Trinity Business Park
Waldorf Way, Wakefield
West Yorkshire
WF2 8EE
Secretary Name | Ms Beverley Ann Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 29 June 2019) |
Role | Artistic |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brooklands Road Walton Wakefield WF2 6LY |
Director Name | Mr Robin Francis James Owen-Morley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Mr Stephen Robert Foster |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 June 2019) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Close Ackworth Pontefract West Yorkshire WF7 7PU |
Director Name | Mrs Julie Ann Connolly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 May 2012(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 June 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Toby Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Performer |
Correspondence Address | 97 Jebb Lane Haigh Barnsley South Yorkshire S75 4BT |
Director Name | Richard John Stack |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Technical Director |
Correspondence Address | 18 Brooklands Road Walton Wakefield WF2 6LY |
Director Name | Ms Beverley Ann Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brooklands Road Walton Wakefield WF2 6LY |
Director Name | Mark Christopher Turner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Actor |
Correspondence Address | 36 Vinery Place East End Park Leeds West Yorkshire LS9 9LZ |
Secretary Name | Beverley Ann Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Artistic Co Ordinator |
Correspondence Address | 45 Haigh Lane Haigh Barnsley South Yorkshire S75 4DA |
Secretary Name | Mr Kenneth Thomas Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Barber Street Hoyland Barnsley South Yorkshire S74 9RB |
Secretary Name | Beverley Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1999) |
Role | Artistic Director |
Correspondence Address | 45 Haigh Lane Haigh Barnsley South Yorkshire S75 4DA |
Secretary Name | Catherine Ann Tyrrell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 5 Keren Grove Wrethorpe Wakefield West Yorkshire WF2 0NR |
Secretary Name | Catherine Ann Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 5 Keren Grove Wrethorpe Wakefield West Yorkshire WF2 0NR |
Director Name | Tony Wade |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2003) |
Role | Technical Director |
Correspondence Address | 34 Bowman Street Agbrigg Wakefield West Yorkshire WF1 5AX |
Secretary Name | Ms Beverley Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 July 2003) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brooklands Road Walton Wakefield WF2 6LY |
Director Name | Clare Maria Conlon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2007) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burley Wood Crescent Leeds West Yorkshire LS4 2QH |
Director Name | Mr Andrew John Charles Severn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 03 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Ms Ruth Alexanra Urquizu Rovira |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 18 Brookfield Oxspring South Yorkshire S36 8WG |
Director Name | Elizabeth Diana Henry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 13 November 2003) |
Role | Solicitor |
Correspondence Address | The Old Manse Cross Green Otley West Yorkshire LS21 1HE |
Director Name | Mr Nigel Gordon Brook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Fabian Braithwaite |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 September 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Yvonne Wilkinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2006) |
Role | Principal Marketing Officer |
Correspondence Address | 16 Prestwood Gardens Chapeltown Sheffield S35 1WP |
Director Name | Joanne Ceridwen Savage |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2008) |
Role | Local Government Officer |
Correspondence Address | 9 Stone Street Barnsley South Yorkshire S71 1QT |
Director Name | Ms Sally Elizabeth Mudge |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Andrew Paul Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2013) |
Role | Public Relations Consultant |
Country of Residence | Wales |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Paul Christian Ellwood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2015) |
Role | Operations & Implementation Manager |
Country of Residence | England |
Correspondence Address | Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE |
Director Name | Mrs Sally Hanson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit E Fox Way Trinity Business Park Wakefield West Yorkshire WF2 8EE |
Website | facelessco.com |
---|---|
Telephone | 01924 335985 |
Telephone region | Wakefield |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £257,898 |
Net Worth | £65,712 |
Cash | £34,904 |
Current Liabilities | £9,005 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
6 July 2018 | Liquidators' statement of receipts and payments to 2 May 2018 (21 pages) |
22 August 2017 | Statement of affairs (7 pages) |
22 August 2017 | Statement of affairs (7 pages) |
1 June 2017 | Registered office address changed from Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Unit E Fox Way Trinity Business Park Waldorf Way, Wakefield West Yorkshire WF2 8EE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 June 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
10 October 2016 | Termination of appointment of Sally Hanson as a director on 30 September 2016 (1 page) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
10 October 2016 | Termination of appointment of Sally Hanson as a director on 30 September 2016 (1 page) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (33 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (33 pages) |
12 October 2015 | Termination of appointment of Paul Christian Ellwood as a director on 21 August 2015 (1 page) |
12 October 2015 | Annual return made up to 6 October 2015 no member list (7 pages) |
12 October 2015 | Annual return made up to 6 October 2015 no member list (7 pages) |
12 October 2015 | Termination of appointment of Paul Christian Ellwood as a director on 21 August 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
3 December 2014 | Appointment of Mr Paul Christian Ellwood as a director on 10 June 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Paul Christian Ellwood on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Paul Christian Ellwood as a director on 10 June 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Paul Christian Ellwood on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Paul Christian Ellwood on 3 December 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Sally Hanson as a director on 21 October 2014 (2 pages) |
2 December 2014 | Appointment of Mrs Sally Hanson as a director on 21 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
6 October 2014 | Annual return made up to 6 October 2014 no member list (6 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
11 October 2013 | Annual return made up to 6 October 2013 no member list (6 pages) |
11 October 2013 | Annual return made up to 6 October 2013 no member list (6 pages) |
11 October 2013 | Annual return made up to 6 October 2013 no member list (6 pages) |
11 October 2013 | Termination of appointment of Andrew Green as a director (1 page) |
