Sand Hutton
York
North Yorkshire
YO41 1JZ
Director Name | Mrs Maggie Blower |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March House 42 Church Street Great Budworth Cheshire CW9 6HH |
Director Name | Dr Ian James Victor Walker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(3 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Stephen John Pearson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1999(3 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 2 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Prof Malcolm Ian Thomis |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Retired |
Country of Residence | Australia |
Correspondence Address | 240 Pullenvale Road Pullenvale Queensland Q4069 Australia |
Director Name | William George Swales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(7 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Trinity Court Trinity Lane York YO1 6EY |
Director Name | Ann Gillian Courtney |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Child Care Consultant |
Country of Residence | England |
Correspondence Address | 31 Victoria Park Road Malvern Worcestershire WR14 2JX |
Director Name | Richard Andrew Bean |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2007(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 6 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Mr Richard Paul Hawkes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Marcus James Burnside |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(20 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired Dental Surgeon |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Mark John Nicholas Kingaby-Daly |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Frederick Hunter Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Residential Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Secretary Name | Mrs Janet Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Director Name | Col Joseph Brian Gunson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 1998) |
Role | HM Forces |
Correspondence Address | 10 Trinity Court Trinity Lane York Yorkshire YO1 6EY |
Director Name | Victoria Jane Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 15 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Melody Jayne Seton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2000) |
Role | Regional Training Manager |
Correspondence Address | 6 Trinity Court Trinity Lane York YO1 6EY |
Director Name | Catherine Anne Hall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 2002) |
Role | Personnel Officer |
Correspondence Address | 9 Trinity Court Trinity Lane York YO1 6EY |
Director Name | Julie Forster |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2002) |
Role | Telecoms Business Manager |
Correspondence Address | 4 Trinity Court Trinity Lane York YO1 6EY |
Secretary Name | Maggie Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | Appt101 The Hacienda Whitworth Street West Manchester M1 5DB |
Director Name | Peter John Ibbotson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1999(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 August 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Garth Marsh Lane Beal Goole North Humberside DN14 0RZ |
Director Name | Dr Richard John Harrison |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2001) |
Role | Research Fellow |
Correspondence Address | 3 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Secretary Name | Dr Richard John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2001) |
Role | Research Fellow |
Correspondence Address | 3 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Gillian Mary Morrow |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 2006) |
Role | Accounts Clerk |
Correspondence Address | 25 High Street Chinnor Oxfordshire OX9 4DJ |
Director Name | Caroline Elizabeth Baines |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Teacher |
Correspondence Address | 15 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Mr Stewart Oades |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Sunderland Street Doncaster South Yorkshire DN11 9PT |
Director Name | Keith James Thornton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2004) |
Role | Bank Manager |
Correspondence Address | 8 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Secretary Name | Keith James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2004) |
Role | Bank Manager |
Correspondence Address | 8 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Mr Denis Lane |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Trinity Court 21 Trinity Lane York YO1 6EL |
Director Name | John William Shanahan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 27 June 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 98 Gunnergate Lane Middlesbrough TS7 8JD |
Director Name | Lyndon David Johnson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Bishops Court Bishophill Senior York North Yorkshire YO1 6EU |
Director Name | Michael John Morrow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2008) |
Role | Retired |
Correspondence Address | 10 Marlborough Wharf Marlborough Grove York North Yorkshire YO10 4AX |
Director Name | Julyon Osman Page |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 November 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trinity Court Trinity Lane York North Yorkshire YO1 6EY |
Director Name | Susan Elizabeth Hawkes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Nicholas Matthew Cooper |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,873 |
Cash | £12,514 |
Current Liabilities | £6,854 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
22 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
29 September 2023 | Director's details changed for Stephen John Pearson on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Ann Gillian Courtney on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Dr Ian James Victor Walker on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for William George Swales on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr Richard Paul Hawkes on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Prof Malcolm Ian Thomis on 29 September 2023 (2 pages) |
27 September 2023 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 27 September 2023 (1 page) |
27 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 27 September 2023 (2 pages) |
27 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 27 September 2023 (1 page) |
