Company NameDoncaster Carr Limited
Company StatusDissolved
Company Number02648391
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithfield House 92 North Street
Leeds
West Yorkshire
LS2 7PN
Director NameJohn David Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 11 July 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusClosed
Appointed09 March 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 11 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Annex Thorncliffe Park Estate, Newton Cham
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Melvin James Edwin Burrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Street
Edinburgh
EH3 6NA
Scotland
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameBrian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration16 years, 1 month (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFlat 10 Top Floor
Grafton House Ordnance Wharf
Queensway
Foreign
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr John Reavley Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(1 year, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 21 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Vine Close
Barnsley
South Yorkshire
S71 2HA
Director NameMr Ian William Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 February 2002)
RoleCivil Eng
Country of ResidenceUnited Kingdom
Correspondence Address102 Riverdale Road
Ranmoor
Sheffield
South Yorkshire
S10 3FD
Secretary NameDavid Michael Taylor
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameDavid Michael Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Moorhead Lane
Shipley
West Yorkshire
BD18 4LH
Director NameMr David Brian Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Mowson Lane
Worrall
Sheffield
South Yorkshire
S35 0AJ

Contact

Websitest-pauls.co.uk
Telephone0114 2468249
Telephone regionSheffield

Location

Registered Address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1St. Paul's Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

30 June 1998Delivered on: 8 July 1998
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 17 June 1995
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited as Trustee for the Secured Parties as Specified in the Said Debenture

Classification: Supplemental legal charge
Secured details: The secured obligations of the company to the chargee (as defined in a debenture dated 20TH september 1193).
Particulars: F/H land comprising 23 acres or thereabouts situate and forming part of doncaster carr white rose way doncaster south yorkshire t/no SYK68299. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 17 June 1995
Satisfied on: 11 November 2013
Persons entitled: Doncaster Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the terms of an agreement dated 5TH march 1993.
Particulars: F/H land comprising 23 acres or thereabouts situate and forming part of doncaster carr white rose way doncaster south yorkshire part registered land comprised in t/no SYK68299. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 12 January 1994
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee in its capacity as trustee fro the secured parties (as defined) supplemental to a debenture dated 30 september 1993 and this charge.
Particulars: By way of legal mortgage the f/h property part of doncaster carr,white roseway,doncaster south yorkshire t/n SYK68299 and all buildings,trade and other fixtures,fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 11 November 2013
Persons entitled: Doncaster Borough Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5TH march 1993.
Particulars: Floating charge over all undertaking and assets of the company including uncalled capital and goodwill.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 11 November 2013
Persons entitled: Doncaster Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5TH march 1993.
Particulars: F/H land comprising 25 acres approx. Forming part of doncaster carr, white rose way, doncaster, south yorkshire t/no. SYK68299.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 9 July 1998
Persons entitled: Barclays 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: F/H property being 25 acres of land at the carr, white rose way, doncaster, south yorkshire t/no. SYK68299.
Fully Satisfied
22 December 1993Delivered on: 31 December 1993
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 21 July 1998
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited (As Trustees for the Secured Parties)

Classification: Deed of variation (supplemental to a debenture dated 20 september 1993)
Secured details: All monies now advanced to the company by the trustees of brian waldron no 2 settlement (the "bw trustees") and brian thompson no 2 settlement (the "bt trustees") under the terms of the bw facility agreement and the bt facility agreement (both of even date herewith).
Particulars: The assets as described in the original debenture dated 20 september 1993.
Fully Satisfied
20 September 1993Delivered on: 5 October 1993
Satisfied on: 9 May 2002
Persons entitled: Rtc Nominees Limited (The "Trustee")

