Company NameRecordmaster Payrolls Ltd
DirectorJames Longford Hope
Company StatusActive
Company Number02669388
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameMr David Wallace Hope
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleEngineer
Correspondence Address24 Scaftworth Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RH
Director NameMr Philip Edward Hope
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleEngineer
Correspondence Address134 Woodlands Road
Woodlands
Doncaster
South Yorkshire
DN6 7LB
Director NameJames Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleAccountant
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF
Director NameOlive Mary Watson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2002)
RoleCompany Director
Correspondence Address38 Larks Hill
Pontefract
West Yorkshire
WF8 4NW
Director NameBronwen Rudd Hope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 3NL
Secretary NameJames Longford Hope
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF
Director NameNicholas James Hope
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2010)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address12 Brentwood Court
Leeds
West Yorkshire
LS16 5QB
Director NameHelen Elizabeth Hope
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2010)
RoleArt Buyer
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameMr James Longford Hope
StatusResigned
Appointed01 September 2014(22 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 2014)
RoleCompany Director
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBHN Trading Limited (Corporation)
StatusResigned
Appointed01 October 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1995)
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed31 December 1996(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2014)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusResigned
Appointed01 July 2014(22 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 September 2014)
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameLongford Holdings Ltd (Corporation)
StatusResigned
Appointed01 September 2014(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 September 2018)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2014(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2020)
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
Director NameRecordmaster Group Ltd (Corporation)
StatusResigned
Appointed13 September 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2020)
Correspondence Address21 Water Street
Skipton
BD23 1PQ

Contact

Websiterecordmasterltd.co.uk
Telephone01756 798127
Telephone regionSkipton

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8k at £1Trustees Of Bhn Trading Exec Pension Plan
40.00%
Preference
7k at £1Longford Holdings LTD
35.00%
Preference
5k at £1Longford Holdings LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£12,163
Current Liabilities£337

