Company NameHawthorndale Limited
Company StatusDissolved
Company Number02803519
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Pocock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 20 February 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 20 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameEric Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1995)
RoleTechnical Director
Correspondence AddressThe Bungalow Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7NR
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 1996)
RoleFinance Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed06 April 1993(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1994)
RoleSolicitor
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMark David Sanderson Coverley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 March 2000)
RoleFinancial Executive
Correspondence Address3 Malt Kiln Croft
Wakefield
West Yorkshire
WF2 7LL
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejohnstonestrade.com
Telephone01924 354895
Telephone regionWakefield

Location

Registered AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Johnstones Paints LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,351
Net Worth£101,501
Current Liabilities£7,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 July 2005Delivered on: 4 August 2005
Satisfied on: 1 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
27 November 2023Application to strike the company off the register (3 pages)
30 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (16 pages)
25 June 2021Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages)
25 June 2021Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (15 pages)
3 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
3 March 2020Change of details for Johnstone's Paints Limited as a person with significant control on 18 April 2019 (2 pages)
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page)
14 October 2019Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
18 July 2019Withdraw the company strike off application (1 page)
18 July 2019Application to strike the company off the register (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 March 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
22 March 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
22 March 2010Director's details changed for Mrs Felicity Anne Parry on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Felicity Anne Parry on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (11 pages)
6 July 2007Full accounts made up to 31 December 2006 (11 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 01/03/06; full list of members (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Registered office changed on 06/04/06 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
6 April 2006Return made up to 01/03/06; full list of members (2 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of debenture register (1 page)
29 March 2006Full accounts made up to 31 December 2005 (10 pages)
29 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Return made up to 01/03/05; full list of members (2 pages)
1 April 2005Return made up to 01/03/05; full list of members (2 pages)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 01/03/04; full list of members (7 pages)
27 July 2004Return made up to 01/03/04; full list of members (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 March 2003Return made up to 01/03/03; full list of members (7 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
11 March 2003Memorandum and Articles of Association (5 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Memorandum and Articles of Association (5 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
19 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
15 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(7 pages)
15 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(7 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
26 March 1999Return made up to 01/03/99; full list of members (5 pages)
26 March 1999Return made up to 01/03/99; full list of members (5 pages)
21 September 1998Full accounts made up to 31 December 1997 (7 pages)
21 September 1998Full accounts made up to 31 December 1997 (7 pages)
19 March 1998Return made up to 01/03/98; no change of members (3 pages)
19 March 1998Return made up to 01/03/98; no change of members (3 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
20 March 1996Return made up to 01/03/96; no change of members (4 pages)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley yorkshire WF17 9XA (1 page)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley yorkshire WF17 9XA (1 page)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)
22 March 1995Return made up to 17/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
28 March 1994Return made up to 25/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 1994Return made up to 25/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 1993Incorporation (8 pages)
25 March 1993Incorporation (8 pages)