Neville Street
Leeds
West Yorkshire
LS1 4DW
Director Name | Keith Wilkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Mere Lodge Hull Road Hornsea North Humberside HU18 1RJ |
Director Name | Mr Paul Hart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 148 Magdalen Lane Hedon Hull North Humberside HU12 8LB |
Director Name | Mr John David Lindop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW |
Secretary Name | Mr John David Lindop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 74 Helsinki Road Sutton Fields Industrial Estate Hull HU7 0YW |
Director Name | David Paul Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 12 years (resigned 06 March 2006) |
Role | Project Manager |
Correspondence Address | 12 Plantation Drive Hull East Yorkshire HU4 6XD |
Secretary Name | Keith Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere Lodge Hull Road Hornsea North Humberside HU18 1RJ |
Director Name | Robert Edmund Galvin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2010) |
Role | Chief Executive |
Correspondence Address | 37 Rutherford Avenue Burraneer Nsw 2230 Australia |
Director Name | Mr Christopher Thomas Woodward |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 27 Westbrook Avenue Wahroonga Nsw 2076 |
Director Name | Jeremy Charles Roy Maycock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 February 2007) |
Role | Managing Director |
Correspondence Address | 231 Upper Brookfield Road Upper Brookfield Qld 4069 Australia |
Secretary Name | Kevin Saul Kalinko |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2006(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2007) |
Role | Development Officer |
Correspondence Address | 2-340 Edgecliff Road Woollahra Nsw 2025 Australia |
Secretary Name | Anne Teresa Griegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 2012) |
Role | Secretary |
Correspondence Address | 4 O’Neill Avenue Newington Nsw 2127 |
Director Name | Mr David Harris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2007(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2011) |
Role | Group Md & Ceo |
Country of Residence | Australia |
Correspondence Address | 20 Village High Road Vaucluse Nsw 2030 |
Secretary Name | Patrick Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW |
Director Name | Mr Paul Hart |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven 107 Inmans Road Hedon Hull East Yorkshire HU12 8HU |
Director Name | Mr David Anthony Hammond |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 26 Gow Avenue Port Hacking Nsw 2229 |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 August 2011) |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | 29 Newington Boulevrade Newington Nsw 2127 |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 05 August 2011) |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | 29 Newington Boulevrade Newington Nsw 2127 |
Director Name | Mr Mark David Wratten |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2011(19 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Group Cfo |
Country of Residence | Australia |
Correspondence Address | Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.nsv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 834050 |
Telephone region | Hull |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30k at £1 | Nsv Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,680,340 |
Gross Profit | £1,159,503 |
Net Worth | £1,306,369 |
Cash | £76,603 |
Current Liabilities | £3,180,999 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 July 2011 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
24 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Restoration by order of the court (3 pages) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Final Gazette dissolved following liquidation (1 page) |
7 August 2014 | Notice of move from Administration to Dissolution on 29 July 2014 (22 pages) |
7 August 2014 | Administrator's progress report to 29 July 2014 (22 pages) |
7 August 2014 | Notice of move from Administration to Dissolution on 29 July 2014 (22 pages) |
7 August 2014 | Administrator's progress report to 29 July 2014 (22 pages) |
19 June 2014 | Administrator's progress report to 30 May 2014 (24 pages) |
19 June 2014 | Administrator's progress report to 30 May 2014 (24 pages) |
30 December 2013 | Administrator's progress report to 30 November 2013 (23 pages) |
30 December 2013 | Administrator's progress report to 30 November 2013 (23 pages) |
1 July 2013 | Administrator's progress report to 30 May 2013 (22 pages) |
1 July 2013 | Notice of extension of period of Administration (1 page) |
1 July 2013 | Administrator's progress report to 30 May 2013 (22 pages) |
1 July 2013 | Notice of extension of period of Administration (1 page) |
4 March 2013 | Administrator's progress report to 2 February 2013 (26 pages) |
4 March 2013 | Administrator's progress report to 2 February 2013 (26 pages) |
4 March 2013 | Administrator's progress report to 2 February 2013 (26 pages) |
22 October 2012 | Notice of deemed approval of proposals (3 pages) |
22 October 2012 | Notice of deemed approval of proposals (3 pages) |
11 October 2012 | Statement of affairs with form 2.14B (13 pages) |
11 October 2012 | Statement of affairs with form 2.14B (13 pages) |
2 October 2012 | Statement of administrator's proposal (32 pages) |
2 October 2012 | Statement of administrator's proposal (32 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2012 | Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW England on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Charrington Park West Carr Lane Hull East Yorkshire HU7 0BW England on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 August 2012 (2 pages) |
10 August 2012 | Appointment of an administrator (1 page) |
10 August 2012 | Appointment of an administrator (1 page) |
6 August 2012 | Change of name notice (2 pages) |
6 August 2012 | Change of name notice (2 pages) |
6 August 2012 | Company name changed north sea ventilation LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed north sea ventilation LIMITED\certificate issued on 06/08/12
|
4 July 2012 | Appointment of Mr David Hammond as a director (2 pages) |
4 July 2012 | Appointment of Mr David Hammond as a director (2 pages) |
31 May 2012 | Termination of appointment of David Hammond as a director (1 page) |