11 October 2013 | Termination of appointment of Andrew Green as a director (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 November 2012 | Annual return made up to 6 October 2012 no member list (6 pages) |
2 November 2012 | Annual return made up to 6 October 2012 no member list (6 pages) |
2 November 2012 | Annual return made up to 6 October 2012 no member list (6 pages) |
1 November 2012 | Termination of appointment of Sally Mudge as a director (1 page) |
1 November 2012 | Termination of appointment of Sally Mudge as a director (1 page) |
3 May 2012 | Appointment of Mrs Julie Ann Connolly as a director (2 pages) |
3 May 2012 | Appointment of Mrs Julie Ann Connolly as a director (2 pages) |
2 February 2012 | Appointment of Mr Andrew Paul Green as a director (2 pages) |
2 February 2012 | Appointment of Mr Andrew Paul Green as a director (2 pages) |
1 December 2011 | Appointment of Mr Robin Francis James Owen-Morley as a director (2 pages) |
1 December 2011 | Appointment of Mr Robin Francis James Owen-Morley as a director (2 pages) |
22 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
22 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
22 November 2011 | Annual return made up to 6 October 2011 no member list (4 pages) |
21 November 2011 | Appointment of Mr Stephen Robert Foster as a director (2 pages) |
21 November 2011 | Appointment of Mr Stephen Robert Foster as a director (2 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 September 2011 | Termination of appointment of Andrew Severn as a director (1 page) |
15 September 2011 | Termination of appointment of Nigel Brook as a director (1 page) |
15 September 2011 | Termination of appointment of Fabian Braithwaite as a director (1 page) |
15 September 2011 | Termination of appointment of Andrew Severn as a director (1 page) |
15 September 2011 | Termination of appointment of Nigel Brook as a director (1 page) |
15 September 2011 | Termination of appointment of Fabian Braithwaite as a director (1 page) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
2 November 2010 | Director's details changed for Andrew John Charles Severn on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Andrew John Charles Severn on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
2 November 2010 | Termination of appointment of Ruth Rovira as a director (1 page) |
2 November 2010 | Termination of appointment of Ruth Rovira as a director (1 page) |
2 November 2010 | Director's details changed for Andrew John Charles Severn on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 6 October 2010 no member list (7 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
16 November 2009 | Annual return made up to 6 October 2009 no member list (5 pages) |
12 October 2009 | Director's details changed for Erin Lesley Braithwaite on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ms Sally Elizabeth Mudge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nigel Gordon Brook on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Beverley Ann Adams on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Ms Sally Elizabeth Mudge on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Erin Lesley Braithwaite on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Fabian Braithwaite on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Nigel Gordon Brook on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Fabian Braithwaite on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Beverley Ann Adams on 12 October 2009 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Annual return made up to 06/10/08 (4 pages) |
15 October 2008 | Annual return made up to 06/10/08 (4 pages) |
9 September 2008 | Appointment terminated director joanne savage (1 page) |
9 September 2008 | Director appointed ms sally elizabeth mudge (1 page) |
9 September 2008 | Appointment terminated director joanne savage (1 page) |
9 September 2008 | Director appointed ms sally elizabeth mudge (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
2 November 2007 | Annual return made up to 06/10/07 (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: unit e fox way trinity business park waldorf way wakefield west yorkshire F2 8EE (1 page) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Location of debenture register (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: unit e fox way trinity business park waldorf way wakefield west yorkshire F2 8EE (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Annual return made up to 06/10/07 (3 pages) |
2 November 2007 | Location of register of members (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: wakefield arts mill bridge street wakefield WF1 5JR (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: wakefield arts mill bridge street wakefield WF1 5JR (1 page) |
18 October 2006 | Annual return made up to 06/10/06 (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Annual return made up to 06/10/06 (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 November 2005 | Annual return made up to 06/10/05 (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Annual return made up to 06/10/05 (2 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 September 2004 | Annual return made up to 06/10/04 (6 pages) |
27 September 2004 | Annual return made up to 06/10/04 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
14 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
5 November 2003 | Annual return made up to 06/10/03
|
5 November 2003 | Annual return made up to 06/10/03
|
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
1 May 2003 | Company name changed the faceless company LTD\certificate issued on 01/05/03 (3 pages) |
1 May 2003 | Company name changed the faceless company LTD\certificate issued on 01/05/03 (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 November 2002 | Annual return made up to 06/10/02 (4 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Annual return made up to 06/10/02 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
6 November 2001 | Annual return made up to 06/10/01
|
6 November 2001 | Annual return made up to 06/10/01
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Annual return made up to 06/10/00
|
16 October 2000 | Annual return made up to 06/10/00
|
17 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 November 1999 | Annual return made up to 06/10/99
|
26 November 1999 | Annual return made up to 06/10/99
|
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
18 December 1998 | Annual return made up to 06/10/98 (4 pages) |
18 December 1998 | Annual return made up to 06/10/98 (4 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 February 1998 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
4 February 1998 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Annual return made up to 06/10/97
|
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Annual return made up to 06/10/97
|
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Annual return made up to 06/10/96
|
2 January 1997 | Annual return made up to 06/10/96
|
2 January 1997 | New secretary appointed (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
10 August 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
10 August 1995 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
6 October 1994 | Incorporation (20 pages) |
6 October 1994 | Incorporation (20 pages) |