Leeds
West Yorkshire
LS11 5RU
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Harold Michael Clunie Cunningham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolhyfryd Lawnt Denbigh Clwyd LL16 4SU Wales |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | Mr Andrew Thomas Griffiths |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rustlings Guildford Road Cranleigh Surrey GU6 8PG |
Director Name | Colin Thomas Macnab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Mr Harold Michael Clunie Cunningham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Dolhyfryd Lawnt Denbigh Clwyd LL16 4SU Wales |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Richard De La Bere Granville |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 5 Rutland Gardens London SW7 1BS |
Secretary Name | Mr Keith Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 22 January 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Secretary Name | John Lescher Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 August 1996) |
Role | Secretary |
Correspondence Address | 5 Marine Park West Kirby Wirral Merseyside L48 5HN |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | John Christopher Dalglish Goldschmidt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2010) |
Role | Consultant |
Correspondence Address | 99 Arthur Road Wimbledon London SW19 7DP |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £516,000 |
Net Worth | £16,452,000 |
Cash | £2,116,000 |
Current Liabilities | £253,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 27 November 2013 (3 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Memorandum and Articles of Association (76 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (62 pages) |
2 October 2013 | Resolutions
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
22 March 2013 | Resolutions
|
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
17 December 2012 | Annual return made up to 8 December 2012 no member list (6 pages) |
17 December 2012 | Annual return made up to 8 December 2012 no member list (6 pages) |
14 December 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 8 December 2012 (1 page) |
14 December 2012 | Register(s) moved to registered inspection location (1 page) |
14 December 2012 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
14 December 2012 | Director's details changed for Hugh Rollo Gillespie on 8 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 8 December 2012 (1 page) |
14 December 2012 | Director's details changed for Hugh Rollo Gillespie on 8 December 2012 (2 pages) |
13 November 2012 | Purchase of own shares. (3 pages) |
13 November 2012 | Cancellation of shares. Statement of capital on 13 November 2012
|
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Purchase of own shares. (3 pages) |
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Purchase of own shares. (3 pages) |
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Full accounts made up to 31 March 2012 (62 pages) |
12 September 2012 | Purchase of own shares. (3 pages) |
12 September 2012 | Cancellation of shares. Statement of capital on 12 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
22 June 2012 | Cancellation of shares by a PLC. Statement of capital on 20 June 2012
|
22 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
30 May 2012 | Cancellation of shares by a PLC. Statement of capital on 28 May 2012
|
30 May 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
23 April 2012 | Cancellation of shares by a PLC. Statement of capital on 16 April 2012
|
23 April 2012 | Cancellation of shares by a PLC. Statement of capital on 22 March 2012
|
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
12 March 2012 | Cancellation of shares by a PLC. Statement of capital on 7 March 2012
