Company NameCottage Craft Limited
DirectorMark Scott Alexander
Company StatusActive
Company Number02585067
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Scott Alexander
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAnthony Robert Bird
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 June 1991)
RoleCompany Director
Correspondence AddressMill House Mill Lane
Wychbold
Droitwich
Worcestershire
WR9 0DD
Secretary NameTracy Anne Bird
NationalityBritish
StatusResigned
Appointed26 February 1991(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 June 1991)
RoleSecretary
Correspondence AddressMill House Mill Lane
Wychbold
Droitwich
Worcestershire
WR9 0DD
Director NameDavid Lloyd Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed11 June 1991(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameDavid Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 year, 6 months after company formation)
Appointment Duration-2 years, 8 months (resigned 11 June 1991)
RoleCompany Director
Correspondence Address13 West End Road
Calverley
Leeds
West Yorkshire
LS28 5PF
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Secretary NameMr Richard Phillip Bott
NationalityBritish
StatusResigned
Appointed07 April 1995(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr David Christopher Brook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Nigel James Ziff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameDavid Hutchinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address6 Beech Drive
South Milford
Leeds
LS25 5NN
Director NameChristine Bower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr David Christopher Brook
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Oliver Charles St John Hoare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA
Director NameMr Edward Cecil Wakefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA
Secretary NameMr Stuart Michael Sharp
StatusResigned
Appointed09 April 2014(23 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMrs Cielo Bicol Cartwright
StatusResigned
Appointed10 December 2014(23 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr Nicholas Andrew Ridings
StatusResigned
Appointed24 June 2015(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR

Contact

Websitecottagecraft.co.uk

Location

Registered AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Matchmakers International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 March 2019Appointment of Mr Mark Scott Alexander as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Oliver Charles St John Hoare as a director on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Edward Cecil Wakefield as a director on 22 March 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 March 2018Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018 (1 page)
27 February 2018Change of details for Matchmakers International Limited as a person with significant control on 23 February 2017 (2 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 October 2016Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page)
24 October 2016Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
1 July 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015 (2 pages)
1 July 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page)
1 July 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
12 May 2014Termination of appointment of David Brook as a director (1 page)
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014 (1 page)
12 May 2014Termination of appointment of David Brook as a director (1 page)
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014 (1 page)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Secretary's details changed for Mr David Brook on 9 April 2014 (1 page)
12 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
10 April 2014Termination of appointment of David Brook as a secretary (1 page)
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary (2 pages)
10 April 2014Termination of appointment of David Brook as a director (1 page)
10 April 2014Termination of appointment of David Brook as a director (1 page)
10 April 2014Termination of appointment of David Brook as a secretary (1 page)
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary (2 pages)
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director (2 pages)
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director (2 pages)
9 January 2014Termination of appointment of Christine Bower as a director (1 page)
9 January 2014Appointment of Mr Oliver Charles St John Hoare as a director (2 pages)
9 January 2014Termination of appointment of Nigel Ziff as a director (1 page)
9 January 2014Appointment of Mr Oliver Charles St John Hoare as a director (2 pages)
9 January 2014Termination of appointment of Nigel Ziff as a director (1 page)
9 January 2014Termination of appointment of Christine Bower as a director (1 page)
9 January 2014Termination of appointment of Neville Lawrence as a director (1 page)
9 January 2014Termination of appointment of Neville Lawrence as a director (1 page)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 May 2013Resolutions
  • RES13 ‐ Dormant appoint auditors 26/04/2013
(1 page)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
20 May 2013Resolutions
  • RES13 ‐ Dormant appoint auditors 26/04/2013
(1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 October 2011Resolutions
  • RES13 ‐ Dormant aa 20/10/2011
(1 page)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 October 2011Resolutions
  • RES13 ‐ Dormant aa 20/10/2011
(1 page)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page)
9 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 April 2010Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page)
29 October 2009Director's details changed for David Brook on 26 October 2009 (2 pages)
29 October 2009Director's details changed for David Brook on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Bower on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Bower on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Brook on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for David Brook on 26 October 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
1 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
1 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Appointment terminated director david hutchinson (1 page)
27 February 2009Appointment terminated director david hutchinson (1 page)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
13 May 2008Return made up to 22/02/08; full list of members (4 pages)
13 May 2008Return made up to 22/02/08; full list of members (4 pages)
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
12 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2006Return made up to 22/02/06; full list of members (3 pages)
16 May 2006Return made up to 22/02/06; full list of members (3 pages)
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2005Return made up to 22/02/05; full list of members (3 pages)
29 June 2005Return made up to 22/02/05; full list of members (3 pages)
7 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Group of companies' accounts made up to 31 January 2004 (5 pages)
3 September 2004Group of companies' accounts made up to 31 January 2004 (5 pages)
7 May 2004Return made up to 22/02/04; full list of members (8 pages)
7 May 2004Return made up to 22/02/04; full list of members (8 pages)
21 September 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
21 September 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
24 April 2003Return made up to 22/02/03; full list of members (8 pages)
24 April 2003Return made up to 22/02/03; full list of members (8 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
4 November 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
4 November 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 26 January 2001 (5 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 26 January 2001 (5 pages)
23 April 2001Return made up to 22/02/01; full list of members (7 pages)
23 April 2001Return made up to 22/02/01; full list of members (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW (1 page)
25 October 2000Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
13 August 1999Accounts for a dormant company made up to 30 January 1999 (3 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
25 February 1998Return made up to 22/02/98; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
4 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
4 December 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
4 March 1997Return made up to 22/02/97; no change of members (4 pages)
4 March 1997Return made up to 22/02/97; no change of members (4 pages)
3 December 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
3 December 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
3 December 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
1 March 1996Return made up to 22/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1996Return made up to 22/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Full accounts made up to 28 January 1995 (5 pages)
3 August 1995Full accounts made up to 28 January 1995 (5 pages)
22 February 1991Incorporation (17 pages)
22 February 1991Incorporation (17 pages)