Company NameSpring Ram Kitchens Limited
Company StatusActive
Company Number02744333
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Clive Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressNew House Station Close
Blaxton
Doncaster
South Yorkshire
DN9 3AD
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration1 year (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameHaydn Arthur Earl
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address237 Carr Lane
Willerby
Hull
North Humberside
HU10 6JF
Director NameMr Alan Wilfred Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avenue Clamart
Scunthorpe
South Humberside
DN15 8EQ
Director NameGene Broderick Binns
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1993)
RoleOperations Director
Correspondence Address352 Bradley Road
Huddersfield
HD2 1PU
Director NameDr Kevin Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3 The Lawns
Pannal Ash Road
Harrogate
HG2 9AS
Secretary NameMalcolm Clive Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year after company formation)
Appointment Duration1 year (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressNew House Station Close
Blaxton
Doncaster
South Yorkshire
DN9 3AD
Secretary NameMalcolm Clive Taylor
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year after company formation)
Appointment Duration1 year (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressNew House Station Close
Blaxton
Doncaster
South Yorkshire
DN9 3AD
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed02 September 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 26 August 1993)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 26 August 1993)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameJohn David Meltam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address90 New Street
Clifton
Brighouse
West Yorkshire
HD6 4HN
Director NameJohn Stewart Farr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 22 November 1994)
RoleCompany Director
Correspondence AddressChapterhouse
63 Gainsborough Road, Scotter
Gainsborough
Lincolnshire
DN21 3RU
Director NameStephen Atkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 16 February 2000)
RoleCompany Director
Correspondence Address2 West Bank Rise South Anston
Sheffield
South Yorkshire
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleCompany Secreatary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleCompany Secreatary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Peter Henry Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandfield House 5 Saxton Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7AY
Director NameMark Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1996)
RoleCompany Director
Correspondence Address86 Crookesbroom Lane
Hatfield
Doncaster
South Yorkshire
DN7 6LD
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameMr David John Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed13 January 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameMr Lawrence Edward Warriner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkwood Way
Roundhay
Leeds
West Yorkshire
LS8 1JP
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(6 years, 10 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance  Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire Bd46se
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Crs Old Limited
100.00%
Ordinary
1 at £1Wxyz Corporation Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years ago)
Next Accounts Due30 December 2014 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Next Return Due9 September 2016 (overdue)

Charges

11 March 1996Delivered on: 26 March 1996
Satisfied on: 30 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 September 1993Delivered on: 22 September 1993
Satisfied on: 21 June 1994
Persons entitled: The Royal Bank of Scotland 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

