Leeds
West Yorkshire
LS2 7PN
Director Name | John David Newton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 11 July 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Secretary Name | Mr Antony Frederick Greasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 11 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Hall Annex Thorncliffe Park Estate, Newton Cham Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Melvin James Edwin Burrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 London Street Edinburgh EH3 6NA Scotland |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Brian Geoffrey Waldron |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Flat 10 Top Floor Grafton House Ordnance Wharf Queensway Foreign |
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr John Reavley Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vine Close Barnsley South Yorkshire S71 2HA |
Director Name | Mr Ian William Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2002) |
Role | Civil Eng |
Country of Residence | United Kingdom |
Correspondence Address | 102 Riverdale Road Ranmoor Sheffield South Yorkshire S10 3FD |
Secretary Name | David Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | David Michael Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Moorhead Lane Shipley West Yorkshire BD18 4LH |
Director Name | Mr David Brian Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Mowson Lane Worrall Sheffield South Yorkshire S35 0AJ |
Website | st-pauls.co.uk |
---|---|
Telephone | 0114 2468249 |
Telephone region | Sheffield |
Registered Address | 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | St. Paul's Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 June 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2023 | Application to strike the company off the register (1 page) |
1 December 2022 | Termination of appointment of Keith Michael Mellors as a director on 1 December 2022 (1 page) |
28 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 April 2019 | Change of details for St Paul's Developments Plc as a person with significant control on 13 July 2017 (2 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
11 January 2018 | Director's details changed for John David Newton on 1 January 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 August 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
30 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 June 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
29 July 2014 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 3B Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL on 28 May 2014 (1 page) |
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
11 November 2013 | Satisfaction of charge 5 in full (1 page) |
11 November 2013 | Satisfaction of charge 4 in full (1 page) |
11 November 2013 | Satisfaction of charge 5 in full (1 page) |
11 November 2013 | Satisfaction of charge 7 in full (1 page) |
11 November 2013 | Satisfaction of charge 4 in full (1 page) |
11 November 2013 | Satisfaction of charge 7 in full (1 page) |
18 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
15 October 2013 | Termination of appointment of David Elliott as a director (1 page) |
27 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 12 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Mr Antony Frederick Greasley on 7 September 2012 (1 page) |
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Statement by directors (1 page) |
10 July 2012 | Solvency statement dated 12/06/12 (1 page) |
10 July 2012 | Statement of capital on 10 July 2012
|
10 July 2012 | Solvency statement dated 12/06/12 (1 page) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
4 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for John David Newton on 10 January 2011 (2 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
6 December 2010 | Termination of appointment of Melvin Burrell as a director (1 page) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for John David Newton on 6 September 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Melvin James Edwin Burrell on 12 March 2010 (2 pages) |
11 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
11 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
16 October 2009 | Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Keith Michael Mellors on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Antony Frederick Greasley on 16 October 2009 (1 page) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / melvin burrell / 13/08/2009 (1 page) |
19 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
23 October 2008 | Appointment terminated director brian waldron (1 page) |
23 October 2008 | Appointment terminated director brian waldron (1 page) |
30 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (9 pages) |
27 November 2007 | Full accounts made up to 30 June 2007 (9 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
18 February 2005 | Full accounts made up to 30 June 2004 (9 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
19 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
19 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
15 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
26 June 2002 | Ref sect 394 (1 page) |
26 June 2002 | Ref sect 394 (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
27 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Director resigned (2 pages) |
8 February 2002 | Director resigned (2 pages) |
8 February 2002 | New director appointed (3 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 October 2000 | Return made up to 24/09/00; full list of members
|
19 October 2000 | Return made up to 24/09/00; full list of members
|
4 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 October 1999 | Return made up to 24/09/99; no change of members (9 pages) |
21 October 1999 | Return made up to 24/09/99; no change of members (9 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
3 November 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 October 1998 | Return made up to 24/09/98; no change of members (8 pages) |
20 October 1998 | Return made up to 24/09/98; no change of members (8 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
8 July 1998 | Particulars of mortgage/charge (10 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 October 1997 | Return made up to 24/09/97; full list of members (14 pages) |
22 October 1997 | Return made up to 24/09/97; full list of members (14 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley ,S.yorkshire (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: dearne valley technical park pontefract road wombwell barnsley ,S.yorkshire (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 October 1996 | Return made up to 24/09/96; no change of members (12 pages) |
23 October 1996 | Return made up to 24/09/96; no change of members (12 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 October 1995 | Return made up to 24/09/95; no change of members (20 pages) |
24 October 1995 | Return made up to 24/09/95; no change of members (20 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
17 June 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 January 1994 | Particulars of mortgage/charge (7 pages) |
12 January 1994 | Particulars of mortgage/charge (7 pages) |
7 December 1993 | Resolutions
|
7 December 1993 | Resolutions
|
24 September 1991 | Incorporation (9 pages) |
24 September 1991 | Incorporation (9 pages) |