas Edward Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Parkland Terrace Stonegate Roadmeanwood Leeds LS6 4PW |
Director Name | George Ronald Edwards |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Retired |
Correspondence Address | 14 Bobbin Mill Court Barrows Lane Steeton West Yorkshire BD20 6PU |
Director Name | Frederick Henry Hayhoe |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 2001) |
Role | Retired |
Correspondence Address | 15 Barrows Lane Steeton West Yorkshire BD20 6PT |
Secretary Name | Mr Peter Richard Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 5 Lidgett Park Mews Roundhay Leeds West Yorkshire LS8 1DB |
Director Name | Maureen Wilson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 September 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Roy Fox |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Rosslyn Kim Hood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2004) |
Role | Cd |
Correspondence Address | 28 Saint Quintin Park Bathpool Taunton Somerset TA2 8TB |
Director Name | John Stuart Hood |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 28 St Quintin Park Hyde Lane Bathpool Taunton Somerset TA2 8TB |
Director Name | George Arthur Bradford |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2004) |
Role | Retired Cid Officer |
Correspondence Address | 46 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Gary Andrew Sorsby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 April 2015) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawshaw Lodge Barn Skipton Old Road Lothersdale North Yorkshire BD20 8HP |
Director Name | Geoffrey Adams |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2003) |
Role | Retired |
Correspondence Address | 23 Bobbing Hill Court Steeton Keighley |
Director Name | Edward William Shackleton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 25 Bobbin Mill Court Keighley West Yorkshire BD20 6PU |
Director Name | Michael Victor Copping |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 November 2004) |
Role | Retired |
Correspondence Address | 17 Barrows Lane Keighley West Yorkshire BD20 6PT |
Secretary Name | Michael Victor Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2005) |
Role | Retired |
Correspondence Address | 17 Barrows Lane Keighley West Yorkshire BD20 6PT |
Director Name | John Henry Barrett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bobbin Mill Court Keighley West Yorkshire BD20 6PU |
Director Name | Mary Elizabeth Ross |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(14 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Elizabeth Mary Cardwell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(14 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Secretary Name | Mr Roger John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Ben Rhydding Road Ilkley Yorkshire LS29 8RL |
Director Name | Mrs Sylvia Hodgson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Barrows Lane Steeton Keighley West Yorkshire BD20 6PT |
Director Name | Mr David Michael Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU |
Director Name | Mr Kenneth Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Website | www.gbimanagement.com |
---|
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Lawrence Mullin 4.00% Ordinary |
---|---|
1 at £1 | Andrew Paul Smith 4.00% Ordinary |
1 at £1 | Audrey Royston 4.00% Ordinary |
1 at £1 | Colin Cheetham & Marjorie Cheetham 4.00% Ordinary |
1 at £1 | Edna Bradford 4.00% Ordinary |
1 at £1 | Elaine Moore & Clifford Moore 4.00% Ordinary |
1 at £1 | Elizabeth Anne Gillespie 4.00% Ordinary |
1 at £1 | Geoffrey Adams & Anne Adams 4.00% Ordinary |
1 at £1 | Jill Chester 4.00% Ordinary |
1 at £1 | John Michael Lamoureux & Nadine Ena Lamoureux 4.00% Ordinary |
1 at £1 | Kevin Leatham & Brian Leatham 4.00% Ordinary |
1 at £1 | Kevin Patrick Ward 4.00% Ordinary |
1 at £1 | Mary Elizabeth Ross & Harry Ross 4.00% Ordinary |
1 at £1 | Michael Victor Copping & Barbara Joan Copping 4.00% Ordinary |
1 at £1 | Mr Gary Sorsby 4.00% Ordinary |
1 at £1 | Mrs Angela Fuller 4.00% Ordinary |
1 at £1 | Mrs Elizabeth Mary Cardwell 4.00% Ordinary |
1 at £1 | Mrs Marjorie Tordoff 4.00% Ordinary |
1 at £1 | Mrs Maureen Wilson 4.00% Ordinary |
1 at £1 | Pauline Taylor & Kenneth Taylor 4.00% Ordinary |
1 at £1 | Roger John Webb 4.00% Ordinary |
1 at £1 | Roger John Webb & Christine Janet Webb 4.00% Ordinary |
1 at £1 | Rosslyn Kim Hood 4.00% Ordinary |
1 at £1 | Roy Fox 4.00% Ordinary |
1 at £1 | Sylvia Hodgson & Edward Anthony Hodgson 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,486 |
Gross Profit | £14,486 |
Net Worth | £12,920 |
Cash | £12,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
---|---|
28 June 2020 | Termination of appointment of Sylvia Hodgson as a director on 19 November 2019 (1 page) |
25 June 2020 | Registered office address changed from 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 17 17 Barrows Lane Steeton Keighley West Yorkshire BD20 6PT on 25 June 2020 (1 page) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (13 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (12 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with updates (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
