Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 May 2023) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 127 Stoughton Road Oadby Leicester Leicestershire LE2 4FS |
Director Name | Julie Rose Vallance |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Castle Fields Anstey Heights Leicester Leicestershire LE4 1AN |
Secretary Name | Mr David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Stoughton Road Oadby Leicester Leicestershire LE2 4FS |
Director Name | Neil Graham Adnitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Lilford Peterborough Cambridgeshire PE8 5SG |
Director Name | Mr John Wolfenden Bennett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Powder Blue House Bukehorn Road, Eye Peterborough PE6 7TU |
Director Name | John Norman Bladon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Polls Yard Water Lane Castor Peterborough Cambridgeshire PE5 7BJ |
Secretary Name | John Wolfenden Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 1997) |
Role | Accountant |
Correspondence Address | 19 The Maltings Thorney Peterborough Cambridgeshire PE6 0QF |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Mr Ian Eric Newton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Kesteven Drive Market Deeping Peterborough Cambridgeshire PE6 8DU |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 July 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(13 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Simon James Penny Wookey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(24 years after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(26 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 28 July 2018 (8 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
18 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Simon James Penny Wookey as a director on 7 July 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (7 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
23 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (7 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Kuldip Kular on 27 July 2011 (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Appointment of Mr Stephen Henderson as a director (2 pages) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 November 2011 | Appointment of Mr Huan Quayle as a director (2 pages) |
23 November 2011 | Appointment of Mr Huan Quayle as a director (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Kuldip Kular on 14 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mrs Carol Williams on 14 July 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
1 February 2007 | Amended accounts made up to 1 April 2006 (3 pages) |
1 February 2007 | Amended accounts made up to 1 April 2006 (3 pages) |
1 February 2007 | Amended accounts made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
27 January 2007 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
13 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
13 October 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (4 pages) |
21 August 2003 | New secretary appointed;new director appointed (4 pages) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Return made up to 15/07/03; full list of members
|
20 August 2003 | Return made up to 15/07/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a dormant company made up to 1 April 2000 (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 1 April 2000 (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 1 April 2000 (7 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 15/07/00; full list of members
|
15 August 2000 | Return made up to 15/07/00; full list of members
|
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
5 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
9 August 1999 | Return made up to 15/07/99; full list of members (5 pages) |
9 August 1999 | Return made up to 15/07/99; full list of members (5 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
25 April 1999 | Secretary's particulars changed (1 page) |
25 April 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
13 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
6 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 15/07/97; no change of members
|
18 August 1997 | Return made up to 15/07/97; no change of members
|
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees ind. Estate corby northants NN17 2DS (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 3 godwin road earlstrees ind. Estate corby northants NN17 2DS (1 page) |
28 October 1996 | Accounts for a dormant company made up to 1 April 1996 (5 pages) |
28 October 1996 | Accounts for a dormant company made up to 1 April 1996 (5 pages) |
28 October 1996 | Accounts for a dormant company made up to 1 April 1996 (5 pages) |
5 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
14 September 1995 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
24 January 1993 | Resolutions
|
24 January 1993 | Resolutions
|
19 August 1991 | Incorporation (17 pages) |
19 August 1991 | Incorporation (17 pages) |