Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
Secretary Name | Mr James Edward Butler |
---|---|
Status | Current |
Appointed | 01 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
Director Name | Mr Matthew Andrew Crowther |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
Director Name | Mr Michael Onions |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(6 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 September 2017) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 39 Windmill Hill Lane Emley Moor Huddersfield West Yorkshire HD8 9TA |
Secretary Name | Patricia Ann Fitzmauruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 September 1996) |
Role | Accountant |
Correspondence Address | Stable Cottage Nun Monkton York North Yorkshire YO5 8ES |
Secretary Name | Mr Michael Onions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(8 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 October 2013) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 39 Windmill Hill Lane Emley Moor Huddersfield West Yorkshire HD8 9TA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | shiretimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2495700 |
Telephone region | Leeds |
Registered Address | Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Beautifulfuture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £732,199 |
Cash | £156,163 |
Current Liabilities | £1,014,966 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
21 March 2013 | Delivered on: 26 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
14 March 2013 | Delivered on: 15 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 November 2018 | Delivered on: 23 November 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
16 February 2018 | Delivered on: 19 February 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 9 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2014 | Delivered on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2013 | Delivered on: 14 August 2013 Persons entitled: Leeds Plywood and Doors Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Satisfied on: 3 May 2013 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
9 June 2000 | Delivered on: 20 June 2000 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland 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 |
30 March 1998 | Delivered on: 1 April 1998 Satisfied on: 15 May 2001 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: The f/h and/or l/h property at knowsthorpe gate pontefract lane cross green industrial estate leeds LS9 0NP t/n-YWE64637 and all buildings and fixtures (including trade fixtures) and all fixed and other plant and machinery from time to time both present and future.. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 7 January 1998 Satisfied on: 15 May 2001 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
31 January 1996 | Delivered on: 14 February 1996 Satisfied on: 23 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 1996 | Delivered on: 14 February 1996 Satisfied on: 23 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings on south side of pontefract lane, cross green industrial estate, leeds t/no. YWE64637 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 January 1996 | Delivered on: 6 February 1996 Satisfied on: 21 December 1996 Persons entitled: Htg (1996) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 31ST january 1996 and/or the debenture. Particulars: Including without limitation land and buildings at knowsthorpe gate pontefract lane cross green industrial estate leeds t/no.YWE64637. 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 |
8 January 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
---|---|
15 December 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
8 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 031356480015, created on 16 March 2020 (26 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
23 November 2018 | Registration of charge 031356480014, created on 22 November 2018 (25 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 February 2018 | Registration of charge 031356480013, created on 16 February 2018 (22 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
17 November 2017 | Satisfaction of charge 031356480010 in full (4 pages) |
17 November 2017 | Satisfaction of charge 031356480010 in full (4 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 September 2017 | Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page) |
17 March 2017 | Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
8 September 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Registration of charge 031356480012, created on 4 December 2014 (44 pages) |
9 December 2014 | Registration of charge 031356480012, created on 4 December 2014 (44 pages) |
9 December 2014 | Registration of charge 031356480012, created on 4 December 2014 (44 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 November 2014 | Registration of charge 031356480011, created on 31 October 2014 (33 pages) |
5 November 2014 | Registration of charge 031356480011, created on 31 October 2014 (33 pages) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Mark Andrew Crowther on 17 December 2013 (2 pages) |
17 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr Mark Andrew Crowther on 17 December 2013 (2 pages) |
14 October 2013 | Appointment of Mr James Edward Butler as a secretary (1 page) |
14 October 2013 | Appointment of Mr James Edward Butler as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Onions as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Onions as a secretary (1 page) |
14 August 2013 | Registration of charge 031356480010 (36 pages) |
14 August 2013 | Registration of charge 031356480010 (36 pages) |
7 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 August 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
9 July 2013 | Notice of completion of voluntary arrangement (14 pages) |
9 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages) |
9 July 2013 | Notice of completion of voluntary arrangement (14 pages) |
9 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages) |
9 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages) |
3 June 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 June 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
3 May 2013 | Satisfaction of charge 6 in full (1 page) |
3 May 2013 | Satisfaction of charge 7 in full (1 page) |
3 May 2013 | Satisfaction of charge 7 in full (1 page) |
3 May 2013 | Satisfaction of charge 6 in full (1 page) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
2 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
9 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
9 January 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 August 2008 | Auditor's resignation (1 page) |
11 August 2008 | Auditor's resignation (1 page) |
23 January 2008 | Return made up to 02/12/07; no change of members
|
23 January 2008 | Return made up to 02/12/07; no change of members
|
27 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 January 2004 | £ sr 23334@1 30/03/03 (2 pages) |
22 January 2004 | £ sr 23334@1 30/03/03 (2 pages) |
11 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 02/12/03; full list of members (7 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
19 September 2001 | £ ic 166668/143334 23/08/01 £ sr 23334@1=23334 (1 page) |
19 September 2001 | £ ic 166668/143334 23/08/01 £ sr 23334@1=23334 (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
3 September 2001 | Conso 01/09/00 (1 page) |
3 September 2001 | Conso 01/09/00 (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | £ ic 260000/166668 11/08/00 £ sr 93332@1=93332 (1 page) |
21 September 2000 | £ ic 260000/166668 11/08/00 £ sr 93332@1=93332 (1 page) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
19 October 1999 | Declaration of assistance for shares acquisition (3 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Declaration of assistance for shares acquisition (3 pages) |
19 October 1999 | Resolutions
|
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
29 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
1 April 1998 | Particulars of mortgage/charge (11 pages) |
1 April 1998 | Particulars of mortgage/charge (11 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
7 January 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
17 February 1997 | Return made up to 08/12/96; full list of members
|
17 February 1997 | Return made up to 08/12/96; full list of members
|
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1996 | Ad 31/01/96--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
17 February 1996 | Ad 31/01/96--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
12 February 1996 | £ nc 1000/300000 31/01/96 (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
12 February 1996 | £ nc 1000/300000 31/01/96 (1 page) |
12 February 1996 | Resolutions
|
6 February 1996 | Particulars of mortgage/charge (15 pages) |
6 February 1996 | Particulars of mortgage/charge (15 pages) |
26 January 1996 | Ad 14/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1996 | Ad 14/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 1996 | Memorandum and Articles of Association (4 pages) |
19 January 1996 | Memorandum and Articles of Association (4 pages) |
29 December 1995 | Company name changed crossplace LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed crossplace LIMITED\certificate issued on 02/01/96 (4 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
8 December 1995 | Incorporation (20 pages) |
8 December 1995 | Incorporation (20 pages) |