6 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 July 2015 | Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Barbara Joan Copping as a director on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Sylvia Hodgson as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Barbara Joan Copping as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Sylvia Hodgson as a director on 17 June 2015 (2 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
23 April 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 April 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
21 April 2015 | Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page) |
13 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 November 2011 | Termination of appointment of John Barrett as a director (1 page) |
8 November 2011 | Termination of appointment of John Barrett as a director (1 page) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 November 2010 | Termination of appointment of Elizabeth Cardwell as a director (1 page) |
28 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
28 November 2010 | Termination of appointment of Elizabeth Cardwell as a director (1 page) |
28 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
5 November 2010 | Termination of appointment of Mary Ross as a director (1 page) |
5 November 2010 | Termination of appointment of Mary Ross as a director (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 November 2009 | Director's details changed for Elizabeth Mary Cardwell on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Gary Andrew Sorsby on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
26 November 2009 | Director's details changed for Mary Elizabeth Ross on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Maureen Wilson on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Maureen Wilson on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Gary Andrew Sorsby on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Henry Barrett on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (15 pages) |
26 November 2009 | Director's details changed for Elizabeth Mary Cardwell on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Roy Fox on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mary Elizabeth Ross on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for John Henry Barrett on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Roy Fox on 25 November 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (17 pages) |
21 November 2008 | Return made up to 30/10/08; full list of members (17 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
22 November 2007 | Return made up to 30/10/07; no change of members (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 November 2006 | Return made up to 30/10/06; change of members
|
17 November 2006 | Return made up to 30/10/06; change of members
|
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (20 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (20 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 30/10/04; change of members (9 pages) |
23 November 2004 | Return made up to 30/10/04; change of members (9 pages) |
20 October 2004 | Secretary resigned (2 pages) |
20 October 2004 | Secretary resigned (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page) |
27 May 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 May 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New secretary appointed;new director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: royd house low mills guiseley leeds LS20 9LU (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: royd house low mills guiseley leeds LS20 9LU (1 page) |
16 January 2004 | Return made up to 30/10/03; no change of members
|
16 January 2004 | Return made up to 30/10/03; no change of members
|
26 April 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
26 April 2003 | Resolutions
|
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
3 January 2003 | Ad 29/10/02--------- £ si 27@1 (8 pages) |
3 January 2003 | Ad 29/10/02--------- £ si 27@1 (8 pages) |
27 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
27 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
21 December 2001 | Resolutions
|
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 30/10/00; full list of members (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
12 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
14 December 1998 | Resolutions
|
14 December 1998 | Resolutions
|
7 December 1998 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
10 November 1997 | Return made up to 30/10/97; full list of members
|
10 November 1997 | Return made up to 30/10/97; full list of members
|
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
29 October 1996 | Return made up to 30/10/96; no change of members (6 pages) |
29 October 1996 | Return made up to 30/10/96; no change of members (6 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
16 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: albion court 5 albion place leeds LS1 6JP (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: albion court 5 albion place leeds LS1 6JP (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1990 | Incorporation (14 pages) |
30 October 1990 | Incorporation (14 pages) |