|
12 March 2012 | Cancellation of shares by a PLC. Statement of capital on 7 March 2012
|
12 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
13 February 2012 | Resolutions
|
26 January 2012 | Cancellation of shares by a PLC. Statement of capital on 20 January 2012
|
26 January 2012 | Purchase of own shares. (3 pages) |
20 January 2012 | Memorandum and Articles of Association (75 pages) |
20 January 2012 | Resolutions
|
13 December 2011 | Register(s) moved to registered office address (1 page) |
13 December 2011 | Annual return made up to 8 December 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 8 December 2011 no member list (8 pages) |
9 December 2011 | Company name changed downing distribution vct 2 PLC\certificate issued on 09/12/11
|
8 November 2011 | Cancellation of shares by a PLC. Statement of capital on 2 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Cancellation of shares by a PLC. Statement of capital on 2 November 2011
|
8 November 2011 | Cancellation of shares by a PLC. Statement of capital on 2 November 2011
|
8 November 2011 | Purchase of own shares. (3 pages) |
8 November 2011 | Cancellation of shares by a PLC. Statement of capital on 2 November 2011
|
17 October 2011 | Cancellation of shares by a PLC. Statement of capital on 11 October 2011
|
17 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Cancellation of shares by a PLC. Statement of capital on 26 September 2011
|
29 September 2011 | Full accounts made up to 31 March 2011 (59 pages) |
28 September 2011 | Resolutions
|
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 8 September 2011
|
15 September 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 8 September 2011
|
15 September 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 7 September 2011
|
15 September 2011 | Cancellation of shares by a PLC. Statement of capital on 7 September 2011
|
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Cancellation of shares by a PLC. Statement of capital on 19 August 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Cancellation of shares by a PLC. Statement of capital on 24 May 2011
|
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
15 March 2011 | Purchase of own shares. (3 pages) |
15 March 2011 | Consolidation of shares on 12 May 2010 (6 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 12 May 2010
|
18 February 2011 | Cancellation of shares by a PLC. Statement of capital on 15 February 2011
|
18 February 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Purchase of own shares. (4 pages) |
27 January 2011 | Cancellation of shares by a PLC. Statement of capital on 24 January 2011
|
25 January 2011 | Cancellation of shares by a PLC. Statement of capital on 17 January 2011
|
24 January 2011 | Purchase of own shares. (3 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (20 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (20 pages) |
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
11 October 2010 | Purchase of own shares. (3 pages) |
11 October 2010 | Purchase of own shares. (3 pages) |
11 October 2010 | Purchase of own shares. (3 pages) |
11 October 2010 | Purchase of own shares. (3 pages) |
30 September 2010 | Cancellation of shares by a PLC. Statement of capital on 24 September 2010
|
30 September 2010 | Purchase of own shares. (3 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (57 pages) |
25 September 2010 | Resolutions
|
6 September 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Cancellation of shares by a PLC. Statement of capital on 20 August 2010
|
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010 (1 page) |
9 June 2010 | Resolutions
|
13 May 2010 | Appointment of Mr Harold Michael Clunie Cunningham as a director (2 pages) |