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

16 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 September 2023Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 March 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 October 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
10 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
15 May 2020Statement of capital on 1 May 2020
  • GBP 5,000
(4 pages)
25 February 2020Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 12 February 2020 (1 page)
25 February 2020Cessation of Recordmaster Group Ltd as a person with significant control on 12 February 2020 (1 page)
25 February 2020Termination of appointment of Recordmaster Group Ltd as a director on 12 February 2020 (1 page)
28 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
3 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 September 2018Appointment of Recordmaster Group Ltd as a director on 13 September 2018 (2 pages)
13 September 2018Termination of appointment of Longford Holdings Ltd as a director on 13 September 2018 (1 page)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
24 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
24 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
7 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20,000
(5 pages)
29 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20,000
(5 pages)
23 May 2015Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
23 May 2015Current accounting period shortened from 30 December 2015 to 30 September 2015 (1 page)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
2 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
2 January 2015Termination of appointment of James Longford Hope as a secretary on 1 October 2014 (1 page)
10 December 2014Company name changed longford commercial LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-09
(3 pages)
10 December 2014Company name changed longford commercial LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 20,000
(4 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages)
12 October 2014Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages)
12 October 2014Appointment of Mr James Longford Hope as a secretary on 1 September 2014 (2 pages)
12 October 2014Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 1 September 2014 (1 page)
12 October 2014Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages)
12 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 20,000
(4 pages)
12 October 2014Appointment of Longford Holdings Ltd as a director on 1 September 2014 (2 pages)
12 October 2014Director's details changed for Mr James Longford Hope on 1 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 December 2013 (7 pages)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages)
8 July 2014Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,000
(5 pages)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 20,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
9 September 2013Total exemption small company accounts made up to 30 December 2012 (7 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed elliman hope accountants LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Company name changed elliman hope accountants LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
(2 pages)
12 October 2012Change of name notice (2 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28
(1 page)
3 October 2012Change of name notice (2 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28
(1 page)
3 October 2012Change of name notice (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 December 2011 (8 pages)
23 May 2012Company name changed recordmaster payroll services LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Company name changed recordmaster payroll services LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 September 2011Statement of capital on 28 September 2011
  • GBP 20,000
(4 pages)
28 September 2011Solvency statement dated 09/09/11 (1 page)
28 September 2011Statement by directors (1 page)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Issue new share certificates 5000 ord shares of £1 09/09/2011
(3 pages)
28 September 2011Statement of capital on 28 September 2011
  • GBP 20,000
(4 pages)
28 September 2011Statement by directors (1 page)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Solvency statement dated 09/09/11 (1 page)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Issue new share certificates 5000 ord shares of £1 09/09/2011
(3 pages)
11 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages)
7 September 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages)
6 September 2010Termination of appointment of Nicholas Hope as a director (1 page)
6 September 2010Termination of appointment of Helen Hope as a director (1 page)
6 September 2010Termination of appointment of Nicholas Hope as a director (1 page)
6 September 2010Termination of appointment of Helen Hope as a director (1 page)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
22 July 2009Return made up to 26/06/09; full list of members (5 pages)
22 July 2009Return made up to 26/06/09; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
22 April 2008Return made up to 10/11/07; full list of members (5 pages)
22 April 2008Return made up to 10/11/07; full list of members (5 pages)
21 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
21 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 December 2006Return made up to 10/11/06; full list of members (4 pages)
4 December 2006Return made up to 10/11/06; full list of members (4 pages)
10 November 2005Location of register of members (1 page)
10 November 2005Location of register of members (1 page)
10 November 2005Registered office changed on 10/11/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Location of debenture register (1 page)
10 November 2005Location of debenture register (1 page)
10 November 2005Registered office changed on 10/11/05 from: 19 water street skipton north yorkshire BD23 1PQ (1 page)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
3 December 2004Return made up to 24/11/04; full list of members (7 pages)
3 December 2004Return made up to 24/11/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
15 January 2004Return made up to 24/11/03; full list of members (7 pages)
15 January 2004Return made up to 24/11/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
13 March 2003Return made up to 24/11/02; full list of members (7 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
6 December 2001Return made up to 24/11/01; full list of members (7 pages)
6 December 2001Return made up to 24/11/01; full list of members (7 pages)
5 December 2001Company name changed burghar associates LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed burghar associates LIMITED\certificate issued on 05/12/01 (2 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
5 February 2000Return made up to 24/11/99; full list of members (7 pages)
5 February 2000Return made up to 24/11/99; full list of members (7 pages)
2 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
2 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Director resigned (1 page)
7 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
9 January 1998Return made up to 30/11/97; no change of members (4 pages)
9 January 1998Return made up to 30/11/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (1 page)
19 June 1997Accounts for a small company made up to 31 August 1996 (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 30/11/96; change of members (4 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Return made up to 30/11/96; change of members (4 pages)
7 February 1997Secretary resigned (1 page)
18 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1996Registered office changed on 18/02/96 from: 24 scaftworth close doncaster DN4 7RH (1 page)
18 February 1996Registered office changed on 18/02/96 from: 24 scaftworth close doncaster DN4 7RH (1 page)
9 January 1996Particulars of contract relating to shares (4 pages)
9 January 1996Ad 10/09/95--------- £ si 40000@1 (2 pages)
9 January 1996Ad 10/09/95--------- £ si 40000@1 (2 pages)
9 January 1996Particulars of contract relating to shares (4 pages)
23 November 1995Ad 10/09/95--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages)
23 November 1995Ad 10/09/95--------- £ si 40000@1=40000 £ ic 25000/65000 (2 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (2 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995New director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: burghar grange lane burghwallis doncaster south yorkshire (1 page)
1 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
1 August 1995Registered office changed on 01/08/95 from: burghar grange lane burghwallis doncaster south yorkshire (1 page)
1 August 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
9 December 1991Incorporation (14 pages)
9 December 1991Incorporation (14 pages)