Company NameRider Travel Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02768135
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(30 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 04 September 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameAnn Hall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1994)
RoleTravel Agent
Correspondence AddressRose Cottage
Upper Eastern Green Lane
Coventry
West Midlands
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed21 April 1993(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 19 April 1994)
RoleFinance Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed19 April 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1995)
RoleChartered Accountant
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2003)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameRobert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 January 2001)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameJanet Burgess
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(17 years after company formation)
Appointment Duration11 years, 5 months (resigned 21 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed17 December 2009(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2011)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2014)
RoleFinancial Planning Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Director NameMr Andrew John Pike
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 February 2012)
RoleCommercial Growth Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Simon David Pearson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed26 September 2016(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(26 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed26 November 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 November 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressHunslet Park Depot
Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

30k at £1Rider Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
5 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(5 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
(5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(5 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(5 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(5 pages)
12 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
12 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
12 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
12 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
18 May 2011Termination of appointment of David Liston as a director (1 page)
18 May 2011Termination of appointment of David Liston as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
29 January 2010Appointment of Mr David Brian Alexander as a director (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
29 January 2010Appointment of Mr David Brian Alexander as a director (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
23 October 2009Termination of appointment of Janet Burgess as a secretary (1 page)
23 October 2009Termination of appointment of Janet Burgess as a secretary (1 page)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page)
1 July 2008Return made up to 07/06/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
13 July 2007Return made up to 07/06/07; no change of members (6 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
11 July 2006Return made up to 07/06/06; full list of members (6 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 07/06/05; full list of members (6 pages)
4 July 2005Return made up to 07/06/05; full list of members (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 07/06/04; full list of members (6 pages)
5 July 2004Return made up to 07/06/04; full list of members (6 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
9 July 2003Return made up to 07/06/03; full list of members (6 pages)
9 July 2003Return made up to 07/06/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 July 2002Return made up to 07/06/02; full list of members (6 pages)
8 July 2002Return made up to 07/06/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director resigned (1 page)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
9 August 1999Secretary resigned (2 pages)
9 August 1999Secretary resigned (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
16 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
4 July 1998Return made up to 07/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
7 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
1 November 1996Full accounts made up to 31 March 1996 (16 pages)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 December 1994 (17 pages)
15 November 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Memorandum and Articles of Association (26 pages)
3 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 August 1995Memorandum and Articles of Association (26 pages)
20 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
20 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 June 1995Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
1 June 1995Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)