13 May 2010 | Termination of appointment of Colin Macnab as a director (1 page) |
13 May 2010 | Termination of appointment of John Goldschmidt as a director (1 page) |
12 May 2010 | Appointment of Mr Andrew Thomas Griffiths as a director (2 pages) |
12 May 2010 | Appointment of Mr Andrew John Davison as a director (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Statement of fact
|
5 May 2010 | Company name changed pennine aim vct PLC\certificate issued on 05/05/10 (3 pages) |
5 May 2010 | Change of name notice (2 pages) |
21 April 2010 | Termination of appointment of a director (2 pages) |
13 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Nicholas Lewis as a director (2 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (19 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (19 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Reduction of iss capital and minute (oc) (2 pages) |
22 October 2009 | Certificate of cancellation of share premium account (1 page) |
7 August 2009 | Full accounts made up to 31 January 2009 (48 pages) |
15 July 2009 | Resolutions
|
16 March 2009 | Gbp ic 1594377.7/1592263.4\05/03/09\gbp sr [email protected]=2114.3\ (1 page) |
8 February 2009 | Gbp ic 1597319/1594377.7\24/01/09\gbp sr [email protected]=2941.3\ (1 page) |
5 January 2009 | Return made up to 08/12/08; full list of members (9 pages) |
16 December 2008 | Reduction of iss capital and minute (oc) (1 page) |
16 December 2008 | Certificate of cancellation of share premium account (1 page) |
4 November 2008 | Gbp ic 1610754.1/1608650.7\23/10/08\gbp sr [email protected]=2103.4\ (1 page) |
24 October 2008 | Gbp ic 1618645.9/1610754.1\15/10/08\gbp sr [email protected]=7891.8\ (1 page) |
1 August 2008 | Gbp ic 1623713.5/1618645.9\14/07/08\gbp sr [email protected]=5067.6\ (1 page) |
1 August 2008 | Gbp ic 1646377.4/1626560.1\14/07/08\gbp sr [email protected]=19817.3\ (1 page) |
1 August 2008 | Gbp ic 1626560.1/1623713.5\14/07/08\gbp sr [email protected]=2846.6\ (1 page) |
22 July 2008 | Full accounts made up to 31 January 2008 (45 pages) |
17 July 2008 | Resolutions
|
23 June 2008 | Gbp ic 1651953.5/1646377.4\04/06/08\gbp sr [email protected]=5576.1\ (1 page) |
31 March 2008 | Gbp ic 1654127/1651953.5\14/03/08\gbp sr [email protected]=2173.5\ (1 page) |
13 February 2008 | £ ic 1659775/1654127 29/01/08 £ sr [email protected]=5648 (1 page) |
17 January 2008 | £ ic 1665278/1659775 18/12/07 £ sr [email protected]=5503 (1 page) |
16 January 2008 | £ ic 1669716/1665278 19/12/07 £ sr [email protected]=4438 (1 page) |
9 January 2008 | £ ic 1674342/1669716 14/12/07 £ sr [email protected]=4626 (1 page) |
2 January 2008 | £ sr [email protected] 06/12/07 (1 page) |
18 December 2007 | Return made up to 08/12/07; bulk list available separately (9 pages) |
19 September 2007 | £ ic 1687345/1682006 03/09/07 £ sr [email protected]=5339 (1 page) |
4 September 2007 | £ ic 1688882/1687345 03/08/07 £ sr [email protected]=1537 (1 page) |
16 August 2007 | £ ic 1693038/1688882 12/07/07 £ sr [email protected]=4156 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Group of companies' accounts made up to 31 January 2007 (35 pages) |
12 July 2007 | £ ic 1714452/1693038 14/06/07 £ sr [email protected]=21414 (1 page) |
3 July 2007 | Ad 30/04/07--------- £ si [email protected]=685 £ ic 1713767/1714452 (2 pages) |
3 July 2007 | Ad 20/02/07--------- £ si [email protected]=37045 £ ic 1430827/1467872 (3 pages) |
3 July 2007 | Ad 03/04/07--------- £ si [email protected]=108256 £ ic 1519316/1627572 (4 pages) |
3 July 2007 | Ad 05/04/07--------- £ si [email protected]=76551 £ ic 1627572/1704123 (3 pages) |
3 July 2007 | Ad 18/04/07--------- £ si [email protected]=9644 £ ic 1704123/1713767 (3 pages) |
