Rockcliffe
Carlisle
Cumbria
CA6 4BL
Secretary Name | Mr Malcolm Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Rockcliffe Carlisle Cumbria CA6 4BL |
Director Name | Mr Ian Harrison |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Churchfield Road Clayton Doncaster South Yorkshire DN5 7BZ |
Secretary Name | Michelle Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandalay House Charlestown, Ackworth Pontefract WF7 7DU |
Director Name | David John Toulson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 2 Nursery Gardens Barnsley South Yorkshire S70 3DS |
Director Name | Stuart Martin Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Braybrook Braemar Croft South Hiendley Barnsley South Yorkshire S72 9BD |
Director Name | Sydney Long |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2004) |
Role | Transport Director |
Correspondence Address | 47 Burman Road Wath Upon Dearne Rotherham South Yorkshire S63 7NE |
Director Name | Ronald Harrison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 September 2005) |
Role | Purchasing Director |
Correspondence Address | Richmond Cottage 30 Spring Vale Road Great Houghton Rotherham South Yorkshire S72 0AL |
Director Name | Steven Taylor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2003) |
Role | Deputy Managing Director |
Correspondence Address | 29 Doncaster Road Hickleton Doncaster South Yorkshire DN5 7BG |
Director Name | Ian Matthew Greiff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2001) |
Role | New Build Director |
Correspondence Address | 25 Harebell Close Romanby Northallerton North Yorkshire DL7 8FE |
Director Name | Neil Wallace |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2002) |
Role | Sales Director New Build |
Correspondence Address | 4 Brittania Way Woodmancote Cheltenham Gloucestershire GL52 4QW Wales |
Director Name | Mike Burns |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2004) |
Role | Commercial Director New Build |
Correspondence Address | 7 Greenways Standish Wigan Lancashire WN6 0AF |
Director Name | Grahame Dudley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2001) |
Role | Production And Operation Direc |
Correspondence Address | 51 Edward Street Darfield Barnsley South Yorkshire S73 9LH |
Director Name | Peter David Ness |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2006) |
Role | Business Development Director |
Correspondence Address | 17 Harewood Drive Bawtry Doncaster South Yorkshire DN10 6XH |
Director Name | Michelle Ann Harrison |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 2006) |
Role | Secretary |
Correspondence Address | Mandalay House Charlestown, Ackworth Pontefract WF7 7DU |
Director Name | Paul Gerrard Fintan Irving |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2004) |
Role | Installations Director |
Correspondence Address | 32 Rowan Close Goldthorpe Rotherham South Yorkshire S63 9LF |
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Director Name | Neil Hamilton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2006) |
Role | Glass Division Director |
Correspondence Address | 65 Kealholme Road Messingham Scunthorpe South Humberside DN17 3TA |
Director Name | Desmond Golach |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2006) |
Role | Production Director |
Correspondence Address | 31a Headlands Drive Hessle East Yorkshire HU13 0JP |
Secretary Name | Mr Gavin Louis Leverett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Director Name | Paul Gerrard Fintan Irving |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2006) |
Role | Operations Director |
Correspondence Address | 18 Bellmer Close Monk Bretton Barnsley South Yorkshire S71 2GF |
Secretary Name | Neil Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 65 Kealholme Road Messingham Scunthorpe South Humberside DN17 3TA |
Director Name | Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 16 December 2005) |
Role | Accountant |
Correspondence Address | The Red House The Spinney Wetherby West Yorkshire LS22 4JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 September 2016 (overdue) |
---|
19 August 2004 | Delivered on: 24 August 2004 Satisfied on: 19 March 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Promac - cutting & processing machine centre s/no 3578-001 ; scm - cnc router s/no AA1-014090. Fully Satisfied |
---|---|
23 June 2004 | Delivered on: 7 July 2004 Satisfied on: 19 March 2005 Persons entitled: National Westminster 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: Unit 8 (LG509-8) goldthorpe industrial estate goldthorpe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 1999 | Delivered on: 5 January 2000 Satisfied on: 20 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as unit 1 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire title numbers SYK32703 & 37409. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1999 | Delivered on: 30 September 1999 Satisfied on: 20 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire t/no SYK252843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 February 1999 | Delivered on: 16 March 1999 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 13 commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 January 1998 | Delivered on: 4 February 1998 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at commercial road goldthorpe industrial estate goldthorpe rotherham south yorkshire t/n SYK388106. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1998 | Delivered on: 29 January 1998 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement dated 16TH january 1998 made between urban regeneration agency and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benfit to the building agreement referred to relating to property situate at site number BT509 on the goldthorpe industrial estate goldthorpe south yorkshire together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1996 | Delivered on: 11 March 1996 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 13 goldthorpe industrial estate goldthorpe rotherham south yorkshire t/no: SYK32703 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1994 | Delivered on: 8 March 1994 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
