Company NameRoyds Consultancy Limited
Company StatusDissolved
Company Number03147835
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameRoyds Community Association (Subsidiary) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Secretary NameAnthony Paul Dylak
NationalityBritish
StatusClosed
Appointed10 August 2006(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 24 July 2012)
RoleCEO
Correspondence Address34 Altar Drive
Heaton
Bradford
West Yorkshire
BD9 5QD
Director NameTracie Archer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleUnemployed
Correspondence Address32 Boltby Lane
Buttershaw
Bradford
West Yorkshire
BD6 2BH
Secretary NamePaul Graham Parker
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleJournalist
Correspondence Address8 Beechwood Grove
Wibsey
Bradford
West Yorkshire
BD6 3AE
Director NameErnest Maleham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1999)
RoleManager
Correspondence Address9 Milner Ing
Wyke
Bradford
West Yorkshire
BD12 8DR
Director NameAndrew Jack Barnett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1998)
RoleHeadteacher
Correspondence Address63 Haworth Road
Bradford
West Yorkshire
BD9 6LH
Director NameDavid Hodgkiss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 1996)
RoleSenior Training Officer
Correspondence Address38 Wycoller Road
Wyke
Bradford
West Yorkshire
BD12 8PX
Director NameChristina Annette Belt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1998)
RoleHousewife
Correspondence Address28 Edge End Road
Buttershaw
Bradford
West Yorkshire
BD6 2BE
Director NameSteven Peter Crossley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1998)
RoleUnemployed
Correspondence Address66 Fenwick Drive
Bradford
West Yorkshire
BD6 2SB
Director NameMr Ian Barry Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 1997)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Prospect Walk
Windhill
Shipley
West Yorkshire
BD18 2LR
Director NameCllr Daniel Mangham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 1998)
RoleRetired
Correspondence Address7 Briarwood Avenue
Bradford
West Yorkshire
BD6 1RX
Director NameMaureen Elizabeth Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2000)
RoleHousewife
Correspondence Address44 Summer Hall Ing
Delph Hill
Bradford
West Yorkshire
BD12 8DS
Director NameJohn Gurney
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 24 November 1996)
RoleRetired
Correspondence Address9 Mandeville Crescent
Bradford
West Yorkshire
BD6 3RT
Director NamePeter Eccles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(6 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 11 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Castlerigg Green
Bradford
West Yorkshire
BD6 2RN
Director NameCarol Dickinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2004)
RoleHousewife
Correspondence Address11 The Coppies
Delph Hill Wyke
Bradford
West Yorkshire
BD12 8EA
Director NameAngela Ball
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1999)
RoleManager
Correspondence Address42 Summer Hall Ing
Bradford
West Yorkshire
BD12 8DS
Director NameBrian Collier
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2001)
RoleUnemployed
Correspondence Address1 Egremont Crescent
Bradford
West Yorkshire
BD6 2SJ
Director NameRosaleen Elizabeth Jenkinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1999)
RoleUnemployed
Correspondence Address54 Saxton Avenue
Bradford
West Yorkshire
BD6 3SQ
Director NameKathleen Marie Gurney
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2002)
RoleRetired
Correspondence Address9 Mandeville Crescent
Bradford
West Yorkshire
Bd6 3
Director NameMark Coates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(2 years after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleDevelopment Manager
Correspondence Address62 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Director NameLeslie Howard Carter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 May 1999)
RoleMulti Drop Driver
Correspondence Address47 Calderstone Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2AT
Director NameJohn Thomas Rosser Hull
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2000)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address2 Beechwood Grove
Bradford
West Yorkshire
BD18 4JS
Director NameSusan Dewdney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 22 July 1999)
RoleSocial Worker
Correspondence AddressBeldene Bungalow Scarlet Heights
Queensbury
Bradford
West Yorkshire
BD13 1BD
Director NameEugien Jaruga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Pymont Grove
Woodlesford
Leeds
West Yorkshire
LS26 8WB
Director NameJeanette Galloway
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2002)
RoleHousewife
Correspondence Address17 Long Close
Wyke
Bradford
West Yorkshire
BD12 8EB
Director NameMichael Armstrong Lowe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NamePatricia Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2002)
RoleChildren Activist
Correspondence Address47 Calderstone Avenue
Bradford
West Yorkshire
BD6 2AT
Director NameMr Robert Faed Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2000)
RoleRetired
Correspondence AddressThe Hollies
New Brighton
Bingley
West Yorkshire
BD16 1UT
Director NamePeter Friar Dean
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 23 November 2000)
RoleUnemployed
Correspondence Address21 Trenholme Avenue
Bradford
West Yorkshire
BD6 2NJ
Director NamePeter Kirton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 May 2001)
RoleRetired
Correspondence Address41 Calderstone Avenue
Bradford
West Yorkshire
BD6 2AT
Director NameTim Doyle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 24 January 2002)
RoleHousing Director
Correspondence Address33 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameColin Bond
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 April 2002)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence Address2 Methuen Oval
Wyke
Bradford
West Yorkshire
BD12 8RY
Secretary NameDiane Kenyon
NationalityBritish
StatusResigned
Appointed25 April 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2005)
RoleAdmin Officer
Correspondence Address11 Reevy Drive
Wibsey
Bradford
West Yorkshire
BD6 3RA
