Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(30 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Ian James Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 10 Cheltenham Close Tytherington Macclesfield Cheshire SK10 2WD |
Director Name | Philip Darwin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 12 St Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | David Harrison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 156 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BA |
Secretary Name | Ian James Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 10 Cheltenham Close Tytherington Macclesfield Cheshire SK10 2WD |
Director Name | Mr Louis Edward Lynch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Broadway Irlam Manchester M44 6BQ |
Director Name | Mr Joseph Gordon Aspdin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Dovecote Farm North Deighton Wetherby LS22 4EL |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Langlea Terrace Hipperholme Halifax West Yorkshire HX3 8LG |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Richard John Hoyle |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millstones Milner Lane Greetland Halifax West Yorkshire HX4 8HP |
Director Name | Mr Keith Elsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kittiwake Close Links Estate Blyth Northumberland NE24 3RG |
Secretary Name | Mr Ian David Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Director Name | David Graham Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
Director Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Mr Ian David Burrell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Rundale House Old Scriven Knaresborough HG5 9DY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(15 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2020) |
Role | Secretary |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Mr Jack James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | marshalls.co.uk |
---|---|
Telephone | 01625 873011 |
Telephone region | Macclesfield |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Marshalls Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
20 June 2000 | Delivered on: 24 June 2000 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a pengelly garage adlington industrial estate macclesfield t/n CH310054. Fully Satisfied |
---|---|
9 December 1994 | Delivered on: 22 December 1994 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Fully Satisfied |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
15 April 2021 | Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
14 October 2013 | Termination of appointment of David Holden as a director (1 page) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
11 October 2013 | Appointment of Mr Martyn Coffey as a director (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Graham Holden on 25 January 2012 (2 pages) |
27 January 2012 | Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
21 July 2011 | Director's details changed for David Graham Holden on 18 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
13 October 2009 | Termination of appointment of Keith Elsey as a director (1 page) |
3 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / ian burrell / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / david holden / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 September 2008 | Appointment terminated secretary ian burrell (1 page) |
30 September 2008 | Appointment terminated secretary ian burrell (1 page) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 July 2008 | Secretary appointed catherine baxandall (1 page) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
9 April 2008 | Secretary appointed mr ian david burrell (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
8 April 2008 | Appointment terminated secretary elizabeth blease (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
27 May 2005 | Secretary resigned (2 pages) |
27 May 2005 | New secretary appointed (6 pages) |
27 May 2005 | Secretary resigned (2 pages) |
27 May 2005 | New secretary appointed (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
22 December 2003 | New secretary appointed (3 pages) |
22 December 2003 | Secretary resigned;director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
12 November 2002 | New director appointed (4 pages) |
12 November 2002 | New director appointed (4 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
4 April 2002 | Amended full accounts made up to 31 December 2000 (16 pages) |
4 April 2002 | Amended full accounts made up to 31 December 2000 (16 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: birkby grange birky hall road birkby huddersfield west yorkshire HD2 2YA (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: birkby grange birky hall road birkby huddersfield west yorkshire HD2 2YA (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Nc inc already adjusted 27/09/00 (2 pages) |
23 July 2001 | Nc inc already adjusted 27/09/00 (2 pages) |
20 July 2001 | Ad 27/09/00--------- £ si 996@1 (2 pages) |
20 July 2001 | Ad 27/09/00--------- £ si 996@1 (2 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: bailey business park grimshaw lane, bollington macclesfield cheshire SK10 5NY (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: bailey business park grimshaw lane, bollington macclesfield cheshire SK10 5NY (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: birkby grange birkby hall road huddersfield west yorkshire HD2 2YA (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: birkby grange birkby hall road huddersfield west yorkshire HD2 2YA (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: unit 5 bailey business park grimshaw lane bollington macclesfield cheshire SK10 5NY (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: unit 5 bailey business park grimshaw lane bollington macclesfield cheshire SK10 5NY (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
13 October 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
13 October 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (9 pages) |
11 October 2000 | Accounts for a small company made up to 31 July 2000 (9 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
20 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Accounts for a small company made up to 31 July 1999 (18 pages) |
6 March 2000 | Accounts for a small company made up to 31 July 1999 (18 pages) |
28 July 1999 | Return made up to 09/07/99; full list of members
|
28 July 1999 | Return made up to 09/07/99; full list of members
|
23 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
5 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 09/07/97; no change of members
|
18 September 1997 | Return made up to 09/07/97; no change of members
|
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 March 1997 | Return made up to 09/07/96; full list of members
|
27 March 1997 | Return made up to 09/07/96; full list of members
|
11 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 July 1995 | Return made up to 09/07/95; no change of members
|
25 July 1995 | Return made up to 09/07/95; no change of members
|
9 July 1993 | Incorporation (12 pages) |
9 July 1993 | Incorporation (12 pages) |