Filing History

6 February 2018Restoration by order of the court (3 pages)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Termination of appointment of Christopher Pearson as a director on 19 May 2014 (1 page)
20 March 2015Termination of appointment of Christopher Pearson as a director on 19 May 2014 (1 page)
26 November 2014Termination of appointment of Crs Old Limited as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Crs Old Limited as a director on 26 November 2014 (1 page)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(3 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
(3 pages)
23 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
23 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
23 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 August 2014Termination of appointment of a director (2 pages)
7 August 2014Termination of appointment of a director (2 pages)
24 September 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
24 September 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(3 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(3 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (4 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
2 January 2013Appointment of The Spring Ram Corporation Plc as a director (2 pages)
2 January 2013Termination of appointment of Philip White as a director (1 page)
2 January 2013Appointment of Mr Christopher Pearson as a director (2 pages)
2 January 2013Termination of appointment of Philip White as a director (1 page)
2 January 2013Appointment of The Spring Ram Corporation Plc as a director (2 pages)
2 January 2013Appointment of Mr Christopher Pearson as a director (2 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (4 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
21 September 2010Annual return made up to 26 August 2010 (14 pages)
21 September 2010Annual return made up to 26 August 2010 (14 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (4 pages)
17 September 2009Return made up to 26/08/09; full list of members (5 pages)
17 September 2009Return made up to 26/08/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
14 October 2008Return made up to 26/08/08; no change of members (7 pages)
14 October 2008Return made up to 26/08/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
25 October 2007Auditor's resignation (1 page)
25 October 2007Auditor's resignation (1 page)
13 September 2007Return made up to 26/08/07; no change of members (7 pages)
13 September 2007Return made up to 26/08/07; no change of members (7 pages)
10 May 2007Full accounts made up to 30 September 2006 (6 pages)
10 May 2007Full accounts made up to 30 September 2006 (6 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Return made up to 26/08/06; full list of members (7 pages)
13 September 2006Return made up to 26/08/06; full list of members (7 pages)
5 May 2006Full accounts made up to 1 October 2005 (6 pages)
5 May 2006Full accounts made up to 1 October 2005 (6 pages)
5 May 2006Full accounts made up to 1 October 2005 (6 pages)
20 September 2005Return made up to 26/08/05; full list of members (7 pages)
20 September 2005Return made up to 26/08/05; full list of members (7 pages)
3 May 2005Full accounts made up to 2 October 2004 (6 pages)
3 May 2005Full accounts made up to 2 October 2004 (6 pages)
3 May 2005Full accounts made up to 2 October 2004 (6 pages)
3 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Full accounts made up to 27 September 2003 (6 pages)
2 March 2004Full accounts made up to 27 September 2003 (6 pages)
8 September 2003Return made up to 26/08/03; full list of members (7 pages)
8 September 2003Return made up to 26/08/03; full list of members (7 pages)
12 February 2003Full accounts made up to 30 September 2002 (6 pages)
12 February 2003Full accounts made up to 30 September 2002 (6 pages)
17 September 2002Return made up to 26/08/02; full list of members (7 pages)
17 September 2002Return made up to 26/08/02; full list of members (7 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
1 May 2002Full accounts made up to 30 September 2001 (6 pages)
31 August 2001Return made up to 26/08/01; full list of members (6 pages)
31 August 2001Return made up to 26/08/01; full list of members (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (6 pages)
26 July 2001Full accounts made up to 30 September 2000 (6 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
21 September 2000Return made up to 26/08/00; full list of members (6 pages)
21 September 2000Return made up to 26/08/00; full list of members (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
7 April 2000Full accounts made up to 1 January 2000 (8 pages)
7 April 2000Full accounts made up to 1 January 2000 (8 pages)
7 April 2000Full accounts made up to 1 January 2000 (8 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
30 September 1999Return made up to 26/08/99; no change of members (15 pages)
30 September 1999Return made up to 26/08/99; no change of members (15 pages)
27 September 1999£ nc 50000/30000000 23/09/99 (1 page)
27 September 1999£ nc 50000/30000000 23/09/99 (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 September 1999Re-registration of Memorandum and Articles (9 pages)
24 September 1999Certificate of re-registration from Public Limited Company to Private (2 pages)
24 September 1999Certificate of re-registration from Public Limited Company to Private (2 pages)
24 September 1999Application for reregistration from PLC to private (1 page)
24 September 1999Re-registration of Memorandum and Articles (9 pages)
24 September 1999Application for reregistration from PLC to private (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 August 1999Auditor's resignation (2 pages)
27 August 1999Auditor's resignation (2 pages)
13 July 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
4 September 1998Return made up to 26/08/98; no change of members (11 pages)
4 September 1998Return made up to 26/08/98; no change of members (11 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
12 August 1998Auditor's resignation (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
9 July 1998Full accounts made up to 3 January 1998 (8 pages)
9 July 1998Full accounts made up to 3 January 1998 (8 pages)
9 July 1998Full accounts made up to 3 January 1998 (8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge,halifax west yorkshire.HX6 3DA (1 page)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge,halifax west yorkshire.HX6 3DA (1 page)
2 January 1998Company name changed next dimension PLC\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed next dimension PLC\certificate issued on 05/01/98 (2 pages)
26 September 1997Return made up to 26/08/97; full list of members (10 pages)
26 September 1997Return made up to 26/08/97; full list of members (10 pages)
27 May 1997Full accounts made up to 28 December 1996 (8 pages)
27 May 1997Full accounts made up to 28 December 1996 (8 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
24 September 1996Return made up to 26/08/96; no change of members (10 pages)
24 September 1996Return made up to 26/08/96; no change of members (10 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
31 July 1996Full accounts made up to 30 December 1995 (9 pages)
31 July 1996Full accounts made up to 30 December 1995 (9 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
12 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
4 September 1995Return made up to 26/08/95; no change of members (26 pages)
4 September 1995Return made up to 26/08/95; no change of members (26 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)