Company NameApple Homes Limited
Company StatusDissolved
Company Number03024921
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameInformhobby Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Secretary NameMs Elaine Shelley
NationalityBritish
StatusClosed
Appointed01 March 2005(10 years after company formation)
Appointment Duration8 years, 7 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Minsthorpe Vale
South Elmsall
Pontefract
West Yorkshire
WF9 2PQ
Director NameTrevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSandal Lodge
Walton Lane
Wakefield
West Yorkshire
WF2 6NG
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameAnne Hodgkinson
NationalityBritish
StatusResigned
Appointed06 March 1995(1 week, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressHeath Hall
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMargaret Cooper
NationalityBritish
StatusResigned
Appointed27 March 1995(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameSteven Barr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressGoose Hill House
4 Goose Hill Lane Warmfield
Wakefield
W Yorks
WF1 5TJ
Secretary NameMr Terence Hodgkinson
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameSteven Barr
NationalityBritish
StatusResigned
Appointed21 December 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressGoose Hill House
4 Goose Hill Lane Warmfield
Wakefield
W Yorks
WF1 5TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15b Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 October 2017Bona Vacantia disclaimer (1 page)
11 October 2017Bona Vacantia disclaimer (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Receiver's abstract of receipts and payments to 20 December 2011 (3 pages)
5 January 2012Receiver's abstract of receipts and payments to 20 December 2011 (3 pages)
5 January 2012Notice of ceasing to act as receiver or manager (2 pages)
5 January 2012Notice of ceasing to act as receiver or manager (2 pages)
26 July 2011Receiver's abstract of receipts and payments to 24 June 2011 (2 pages)
26 July 2011Receiver's abstract of receipts and payments to 24 June 2011 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2009 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2010 (2 pages)
14 July 2010Receiver's abstract of receipts and payments to 24 June 2009 (2 pages)
28 September 2009Receiver's abstract of receipts and payments to 24 June 2009 (2 pages)
28 September 2009Receiver's abstract of receipts and payments to 24 June 2009 (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 91 (6 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 91 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 90 (5 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 90 (5 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 June 2008Notice of appointment of receiver or manager (2 pages)
30 June 2008Notice of appointment of receiver or manager (2 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 March 2007Return made up to 15/02/07; full list of members (7 pages)
7 March 2007Return made up to 15/02/07; full list of members (7 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
7 March 2006Return made up to 15/02/06; full list of members (8 pages)
7 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 April 2005Registered office changed on 12/04/05 from: apple house 24 trinity church gate thornhill street wakefield WF1 1TX (1 page)
12 April 2005Registered office changed on 12/04/05 from: apple house 24 trinity church gate thornhill street wakefield WF1 1TX (1 page)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
3 March 2005Return made up to 15/02/05; full list of members (8 pages)
3 March 2005Return made up to 15/02/05; full list of members (8 pages)
8 December 2004Particulars of mortgage/charge (2 pages)
8 December 2004Particulars of mortgage/charge (2 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
6 April 2004Full accounts made up to 31 October 2003 (19 pages)
6 April 2004Full accounts made up to 31 October 2003 (19 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Return made up to 15/02/04; full list of members (8 pages)
24 February 2004Return made up to 15/02/04; full list of members (8 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Full accounts made up to 31 October 2002 (19 pages)
18 June 2003Full accounts made up to 31 October 2002 (19 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 15/02/03; full list of members (8 pages)
12 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Return made up to 15/02/02; full list of members (8 pages)
13 February 2002Particulars of mortgage/charge (7 pages)
13 February 2002Particulars of mortgage/charge (7 pages)
30 January 2002Full accounts made up to 31 October 2001 (18 pages)
30 January 2002Full accounts made up to 31 October 2001 (18 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Full accounts made up to 31 October 2000 (17 pages)
11 May 2001Full accounts made up to 31 October 2000 (17 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 15/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Return made up to 15/02/01; full list of members (7 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 15/02/00; full list of members (7 pages)
21 February 2000Return made up to 15/02/00; full list of members (7 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
10 March 1999Return made up to 22/02/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (2 pages)
18 November 1998Particulars of mortgage/charge (2 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 22/02/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
9 June 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Return made up to 22/02/97; full list of members (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 3 west parade wakefield west yorkshire WF1 1LT (1 page)
28 May 1997Ad 30/04/97--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
28 May 1997Ad 30/04/97--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 3 west parade wakefield west yorkshire WF1 1LT (1 page)
28 May 1997Director resigned (1 page)
9 May 1997Auditor's resignation (1 page)
9 May 1997Auditor's resignation (1 page)
2 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
2 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Full accounts made up to 30 April 1996 (15 pages)
27 November 1996Full accounts made up to 30 April 1996 (15 pages)
12 November 1996Particulars of mortgage/charge (8 pages)
12 November 1996Particulars of mortgage/charge (8 pages)
18 October 1996Particulars of mortgage/charge (8 pages)
18 October 1996Particulars of mortgage/charge (8 pages)
24 September 1996Particulars of mortgage/charge (8 pages)
24 September 1996Particulars of mortgage/charge (8 pages)
24 September 1996Particulars of mortgage/charge (8 pages)
24 September 1996Particulars of mortgage/charge (8 pages)
23 July 1996Particulars of mortgage/charge (8 pages)
23 July 1996Particulars of mortgage/charge (8 pages)
9 July 1996Particulars of mortgage/charge (8 pages)
9 July 1996Particulars of mortgage/charge (8 pages)
28 June 1996Particulars of mortgage/charge (8 pages)
28 June 1996Particulars of mortgage/charge (8 pages)
21 May 1996Particulars of mortgage/charge (8 pages)
21 May 1996Particulars of mortgage/charge (8 pages)
26 March 1996Particulars of mortgage/charge (9 pages)
26 March 1996Particulars of mortgage/charge (9 pages)
19 March 1996Return made up to 22/02/96; full list of members (6 pages)
19 March 1996Return made up to 22/02/96; full list of members (6 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
16 January 1996Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
8 December 1995Particulars of mortgage/charge (10 pages)
1 December 1995Particulars of mortgage/charge (9 pages)
1 December 1995Particulars of mortgage/charge (12 pages)
27 September 1995Ad 01/05/95--------- £ si 94998@1 (2 pages)
27 September 1995Statement of affairs (44 pages)
27 September 1995Ad 01/05/95--------- £ si 94998@1 (2 pages)
27 September 1995Statement of affairs (22 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (3 pages)
8 June 1995Ad 01/05/95--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
8 June 1995Ad 01/05/95--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages)
1 June 1995Particulars of mortgage/charge (3 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (3 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (3 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (3 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounting reference date notified as 30/04 (1 page)
31 March 1995Accounting reference date notified as 30/04 (1 page)
24 March 1995Memorandum and Articles of Association (12 pages)
24 March 1995Memorandum and Articles of Association (8 pages)
21 March 1995Company name changed informhobby LIMITED\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed informhobby LIMITED\certificate issued on 22/03/95 (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (3 pages)
17 March 1995Director resigned;new director appointed (3 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Nc inc already adjusted 06/03/95 (1 page)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1995Nc inc already adjusted 06/03/95 (1 page)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)