Classification: Debenture
Secured details: All monies due from st. Paul's developments limited to the "trustee" and all of the noteholders (the secured parties) or any receiver (as defined) under the terms of the deed.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Application to strike the company off the register (1 page)
1 December 2022Termination of appointment of Keith Michael Mellors as a director on 1 December 2022 (1 page)
28 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 April 2019Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
11 January 2018Director's details changed for John David Newton on 1 January 2018 (2 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 17 August 2017 (1 page)
30 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on 3 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
4 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
29 July 2014Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page)
13 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
11 November 2013Satisfaction of charge 5 in full (1 page)
11 November 2013Satisfaction of charge 4 in full (1 page)
11 November 2013Satisfaction of charge 5 in full (1 page)
11 November 2013Satisfaction of charge 7 in full (1 page)
11 November 2013Satisfaction of charge 4 in full (1 page)
11 November 2013Satisfaction of charge 7 in full (1 page)
18 October 2013Termination of appointment of David Elliott as a director (1 page)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
15 October 2013Termination of appointment of David Elliott as a director (1 page)
27 December 2012Full accounts made up to 30 June 2012 (12 pages)
27 December 2012Full accounts made up to 30 June 2012 (12 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
11 September 2012Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 1
(4 pages)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Statement by directors (1 page)
10 July 2012Solvency statement dated 12/06/12 (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 1
(4 pages)
10 July 2012Solvency statement dated 12/06/12 (1 page)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 30 June 2011 (14 pages)
4 October 2011Full accounts made up to 30 June 2011 (14 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
12 January 2011Director's details changed for John David Newton on 10 January 2011 (2 pages)
5 January 2011Full accounts made up to 30 June 2010 (13 pages)
5 January 2011Full accounts made up to 30 June 2010 (13 pages)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
6 December 2010Termination of appointment of Melvin Burrell as a director (1 page)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
9 September 2010Director's details changed for John David Newton on 6 September 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages)
11 December 2009Full accounts made up to 30 June 2009 (14 pages)
11 December 2009Full accounts made up to 30 June 2009 (14 pages)
16 October 2009Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
1 October 2009Return made up to 24/09/09; full list of members (4 pages)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / melvin burrell / 13/08/2009 (1 page)
19 December 2008Full accounts made up to 30 June 2008 (12 pages)
19 December 2008Full accounts made up to 30 June 2008 (12 pages)
23 October 2008Appointment terminated director brian waldron (1 page)
23 October 2008Appointment terminated director brian waldron (1 page)
30 September 2008Return made up to 24/09/08; full list of members (5 pages)
30 September 2008Return made up to 24/09/08; full list of members (5 pages)
27 November 2007Full accounts made up to 30 June 2007 (9 pages)
27 November 2007Full accounts made up to 30 June 2007 (9 pages)
8 October 2007Return made up to 24/09/07; full list of members (3 pages)
8 October 2007Return made up to 24/09/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
2 October 2006Return made up to 24/09/06; full list of members (3 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Full accounts made up to 30 June 2005 (9 pages)
30 January 2006Full accounts made up to 30 June 2005 (9 pages)
12 October 2005Return made up to 24/09/05; full list of members (8 pages)
12 October 2005Return made up to 24/09/05; full list of members (8 pages)
18 February 2005Full accounts made up to 30 June 2004 (9 pages)
18 February 2005Full accounts made up to 30 June 2004 (9 pages)
30 September 2004Return made up to 24/09/04; full list of members (8 pages)
30 September 2004Return made up to 24/09/04; full list of members (8 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
22 March 2004Full accounts made up to 30 June 2003 (10 pages)
22 March 2004Full accounts made up to 30 June 2003 (10 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
19 October 2003Return made up to 24/09/03; full list of members (8 pages)
19 October 2003Return made up to 24/09/03; full list of members (8 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
15 October 2002Return made up to 24/09/02; full list of members (8 pages)
15 October 2002Return made up to 24/09/02; full list of members (8 pages)
26 June 2002Ref sect 394 (1 page)
26 June 2002Ref sect 394 (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2002Full accounts made up to 30 June 2001 (12 pages)
27 February 2002Full accounts made up to 30 June 2001 (12 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (2 pages)
8 February 2002Director resigned (2 pages)
8 February 2002New director appointed (3 pages)
19 October 2001Return made up to 24/09/01; full list of members (7 pages)
19 October 2001Return made up to 24/09/01; full list of members (7 pages)
27 March 2001Full accounts made up to 30 June 2000 (12 pages)
27 March 2001Full accounts made up to 30 June 2000 (12 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 30 June 1999 (13 pages)
4 February 2000Full accounts made up to 30 June 1999 (13 pages)
21 October 1999Return made up to 24/09/99; no change of members (9 pages)
21 October 1999Return made up to 24/09/99; no change of members (9 pages)
14 January 1999Full accounts made up to 30 June 1998 (13 pages)
14 January 1999Full accounts made up to 30 June 1998 (13 pages)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 October 1998Return made up to 24/09/98; no change of members (8 pages)
20 October 1998Return made up to 24/09/98; no change of members (8 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (10 pages)
8 July 1998Particulars of mortgage/charge (10 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
22 October 1997Return made up to 24/09/97; full list of members (14 pages)
22 October 1997Return made up to 24/09/97; full list of members (14 pages)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley ,S.yorkshire (1 page)
7 October 1997Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley ,S.yorkshire (1 page)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Return made up to 24/09/96; no change of members (12 pages)
23 October 1996Return made up to 24/09/96; no change of members (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 October 1995Return made up to 24/09/95; no change of members (20 pages)
24 October 1995Return made up to 24/09/95; no change of members (20 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
17 June 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 January 1994Particulars of mortgage/charge (7 pages)
12 January 1994Particulars of mortgage/charge (7 pages)
7 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 September 1991Incorporation (9 pages)
24 September 1991Incorporation (9 pages)