Leeds
Yorkshire
LS11 5DY
Director Name | Mr Kazushi Ogura |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 15 July 2011(16 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
Secretary Name | Ian Vincent Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(16 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
Director Name | Dale John Mason |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 17 Springdale Road Broadstone Dorset BH18 9BN |
Director Name | Martyn Keith James |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 81 Parkstone Avenue Parkstone Poole Dorset BH14 9LW |
Secretary Name | Martyn Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 81 Parkstone Avenue Parkstone Poole Dorset BH14 9LW |
Secretary Name | John William Henry Juddery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 High Point 76 Bournemouth Road Poole Dorset BH14 0EY |
Director Name | Mr Dominic Clive Bateson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norden Meadows Maidenhead Berkshire SL6 4SB |
Director Name | Ivor Lewis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1997) |
Role | Sales Director |
Correspondence Address | 6 Wentworth Close Widnes Cheshire WA8 9JF |
Director Name | Frances Harris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 19 Herm Road Parkstone Poole Dorset BH12 4LE |
Director Name | Kevin Neil Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 2 Guy Close Stapleford Nottingham Nottinghamshire NG9 7GZ |
Director Name | Michael Bridgman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Broomfield Lodge Broomfield Park Sunningdale Ascot Berkshire SL5 0JS |
Director Name | Mr Philip John Maskell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field Fawley Henley On Thames Oxfordshire RG9 6HZ |
Secretary Name | Mr Philip John Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field Fawley Henley On Thames Oxfordshire RG9 6HZ |
Director Name | Mr Peter Robert Holmes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Kerfield Cottage Innerleithen Road Peebles Peeblesshire EH45 8BG Scotland |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2004) |
Role | Secretary |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Stanley Hart Owens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2002) |
Role | Finance Director |
Correspondence Address | 15b Ewerland Barnton Edinburgh EH4 6DH Scotland |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2006) |
Role | Finance Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mr Michael Joseph Anthony Healy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Secretary Name | Mr Michael Joseph Anthony Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 24 April 1998
|
30 July 2012 | Statement of capital following an allotment of shares on 24 April 1998
|
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Application to strike the company off the register (3 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
10 August 2011 | Appointment of Mr Kazushi Ogura as a director (3 pages) |
10 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
10 August 2011 | Appointment of Mr Kenji Murai as a director (3 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Appointment of Ian Vincent Ellis as a secretary (3 pages) |
5 August 2011 | Termination of appointment of Michael Healy as a director (2 pages) |
5 August 2011 | Termination of appointment of Ian Fraser as a director (2 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2 August 2010 (1 page) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Michael Joseph Anthony Healy on 20 October 2009 (1 page) |
2 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Joseph Anthony Healy on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ian Ellis Fraser on 20 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 May 2009 | Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill (1 page) |
18 May 2009 | Director's change of particulars / ian fraser / 18/05/2009 (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
3 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2004 | Return made up to 11/03/04; no change of members (4 pages) |
21 October 2004 | Return made up to 11/03/04; no change of members (4 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members
|
3 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: airedale house ashley lane shipley west yorkshire BD17 7DB (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: airedale house ashley lane shipley west yorkshire BD17 7DB (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (5 pages) |
27 April 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
6 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: UNIT1 bordon trading estate old station way bordon hampshire GU35 9HH (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: UNIT1 bordon trading estate old station way bordon hampshire GU35 9HH (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | New secretary appointed;new director appointed (3 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: hill house richmond hill bournemouth dorset BH2 6HR (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (3 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | New director appointed (3 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: hill house richmond hill bournemouth dorset BH2 6HR (1 page) |
10 May 1998 | Resolutions
|
9 May 1998 | Particulars of mortgage/charge (16 pages) |
9 May 1998 | Particulars of mortgage/charge (15 pages) |
9 May 1998 | Particulars of mortgage/charge (15 pages) |
9 May 1998 | Particulars of mortgage/charge (16 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
11 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Return made up to 11/03/96; full list of members
|
9 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New secretary appointed (1 page) |
6 December 1995 | New secretary appointed (2 pages) |
17 November 1995 | Company name changed ftm LIMITED\certificate issued on 20/11/95 (2 pages) |
17 November 1995 | Company name changed ftm LIMITED\certificate issued on 20/11/95 (2 pages) |
24 October 1995 | Accounting reference date notified as 31/12 (1 page) |
24 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 October 1995 | Memorandum and Articles of Association (26 pages) |
6 October 1995 | Memorandum and Articles of Association (13 pages) |
2 October 1995 | Company name changed applygentle LIMITED\certificate issued on 03/10/95 (4 pages) |
2 October 1995 | Company name changed applygentle LIMITED\certificate issued on 03/10/95 (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Incorporation (9 pages) |
11 July 1995 | Incorporation (12 pages) |