Director NameDr John Douglas Blewitt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2003)
RoleLecturer
Correspondence Address3 Oakdale Cottages
Cornwall Road
Harrogate
North Yorkshire
HG1 2NG

Location

Registered AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 10
(6 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 10
(6 pages)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 April 2010Termination of appointment of John Scholfield as a director (1 page)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
19 April 2010Director's details changed for Peter Eccles on 12 April 2010 (2 pages)
19 April 2010Termination of appointment of John Scholfield as a director (1 page)
19 April 2010Director's details changed for Peter Eccles on 12 April 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 May 2009Appointment terminated director david scougall (1 page)
6 May 2009Appointment terminated director richard wightman (1 page)
6 May 2009Appointment Terminated Director david scougall (1 page)
6 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 May 2009Appointment Terminated Director richard wightman (1 page)
5 December 2008Full accounts made up to 31 March 2008 (12 pages)
5 December 2008Full accounts made up to 31 March 2008 (12 pages)
14 August 2008Return made up to 12/04/08; full list of members (6 pages)
14 August 2008Return made up to 12/04/08; full list of members (6 pages)
5 December 2007Full accounts made up to 31 March 2007 (12 pages)
5 December 2007Full accounts made up to 31 March 2007 (12 pages)
7 June 2007Return made up to 12/04/07; full list of members (4 pages)
7 June 2007Return made up to 12/04/07; full list of members (4 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
21 April 2006Return made up to 12/04/06; full list of members (11 pages)
21 April 2006Return made up to 12/04/06; full list of members (11 pages)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house, 506 huddersfield road wyke, bradford, west yorkshire BD12 8AD (1 page)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house, 506 huddersfield road wyke, bradford, west yorkshire BD12 8AD (1 page)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
19 April 2005Return made up to 12/04/05; full list of members (10 pages)
19 April 2005Return made up to 12/04/05; full list of members (10 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 April 2004Return made up to 12/04/04; full list of members (11 pages)
20 April 2004Return made up to 12/04/04; full list of members (11 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
6 May 2003Return made up to 12/04/03; full list of members (11 pages)
6 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 September 2002Ad 25/04/02-02/09/02 £ si 10@1=10 £ ic 2/12 (3 pages)
19 September 2002Ad 25/04/02-02/09/02 £ si 10@1=10 £ ic 2/12 (3 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
2 June 2002Full accounts made up to 31 March 2001 (12 pages)
2 June 2002Full accounts made up to 31 March 2001 (12 pages)
22 May 2002Nc inc already adjusted 25/04/02 (2 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Nc inc already adjusted 25/04/02 (2 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Memorandum and Articles of Association (36 pages)
13 May 2002Memorandum and Articles of Association (36 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Company name changed royds community association (sub sidiary) LIMITED\certificate issued on 08/05/02 (5 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Company name changed royds community association (sub sidiary) LIMITED\certificate issued on 08/05/02 (5 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 April 2002New director appointed (1 page)
10 April 2002Return made up to 12/04/02; full list of members (12 pages)
10 April 2002New director appointed (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
3 September 2001New director appointed (1 page)
3 September 2001New director appointed (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
9 May 2001Return made up to 12/04/01; full list of members (12 pages)
9 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
13 April 2000Return made up to 12/04/00; full list of members (13 pages)
13 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 March 2000Memorandum and Articles of Association (40 pages)
31 March 2000Memorandum and Articles of Association (40 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
15 February 2000Memorandum and Articles of Association (40 pages)
15 February 2000Memorandum and Articles of Association (40 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/02/00
(1 page)
15 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/02/00
(1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(41 pages)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(41 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 12/04/99; no change of members (10 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
30 April 1998Return made up to 12/04/98; full list of members (12 pages)
30 April 1998Return made up to 12/04/98; full list of members (12 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
19 November 1997Full accounts made up to 31 March 1997 (12 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 506 huddersfield road, wyke, bradford, west yorkshire BD12 8AD (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 506 huddersfield road, wyke, bradford, west yorkshire BD12 8AD (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 86 halifax road, odsal, bradford, BD6 1JJ (1 page)
23 July 1997Registered office changed on 23/07/97 from: 86 halifax road, odsal, bradford, BD6 1JJ (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
18 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 1997Return made up to 18/01/97; full list of members (12 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
16 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 96 fenwick drive, woodside, bradford, west yorkshire BD6 2RZ (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 96 fenwick drive, woodside, bradford, west yorkshire BD6 2RZ (1 page)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
18 January 1996Incorporation (37 pages)