York
YO42 4NF
Director Name | Mr Christopher Richard Matson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(24 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Dennis Allan Schultz |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2001) |
Role | Recycling |
Correspondence Address | Derwent View Brackenholme Selby North Yorkshire YO8 7EL |
Secretary Name | Victoria Anne Stonham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 33 Melrose Street Hull North Humberside HU3 6ES |
Secretary Name | Victoria Anne Stonham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 33 Melrose Street Hull North Humberside HU3 6ES |
Director Name | Adrian James Blacker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 37 Highfield Road Bubwith Selby North Yorkshire YO8 6NA |
Director Name | Phillip William Sutton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 8 Wentworth Close Onchan Isle Of Man IM3 2JU |
Director Name | Mr David John Round |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Secretary Name | Mr David John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Andrew Milsom Grant Innes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 17 High Lane East West Hallam Ilkeston Derbyshire DE7 6HW |
Secretary Name | Sigrid Elizabeth Round |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 August 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | Holly Ville Lodge Greenfield Lancashire OL3 7DR |
Director Name | Mr Adrian James Blacker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 2009) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Main Street Bubwith Selby North Yorkshire YO8 6LX |
Secretary Name | Victoria Anne Stonham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 33 Melrose Street Hull North Humberside HU3 6ES |
Secretary Name | Pauline Elizabeth Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2010) |
Role | Company Director |
Correspondence Address | Rolawn Head Office York Road Elvington York N. Yorkshire YO41 4XR |
Secretary Name | Mrs Davina Jane Turner |
---|---|
Status | Resigned |
Appointed | 15 April 2010(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | The Airfield Seaton Ross York YO42 4NF |
Director Name | Mr David John Mumby |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | York Road Elvington York YO41 4DY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1997) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 1997) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.hallstonedirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6046088 |
Telephone region | Unknown |
Registered Address | The Airfield Seaton Ross York YO42 4NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Seaton Ross |
Ward | Wolds Weighton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Paul Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£604,459 |
Cash | £5,534 |
Current Liabilities | £654,091 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
29 May 2012 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 |
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
15 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
9 December 2019 | Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
13 September 2019 | Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Termination of appointment of David Mumby as a director (1 page) |
17 August 2012 | Termination of appointment of David Mumby as a director (1 page) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
1 September 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
23 August 2011 | Director's details changed for Paul Andrew Dawson on 15 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Paul Andrew Dawson on 15 June 2011 (2 pages) |
29 October 2010 | Appointment of Mr David John Mumby as a director (2 pages) |
29 October 2010 | Appointment of Mr David John Mumby as a director (2 pages) |
30 September 2010 | Registered 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 2010 | Registered 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 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
28 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages) |
4 August 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 April 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
15 April 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
15 April 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
13 April 2010 | Registered 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 2010 | Registered 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 2009 | Termination of appointment of Victoria Stonham as a secretary (2 pages) |
17 December 2009 | Appointment of Paul Andrew Dawson as a director (3 pages) |
17 December 2009 | Appointment of Pauline Elizabeth Oakshott as a secretary (3 pages) |
17 December 2009 | Termination of appointment of Victoria Stonham as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Adrian Blacker as a director (2 pages) |
17 December 2009 | Termination of appointment of Adrian Blacker as a director (2 pages) |
17 December 2009 | Appointment of Paul Andrew Dawson as a director (3 pages) |
17 December 2009 | Appointment of Pauline Elizabeth Oakshott as a secretary (3 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 39-40 calthorpe road edgbaston birmingham B15 1TS (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
6 September 2003 | Return made up to 01/09/03; full list of members
|
6 September 2003 | Return made up to 01/09/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: nettleton house calthorpe road, edgbaston birmingham B15 1RL (1 page) |
30 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
25 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
25 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2002 | Return made up to 01/09/01; full list of members (7 pages) |
16 June 2002 | Return made up to 01/09/01; full list of members (7 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: nettleton house calthorpe road edgbaston birmingham west midlands B15 1RL (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: nettleton house calthorpe road edgbaston birmingham west midlands B15 1RL (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: peat works breighton airfield bubwith near selby north yorkshire YO8 7DJ (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: peat works breighton airfield bubwith near selby north yorkshire YO8 7DJ (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members
|
28 September 2000 | Return made up to 01/09/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 01/09/97; full list of members
|
7 November 1997 | Return made up to 01/09/97; full list of members
|
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
22 January 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | Accounting reference date notified as 31/12 (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: peat works breighton airfield blibwith nesr selby north yorkshire YO8 7DJ (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: peat works breighton airfield blibwith nesr selby north yorkshire YO8 7DJ (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: suite 11900 72 new bond street london W1Y 9DD (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: suite 11900 72 new bond street london W1Y 9DD (1 page) |
13 November 1995 | Director resigned (2 pages) |
1 September 1995 | Incorporation (30 pages) |
1 September 1995 | Incorporation (30 pages) |