Ossett
West Yorkshire
WF5 9AX
Director Name | Mr Brian Edward Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Mr John Joseph Seely |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Secretary Name | John Joseph Seely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2020) |
Role | Company Director |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | David John Osborne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years (resigned 22 June 2010) |
Role | Company Director |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Secretary Name | Mr Paul Antony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 35 Colston Avenue Bristol Avon BS1 4TT |
Secretary Name | Jayne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Durne Cottage 5 Herrieffs Farm Road Brackley Northamptonshire NN13 7TA |
Director Name | Mr Paul Anthony Cooper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17a Druid Stoke Avenue Stoke Bishop Bristol Avon BS9 1DB |
Director Name | Mr Richard Easey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Director Name | Dr John David Lee |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 April 2005) |
Role | Technical Director |
Correspondence Address | 6 Church View Brackley Northamptonshire NN13 7BB |
Director Name | Robert Peter Howard-Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 26 Avon Castle Drive Ringwood Hampshire BH24 2BB |
Director Name | Jonathan Edward Bray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | Malsbury Toft The Square, Moreton Pinkney Daventry Northamptonshire NN11 3SH |
Secretary Name | Jonathan Edward Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | Malsbury Toft The Square, Moreton Pinkney Daventry Northamptonshire NN11 3SH |
Director Name | John Albert Perkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 October 1998) |
Role | Investor |
Correspondence Address | The Old Rectory Great Comberton Pershore Worcestershire WR10 3DP |
Director Name | Mr Bryan Day |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Director Name | Roger Alan Kearton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Brook Cottage Pasture Lane, Blockley Moreton In Marsh Gloucestershire GL56 9DR Wales |
Director Name | Mr David John Lee White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2010) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Director Name | Keith Ashley Davenport |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2004) |
Role | Managing Director |
Correspondence Address | 3 Balaclava Road Berowra New South Wales Australia |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | Mr Bernard Cook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale Cottage Ascott Road Whichford Shipston On Stour Warwickshire CV36 5PE |
Director Name | Mr Jeremy Neil Garland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Secretary Name | Mr Jeremy Neil Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Way Banbury Oxfordshire OX16 4TJ |
Director Name | Bruce Leshinski |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Owl Lane Ossett West Yorkshire WF5 9AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,667,515 |
Current Liabilities | £6,368,289 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a members' voluntary winding up (24 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (22 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (23 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (23 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (20 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 28 September 2015 (20 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (20 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (20 pages) |
16 October 2014 | Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages) |
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
15 October 2014 | Declaration of solvency (3 pages) |
15 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Company name changed witwood food products LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Company name changed witwood food products LIMITED\certificate issued on 08/08/14
|
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement by directors (1 page) |
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Statement by directors (1 page) |
26 June 2014 | Solvency statement dated 10/06/14 (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Solvency statement dated 10/06/14 (3 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (8 pages) |
9 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (8 pages) |
14 April 2014 | Termination of appointment of Jeremy Neil Garland as a director on 12 March 2014 (1 page) |
14 April 2014 | Termination of appointment of Jeremy Neil Garland as a director on 12 March 2014 (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Termination of appointment of Bruce Leshinski as a director on 10 June 2012 (1 page) |
20 June 2013 | Termination of appointment of Bruce Leshinski as a director on 10 June 2012 (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
18 June 2012 | Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
18 June 2012 | Director's details changed for Mr Jeremy Neil Garland on 19 May 2012 (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed witwood LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed witwood LIMITED\certificate issued on 03/08/11
|
11 July 2011 | Register inspection address has been changed (2 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
11 July 2011 | Register inspection address has been changed (2 pages) |
19 November 2010 | Full accounts made up to 27 March 2010 (24 pages) |
19 November 2010 | Full accounts made up to 27 March 2010 (24 pages) |
21 October 2010 | Auditor's resignation (2 pages) |
21 October 2010 | Auditor's resignation (2 pages) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
24 August 2010 | Appointment of John Joseph Seely as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Bryan Day as a director (2 pages) |