3 July 2007 | Ad 20/03/07--------- £ si [email protected]=51444 £ ic 1467872/1519316 (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
23 March 2007 | £ ic 1435327/1430827 22/02/07 £ sr [email protected]=4500 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
27 February 2007 | £ ic 1438659/1435327 08/02/07 £ sr [email protected]=3332 (1 page) |
21 February 2007 | £ ic 1444757/1441358 01/02/07 £ sr [email protected]=3399 (1 page) |
21 February 2007 | £ ic 1441358/1438659 01/02/07 £ sr [email protected]=2699 (1 page) |
12 February 2007 | £ ic 1446162/1444757 16/01/07 £ sr [email protected]=1405 (1 page) |
8 February 2007 | £ ic 1447148/1446162 04/01/07 £ sr [email protected]=986 (1 page) |
8 February 2007 | £ sr [email protected] 23/11/06 (1 page) |
16 January 2007 | Return made up to 08/12/06; bulk list available separately (9 pages) |
20 December 2006 | £ ic 1469424/1467162 29/11/06 £ sr [email protected]=2262 (1 page) |
6 December 2006 | £ ic 1472699/1469424 16/11/06 £ sr [email protected]=3275 (1 page) |
23 November 2006 | £ ic 1476029/1472699 03/11/06 £ sr [email protected]=3330 (1 page) |
17 November 2006 | Resolutions
|
26 September 2006 | £ ic 1481529/1476029 06/09/06 £ sr [email protected]=5500 (1 page) |
13 September 2006 | £ ic 1483946/1481529 27/06/06 £ sr [email protected]=2417 (1 page) |
18 August 2006 | £ ic 1488116/1483946 01/08/06 £ sr [email protected]=4170 (1 page) |
16 August 2006 | £ ic 1506648/1488116 17/07/06 £ sr [email protected]=18532 (1 page) |
10 July 2006 | Full accounts made up to 31 January 2006 (36 pages) |
26 June 2006 | Resolutions
|
13 April 2006 | £ ic 1510648/1506648 13/03/06 £ sr [email protected]=4000 (1 page) |
1 March 2006 | £ ic 1511280/1510648 07/02/06 £ sr [email protected]=632 (1 page) |
21 February 2006 | £ sr [email protected] 27/01/05 (1 page) |
14 February 2006 | £ sr [email protected] 19/01/05 (1 page) |
2 February 2006 | £ sr [email protected] 17/01/05 (1 page) |
1 February 2006 | £ ic 1512809/1511280 29/12/05 £ sr [email protected]=1529 (1 page) |
24 January 2006 | Ad 29/06/05-04/10/05 £ si [email protected] (3 pages) |
24 January 2006 | Statement of affairs (40 pages) |
10 January 2006 | Return made up to 08/12/05; bulk list available separately
|
13 December 2005 | £ ic 1238540/1236590 18/11/05 £ sr [email protected]=1950 (1 page) |
13 December 2005 | £ ic 1236590/1235341 14/11/05 £ sr [email protected]=1249 (1 page) |
24 November 2005 | £ ic 1253007/1238540 02/11/05 £ sr [email protected]=14467 (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: port of liverpool building pier head liverpool L3 1NW (1 page) |
7 September 2005 | Resolutions
|
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Full accounts made up to 31 January 2005 (37 pages) |
19 May 2005 | Director resigned (1 page) |
11 May 2005 | Listing of particulars (65 pages) |
17 January 2005 | Return made up to 08/12/04; bulk list available separately (7 pages) |
21 September 2004 | £ ic 1259907/1258307 27/08/04 £ sr [email protected]=1600 (1 page) |
17 August 2004 | £ ic 1262107/1260607 20/07/04 £ sr [email protected]=1500 (1 page) |
17 August 2004 | £ ic 1260607/1259907 15/07/04 £ sr [email protected]=700 (1 page) |
30 July 2004 | £ ic 1267107/1262107 28/06/04 £ sr [email protected]=5000 (1 page) |
23 June 2004 | Resolutions
|
15 June 2004 | Full accounts made up to 31 January 2004 (38 pages) |
13 February 2004 | £ ic 1270107/1267107 23/12/03 £ sr [email protected]=3000 (1 page) |
15 January 2004 | Return made up to 08/12/03; bulk list available separately (7 pages) |
8 January 2004 | Location of register of members (non legible) (1 page) |
19 December 2003 | £ ic 1297301/1292301 24/10/03 £ sr [email protected]=5000 (1 page) |
19 December 2003 | £ ic 1297601/1297301 10/11/03 £ sr [email protected]=300 (1 page) |