31 May 2012 | Termination of appointment of David Hammond as a director (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
2 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
2 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
14 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
14 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
4 November 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
4 November 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
26 October 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
26 October 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (20 pages) |
4 May 2011 | Full accounts made up to 30 June 2010 (20 pages) |
20 April 2011 | Director's details changed for Mr David Harris on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Harris on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Anne Teresa Griegg on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Anne Teresa Griegg on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Anthony Hammond on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Anthony Hammond on 20 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 11 April 2011 (3 pages) |
11 April 2011 | Director's details changed for Mr David Anthony Hammond on 11 April 2011 (3 pages) |
11 April 2011 | Director's details changed for Mr David Anthony Hammond on 11 April 2011 (3 pages) |
11 April 2011 | Secretary's details changed for Anne Teresa Griegg on 11 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Anne Teresa Griegg on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 11 April 2011 (3 pages) |
18 February 2011 | Termination of appointment of Paul Hart as a director (1 page) |
18 February 2011 | Termination of appointment of Paul Hart as a director (1 page) |
25 January 2011 | Secretary's details changed for Patrick Francis Brady on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Patrick Francis Brady on 25 January 2011 (1 page) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Secretary's details changed for Anne Teresa Griegg on 22 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Anne Teresa Griegg on 22 July 2010 (2 pages) |
6 August 2010 | Appointment of Mr David Anthony Hammond as a director (2 pages) |
6 August 2010 | Termination of appointment of Robert Galvin as a director (1 page) |
6 August 2010 | Appointment of Mr David Anthony Hammond as a director (2 pages) |
6 August 2010 | Termination of appointment of Robert Galvin as a director (1 page) |
6 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
27 February 2009 | Director appointed paul hart (2 pages) |
27 February 2009 | Director appointed paul hart (2 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
5 November 2008 | Full accounts made up to 30 June 2008 (21 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from rotary house breakspear road ruislip middlesex HA4 7ST (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from rotary house breakspear road ruislip middlesex HA4 7ST (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page) |
22 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from charrington park west carr lane hull east yorkshire HU7 0BW (1 page) |
13 May 2008 | Secretary appointed patrick francis brady (3 pages) |
13 May 2008 | Secretary appointed patrick francis brady (3 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
26 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
9 October 2007 | Return made up to 03/08/07; no change of members
|
9 October 2007 | Return made up to 03/08/07; no change of members
|
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (22 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
27 March 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
27 March 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
27 March 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
26 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
24 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
25 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Return made up to 03/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 03/08/03; full list of members (8 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | Full accounts made up to 31 January 2002 (18 pages) |
1 March 2003 | Full accounts made up to 31 January 2002 (18 pages) |
21 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
21 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 17 parliament street kingston upon hull north humberside HU1 2BH (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 17 parliament street kingston upon hull north humberside HU1 2BH (1 page) |
8 February 2002 | Full accounts made up to 31 January 2001 (17 pages) |
8 February 2002 | Full accounts made up to 31 January 2001 (17 pages) |
7 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
17 January 2001 | Full accounts made up to 31 January 2000 (17 pages) |
30 August 2000 | Return made up to 03/08/00; full list of members
|
30 August 2000 | Return made up to 03/08/00; full list of members
|
20 December 1999 | Return made up to 03/08/99; full list of members (6 pages) |
20 December 1999 | Return made up to 03/08/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 August 1998 | Return made up to 03/08/98; no change of members
|
21 August 1998 | Return made up to 03/08/98; no change of members
|
3 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
2 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (17 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (17 pages) |
16 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
25 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
1 August 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
1 June 1994 | Particulars of mortgage/charge (3 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Return made up to 03/08/93; full list of members (6 pages) |
25 August 1993 | Return made up to 03/08/93; full list of members (6 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Resolutions
|
23 November 1992 | Ad 01/09/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
23 November 1992 | Ad 01/09/92--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
8 September 1992 | Particulars of mortgage/charge (5 pages) |
8 September 1992 | Particulars of mortgage/charge (5 pages) |
3 August 1992 | Incorporation (13 pages) |
3 August 1992 | Incorporation (13 pages) |