Company NameGomersal Mills Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number03112905
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Previous NameFastguide Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 October 2003(8 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NamePeter James Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 1998)
RoleWool Merchant
Correspondence AddressRhiwisg
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1YE
Wales
Director NameMrs Barbara Modiano
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed22 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Mulberry Walk
London
SW3 6DZ
Director NameMr Giuseppe Modiano
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed22 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2003)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Walk
London
SW3 6DZ
Secretary NameMr John Merriman Aarvold
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 17 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThanington Chichester Road
Dorking
Surrey
RH4 1LR
Director NameMr Robert Alexander Bentley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 1999)
RoleTecnical Manager
Country of ResidenceEngland
Correspondence Address7a Prod Lane
Baildon
Shipley
West Yorkshire
BD17 5BN
Director NameMr John Eastwood Dallas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lennox Gardens
London
SW1X 0DQ
Director NameLaurence Simon Modiano
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2003)
RoleWool Trader
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years after company formation)
Appointment Duration18 years, 3 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepersimmonhomes.com

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at $1Persimmon Homes LTD
99.90%
Ordinary
1 at £1Persimmon Homes LTD
0.10%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

27 March 1997Delivered on: 4 April 1997
Satisfied on: 24 October 2002
Persons entitled: Riggs Bank Europe Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under this deed.
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
1 December 1995Delivered on: 13 December 1995
Satisfied on: 15 January 2003
Persons entitled: Cooperative Raiffeisen-Boerenleenbank B.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents (as defined).
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

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (16 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (12 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (12 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
7 October 2017Full accounts made up to 31 December 2016 (11 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (11 pages)
8 July 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
  • USD 1,000
(20 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
  • USD 1,000
(20 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • USD 1,000
(6 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
  • USD 1,000
(6 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
  • USD 1,000
(6 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
  • USD 1,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
9 June 2009Return made up to 19/05/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
10 June 2008Return made up to 19/05/08; full list of members (4 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Return made up to 19/05/07; full list of members (3 pages)
4 June 2007Return made up to 19/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 19/05/06; full list of members (3 pages)
13 June 2006Return made up to 19/05/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 June 2005Return made up to 19/05/05; full list of members (7 pages)
25 June 2005Return made up to 19/05/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004Return made up to 19/05/04; full list of members (8 pages)
2 June 2004Return made up to 19/05/04; full list of members (8 pages)
12 November 2003Auditor's resignation (1 page)
12 November 2003Auditor's resignation (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: rodwell house 100 middlesex street london E1 7HD (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: rodwell house 100 middlesex street london E1 7HD (1 page)
26 October 2003New director appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 October 2003Full accounts made up to 31 December 2002 (18 pages)
13 July 2003Return made up to 19/05/03; no change of members (8 pages)
13 July 2003Return made up to 19/05/03; no change of members (8 pages)
13 June 2003Return made up to 19/05/02; full list of members; amend (8 pages)
13 June 2003Return made up to 19/05/02; full list of members; amend (8 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Return made up to 19/05/02; full list of members (8 pages)
16 July 2002Return made up to 19/05/02; full list of members (8 pages)
5 July 2002Full accounts made up to 31 December 2001 (15 pages)
5 July 2002Full accounts made up to 31 December 2001 (15 pages)
17 December 2001Particulars of contract relating to shares (4 pages)
17 December 2001Particulars of contract relating to shares (4 pages)
29 November 2001Ad 14/11/01--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2001Us$ nc 0/1000 14/11/01 (1 page)
29 November 2001Ad 14/11/01--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
29 November 2001Us$ nc 0/1000 14/11/01 (1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
19 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
1 June 1998Return made up to 22/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Return made up to 22/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
6 November 1997Return made up to 12/10/97; no change of members (4 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
4 April 1997Particulars of mortgage/charge (5 pages)
4 April 1997Particulars of mortgage/charge (5 pages)
7 November 1996Return made up to 12/10/96; full list of members (6 pages)
7 November 1996Return made up to 12/10/96; full list of members (6 pages)
10 April 1996Company name changed fastguide trading LIMITED\certificate issued on 11/04/96 (2 pages)
10 April 1996Company name changed fastguide trading LIMITED\certificate issued on 11/04/96 (2 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
13 December 1995Particulars of mortgage/charge (16 pages)
13 December 1995Particulars of mortgage/charge (16 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
30 November 1995New director appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: 12 york place leeds LS1 2DS (1 page)
30 November 1995New secretary appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
12 October 1995Incorporation (20 pages)
12 October 1995Incorporation (20 pages)