Company NameThe Irongate Group Limited
Company StatusDissolved
Company Number02566762
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date20 March 2024 (1 month, 1 week ago)
Previous NameDerby Stationery Store Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Richard Coulson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 20 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaughters Court Silkwood Park
Wakefield
West Yorkshire
WF5 9TQ
Director NameMiss Karen Tracy Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address8 Salcey Drive
Trowell Park
Nottinghamshire.
NG9 3RN
Director NameMrs Judith Thomson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House Hazelwood Hill
Hazelwood
Belper
Derbyshire
DE65 4AD
Director NameIan Hunter Thomson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount House Hazelwood Hill
Hazelwood
Belper
Derbyshire
DE65 4AD
Secretary NameMiss Karen Tracy Lee
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address8 Salcey Drive
Trowell Park
Nottinghamshire.
NG9 3RN
Secretary NameMrs Judith Thomson
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrick Heath Top
Church Broughton
Derby
Derbyshire
DE65 5AY
Director NameMr Adam Joseph Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield House Main Road
Pentrich
Ripley
Derbyshire
DE5 3RE
Director NameAndrew Naseem Kureishy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 1996)
RoleCompany Director
Correspondence Address1 Arden Grove
Bingham
Nottinghamshire
NG13 8SD
Secretary NameMiss Catherine Louise Johnstone
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 3 months after company formation)
Appointment Duration21 years (resigned 31 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressKingsway Park Close Kingsway Industrial Park
Derby
Derbyshire
DE22 3FT
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameKaren Henson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2001)
RoleOperations Director
Correspondence Address8 Salcey Drive
Trowell
Nottingham
Nottinghamshire
NG9 3RN
Director NameChris Smart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 May 2012)
RoleCompany Director
Correspondence Address18 Calder Close
Hilton
Derby
Derbyshire
DE65 5HR
Director NameMark Starr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnes Croft
Heanor
Derbyshire
DE75 7SY
Director NameMiss Catherine Louise Johnstone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration17 years (resigned 31 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressKingsway Park Close Kingsway Industrial Park
Derby
Derbyshire
DE22 3FT
Director NameHoward Arthur Forton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address144 Station Road
Mickleover
Derby
Derbyshire
DE3 9FL
Director NameMrs Sarah Louise Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(22 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2020)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressKingsway Park Close Kingsway Park Industrial Park
Derby
Derbyshire
DE22 3FT
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(27 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaughters Court Silkwood Park
Wakefield
West Yorkshire
WF5 9TQ

Contact

Websitewww.irongategroup.co.uk/
Telephone01332 345950
Telephone regionDerby

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1k at £1Catherine Louise Johnstone
9.34%
Ordinary
688 at £1Adam Joseph Noble
6.25%
Ordinary
5.5k at £1Ian Hunter Thomson
50.01%
Ordinary
3.6k at £1Judith Thomson
32.40%
Ordinary
220 at £1Sarah Louise Wilson
2.00%
Ordinary

Financials

Year2014
Turnover£14,915,153
Gross Profit£4,810,238
Net Worth£2,496,285
Cash£1,075,759
Current Liabilities£2,618,160

Accounts

Latest Accounts29 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

23 December 2019Delivered on: 3 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 19 March 2019
Persons entitled: Usbc UK Bank PLC

Classification: A registered charge
Particulars: All present and future right, title and interest of the company in or to any freehold (including commonhold) and leasehold land.
Outstanding
16 November 2018Delivered on: 16 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: The Royal Bank of Scotland 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