24 August 2010 | Appointment of Brian Edward Johnson as a director (3 pages) |
24 August 2010 | Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of David White as a director (2 pages) |
24 August 2010 | Appointment of John Joseph Seely as a director (3 pages) |
24 August 2010 | Termination of appointment of David Osborne as a director (2 pages) |
24 August 2010 | Appointment of Bruce Leshinski as a director (3 pages) |
24 August 2010 | Appointment of Charles Angell as a director (3 pages) |
24 August 2010 | Termination of appointment of Bryan Day as a director (2 pages) |
24 August 2010 | Termination of appointment of Bernard Cook as a director (2 pages) |
24 August 2010 | Termination of appointment of Jeremy Garland as a secretary (2 pages) |
24 August 2010 | Appointment of John Joseph Seely as a director (3 pages) |
24 August 2010 | Termination of appointment of Richard Easey as a director (2 pages) |
24 August 2010 | Appointment of John Joseph Seely as a secretary (3 pages) |
24 August 2010 | Termination of appointment of Jeremy Garland as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Richard Easey as a director (2 pages) |
24 August 2010 | Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 24 August 2010 (2 pages) |
24 August 2010 | Appointment of Brian Edward Johnson as a director (3 pages) |
24 August 2010 | Termination of appointment of Bernard Cook as a director (2 pages) |
24 August 2010 | Appointment of Charles Angell as a director (3 pages) |
24 August 2010 | Termination of appointment of David Osborne as a director (2 pages) |
24 August 2010 | Appointment of Bruce Leshinski as a director (3 pages) |
24 August 2010 | Termination of appointment of David White as a director (2 pages) |
11 August 2010 | Memorandum and Articles of Association (10 pages) |
11 August 2010 | Memorandum and Articles of Association (10 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Memorandum and Articles of Association (10 pages) |
10 August 2010 | Memorandum and Articles of Association (10 pages) |
10 August 2010 | Resolutions
|
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (19 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bernard Cook on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bernard Cook on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bryan Day on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Bernard Cook on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Richard Easey on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Osborne on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (19 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Secretary's details changed for Mr Jeremy Neil Garland on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
7 July 2010 | Director's details changed for Mr David John Lee White on 1 May 2010 (3 pages) |
4 January 2010 | Full accounts made up to 28 March 2009 (27 pages) |
4 January 2010 | Full accounts made up to 28 March 2009 (27 pages) |
7 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
7 July 2009 | Return made up to 19/05/09; full list of members (5 pages) |
6 July 2009 | Director's change of particulars / bernard cook / 15/03/2008 (1 page) |
6 July 2009 | Director's change of particulars / bernard cook / 15/03/2008 (1 page) |
9 October 2008 | Gbp ic 5719995/1219995\11/09/08\gbp sr 4500000@1=4500000\ (1 page) |
9 October 2008 | Nc dec already adjusted 11/09/08 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Gbp ic 5719995/1219995\11/09/08\gbp sr 4500000@1=4500000\ (1 page) |
9 October 2008 | Nc dec already adjusted 11/09/08 (1 page) |
2 October 2008 | Company name changed witwood food products (holdings) LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed witwood food products (holdings) LIMITED\certificate issued on 03/10/08 (2 pages) |
24 September 2008 | Group of companies' accounts made up to 29 March 2008 (33 pages) |
24 September 2008 | Group of companies' accounts made up to 29 March 2008 (33 pages) |
6 August 2008 | Director appointed mr bernard cook (1 page) |
6 August 2008 | Director appointed mr bernard cook (1 page) |
25 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
5 February 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
14 August 2006 | Return made up to 19/05/06; full list of members (11 pages) |
14 August 2006 | Return made up to 19/05/06; full list of members (11 pages) |
2 August 2006 | £ ic 5722066/5719994 27/01/06 £ sr [email protected]=2071 (2 pages) |
2 August 2006 | £ ic 5722066/5719994 27/01/06 £ sr [email protected]=2071 (2 pages) |
11 July 2006 | Ad 29/09/05--------- £ si 9999@1=9999 £ ic 5712067/5722066 (2 pages) |
11 July 2006 | Ad 29/09/05--------- £ si 9999@1=9999 £ ic 5712067/5722066 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
16 November 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
13 June 2005 | £ ic 5716210/5712067 31/03/05 £ sr [email protected]=4142 (1 page) |
13 June 2005 | Return made up to 19/05/05; full list of members (11 pages) |
13 June 2005 | Return made up to 19/05/05; full list of members (11 pages) |
13 June 2005 | £ ic 5716210/5712067 31/03/05 £ sr [email protected]=4142 (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
3 September 2004 | Return made up to 19/05/04; full list of members
|
3 September 2004 | Return made up to 19/05/04; full list of members
|
26 July 2004 | £ ic 5706211/5702068 31/03/04 £ sr [email protected]=4142 (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Ad 31/03/04--------- £ si 9999@1=9999 £ ic 5702068/5712067 (2 pages) |
26 July 2004 | Ad 31/03/04--------- £ si 9999@1=9999 £ ic 5702068/5712067 (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | £ ic 5706211/5702068 31/03/04 £ sr [email protected]=4142 (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | New director appointed (3 pages) |
23 April 2004 | £ ic 5710354/5706211 31/03/04 £ sr [email protected]=4142 (1 page) |