30 June 2006 | Delivered on: 7 July 2006 Persons entitled: Shining White Limited Shining White Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment being factory one fenster machinery sr-2 cnc 5 head air vent router serial no. P97036 foster single head corner welder emmegi 400P over arm high speed cut off saw serial no. 175208 with feed and take off roller conveyor. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 8 February 2006 Persons entitled: Shining White Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H building at parque industrial das alagos brancas lotte 10-12 apartado 287 8400 lagoa algarve portugal comprising 359 square metres comprising showroom and conservatory showroom small warehouse with toilets and kitchen (C63 square meteres) on the ground floor and general office (81.6 square meteres) managers office (13.5 square meteres) toilets and kitchen (10.6 squre meteres) and stores (75 square meteres) on the first floor. 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. Outstanding |
20 October 2005 | Delivered on: 26 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
20 December 2004 | Delivered on: 31 December 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £3,271,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed in the schedule to the form 395 inclusive of fenster machinery sr-2 cnc 5 head air vent router s/no. P97036; foster single head corner welder; and emmegi 400P over arm high speed cut off saw with feed and take off roller conveyor s/no. 175208 (for details of further items/chattels charged please refer to form 395) together with all accessories and component parts etc.. see the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 31 December 2004 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. Outstanding |
20 December 2004 | Delivered on: 23 December 2004 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: F/Hold property known as units 1,2,3,4 and 5 at comercial rd,goldthorpe industrial estate,goldthorpe; syk 388106,syk 367504,syk 405189 and syk 415037. Outstanding |
20 December 2004 | Delivered on: 23 December 2004 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: L/Hold property known as unit 8 commercial rd,goldthorpe industrial estate goldthorpe; syk 454837. Outstanding |
26 August 2015 | Restoration by order of the court (3 pages) |
---|---|
26 August 2015 | Restoration by order of the court (3 pages) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Restoration by order of the court (4 pages) |
12 September 2011 | Restoration by order of the court (4 pages) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
7 March 2011 | Administrator's progress report to 2 March 2011 (9 pages) |
7 March 2011 | Notice of move from Administration to Dissolution (10 pages) |
7 March 2011 | Notice of move from Administration to Dissolution (10 pages) |
7 March 2011 | Administrator's progress report to 2 March 2011 (9 pages) |
7 March 2011 | Administrator's progress report to 2 March 2011 (9 pages) |
1 November 2010 | Administrator's progress report to 6 October 2010 (8 pages) |
1 November 2010 | Administrator's progress report to 6 October 2010 (8 pages) |
1 November 2010 | Administrator's progress report to 6 October 2010 (8 pages) |
28 April 2010 | Administrator's progress report to 6 April 2010 (11 pages) |
28 April 2010 | Administrator's progress report to 6 April 2010 (11 pages) |
28 April 2010 | Administrator's progress report to 6 April 2010 (11 pages) |
12 March 2010 | Notice of extension of period of Administration (3 pages) |
12 March 2010 | Notice of extension of period of Administration (3 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
6 November 2009 | Administrator's progress report to 6 October 2009 (11 pages) |
29 September 2009 | Notice of extension of period of Administration (1 page) |
29 September 2009 | Notice of extension of period of Administration (1 page) |
8 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
8 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
8 May 2009 | Administrator's progress report to 6 April 2009 (9 pages) |
4 December 2008 | Statement of administrator's proposal (34 pages) |
4 December 2008 | Statement of administrator's proposal (34 pages) |
14 November 2008 | Statement of affairs with form 2.14B (9 pages) |
14 November 2008 | Statement of affairs with form 2.14B (9 pages) |
16 October 2008 | Appointment of an administrator (1 page) |
16 October 2008 | Appointment of an administrator (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 13 highgate industrial estate goldthorpe rotherham S63 9BL (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 13 highgate industrial estate goldthorpe rotherham S63 9BL (1 page) |
1 October 2008 | Return made up to 01/09/08; full list of members (17 pages) |
1 October 2008 | Return made up to 01/09/08; full list of members (17 pages) |
26 September 2008 | Appointment terminated director ian harrison (1 page) |
26 September 2008 | Appointment terminated director ian harrison (1 page) |
15 November 2007 | Return made up to 01/09/07; no change of members (7 pages) |
15 November 2007 | Return made up to 01/09/07; no change of members (7 pages) |
26 October 2007 | Full accounts made up to 29 December 2006 (22 pages) |
26 October 2007 | Full accounts made up to 29 December 2006 (22 pages) |
