Headingley
Leeds
LS6 2UJ
Director Name | John Edward Shelley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1996) |
Role | Quantity Surveyor |
Correspondence Address | 140 Buckingham Road Maghull Liverpool L31 7DR |
Secretary Name | Ruth Hockney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 4 The Stables Old Hall Farm, Puddington Neston CH64 5SP Wales |
Director Name | Christopher Powell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Y Bryn Rhes Y Cae Holywell Clwyd CH8 8JG Wales |
Director Name | David Graham Ward |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 March 2006) |
Role | Planning Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Trillick 119 Hoghton Lane Higher Walton Preston Lancashire PR5 4EH |
Director Name | David Gordon Wilding |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | Beck Cottage Denbigh Road Nannerch Mold Flintshire CH7 5RH Wales |
Director Name | Jack Richard Cotterill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 2004) |
Role | Architect |
Correspondence Address | 9 Wolverhampton Road Wall Heath Kingswinford West Midlands DY6 7HY |
Director Name | John Philip Ashall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | Ashlands 6 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | John Russell Peters |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 March 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Long Lane Bursledon Hants SO31 8DA |
Director Name | Mr Brian Joseph Bulfin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2004) |
Role | Health & Safety Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Lower Road Higher Denham Middlesex UB9 5EN |
Director Name | Mr John Alex Wilson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2004) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 64 Spencer Road Wigan Lancashire WN1 2QP |
Secretary Name | Mr Andrew Bertrand Longden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Courtyard Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years after company formation) |
Appointment Duration | 3 years (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | John George Purvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2007) |
Role | Chartered Engineer |
Correspondence Address | 4 Castle Hill Close Pannal Ash Harrogate North Yorkshire HG2 9JH |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 years after company formation) |
Appointment Duration | 3 months (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Neil Stewart Robins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 07 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Roman Drive Roundhay Leeds West Yorkshire LS8 2DR |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Andrew Howard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Stockdale Walk Knaresborough HG5 8DZ |
Director Name | Mr Graham Dudley Olver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
2 at £1 | Wyg Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2000 | Delivered on: 15 January 2000 Satisfied on: 2 March 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 July 1995 | Delivered on: 8 July 1995 Satisfied on: 2 March 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (4 pages) |
12 December 2016 | Application to strike the company off the register (4 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
6 May 2011 | Termination of appointment of Graham Olver as a director (1 page) |
6 May 2011 | Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
29 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Termination of appointment of Robert Hartley as a director (1 page) |
24 May 2010 | Termination of appointment of Neil Robins as a director (1 page) |
24 May 2010 | Termination of appointment of Neil Robins as a director (1 page) |
24 May 2010 | Termination of appointment of Andrew Howard as a director (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
24 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of Robert Hartley as a director (1 page) |
24 May 2010 | Appointment of Mr Graham Dudley Olver as a director (2 pages) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
13 August 2009 | Director appointed andrew howard (2 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
1 December 2008 | Director appointed neil stewart robins (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge logged form (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge logged form (2 pages) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
12 November 2008 | Appointment terminated director and secretary denis connery (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
7 February 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
15 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
15 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New secretary appointed;new director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New secretary appointed;new director appointed (3 pages) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: cavern court 8 mathew street liverpool L2 6RE (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: arndale court headingley leeds west yorkshire LS6 2UJ (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
10 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (9 pages) |
30 March 2004 | Director resigned (1 page) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 15/03/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members
|
8 April 2002 | Return made up to 15/03/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
20 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: cavern walks 8 mathew street liverpool L2 6RE (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: cavern walks 8 mathew street liverpool L2 6RE (1 page) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 September 1996 | Return made up to 15/03/96; full list of members
|
6 September 1996 | Return made up to 15/03/96; full list of members
|
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
25 October 1995 | Accounting reference date notified as 30/06 (1 page) |
25 October 1995 | Accounting reference date notified as 30/06 (1 page) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
11 April 1995 | Memorandum and Articles of Association (12 pages) |
11 April 1995 | Memorandum and Articles of Association (12 pages) |
6 April 1995 | Company name changed affordpower LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed affordpower LIMITED\certificate issued on 07/04/95 (4 pages) |
4 April 1995 | Secretary resigned;new director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1995 | Secretary resigned;new director appointed (2 pages) |
4 April 1995 | New secretary appointed;director resigned (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1995 | New secretary appointed;director resigned (2 pages) |
15 March 1995 | Incorporation (9 pages) |
15 March 1995 | Incorporation (9 pages) |