Company NameNS Ventilation Realisations 2012 Limited
Company StatusDissolved
Company Number02736872
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameNorth Sea Ventilation Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Anthony Hammond
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2012(19 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameKeith Wilkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressMere Lodge
Hull Road
Hornsea
North Humberside
HU18 1RJ
Director NameMr Paul Hart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleMechanical Engineer
Correspondence Address148 Magdalen Lane
Hedon
Hull
North Humberside
HU12 8LB
Director NameMr John David Lindop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Secretary NameMr John David Lindop
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address74 Helsinki Road
Sutton Fields Industrial Estate
Hull
HU7 0YW
Director NameDavid Paul Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 06 March 2006)
RoleProject Manager
Correspondence Address12 Plantation Drive
Hull
East Yorkshire
HU4 6XD
Secretary NameKeith Wilkinson
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere Lodge
Hull Road
Hornsea
North Humberside
HU18 1RJ
Director NameRobert Edmund Galvin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2010)
RoleChief Executive
Correspondence Address37 Rutherford Avenue
Burraneer
Nsw 2230
Australia
Director NameMr Christopher Thomas Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2006(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address27 Westbrook Avenue
Wahroonga
Nsw
2076
Director NameJeremy Charles Roy Maycock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2006(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 February 2007)
RoleManaging Director
Correspondence Address231 Upper Brookfield Road
Upper Brookfield
Qld 4069
Australia
Secretary NameKevin Saul Kalinko
NationalityAustralian
StatusResigned
Appointed06 March 2006(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 February 2007)
RoleDevelopment Officer
Correspondence Address2-340 Edgecliff Road
Woollahra
Nsw 2025
Australia
Secretary NameAnne Teresa Griegg
NationalityBritish
StatusResigned
Appointed05 February 2007(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2012)
RoleSecretary
Correspondence Address4 O’Neill Avenue
Newington
Nsw
2127
Director NameMr David Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2007(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2011)
RoleGroup Md & Ceo
Country of ResidenceAustralia
Correspondence Address20 Village High Road
Vaucluse
Nsw
2030
Secretary NamePatrick Francis Brady
NationalityBritish
StatusResigned
Appointed30 April 2008(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressCharrington Park West Carr Lane
Hull
East Yorkshire
HU7 0BW
Director NameMr Paul Hart
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven 107 Inmans Road
Hedon
Hull
East Yorkshire
HU12 8HU
Director NameMr David Anthony Hammond
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Gow Avenue
Port Hacking
Nsw
2229
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2011(18 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 August 2011)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence Address29 Newington Boulevrade
Newington
Nsw
2127
Director NameMs Anne Teresa Griegg
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2011(18 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 August 2011)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence Address29 Newington Boulevrade
Newington
Nsw
2127
Director NameMr Mark David Wratten
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2011(19 years, 2 months after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleGroup Cfo
Country of ResidenceAustralia
Correspondence AddressCharrington Park West Carr Lane
Hull
East Yorkshire
HU7 0BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.nsv.co.uk
Email address[email protected]
Telephone01482 834050
Telephone regionHull

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

30k at £1Nsv Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,680,340
Gross Profit£1,159,503
Net Worth£1,306,369
Cash£76,603
Current Liabilities£3,180,999

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 July 2011Delivered on: 3 August 2011
Persons entitled: Anz Fiduciary Services Pty Limited

Classification: Debenture
Secured details: All monies due or to become due from an obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all mortgaged property, all plant and machinery, all licences, all assigned contratcs and all leases, all book debts. By way of floating charge all property assets and rights whatsoever and wheresoever both present and future see image for full details.
Outstanding
19 May 1994Delivered on: 1 June 1994
Satisfied on: 27 February 2004
Persons entitled: 3I 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
3 September 1992Delivered on: 8 September 1992
Satisfied on: 24 August 2012
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.
Fully Satisfied