Filing History

20 March 2024Final Gazette dissolved following liquidation (1 page)
20 December 2023Notice of move from Administration to Dissolution (18 pages)
16 August 2023Administrator's progress report (27 pages)
1 February 2023Notice of deemed approval of proposals (4 pages)
18 January 2023Statement of administrator's proposal (79 pages)
16 January 2023Registered office address changed from Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 16 January 2023 (2 pages)
16 January 2023Appointment of an administrator (4 pages)
13 December 2022Termination of appointment of Darren Roe as a director on 8 November 2022 (1 page)
7 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
9 March 2022Full accounts made up to 29 December 2020 (30 pages)
8 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
11 May 2021Full accounts made up to 29 December 2019 (33 pages)
3 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
14 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
13 March 2020Termination of appointment of Adam Joseph Noble as a director on 1 March 2020 (1 page)
13 March 2020Termination of appointment of Sarah Louise Wilson as a director on 1 March 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
28 January 2020Full accounts made up to 31 December 2018 (30 pages)
3 January 2020Registration of charge 025667620004, created on 23 December 2019 (14 pages)
27 September 2019Previous accounting period shortened from 31 March 2019 to 30 December 2018 (1 page)
19 March 2019Registration of charge 025667620003, created on 13 March 2019 (25 pages)
30 January 2019Registered office address changed from Kingsway Park Close Kingsway Industrial Park Derby Derbyshire DE22 3FT to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 30 January 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
30 January 2019Cessation of Adam Joseph Noble as a person with significant control on 1 November 2018 (1 page)
30 January 2019Cessation of Judith Thomson as a person with significant control on 1 November 2018 (1 page)
30 January 2019Cessation of Ian Hunter Thomson as a person with significant control on 1 November 2018 (1 page)
30 January 2019Notification of Complete Business Solutions Group Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
29 January 2019Termination of appointment of Judith Thomson as a director on 1 November 2018 (1 page)
29 January 2019Termination of appointment of Ian Hunter Thomson as a director on 1 November 2018 (1 page)
16 November 2018Registration of charge 025667620002, created on 16 November 2018 (29 pages)
5 November 2018Appointment of Mr Richard Coulson as a director on 1 November 2018 (2 pages)
5 November 2018Appointment of Mr Darren Roe as a director on 1 November 2018 (2 pages)
31 October 2018Satisfaction of charge 1 in full (1 page)
15 October 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
14 December 2017Cessation of Catherine Louise Johnstone as a person with significant control on 31 March 2017 (1 page)
14 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
14 December 2017Cessation of Catherine Louise Johnstone as a person with significant control on 31 March 2017 (1 page)
11 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
31 May 2017Director's details changed for Ian Hunter Thomson on 7 January 2013 (2 pages)
31 May 2017Director's details changed for Ian Hunter Thomson on 7 January 2013 (2 pages)
30 May 2017Director's details changed for Mrs Judith Thomson on 7 January 2013 (2 pages)
30 May 2017Director's details changed for Mrs Judith Thomson on 7 January 2013 (2 pages)
3 April 2017Termination of appointment of Catherine Louise Johnstone as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Catherine Louise Johnstone as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Catherine Louise Johnstone as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Catherine Louise Johnstone as a secretary on 31 March 2017 (1 page)
7 December 2016Confirmation statement made on 3 December 2016 with updates (10 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (10 pages)
12 July 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
12 July 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11,000
(9 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 11,000
(9 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 11,000
(9 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 11,000
(9 pages)
28 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
28 July 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,000
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,000
(9 pages)
6 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 11,000
(9 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
15 July 2013Appointment of Mrs Sarah Louise Wilson as a director (2 pages)
15 July 2013Appointment of Mrs Sarah Louise Wilson as a director (2 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
5 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
5 September 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
29 May 2012Termination of appointment of Chris Smart as a director (1 page)
29 May 2012Termination of appointment of Chris Smart as a director (1 page)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
5 January 2012Secretary's details changed for Catherine Louise Johnstone on 20 October 2011 (2 pages)
5 January 2012Secretary's details changed for Catherine Louise Johnstone on 20 October 2011 (2 pages)
5 January 2012Director's details changed for Catherine Louise Johnstone on 29 March 2011 (2 pages)