26 June 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Return made up to 01/09/06; full list of members; amend
|
7 February 2007 | Return made up to 01/09/06; full list of members; amend
|
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
1 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
11 October 2006 | Return made up to 01/09/06; full list of members; amend
|
11 October 2006 | Return made up to 01/09/06; full list of members; amend
|
9 October 2006 | Return made up to 01/09/06; full list of members (13 pages) |
9 October 2006 | Return made up to 01/09/06; full list of members (13 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (20 pages) |
7 July 2006 | Particulars of mortgage/charge (20 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
8 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Particulars of mortgage/charge (11 pages) |
26 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
26 January 2006 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
10 January 2006 | Ad 14/12/05--------- £ si [email protected]=81774 £ ic 46193/127967 (4 pages) |
10 January 2006 | Ad 14/12/05--------- £ si [email protected]=81774 £ ic 46193/127967 (4 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
11 October 2005 | Return made up to 01/09/05; full list of members (11 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 01/09/05; full list of members (11 pages) |
11 October 2005 | Director resigned (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | £ ic 46872/46193 18/02/05 £ sr [email protected]=679 (2 pages) |
30 June 2005 | £ ic 46872/46193 18/02/05 £ sr [email protected]=679 (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 March 2005 | £ ic 47551/46872 14/01/05 £ sr [email protected]=679 (1 page) |
15 March 2005 | £ ic 47551/46872 14/01/05 £ sr [email protected]=679 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
31 December 2004 | Particulars of mortgage/charge (9 pages) |
31 December 2004 | Particulars of mortgage/charge (18 pages) |
31 December 2004 | Particulars of mortgage/charge (18 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
1 October 2004 | Return made up to 01/09/04; change of members
|
1 October 2004 | Return made up to 01/09/04; change of members
|
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (3 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (11 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Memorandum and Articles of Association (11 pages) |
27 October 2003 | Return made up to 01/09/03; full list of members (16 pages) |
27 October 2003 | Return made up to 01/09/03; full list of members (16 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
7 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 October 2002 | Return made up to 01/09/02; change of members
|
3 October 2002 | Return made up to 01/09/02; change of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
1 October 2001 | Return made up to 01/09/01; change of members (8 pages) |
1 October 2001 | Return made up to 01/09/01; change of members (8 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (1 page) |
16 June 2001 | New director appointed (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
2 October 2000 | Return made up to 01/09/00; full list of members
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | £ ic 49000/47552 17/12/99 £ sr [email protected]=1448 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | £ ic 49000/47552 17/12/99 £ sr [email protected]=1448 (1 page) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | S-div 16/12/99 (1 page) |
21 December 1999 | S-div 16/12/99 (1 page) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 01/09/99; full list of members
|
9 September 1999 | Return made up to 01/09/99; full list of members
|
31 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Secretary's particulars changed (1 page) |
27 November 1998 | Secretary's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
24 September 1998 | Return made up to 01/09/98; full list of members
|
24 September 1998 | Return made up to 01/09/98; full list of members
|
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Return made up to 01/09/97; full list of members (6 pages) |
1 December 1997 | Return made up to 01/09/97; full list of members (6 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
10 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
15 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
15 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 January 1996 | Amending form 88(2) (2 pages) |
31 January 1996 | Amending form 88(2) (2 pages) |
18 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
18 August 1995 | Return made up to 01/09/95; no change of members (4 pages) |
10 February 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 February 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 September 1994 | Return made up to 01/09/94; full list of members
|
4 September 1994 | Return made up to 01/09/94; full list of members
|
4 September 1994 | Ad 23/08/94--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
4 September 1994 | Ad 23/08/94--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages) |
15 June 1994 | Registered office changed on 15/06/94 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
15 June 1994 | Registered office changed on 15/06/94 from: 12 victoria road barnsley south yorkshire S70 2BB (1 page) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
8 March 1994 | Particulars of mortgage/charge (3 pages) |
27 September 1993 | Accounting reference date notified as 31/12 (1 page) |
27 September 1993 | Accounting reference date notified as 31/12 (1 page) |
1 September 1993 | Incorporation (13 pages) |
1 September 1993 | Incorporation (13 pages) |