Company NameQuickstep Travel Ltd.
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02643677
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNigel Orlando Jolliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleTransport Manager
Correspondence Address3 Church Square
Harrogate
North Yorkshire
HG1 4SP
Secretary NameJanet Edith Squires
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Square
Harrogate
North Yorkshire
HG1 4SP
Director NameMrs Valerie Mary Edmondson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RolePersonal Assistant
Correspondence Address6 Fine Garth Close
Bramham
Wetherby
West Yorkshire
LS23 6SQ
Director NameMr Philip John Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleMechanical Engineer
Correspondence Address26 Hardrada Way
Stamford Bridge
York
North Yorkshire
YO4 1LT
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 1994)
RoleFinancial Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1995)
RoleSecretary
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1999)
RoleDivisional Director (Yorkshire
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed28 February 1997(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusResigned
Appointed25 March 1999(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2003)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Gables
Rochdale Road
Ripponden
West Yorkshire
HX6 4JU
Secretary NameJanet Burgess
NationalityBritish
StatusResigned
Appointed08 May 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameMr Stephen John Graham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Hall Rise
Leeds
West Yorkshire
LS16 9JG
Secretary NameDaniel Robert Sturgeon
NationalityBritish
StatusResigned
Appointed19 January 2009(17 years, 4 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address98 Knavesmire Crescent
York
North Yorkshire
YO23 1EU
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(17 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Sidney Barrie
StatusResigned
Appointed17 December 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(19 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2011)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2014)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed26 September 2016(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(28 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone0113 3815049
Telephone regionLeeds

Location

Registered AddressHunslet Park Depot
Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

60k at £1Firstbus (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 26 March 2016 (5 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000
(5 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000
(5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 60,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 60,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 60,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 60,000
(5 pages)
19 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
19 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
19 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
19 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
12 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
12 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
12 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
12 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 26 March 2011 (5 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
18 May 2011Termination of appointment of David Liston as a director (1 page)
18 May 2011Termination of appointment of David Liston as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
22 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 27 March 2010 (5 pages)
18 October 2010Appointment of Mr David Liston as a director (2 pages)
18 October 2010Appointment of Mr David Liston as a director (2 pages)
15 October 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
15 October 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
6 October 2010Termination of appointment of Colin Stafford as a director (1 page)
6 October 2010Termination of appointment of Colin Stafford as a director (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr David Brian Alexander on 1 January 2010 (2 pages)
21 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
21 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
21 January 2010Director's details changed for Mr David Brian Alexander on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr David Brian Alexander on 1 January 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 28 March 2009 (7 pages)
14 January 2010Accounts for a dormant company made up to 28 March 2009 (7 pages)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
7 July 2009Director appointed mr colin stafford (2 pages)
7 July 2009Director appointed mr colin stafford (2 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Director appointed mr david brian alexander (2 pages)
8 June 2009Director appointed mr david brian alexander (2 pages)
8 June 2009Appointment terminated director david kaye (1 page)
8 June 2009Appointment terminated director david kaye (1 page)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Appointment terminated director stephen graham (1 page)
23 January 2009Appointment terminated secretary janet burgess (1 page)
23 January 2009Appointment terminated director stephen graham (1 page)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Appointment terminated secretary janet burgess (1 page)
2 September 2008Full accounts made up to 29 March 2008 (11 pages)
2 September 2008Full accounts made up to 29 March 2008 (11 pages)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS (1 page)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS (1 page)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
5 February 2008Full accounts made up to 31 March 2007 (10 pages)
5 February 2008Full accounts made up to 31 March 2007 (10 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
13 July 2007Return made up to 07/06/07; no change of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
11 July 2006Return made up to 07/06/06; full list of members (7 pages)
11 July 2006Return made up to 07/06/06; full list of members (7 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
28 February 2002Full accounts made up to 31 March 2001 (11 pages)
28 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 December 2001New director appointed (4 pages)
18 December 2001New director appointed (4 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
7 July 2000Return made up to 07/06/00; full list of members (7 pages)
7 July 2000Return made up to 07/06/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
7 July 1999Return made up to 07/06/99; no change of members (6 pages)
7 July 1999Return made up to 07/06/99; no change of members (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
27 April 1997New director appointed (4 pages)
27 April 1997New director appointed (4 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (17 pages)
31 October 1996Full accounts made up to 31 March 1996 (17 pages)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
11 March 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
11 March 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Secretary resigned (2 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
4 February 1995Full accounts made up to 31 March 1994 (14 pages)
4 February 1995Full accounts made up to 31 March 1994 (14 pages)
27 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 June 1993Accounts for a small company made up to 31 December 1992 (6 pages)