Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Michael John Perry Sharp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 7 Causeway Thorpe Willoughby Selby North Yorkshire YO8 9PE |
Director Name | Emily Bromage |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | Inn View Thruscross Harrogate North Yorkshire HG3 4AH |
Secretary Name | Michael John Perry Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 7 Causeway Thorpe Willoughby Selby North Yorkshire YO8 9PE |
Director Name | Mr Philip William Heather |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 June 1992(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 1992) |
Role | Dev Ventures Manager |
Correspondence Address | 2 Spring Close Colwall Malvern Worcestershire WR13 6RE |
Director Name | Stephen Paul Shepherd |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 26 Astlethorpe Two Mile Ash Milton Keynes Buckinghamshire MK8 8EW |
Director Name | Royston Douglas Healey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 2 Corn Hill Two Mile Ash Milton Keynes Buckinghamshire MK8 8EF |
Director Name | Ian Gordon Iceton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 7 Wharf View Buckingham MK18 1XF |
Director Name | Mr Trevor Alfred Metcalfe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Coneygere Olney Buckinghamshire MK46 4AE |
Director Name | John Michael Fell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | 59 Cliffe Road Ryhope Village Sunderland Tyne & Wear SR2 0NW |
Director Name | Mrs Rachael Joanne Goode |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Well House Main Street Sutton On Derwent York North Yorkshire YO41 4BT |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Dore Road, Dore Sheffield Derbyshire S17 3NB |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2005(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Peter John Sutherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Over Lane Baslow Derbyshire DE45 1SA |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2007(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | hull.audi.co.uk |
---|
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
180k at £1 | Jct 600 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
30 June 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 2013 | Delivered 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 |
3 January 2024 | Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 April 2021 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 October 2016 | Second filing of the annual return made up to 16 August 2015 (18 pages) |
4 October 2016 | Second filing of the annual return made up to 16 August 2015 (18 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Termination of appointment of Peter Williams as a director (1 page) |
1 May 2013 | Termination of appointment of Peter Williams as a director (1 page) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Termination of appointment of Peter Sutherland as a director (1 page) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Location of debenture register (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
27 August 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
29 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
23 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
6 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 January 2003 | Return made up to 16/08/02; full list of members (7 pages) |
22 January 2003 | Return made up to 16/08/02; full list of members (7 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 100 layerthorpe york north yorkshire YO31 7XY (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 100 layerthorpe york north yorkshire YO31 7XY (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: centurion park clifton moor york north yorkshire YO30 4WW (1 page) |
13 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 16/08/99; no change of members
|
24 August 1999 | Return made up to 16/08/99; no change of members
|
24 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
26 August 1997 | Return made up to 16/08/97; full list of members (4 pages) |
26 August 1997 | Return made up to 16/08/97; full list of members (4 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
6 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
20 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
5 November 1994 | Particulars of mortgage/charge (3 pages) |
5 November 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Particulars of mortgage/charge (3 pages) |