Company NameHallstone Developments Limited
DirectorsPaul Andrew Dawson and Christopher Richard Matson
Company StatusActive
Company Number03097631
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Andrew Dawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameMr Christopher Richard Matson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(24 years after company formation)
Appointment Duration4 years, 8 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameDennis Allan Schultz
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2001)
RoleRecycling
Correspondence AddressDerwent View
Brackenholme
Selby
North Yorkshire
YO8 7EL
Secretary NameVictoria Anne Stonham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence Address33 Melrose Street
Hull
North Humberside
HU3 6ES
Secretary NameVictoria Anne Stonham
NationalityBritish
StatusResigned
Appointed21 February 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2001)
RoleCompany Director
Correspondence Address33 Melrose Street
Hull
North Humberside
HU3 6ES
Director NameAdrian James Blacker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address37 Highfield Road
Bubwith
Selby
North Yorkshire
YO8 6NA
Director NamePhillip William Sutton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address8 Wentworth Close
Onchan
Isle Of Man
IM3 2JU
Director NameMr David John Round
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Secretary NameMr David John Round
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameAndrew Milsom Grant Innes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address17 High Lane East
West Hallam
Ilkeston
Derbyshire
DE7 6HW
Secretary NameSigrid Elizabeth Round
NationalitySwedish
StatusResigned
Appointed23 August 2005(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 2005)
RoleAccountant
Correspondence AddressHolly Ville Lodge
Greenfield
Lancashire
OL3 7DR
Director NameMr Adrian James Blacker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2009)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Main Street
Bubwith
Selby
North Yorkshire
YO8 6LX
Secretary NameVictoria Anne Stonham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2009)
RoleCompany Director
Correspondence Address33 Melrose Street
Hull
North Humberside
HU3 6ES
Secretary NamePauline Elizabeth Oakshott
NationalityBritish
StatusResigned
Appointed03 December 2009(14 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 April 2010)
RoleCompany Director
Correspondence AddressRolawn Head Office York Road
Elvington
York
N. Yorkshire
YO41 4XR
Secretary NameMrs Davina Jane Turner
StatusResigned
Appointed15 April 2010(14 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameMr David John Mumby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Road
Elvington
York
YO41 4DY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1997)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1997)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.hallstonedirect.co.uk
Email address[email protected]
Telephone0845 6046088
Telephone regionUnknown

Location

Registered AddressThe Airfield
Seaton Ross
York
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£604,459
Cash£5,534
Current Liabilities£654,091

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

29 May 2012Delivered on: 30 May 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2012Delivered on: 30 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
27 July 1998Delivered on: 11 August 1998
Satisfied on: 10 September 2002
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

10 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
15 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
22 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
9 December 2019Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 September 2019Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages)
2 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 November 2017Registered office address changed from York Road Elvington York YO41 4DY to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page)
1 November 2017Registered office address changed from York Road Elvington York YO41 4DY to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
17 August 2012Termination of appointment of David Mumby as a director (1 page)
17 August 2012Termination of appointment of David Mumby as a director (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
1 September 2011Accounts for a small company made up to 28 February 2011 (6 pages)
23 August 2011Director's details changed for Paul Andrew Dawson on 15 June 2011 (2 pages)
23 August 2011Director's details changed for Paul Andrew Dawson on 15 June 2011 (2 pages)
29 October 2010Appointment of Mr David John Mumby as a director (2 pages)
29 October 2010Appointment of Mr David John Mumby as a director (2 pages)
30 September 2010Registered office address changed from Rolawn Head Office York Road Elvington York North Yorkshire YO41 4XR United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Rolawn Head Office York Road Elvington York North Yorkshire YO41 4XR United Kingdom on 30 September 2010 (1 page)
28 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
28 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
4 August 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages)
4 August 2010Previous accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 April 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
15 April 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
15 April 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
15 April 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
13 April 2010Registered office address changed from the Old Peat Works Breighton Airfield Bubwith Near Selby East Yorkshire YO8 6DJ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from the Old Peat Works Breighton Airfield Bubwith Near Selby East Yorkshire YO8 6DJ on 13 April 2010 (1 page)
17 December 2009Termination of appointment of Victoria Stonham as a secretary (2 pages)
17 December 2009Appointment of Paul Andrew Dawson as a director (3 pages)
17 December 2009Appointment of Pauline Elizabeth Oakshott as a secretary (3 pages)
17 December 2009Termination of appointment of Victoria Stonham as a secretary (2 pages)
17 December 2009Termination of appointment of Adrian Blacker as a director (2 pages)
17 December 2009Termination of appointment of Adrian Blacker as a director (2 pages)
17 December 2009Appointment of Paul Andrew Dawson as a director (3 pages)
17 December 2009Appointment of Pauline Elizabeth Oakshott as a secretary (3 pages)
30 September 2009Return made up to 01/09/09; full list of members (3 pages)
30 September 2009Return made up to 01/09/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Return made up to 01/09/06; full list of members (2 pages)
24 October 2006Return made up to 01/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
6 February 2006Registered office changed on 06/02/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
7 October 2005Return made up to 01/09/05; full list of members (2 pages)
7 October 2005Return made up to 01/09/05; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
6 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 January 2003Registered office changed on 15/01/03 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page)
15 January 2003Registered office changed on 15/01/03 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
25 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
25 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002Return made up to 01/09/01; full list of members (7 pages)
16 June 2002Return made up to 01/09/01; full list of members (7 pages)
1 November 2001Registered office changed on 01/11/01 from: nettleton house calthorpe road edgbaston birmingham west midlands B15 1RL (1 page)
1 November 2001Registered office changed on 01/11/01 from: nettleton house calthorpe road edgbaston birmingham west midlands B15 1RL (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: peat works breighton airfield bubwith near selby north yorkshire YO8 7DJ (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: peat works breighton airfield bubwith near selby north yorkshire YO8 7DJ (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
28 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Return made up to 01/09/99; full list of members (6 pages)
28 September 1999Return made up to 01/09/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Return made up to 01/09/98; no change of members (4 pages)
9 October 1998Return made up to 01/09/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
7 November 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 November 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
13 September 1996Return made up to 01/09/96; full list of members (6 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
22 January 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Accounting reference date notified as 31/12 (1 page)
5 December 1995Registered office changed on 05/12/95 from: peat works breighton airfield blibwith nesr selby north yorkshire YO8 7DJ (1 page)
5 December 1995Registered office changed on 05/12/95 from: peat works breighton airfield blibwith nesr selby north yorkshire YO8 7DJ (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: suite 11900 72 new bond street london W1Y 9DD (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: suite 11900 72 new bond street london W1Y 9DD (1 page)
13 November 1995Director resigned (2 pages)
1 September 1995Incorporation (30 pages)
1 September 1995Incorporation (30 pages)