21 November 2003 | £ ic 1298601/1297601 31/07/03 £ sr [email protected]=1000 (1 page) |
5 November 2003 | Conve 31/10/03 (1 page) |
8 September 2003 | Ad 31/07/03--------- £ si [email protected]=23811 £ ic 1274790/1298601 (3 pages) |
4 September 2003 | £ ic 1275590/1274790 01/07/03 £ sr [email protected]=800 (1 page) |
4 September 2003 | £ ic 1276390/1275590 20/06/03 £ sr [email protected]=800 (1 page) |
28 July 2003 | Ad 18/07/03--------- £ si [email protected]=7243 £ ic 1269147/1276390 (3 pages) |
15 July 2003 | Ad 30/06/03--------- £ si [email protected]=1714 £ ic 1267433/1269147 (3 pages) |
2 July 2003 | Ad 18/06/03--------- £ si [email protected]=6770 £ ic 1260663/1267433 (3 pages) |
19 June 2003 | Ad 12/06/03--------- £ si [email protected]=9429 £ ic 1251234/1260663 (3 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (39 pages) |
7 June 2003 | Ad 30/05/03--------- £ si [email protected]=8366 £ ic 1242868/1251234 (3 pages) |
31 May 2003 | Ad 16/05/03--------- £ si [email protected]=1126 £ ic 1241742/1242868 (3 pages) |
12 May 2003 | Ad 30/04/03--------- £ si [email protected]=17817 £ ic 1223925/1241742 (3 pages) |
29 April 2003 | Ad 22/04/03--------- £ si [email protected]=500 £ ic 1223425/1223925 (3 pages) |
24 April 2003 | Ad 07/04/03--------- £ si [email protected]=1300 £ ic 1183475/1184775 (3 pages) |
24 April 2003 | Ad 04/04/03--------- £ si [email protected]=131785 £ ic 1048190/1179975 (5 pages) |
24 April 2003 | Ad 06/04/03--------- £ si [email protected]=2500 £ ic 1180975/1183475 (3 pages) |
24 April 2003 | Ad 10/04/03--------- £ si [email protected]=38650 £ ic 1184775/1223425 (4 pages) |
24 April 2003 | Ad 05/04/03--------- £ si [email protected]=1000 £ ic 1179975/1180975 (3 pages) |
15 April 2003 | Ad 31/03/03--------- £ si [email protected]=342525 £ ic 705665/1048190 (4 pages) |
7 April 2003 | Ad 21/03/03--------- £ si [email protected]=51515 £ ic 654150/705665 (3 pages) |
26 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Ad 07/03/03--------- £ si [email protected]=14798 £ ic 639352/654150 (3 pages) |
10 March 2003 | Ad 28/02/03--------- £ si [email protected]=12670 £ ic 626682/639352 (3 pages) |
6 March 2003 | Ad 21/02/03--------- £ si [email protected]=29562 £ ic 597120/626682 (4 pages) |
4 March 2003 | £ ic 599320/597120 20/12/02 £ sr [email protected]=2200 (1 page) |
1 March 2003 | £ sr [email protected] 28/10/02 (1 page) |
11 February 2003 | Ad 31/01/03--------- £ si [email protected]=22680 £ ic 576640/599320 (3 pages) |
7 February 2003 | £ ic 576640/576640 30/01/03 £ sr [email protected] (1 page) |
24 January 2003 | Return made up to 08/12/02; bulk list available separately (9 pages) |
24 January 2003 | Ad 10/01/03--------- £ si [email protected]=4386 £ ic 566660/571046 (3 pages) |
24 January 2003 | Ad 17/01/03--------- £ si [email protected]=5594 £ ic 571046/576640 (3 pages) |
17 January 2003 | Ad 09/01/03--------- £ si [email protected]=4150 £ ic 562510/566660 (3 pages) |
10 January 2003 | Ad 03/01/03--------- £ si [email protected]=5400 £ ic 557110/562510 (3 pages) |
3 January 2003 | Ad 20/12/02--------- £ si [email protected]=25980 £ ic 531130/557110 (3 pages) |
24 December 2002 | Ad 13/12/02--------- £ si [email protected]=22501 £ ic 508629/531130 (3 pages) |
13 December 2002 | Ad 06/12/02--------- £ si [email protected]=16114 £ ic 492515/508629 (3 pages) |
7 December 2002 | Ad 29/11/02--------- £ si [email protected]=34104 £ ic 458411/492515 (4 pages) |
27 November 2002 | Ad 14/11/02--------- £ si [email protected]=4000 £ ic 454411/458411 (3 pages) |
16 November 2002 | £ nc 900000/2900000 07/11/02 (1 page) |
16 November 2002 | Ad 11/11/02--------- £ si [email protected]=45273 £ ic 409138/454411 (4 pages) |
15 November 2002 | Resolutions
|