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2019Restoration by order of the court (3 pages)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Notice of move from Administration to Dissolution on 29 July 2014 (22 pages)
7 August 2014Administrator's progress report to 29 July 2014 (22 pages)
7 August 2014Notice of move from Administration to Dissolution on 29 July 2014 (22 pages)
7 August 2014Administrator's progress report to 29 July 2014 (22 pages)
19 June 2014Administrator's progress report to 30 May 2014 (24 pages)
19 June 2014Administrator's progress report to 30 May 2014 (24 pages)
30 December 2013Administrator's progress report to 30 November 2013 (23 pages)
30 December 2013Administrator's progress report to 30 November 2013 (23 pages)
1 July 2013Administrator's progress report to 30 May 2013 (22 pages)
1 July 2013Notice of extension of period of Administration (1 page)
1 July 2013Administrator's progress report to 30 May 2013 (22 pages)
1 July 2013Notice of extension of period of Administration (1 page)
4 March 2013Administrator's progress report to 2 February 2013 (26 pages)
4 March 2013Administrator's progress report to 2 February 2013 (26 pages)
4 March 2013Administrator's progress report to 2 February 2013 (26 pages)
22 October 2012Notice of deemed approval of proposals (3 pages)
22 October 2012Notice of deemed approval of proposals (3 pages)
11 October 2012Statement of affairs with form 2.14B (13 pages)
11 October 2012Statement of affairs with form 2.14B (13 pages)
2 October 2012Statement of administrator's proposal (32 pages)
2 October 2012Statement of administrator's proposal (32 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2012Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW England on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW England on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 August 2012 (2 pages)
10 August 2012Appointment of an administrator (1 page)
10 August 2012Appointment of an administrator (1 page)
6 August 2012Change of name notice (2 pages)
6 August 2012Change of name notice (2 pages)
6 August 2012Company name changed north sea ventilation LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
6 August 2012Company name changed north sea ventilation LIMITED\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
4 July 2012Appointment of Mr David Hammond as a director (2 pages)
4 July 2012Appointment of Mr David Hammond as a director (2 pages)
31 May 2012Termination of appointment of David Hammond as a director (1 page)
31 May 2012Termination of appointment of David Hammond as a director (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
29 May 2012Termination of appointment of Anne Griegg as a secretary (1 page)
2 May 2012Termination of appointment of Mark Wratten as a director (1 page)
2 May 2012Termination of appointment of Mark Wratten as a director (1 page)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages)
14 November 2011Termination of appointment of Anne Griegg as a director (1 page)
14 November 2011Termination of appointment of Anne Griegg as a director (1 page)
4 November 2011Termination of appointment of Patrick Brady as a secretary (1 page)
4 November 2011Termination of appointment of Patrick Brady as a secretary (1 page)
26 October 2011Termination of appointment of Christopher Woodward as a director (1 page)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
26 October 2011Termination of appointment of Christopher Woodward as a director (1 page)
26 October 2011Appointment of Mr Mark David Wratten as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Appointment of Ms Anne Teresa Griegg as a director (2 pages)
24 October 2011Termination of appointment of David Harris as a director (1 page)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 30,000
(7 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 30,000
(7 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 30,000
(7 pages)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
5 August 2011Termination of appointment of Anne Griegg as a director (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
14 July 2011Appointment of Anne Teresa Griegg as a director (2 pages)
4 May 2011Full accounts made up to 30 June 2010 (20 pages)
4 May 2011Full accounts made up to 30 June 2010 (20 pages)
20 April 2011Director's details changed for Mr David Harris on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Christopher Thomas Woodward on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Harris on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Anne Teresa Griegg on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Christopher Thomas Woodward on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Anne Teresa Griegg on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Anthony Hammond on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr David Anthony Hammond on 20 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Christopher Thomas Woodward on 11 April 2011 (3 pages)
11 April 2011Director's details changed for Mr David Anthony Hammond on 11 April 2011 (3 pages)
11 April 2011Director's details changed for Mr David Anthony Hammond on 11 April 2011 (3 pages)
11 April 2011Secretary's details changed for Anne Teresa Griegg on 11 April 2011 (2 pages)
11 April 2011Secretary's details changed for Anne Teresa Griegg on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Christopher Thomas Woodward on 11 April 2011 (3 pages)
18 February 2011Termination of appointment of Paul Hart as a director (1 page)
18 February 2011Termination of appointment of Paul Hart as a director (1 page)
25 January 2011Secretary's details changed for Patrick Francis Brady on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
25 January 2011Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages)
25 January 2011Secretary's details changed for Patrick Francis Brady on 25 January 2011 (1 page)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
11 August 2010Secretary's details changed for Anne Teresa Griegg on 22 July 2010 (2 pages)
11 August 2010Secretary's details changed for Anne Teresa Griegg on 22 July 2010 (2 pages)
6 August 2010Appointment of Mr David Anthony Hammond as a director (2 pages)