23 April 2004 | £ ic 5710354/5706211 31/03/04 £ sr [email protected]=4142 (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 19/05/03; full list of members
|
12 June 2003 | Return made up to 19/05/03; full list of members
|
9 April 2003 | £ ic 5714496/5710353 31/03/03 £ sr [email protected]=4142 (1 page) |
9 April 2003 | £ ic 5714496/5710353 31/03/03 £ sr [email protected]=4142 (1 page) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
21 June 2002 | £ ic 5714497/5714496 17/06/02 £ sr 1@1=1 (1 page) |
21 June 2002 | £ sr [email protected] 28/03/02 (1 page) |
21 June 2002 | £ sr [email protected] 28/03/02 (1 page) |
21 June 2002 | £ ic 5714497/5714496 17/06/02 £ sr 1@1=1 (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 19/05/02; full list of members (13 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (13 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
7 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
7 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
18 June 2001 | £ sr [email protected] 31/03/01 (1 page) |
18 June 2001 | £ sr [email protected] 31/03/01 (1 page) |
6 June 2001 | £ ic 7714285/7712142 31/03/01 £ sr [email protected]=2142 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Nc inc already adjusted 05/07/99 (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | Nc inc already adjusted 05/07/99 (1 page) |
6 June 2001 | Return made up to 19/05/01; full list of members
|
6 June 2001 | £ ic 7714285/7712142 31/03/01 £ sr [email protected]=2142 (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
8 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
8 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Memorandum and Articles of Association (30 pages) |
29 June 2000 | Memorandum and Articles of Association (30 pages) |
29 June 2000 | Resolutions
|
25 May 2000 | Return made up to 19/05/00; full list of members (9 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (9 pages) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: wildmere road, banbury, oxfordshire, OX16 7JU (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: wildmere road, banbury, oxfordshire, OX16 7JU (1 page) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
21 January 2000 | Full group accounts made up to 31 March 1999 (30 pages) |
6 August 1999 | £ nc 5847244/5904386 05/07/99 (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | £ nc 5847244/5904386 05/07/99 (1 page) |
6 August 1999 | Memorandum and Articles of Association (32 pages) |
6 August 1999 | Return made up to 19/05/99; full list of members
|
6 August 1999 | Memorandum and Articles of Association (32 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | £ sr [email protected] 31/03/98 (1 page) |
6 August 1999 | £ sr [email protected] 31/03/98 (1 page) |
6 August 1999 | Return made up to 19/05/99; full list of members
|
5 August 1999 | 123INCFROM£8628570 by £204388.29 (2 pages) |
5 August 1999 | 123INCFROM£8628570 by £204388.29 (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
12 July 1999 | Ad 05/07/99--------- £ si 57142@1=57142 £ ic 7913569/7970711 (2 pages) |
12 July 1999 | Ad 05/07/99--------- £ si 57142@1=57142 £ ic 7913569/7970711 (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
10 December 1998 | £ ic 8199284/7913569 26/11/98 £ sr 285715@1=285715 (1 page) |
10 December 1998 | £ ic 8199284/7913569 26/11/98 £ sr 285715@1=285715 (1 page) |
3 December 1998 | Declaration of assistance for shares acquisition (12 pages) |
3 December 1998 | Declaration of assistance for shares acquisition (12 pages) |
1 December 1998 | Nc inc already adjusted 26/11/98 (2 pages) |
1 December 1998 | Ad 26/11/98--------- £ si [email protected]=20714 £ ic 8178570/8199284 (2 pages) |
1 December 1998 | Ad 26/11/98--------- £ si [email protected]=20714 £ ic 8178570/8199284 (2 pages) |
1 December 1998 | Nc dec already adjusted 26/11/98 (1 page) |
1 December 1998 | Nc inc already adjusted 26/11/98 (2 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
1 December 1998 | Nc dec already adjusted 26/11/98 (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 19/05/98; full list of members
|
13 May 1998 | Return made up to 19/05/98; full list of members
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
20 June 1997 | Return made up to 19/05/97; full list of members
|
20 June 1997 | Return made up to 19/05/97; full list of members
|
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
18 July 1995 | Return made up to 19/05/95; full list of members (6 pages) |
18 July 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
15 September 1994 | Ad 29/06/94--------- £ si 5428568@1 (2 pages) |
15 September 1994 | Statement of affairs (23 pages) |
15 September 1994 | Ad 29/06/94--------- £ si 5428568@1 (2 pages) |
15 September 1994 | Statement of affairs (23 pages) |
20 July 1994 | Ad 29/06/94--------- £ si 500000@1=500000 £ si [email protected]=2700000 £ ic 5428570/8628570 (2 pages) |
20 July 1994 | Ad 29/06/94--------- £ si 500000@1=500000 £ si [email protected]=2700000 £ ic 5428570/8628570 (2 pages) |
15 July 1994 | Ad 29/06/94--------- £ si 5428568@1=5428568 £ ic 2/5428570 (2 pages) |
15 July 1994 | Ad 29/06/94--------- £ si 5428568@1=5428568 £ ic 2/5428570 (2 pages) |
14 July 1994 | Resolutions
|
14 July 1994 | Resolutions
|
11 July 1994 | Particulars of mortgage/charge (4 pages) |
11 July 1994 | Particulars of mortgage/charge (4 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
27 June 1994 | Memorandum and Articles of Association (8 pages) |
27 June 1994 | Memorandum and Articles of Association (8 pages) |
20 June 1994 | Company name changed sidesink trading LIMITED\certificate issued on 21/06/94 (2 pages) |
20 June 1994 | Company name changed sidesink trading LIMITED\certificate issued on 21/06/94 (2 pages) |
19 May 1994 | Incorporation (9 pages) |
19 May 1994 | Incorporation (9 pages) |
19 May 1994 | Certificate of incorporation (1 page) |
19 May 1994 | Certificate of incorporation (1 page) |