14 November 2002 | £ ic 413938/409938 08/07/02 £ sr [email protected]=4000 (1 page) |
14 November 2002 | £ ic 409938/409138 17/07/02 £ sr [email protected]=800 (1 page) |
14 November 2002 | £ ic 415938/413938 09/01/02 £ sr [email protected]=2000 (1 page) |
14 October 2002 | Listing of particulars (53 pages) |
11 October 2002 | New director appointed (3 pages) |
25 June 2002 | Full accounts made up to 31 January 2002 (31 pages) |
19 June 2002 | Resolutions
|
10 April 2002 | Return made up to 08/12/01; full list of members (44 pages) |
5 April 2002 | Full accounts made up to 31 January 2001 (40 pages) |
19 March 2002 | £ ic 418738/417938 07/11/01 £ sr [email protected]=800 (1 page) |
19 March 2002 | £ ic 419338/418738 14/11/01 £ sr [email protected]=600 (1 page) |
19 March 2002 | £ ic 417938/415938 07/11/01 £ sr [email protected]=2000 (1 page) |
19 March 2002 | £ ic 422238/419338 27/11/01 £ sr [email protected]=2900 (1 page) |
24 December 2001 | £ ic 426238/422238 29/08/01 £ sr [email protected]=4000 (1 page) |
20 September 2001 | £ ic 438038/426238 01/08/01 £ sr [email protected]=11800 (1 page) |
27 June 2001 | £ ic 438238/438038 29/05/01 £ sr [email protected]=200 (1 page) |
27 June 2001 | £ ic 438938/438238 22/05/01 £ sr [email protected]=700 (1 page) |
18 June 2001 | Resolutions
|
17 January 2001 | Return made up to 08/12/00; full list of members (47 pages) |
10 November 2000 | Cancellation share premium accts (2 pages) |
10 November 2000 | Certificate of cancellation of share premium account (1 page) |
6 October 2000 | Resolutions
|
31 August 2000 | £ ic 461638/438938 03/08/00 £ sr [email protected]=22700 (1 page) |
6 June 2000 | Full accounts made up to 31 January 2000 (34 pages) |
6 June 2000 | Resolutions
|
10 January 2000 | Return made up to 08/12/99; bulk list available separately (10 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (30 pages) |
24 May 1999 | Resolutions
|
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 08/12/98; bulk list available separately (9 pages) |
26 January 1999 | Location of register of members (1 page) |
20 May 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 January 1998 (28 pages) |
11 May 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: martins building 4 water street liverpool L2 3UF (1 page) |
12 January 1998 | Return made up to 08/12/97; bulk list available separately (10 pages) |
1 April 1997 | Full accounts made up to 31 January 1997 (24 pages) |
28 February 1997 | Ad 03/04/96--------- £ si [email protected] (3 pages) |
28 February 1997 | Director resigned (1 page) |
26 February 1997 | Notice to cease trading as an investment company (1 page) |
15 January 1997 | Return made up to 08/12/96; bulk list available separately (13 pages) |
9 January 1997 | Secretary resigned (1 page) |
3 November 1996 | Resolutions
|
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
9 February 1996 | Listing of particulars (35 pages) |
30 January 1996 | Director resigned;new director appointed (5 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Memorandum and Articles of Association (83 pages) |
30 January 1996 | Director resigned;new director appointed (3 pages) |
30 January 1996 | Memorandum and Articles of Association (12 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Ad 18/01/96--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Conve 18/01/96 (1 page) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | Accounting reference date notified as 31/01 (1 page) |
30 January 1996 | Resolutions
|
25 January 1996 | Notice of intention to trade as an investment co. (2 pages) |
22 January 1996 | Certificate of authorisation to commence business and borrow (1 page) |
22 January 1996 | Application to commence business (3 pages) |
8 December 1995 | Incorporation (18 pages) |