6 August 2010Termination of appointment of Robert Galvin as a director (1 page)
6 August 2010Appointment of Mr David Anthony Hammond as a director (2 pages)
6 August 2010Termination of appointment of Robert Galvin as a director (1 page)
6 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
6 April 2010Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (21 pages)
8 February 2010Full accounts made up to 30 June 2009 (21 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 August 2009Location of register of members (1 page)
28 August 2009Return made up to 03/08/09; full list of members (4 pages)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
23 April 2009Secretary's change of particulars / anne griegg / 06/04/2009 (1 page)
27 February 2009Director appointed paul hart (2 pages)
27 February 2009Director appointed paul hart (2 pages)
5 November 2008Full accounts made up to 30 June 2008 (21 pages)
5 November 2008Full accounts made up to 30 June 2008 (21 pages)
22 October 2008Registered office changed on 22/10/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page)
22 October 2008Registered office changed on 22/10/2008 from rotary house breakspear road ruislip middlesex HA4 7ST (1 page)
22 October 2008Registered office changed on 22/10/2008 from rotary house breakspear road ruislip middlesex HA4 7ST (1 page)
22 October 2008Registered office changed on 22/10/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page)
22 October 2008Return made up to 03/08/08; full list of members (4 pages)
22 October 2008Return made up to 03/08/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page)
13 May 2008Registered office changed on 13/05/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page)
13 May 2008Secretary appointed patrick francis brady (3 pages)
13 May 2008Secretary appointed patrick francis brady (3 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
26 October 2007Full accounts made up to 30 June 2007 (21 pages)
26 October 2007Full accounts made up to 30 June 2007 (21 pages)
9 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
2 April 2007Full accounts made up to 30 June 2006 (22 pages)
2 April 2007Full accounts made up to 30 June 2006 (22 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
22 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Secretary resigned;director resigned (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
27 March 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
27 March 2006Accounts for a small company made up to 30 September 2005 (8 pages)
27 March 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
6 October 2005Accounts for a small company made up to 30 September 2004 (8 pages)
6 October 2005Accounts for a small company made up to 30 September 2004 (8 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 03/08/05; full list of members (3 pages)
23 August 2005Return made up to 03/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
26 August 2004Return made up to 03/08/04; full list of members (7 pages)
26 August 2004Return made up to 03/08/04; full list of members (7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Full accounts made up to 30 September 2003 (18 pages)
11 February 2004Full accounts made up to 30 September 2003 (18 pages)
24 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
24 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
25 November 2003Full accounts made up to 31 January 2003 (18 pages)
25 November 2003Full accounts made up to 31 January 2003 (18 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Return made up to 03/08/03; full list of members (8 pages)
1 October 2003Return made up to 03/08/03; full list of members (8 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 March 2003Full accounts made up to 31 January 2002 (18 pages)
1 March 2003Full accounts made up to 31 January 2002 (18 pages)
21 October 2002Return made up to 03/08/02; full list of members (8 pages)
21 October 2002Return made up to 03/08/02; full list of members (8 pages)
1 October 2002Registered office changed on 01/10/02 from: 17 parliament street kingston upon hull north humberside HU1 2BH (1 page)
1 October 2002Registered office changed on 01/10/02 from: 17 parliament street kingston upon hull north humberside HU1 2BH (1 page)
8 February 2002Full accounts made up to 31 January 2001 (17 pages)
8 February 2002Full accounts made up to 31 January 2001 (17 pages)
7 August 2001Return made up to 03/08/01; full list of members (7 pages)
7 August 2001Return made up to 03/08/01; full list of members (7 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
17 January 2001Full accounts made up to 31 January 2000 (17 pages)
17 January 2001Full accounts made up to 31 January 2000 (17 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 03/08/99; full list of members (6 pages)
20 December 1999Return made up to 03/08/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 August 1998Return made up to 03/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1998Return made up to 03/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
2 September 1997Return made up to 03/08/97; full list of members (6 pages)
2 September 1997Return made up to 03/08/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (17 pages)
3 December 1996Full accounts made up to 31 January 1996 (17 pages)
16 September 1996Return made up to 03/08/96; full list of members (6 pages)
16 September 1996Return made up to 03/08/96; full list of members (6 pages)
25 August 1995Return made up to 03/08/95; full list of members (6 pages)
25 August 1995Return made up to 03/08/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (18 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
25 August 1993Return made up to 03/08/93; full list of members (6 pages)
25 August 1993Return made up to 03/08/93; full list of members (6 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 November 1992Ad 01/09/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
23 November 1992Ad 01/09/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
8 September 1992Particulars of mortgage/charge (5 pages)
8 September 1992Particulars of mortgage/charge (5 pages)
3 August 1992Incorporation (13 pages)
3 August 1992Incorporation (13 pages)