Mirfield
West Yorkshire
WF14 8HE
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Duncan John Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 March 1996) |
Role | Solicitor |
Correspondence Address | 52 Main Road Shirland Alfreton Derbyshire DE55 6BB |
Secretary Name | Manik Meah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 March 1996) |
Role | Trainee Solicitor |
Correspondence Address | 142 Harlaxton Drive Nottingham NG7 1JE |
Director Name | Pauline Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2000) |
Role | Quality Control |
Correspondence Address | 21 Stewerton Close Arnold Nottingham NG5 8DJ |
Director Name | Robert Bradley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2001) |
Role | Business Consultant |
Correspondence Address | 1 Meyrick Road Sheerness Kent ME12 2NX |
Director Name | Victoria Munro |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1998) |
Role | Administrator |
Correspondence Address | 11390 East Lakewood Boulevard Holland Michegan 49424 Usa Foreign |
Director Name | Tony Michael Lay |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2003) |
Role | Technologist |
Correspondence Address | 11 Cedar Crescent Narborough Leicester LE9 5GZ |
Director Name | Alan Hopcroft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2000) |
Role | Production Controller |
Correspondence Address | 222 Lawrence Mews Lynncroft Eastwood Nottingham NG16 3FQ |
Secretary Name | Duncan John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months after company formation) |
Appointment Duration | 3 days (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 52 Main Road Shirland Alfreton Derbyshire DE55 6BB |
Secretary Name | Victoria Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 11390 East Lakewood Boulevard Holland Michegan 49424 Usa Foreign |
Director Name | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Secretary Name | Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2000) |
Role | Business Consultant |
Correspondence Address | 1 Meyrick Road Sheerness Kent ME12 2NX |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Ben Dever |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 31 Anderson Road Dover Foxcroft Maine 04426 United States |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2003) |
Role | Division President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Terence John Colbert |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2002) |
Role | Commercial Director |
Correspondence Address | 18 Higson Court Huddersfield West Yorkshire HD5 9TG |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(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 | 23 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Camira Fabrics LTD 52.92% Preference B |
---|---|
30k at £1 | Camira Fabrics LTD 31.75% Ordinary |
14.4k at £1 | Camira Fabrics LTD 15.29% Ordinary A |
40 at £1 | Camira Fabrics LTD 0.04% Preference A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 May 1998 | Delivered on: 9 May 1998 Satisfied on: 15 August 2000 Persons entitled: 3I Group 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 January 1998 | Delivered on: 31 January 1998 Satisfied on: 15 August 2000 Persons entitled: Nottinghamshire County Council Classification: Deed of secured debenture Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee under the terms of the deed of secured debenture. Particulars: Subject to the debenture dated 29/3/96 a second fixed charge on all the company's right title and interest to and in the machine and second floating charge over all the remaining undertaking and assets. Fully Satisfied |
9 September 1997 | Delivered on: 17 September 1997 Satisfied on: 15 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit deal number:24713967. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
16 December 1996 | Delivered on: 24 December 1996 Satisfied on: 15 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 15 August 2000 Persons entitled: Herman Miller Inc. Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: First equitable charge over f/h and l/h property buildings fixtures plant & machinery the goodwill book & other debts and a floating charge over the undertaking and other assets - stoll knitting machines. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Solvency Statement dated 01/11/22 (1 page) |
7 November 2022 | Statement of capital on 7 November 2022
|
7 November 2022 | Statement by Directors (1 page) |
23 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 February 2013 | Second filing of TM02 previously delivered to Companies House
|
5 February 2013 | Second filing of TM02 previously delivered to Companies House
|
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary
|
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary
|
4 January 2013 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Director's details changed for Mr Nicholas Andrew Brown on 30 September 2011 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 January 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Hopton Mills Hopton Mirfield West Yorkshire WF14 8HE on 13 January 2011 (1 page) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 May 2006 | Company name changed teknit LIMITED\certificate issued on 09/05/06 (3 pages) |
9 May 2006 | Company name changed teknit LIMITED\certificate issued on 09/05/06 (3 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
21 April 2006 | Memorandum and Articles of Association (24 pages) |
21 April 2006 | Memorandum and Articles of Association (24 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
27 January 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 January 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members
|
29 January 2004 | Return made up to 23/01/04; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 29 December 2002 (10 pages) |
23 July 2003 | Full accounts made up to 29 December 2002 (10 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (19 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (19 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 23/01/01; full list of members
|
12 March 2001 | Return made up to 23/01/01; full list of members
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
14 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
11 July 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 April 2000 | Return made up to 23/01/00; full list of members (9 pages) |
20 April 2000 | Return made up to 23/01/00; full list of members (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 August 1999 | Return made up to 23/01/99; full list of members; amend (8 pages) |
17 August 1999 | Return made up to 23/01/99; full list of members; amend (8 pages) |
16 March 1999 | Return made up to 23/01/99; full list of members
|
16 March 1999 | Return made up to 23/01/99; full list of members
|
2 February 1999 | Full accounts made up to 27 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 27 March 1998 (16 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Memorandum and Articles of Association (23 pages) |
8 May 1998 | Memorandum and Articles of Association (23 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
24 February 1998 | Return made up to 23/01/98; full list of members
|
24 February 1998 | Return made up to 23/01/98; full list of members
|
9 February 1998 | Memorandum and Articles of Association (23 pages) |
9 February 1998 | Memorandum and Articles of Association (23 pages) |
5 February 1998 | Memorandum and Articles of Association (23 pages) |
5 February 1998 | £ nc 41419/91419 30/01/98 (1 page) |
5 February 1998 | Ad 30/01/98--------- £ si 50000@1=50000 £ ic 41419/91419 (2 pages) |
5 February 1998 | £ nc 41419/91419 30/01/98 (1 page) |
5 February 1998 | Ad 30/01/98--------- £ si 50000@1=50000 £ ic 41419/91419 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Memorandum and Articles of Association (23 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
31 January 1998 | Particulars of mortgage/charge (7 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
4 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 May 1997 | £ nc 1000/41419 16/05/97 (5 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Ad 16/05/97--------- £ si 23960@1=23960 £ ic 100/24060 (2 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 11379@1=11379 £ ic 24060/35439 (2 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 23960@1=23960 £ ic 100/24060 (2 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 11379@1=11379 £ ic 24060/35439 (2 pages) |
22 May 1997 | Ad 16/05/97--------- £ si 5980@1=5980 £ ic 35439/41419 (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | £ nc 1000/41419 16/05/97 (5 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Ad 16/05/97--------- £ si 5980@1=5980 £ ic 35439/41419 (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Resolutions
|
1 February 1997 | Return made up to 23/01/97; full list of members
|
1 February 1997 | Return made up to 23/01/97; full list of members
|
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: studio 5 studio house mount street new basford nottingham NG7 7HX (1 page) |
4 April 1996 | Ad 29/03/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: studio 5 studio house mount street new basford nottingham NG7 7HX (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Ad 29/03/96--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Accounting reference date notified as 31/03 (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | New director appointed (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 12 york place leeds LS1 2DS (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Secretary resigned (3 pages) |
26 March 1996 | Secretary resigned (3 pages) |
26 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 12 york place leeds LS1 2DS (1 page) |
20 March 1996 | Ad 14/03/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 March 1996 | Ad 14/03/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 March 1996 | Company name changed birdstore LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed birdstore LIMITED\certificate issued on 18/03/96 (2 pages) |
23 January 1996 | Incorporation (12 pages) |
23 January 1996 | Incorporation (12 pages) |