Company NameLayerthorpe Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number02638604
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(21 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMichael John Perry Sharp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address7 Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director NameEmily Bromage
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(3 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2005)
RoleCompany Director
Correspondence AddressInn View
Thruscross
Harrogate
North Yorkshire
HG3 4AH
Secretary NameMichael John Perry Sharp
NationalityBritish
StatusResigned
Appointed21 November 1991(3 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address7 Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director NameMr Philip William Heather
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1992(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 October 1992)
RoleDev Ventures Manager
Correspondence Address2 Spring Close
Colwall
Malvern
Worcestershire
WR13 6RE
Director NameStephen Paul Shepherd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1993)
RoleAccountant
Correspondence Address26 Astlethorpe
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8EW
Director NameRoyston Douglas Healey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address2 Corn Hill
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8EF
Director NameIan Gordon Iceton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleAccountant
Correspondence Address7 Wharf View
Buckingham
MK18 1XF
Director NameMr Trevor Alfred Metcalfe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Coneygere
Olney
Buckinghamshire
MK46 4AE
Director NameJohn Michael Fell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 January 2004)
RoleAccountant
Correspondence Address59 Cliffe Road
Ryhope Village
Sunderland
Tyne & Wear
SR2 0NW
Director NameMrs Rachael Joanne Goode
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Well House
Main Street Sutton On Derwent
York
North Yorkshire
YO41 4BT
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dore Road, Dore
Sheffield
Derbyshire
S17 3NB
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed21 April 2005(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NamePeter John Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft
Over Lane
Baslow
Derbyshire
DE45 1SA
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2007(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(21 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Contact

Websitehull.audi.co.uk

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

180k at £1Jct 600 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

30 June 1995Delivered on: 10 July 1995
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at priory park hull kingston upon hull humberside t/no HS219865 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 November 1994Delivered on: 5 November 1994
Satisfied on: 20 February 2013
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital).
Fully Satisfied
16 March 1994Delivered on: 17 March 1994
Satisfied on: 5 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by way of deposit on the acquistion of motor vehicles on a consigment basis.
Fully Satisfied
10 December 1992Delivered on: 11 December 1992
Satisfied on: 26 April 2005
Persons entitled: Vag Finance Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 December 1992Delivered on: 11 December 1992
Satisfied on: 2 March 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 January 1992Delivered on: 28 January 1992
Satisfied on: 2 March 2005
Persons entitled: V.A.G. (United Kingdom) Limited

Classification: Debenture
Secured details: £300,000 and all other monies due or to become due from the company to the chargee in accordance with an offer letter dated 5TH december 1991.
Particulars: F/H land and buildings lying to the south of layerthorpe, york title no. NYK16346 and all that right title and interest in a triangle of land adjoining the said property on the east side fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
7 January 1992Delivered on: 10 January 1992
Satisfied on: 23 September 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to timee be owing to layerthorpe limited by V.A.G. (united kingdom) limited in respect of refunds of monies by way of de posit on the acquisition of motor vehicles on a consignment basis (see form 395 for full details).
Fully Satisfied
31 December 1991Delivered on: 8 January 1992
Satisfied on: 2 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of layerthorpe, york, north yorkshire title no. NYK16346 all the nortgagor's right title and interest in a triangle of land adjoining the said title and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 2004Delivered on: 24 February 2004
Satisfied on: 12 February 2008
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: 0.87 acres (or thereabouts) of land on the north of clive sullivan way, priory park, kingston, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 April 2000Delivered on: 13 April 2000
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as plots 3 & 4 centurion park clifton gate moor clifton york north yorkshire t/no: NYK165149. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1997Delivered on: 7 July 1997
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at clifton moor york t/no: NYK188392. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1995Delivered on: 20 July 1995
Satisfied on: 26 April 2005
Persons entitled: V.A.G. (United Kingdom) Limited

Classification: Debenture
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the offer letter dated 14 june 1995 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1991Delivered on: 8 January 1992
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: An accession deed
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 January 2024Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages)
27 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 April 2021Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2016Second filing of the annual return made up to 16 August 2015 (18 pages)
4 October 2016Second filing of the annual return made up to 16 August 2015 (18 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 180,000
(4 pages)
21 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 180,000
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 180,000
(4 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 180,000
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 180,000
(4 pages)
31 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 180,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Termination of appointment of Peter Williams as a director (1 page)
1 May 2013Termination of appointment of Peter Williams as a director (1 page)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
25 August 2009Registered office changed on 25/08/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
27 August 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 16/08/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 16/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
5 December 2005Full accounts made up to 31 December 2004 (18 pages)
5 December 2005Full accounts made up to 31 December 2004 (18 pages)
22 September 2005Return made up to 16/08/05; full list of members (6 pages)
22 September 2005Return made up to 16/08/05; full list of members (6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
29 April 2005Declaration of assistance for shares acquisition (9 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Declaration of assistance for shares acquisition (9 pages)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Secretary resigned;director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
23 April 2005Declaration of mortgage charge released/ceased (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Return made up to 16/08/04; full list of members (7 pages)
13 October 2004Return made up to 16/08/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (18 pages)
24 June 2004Full accounts made up to 31 December 2003 (18 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
6 August 2003Return made up to 16/08/03; full list of members (7 pages)
6 August 2003Return made up to 16/08/03; full list of members (7 pages)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2003Full accounts made up to 31 December 2002 (18 pages)
22 January 2003Return made up to 16/08/02; full list of members (7 pages)
22 January 2003Return made up to 16/08/02; full list of members (7 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
21 August 2001Return made up to 16/08/01; full list of members (7 pages)
21 August 2001Return made up to 16/08/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (19 pages)
30 April 2001Full accounts made up to 31 December 2000 (19 pages)
27 December 2000Registered office changed on 27/12/00 from: 100 layerthorpe york north yorkshire YO31 7XY (1 page)
27 December 2000Registered office changed on 27/12/00 from: 100 layerthorpe york north yorkshire YO31 7XY (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
27 December 2000Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
13 September 2000Return made up to 16/08/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 16/08/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
24 August 1999Return made up to 16/08/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
24 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 December 1997 (18 pages)
22 May 1998Full accounts made up to 31 December 1997 (18 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
26 August 1997Return made up to 16/08/97; full list of members (4 pages)
26 August 1997Return made up to 16/08/97; full list of members (4 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 September 1996Full accounts made up to 31 December 1995 (17 pages)
13 September 1996Full accounts made up to 31 December 1995 (17 pages)
6 August 1996Return made up to 16/08/96; no change of members (4 pages)
6 August 1996Return made up to 16/08/96; no change of members (4 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
20 September 1995Return made up to 16/08/95; full list of members (6 pages)
20 September 1995Return made up to 16/08/95; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
5 November 1994Particulars of mortgage/charge (3 pages)
5 November 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
17 March 1994Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (3 pages)
8 January 1992Particulars of mortgage/charge (3 pages)