Blaxton
Doncaster
South Yorkshire
DN9 3AD
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Haydn Arthur Earl |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 237 Carr Lane Willerby Hull North Humberside HU10 6JF |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Gene Broderick Binns |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1993) |
Role | Operations Director |
Correspondence Address | 352 Bradley Road Huddersfield HD2 1PU |
Director Name | Dr Kevin Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3 The Lawns Pannal Ash Road Harrogate HG2 9AS |
Secretary Name | Malcolm Clive Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | New House Station Close Blaxton Doncaster South Yorkshire DN9 3AD |
Secretary Name | Malcolm Clive Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | New House Station Close Blaxton Doncaster South Yorkshire DN9 3AD |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 August 1993) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 August 1993) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | John David Meltam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 90 New Street Clifton Brighouse West Yorkshire HD6 4HN |
Director Name | John Stewart Farr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Chapterhouse 63 Gainsborough Road, Scotter Gainsborough Lincolnshire DN21 3RU |
Director Name | Stephen Atkinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 2 West Bank Rise South Anston Sheffield South Yorkshire |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | Company Secreatary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | Company Secreatary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Peter Henry Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandfield House 5 Saxton Avenue Bessacarr Doncaster South Yorkshire DN4 7AY |
Director Name | Mark Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 86 Crookesbroom Lane Hatfield Doncaster South Yorkshire DN7 6LD |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Mr David John Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Highley Hall Croft Clifton Brighouse West Yorkshire HD6 4LL |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Director Name | Mr Lawrence Edward Warriner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkwood Way Roundhay Leeds West Yorkshire LS8 1JP |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(6 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire Bd46se |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Crs Old Limited 100.00% Ordinary |
---|---|
1 at £1 | Wxyz Corporation Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Next Return Due | 9 September 2016 (overdue) |
---|
11 March 1996 | Delivered 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 1993 | Delivered 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 |
6 February 2018 | Restoration by order of the court (3 pages) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Termination of appointment of Christopher Pearson as a director on 19 May 2014 (1 page) |
20 March 2015 | Termination of appointment of Christopher Pearson as a director on 19 May 2014 (1 page) |
26 November 2014 | Termination of appointment of Crs Old Limited as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Crs Old Limited as a director on 26 November 2014 (1 page) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
7 August 2014 | Termination of appointment of a director (2 pages) |
7 August 2014 | Termination of appointment of a director (2 pages) |
24 September 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
24 September 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
2 January 2013 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
2 January 2013 | Termination of appointment of Philip White as a director (1 page) |
2 January 2013 | Appointment of Mr Christopher Pearson as a director (2 pages) |
2 January 2013 | Termination of appointment of Philip White as a director (1 page) |
2 January 2013 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
2 January 2013 | Appointment of Mr Christopher Pearson as a director (2 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
21 September 2010 | Annual return made up to 26 August 2010 (14 pages) |
21 September 2010 | Annual return made up to 26 August 2010 (14 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (4 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
14 October 2008 | Return made up to 26/08/08; no change of members (7 pages) |
14 October 2008 | Return made up to 26/08/08; no change of members (7 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (4 pages) |
25 October 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (6 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members
|
3 September 2004 | Return made up to 26/08/04; full list of members
|
2 March 2004 | Full accounts made up to 27 September 2003 (6 pages) |
2 March 2004 | Full accounts made up to 27 September 2003 (6 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (6 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (6 pages) |
17 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
21 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 1 January 2000 (8 pages) |
7 April 2000 | Full accounts made up to 1 January 2000 (8 pages) |
7 April 2000 | Full accounts made up to 1 January 2000 (8 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
30 September 1999 | Return made up to 26/08/99; no change of members (15 pages) |
30 September 1999 | Return 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 1999 | Resolutions
|
24 September 1999 | Re-registration of Memorandum and Articles (9 pages) |
24 September 1999 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 September 1999 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 September 1999 | Application for reregistration from PLC to private (1 page) |
24 September 1999 | Re-registration of Memorandum and Articles (9 pages) |
24 September 1999 | Application for reregistration from PLC to private (1 page) |
24 September 1999 | Resolutions
|
27 August 1999 | Auditor's resignation (2 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
13 July 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
4 September 1998 | Return made up to 26/08/98; no change of members (11 pages) |
4 September 1998 | Return made up to 26/08/98; no change of members (11 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered 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 1998 | Registered 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 1998 | Company name changed next dimension PLC\certificate issued on 05/01/98 (2 pages) |
2 January 1998 | Company name changed next dimension PLC\certificate issued on 05/01/98 (2 pages) |
26 September 1997 | Return made up to 26/08/97; full list of members (10 pages) |
26 September 1997 | Return made up to 26/08/97; full list of members (10 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (8 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (8 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 26/08/96; no change of members (10 pages) |
24 September 1996 | Return made up to 26/08/96; no change of members (10 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
31 July 1996 | Full accounts made up to 30 December 1995 (9 pages) |
31 July 1996 | Full accounts made up to 30 December 1995 (9 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
4 September 1995 | Return made up to 26/08/95; no change of members (26 pages) |
4 September 1995 | Return made up to 26/08/95; no change of members (26 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |