Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 January 2024) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Miss Jane Christine Agate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 26 Hatherley Grove Bayswater London W2 5BS |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Mr Michael Albert Joseph Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Ella Way Kirk Ella Hull East Yorkshire HU10 7LW |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 years after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 May 2006) |
Role | Group Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Peacock Close Killamarsh Sheffield South Yorkshire S21 1BF |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Group Taxation Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Director Name | Mrs Carol Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(11 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way, Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(11 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 16 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2014) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Linda Jane Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Huan Quayle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr David Steven Morgan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 24 February 1994) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Northern Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 27 July 2019 (8 pages) |
2 May 2019 | Accounts for a dormant company made up to 28 July 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
31 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 29 July 2017 (8 pages) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 July 2016 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 1 August 2015 (8 pages) |
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
24 April 2015 | Accounts for a dormant company made up to 2 August 2014 (7 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (6 pages) |
11 April 2014 | Accounts for a dormant company made up to 27 July 2013 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 28 July 2012 (7 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Appointment of Mr David Steven Morgan as a director (2 pages) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
15 October 2012 | Termination of appointment of Huan Quayle as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
23 December 2011 | Accounts for a dormant company made up to 2 April 2011 (4 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Henderson on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page) |
19 May 2010 | Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Henderson on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Henderson on 4 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
30 March 2010 | Appointment of Mr Huan Quayle as a director (2 pages) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
4 March 2010 | Termination of appointment of Linda Hall as a director (1 page) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
31 July 2008 | Director appointed linda hall (4 pages) |
22 July 2008 | Appointment terminated director jonathan lill (1 page) |
22 July 2008 | Appointment terminated director jonathan lill (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
25 January 2007 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
10 November 2005 | Full accounts made up to 2 April 2005 (10 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 05/04/05; full list of members
|
4 May 2005 | Return made up to 05/04/05; full list of members
|
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 August 2002 | Re section 394 (3 pages) |
2 August 2002 | Re section 394 (3 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 05/04/00; full list of members
|
19 April 2000 | Return made up to 05/04/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
12 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
2 February 1999 | Auditor's resignation (3 pages) |
2 February 1999 | Auditor's resignation (3 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
11 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 April 1997 | Return made up to 05/04/97; full list of members
|
15 April 1997 | Return made up to 05/04/97; full list of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
14 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
14 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 June 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
21 June 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
7 April 1995 | Return made up to 05/04/95; full list of members
|
7 April 1995 | Return made up to 05/04/95; full list of members
|
5 April 1993 | Incorporation (9 pages) |
5 April 1993 | Incorporation (9 pages) |