Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Allan Walter Davey |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 36 Bradley Road Bradley Grimsby South Humberside DN37 0AA |
Director Name | Mrs Eileen Davey |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 36 Bradley Road Bradley Grimsby Humberside DN37 0AA |
Director Name | Miss Gillian Davey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Director Name | Mr George Richard Park |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Secretary Name | Miss Gillian Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Woods Farm Willingham By Stow Gainsborough Lincolnshire DN21 5LH |
Director Name | Stephen John Savage |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 29 July 1999) |
Role | Solicitor |
Correspondence Address | Applegarth 7 Castle Hill Caistor Lincoln Lincolnshire LN7 6QL |
Director Name | Colin George Hainstock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Pheasants Hill Kilburn York YO61 4AG |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Secretary Name | Mr Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Mr Henry William Whale |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Marsh Road Wilmcote Stratford Warwickshire CV37 9XR |
Director Name | Mr Peter William Whale |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hetherington House Idlicote Road Halford Shipston-On-Stour Warwickshire CV36 5BP |
Director Name | Mr Keith Hampson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Secretary Name | Mr Keith Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Sheepmoor Close Harborne Birmingham West Midlands B17 8TD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.rybrook.co.uk/ |
---|
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
4.2k at £1 | Rybrook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,101 |
Current Liabilities | £1,987,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
31 August 2001 | Delivered on: 6 September 2001 Satisfied on: 14 October 2006 Persons entitled: Hsbc 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. Fully Satisfied |
---|
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 May 2015 | Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages) |
20 May 2015 | Appointment of Mr Nigel Martin Shaw as a director on 31 March 2015 (3 pages) |
5 May 2015 | Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages) |
5 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages) |
5 May 2015 | Appointment of Mr John Cornel Tordoff as a director on 31 March 2015 (3 pages) |
5 May 2015 | Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages) |
5 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Keith Hampson as a director on 31 March 2015 (2 pages) |
5 May 2015 | Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Henry William Whale as a director on 31 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Keith Hampson as a secretary on 31 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Peter William Whale as a director on 31 March 2015 (2 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
17 April 2015 | Sec 519 (1 page) |
17 April 2015 | Sec 519 (1 page) |
8 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (10 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page) |
24 October 2009 | Accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Accounts made up to 31 December 2008 (9 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 July 2008 | Accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Accounts made up to 31 December 2007 (9 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
9 October 2007 | Accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WN (1 page) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed;new director appointed (20 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: mercedes benz of york centurion park clifton moorgate york north yorkshire YO30 4WN (1 page) |
10 October 2006 | New director appointed (11 pages) |
10 October 2006 | Director resigned (1 page) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
20 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (9 pages) |
11 September 2006 | Return made up to 26/08/06; full list of members (9 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
26 September 2005 | Return made up to 26/08/05; full list of members (9 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
28 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (9 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
26 September 2003 | Return made up to 12/09/03; full list of members (9 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: loftus hill ferrensby knaresborough north yorkshire HG5 9JT (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o nidd vale motors LIMITED nidd vale corner 91 leeds corner harrogate north yorkshire HG2 8EY (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: c/o nidd vale motors LIMITED nidd vale corner 91 leeds corner harrogate north yorkshire HG2 8EY (1 page) |
21 August 2003 | Director resigned (1 page) |
12 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
12 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
13 December 2001 | Accounts made up to 30 April 2001 (11 pages) |
13 December 2001 | Accounts made up to 30 April 2001 (11 pages) |
16 November 2001 | Return made up to 11/10/00; full list of members (7 pages) |
16 November 2001 | Return made up to 11/10/00; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: nidd vale motors LTD westmoreland street harrogate north yorkshire HG1 5AS (1 page) |
5 December 2000 | Accounts made up to 30 April 2000 (12 pages) |
5 December 2000 | Accounts made up to 30 April 2000 (12 pages) |
9 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Auditor's resignation (1 page) |
4 April 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
4 April 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
22 October 1999 | Return made up to 21/10/99; full list of members (8 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 21/10/99; full list of members (8 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: laceby cross roads laceby grimsby DN37 7LG (1 page) |
13 August 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
17 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
5 November 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
5 November 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
28 November 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
28 November 1997 | Full group accounts made up to 31 May 1997 (20 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members (4 pages) |
30 January 1997 | Accounts made up to 31 May 1996 (9 pages) |
30 January 1997 | Accounts made up to 31 May 1996 (9 pages) |
25 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: bradley cross road grimsby south humberside (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: bradley cross road grimsby south humberside (1 page) |
2 October 1992 | Resolutions
|
2 October 1992 | Resolutions
|
3 June 1992 | Resolutions
|
3 June 1992 | Company name changed speed 2542 LIMITED\certificate issued on 04/06/92 (2 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Company name changed speed 2542 LIMITED\certificate issued on 04/06/92 (2 pages) |
15 April 1992 | Incorporation (17 pages) |
15 April 1992 | Incorporation (17 pages) |