5 January 2012Director's details changed for Catherine Louise Johnstone on 29 March 2011 (2 pages)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
4 January 2012Director's details changed for Adam Joseph Noble on 30 November 2011 (2 pages)
4 January 2012Director's details changed for Adam Joseph Noble on 30 November 2011 (2 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Christopher John Smart on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christopher John Smart on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christopher John Smart on 5 November 2009 (2 pages)
20 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
20 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
12 November 2008Return made up to 09/11/08; full list of members (5 pages)
12 November 2008Return made up to 09/11/08; full list of members (5 pages)
15 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
15 August 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 09/11/07; full list of members (4 pages)
14 November 2007Return made up to 09/11/07; full list of members (4 pages)
15 September 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
15 September 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Return made up to 09/11/06; full list of members (4 pages)
14 November 2006Location of register of members (1 page)
14 November 2006Return made up to 09/11/06; full list of members (4 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
4 October 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
17 January 2006Return made up to 09/11/05; full list of members (5 pages)
17 January 2006Return made up to 09/11/05; full list of members (5 pages)
6 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
6 September 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
7 January 2005Ad 17/12/04--------- £ si 317@1=317 £ ic 11000/11317 (2 pages)
7 January 2005Ad 17/12/04--------- £ si 317@1=317 £ ic 11000/11317 (2 pages)
16 November 2004Return made up to 09/11/04; full list of members (10 pages)
16 November 2004Return made up to 09/11/04; full list of members (10 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
28 November 2003Return made up to 09/11/03; full list of members (11 pages)
28 November 2003Return made up to 09/11/03; full list of members (11 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
7 October 2003Ad 30/09/03--------- £ si 373@1=373 £ ic 10310/10683 (2 pages)
7 October 2003Ad 30/09/03--------- £ si 373@1=373 £ ic 10310/10683 (2 pages)
24 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
24 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
10 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
10 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
16 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002£ nc 10000/500000 01/10/02 (1 page)
12 November 2002£ nc 10000/500000 01/10/02 (1 page)
12 November 2002Ad 01/10/02--------- £ si 310@1=310 £ ic 10000/10310 (2 pages)
12 November 2002Ad 01/10/02--------- £ si 310@1=310 £ ic 10000/10310 (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
9 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
23 November 2000Return made up to 09/11/00; full list of members (9 pages)
23 November 2000Return made up to 09/11/00; full list of members (9 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
23 June 2000Company name changed derby stationery store LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed derby stationery store LIMITED\certificate issued on 26/06/00 (2 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
15 November 1999Return made up to 09/11/99; full list of members (7 pages)
15 November 1999Return made up to 09/11/99; full list of members (7 pages)
22 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
22 September 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
13 November 1998Return made up to 09/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1998Return made up to 09/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
2 December 1997Return made up to 23/11/97; full list of members (6 pages)
2 December 1997Return made up to 23/11/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 21 irongate derby DE1 3GP (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 21 irongate derby DE1 3GP (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 23/11/95; full list of members (6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 23/11/95; full list of members (6 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 November 1994Return made up to 23/11/94; no change of members (4 pages)
11 October 1994Accounts for a small company made up to 31 March 1994 (9 pages)
19 December 1993New director appointed (2 pages)
9 December 1993Return made up to 10/12/93; no change of members (4 pages)
7 October 1993Accounts for a small company made up to 31 March 1993 (6 pages)
7 April 1993Secretary resigned;new secretary appointed (2 pages)
30 November 1992Return made up to 10/12/92; full list of members (5 pages)
17 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
13 February 1992Return made up to 10/12/91; full list of members (7 pages)
14 October 1991New director appointed (2 pages)
21 February 1991Ad 15/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 February 1991Accounting reference date notified as 31/03 (1 page)
14 December 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 December 1990Registered office changed on 14/12/90 from: 3 - 5 fanny st cardiff CF2 4XZ (1 page)
10 December 1990Incorporation (12 pages)
10 December 1990Incorporation (12 pages)