21 September 2023 | Secretary's details changed for Mr Timothy John Mudd on 21 September 2023 (1 page) |
21 September 2023 | Director's details changed for Mrs Jacqueline Ann Argile on 21 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Mrs Maggie Blower on 21 September 2023 (2 pages) |
21 September 2023 | Director's details changed for Richard Andrew Bean on 21 September 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
26 August 2022 | Appointment of Mr Mark John Nicholas Kingaby-Daly as a director on 26 August 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
22 July 2022 | Termination of appointment of John William Shanahan as a director on 27 June 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
1 July 2021 | Termination of appointment of Nicholas Matthew Cooper as a director on 1 July 2021 (1 page) |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
29 April 2020 | Appointment of Mr Nicholas Matthew Cooper as a director on 23 April 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
21 May 2018 | Termination of appointment of Denis Lane as a director on 16 April 2018 (1 page) |
21 May 2018 | Termination of appointment of Denis Lane as a director on 16 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
27 March 2017 | Termination of appointment of Peter John Ibbotson as a director on 24 August 2015 (1 page) |
27 March 2017 | Appointment of Mr Marcus Burnside as a director on 16 February 2016 (2 pages) |
27 March 2017 | Termination of appointment of Peter John Ibbotson as a director on 24 August 2015 (1 page) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr Marcus Burnside as a director on 16 February 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (14 pages) |
15 February 2016 | Annual return made up to 15 February 2016 no member list (14 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2015 | Annual return made up to 15 February 2015 no member list (14 pages) |
18 February 2015 | Annual return made up to 15 February 2015 no member list (14 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Termination of appointment of Susan Elizabeth Hawkes as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Susan Elizabeth Hawkes as a director on 22 January 2015 (1 page) |
28 February 2014 | Annual return made up to 15 February 2014 no member list (15 pages) |
28 February 2014 | Annual return made up to 15 February 2014 no member list (15 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 March 2013 | Annual return made up to 15 February 2013 no member list (15 pages) |
5 March 2013 | Termination of appointment of Lyndon Johnson as a director (1 page) |
5 March 2013 | Termination of appointment of Lyndon Johnson as a director (1 page) |
5 March 2013 | Annual return made up to 15 February 2013 no member list (15 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 February 2012 | Termination of appointment of Julyon Page as a director (1 page) |
24 February 2012 | Annual return made up to 15 February 2012 no member list (16 pages) |
24 February 2012 | Termination of appointment of Julyon Page as a director (1 page) |
24 February 2012 | Annual return made up to 15 February 2012 no member list (16 pages) |
17 January 2012 | Appointment of Susan Elizabeth Hawkes as a director (3 pages) |
17 January 2012 | Appointment of Susan Elizabeth Hawkes as a director (3 pages) |
17 January 2012 | Appointment of Mr Richard Paul Hawkes as a director (3 pages) |
17 January 2012 | Appointment of Mr Richard Paul Hawkes as a director (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Appointment of Julyon Osman Page as a director (3 pages) |
23 May 2011 | Appointment of Julyon Osman Page as a director (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (14 pages) |
15 February 2011 | Annual return made up to 15 February 2011 no member list (14 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 March 2010 | Director's details changed for Mr Denis Lane on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John William Shanahan on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lyndon David Johnson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Jacqueline Ann Argile on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John William Shanahan on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen John Pearson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for William George Swales on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 February 2010 no member list (8 pages) |
26 March 2010 | Director's details changed for Prof Malcolm Ian Thomis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Maggie Blower on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Maggie Blower on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ann Gillian Courtney on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Prof Malcolm Ian Thomis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Lyndon David Johnson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dr Ian James Victor Walker on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ann Gillian Courtney on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen John Pearson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Richard Andrew Bean on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Richard Andrew Bean on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dr Ian James Victor Walker on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for William George Swales on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 February 2010 no member list (8 pages) |
26 March 2010 | Director's details changed for Jacqueline Ann Argile on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Denis Lane on 26 March 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2009 | Appointment terminated director michael morrow (1 page) |
7 April 2009 | Annual return made up to 15/02/09 (6 pages) |
7 April 2009 | Appointment terminated director michael morrow (1 page) |
7 April 2009 | Annual return made up to 15/02/09 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Annual return made up to 15/02/08 (6 pages) |
12 May 2008 | Appointment terminated director stewart oades (1 page) |
12 May 2008 | Annual return made up to 15/02/08 (6 pages) |
12 May 2008 | Appointment terminated director stewart oades (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
23 April 2007 | Annual return made up to 15/02/07
|
23 April 2007 | Annual return made up to 15/02/07
|
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Annual return made up to 15/02/06 (9 pages) |
7 March 2006 | Annual return made up to 15/02/06 (9 pages) |
3 May 2005 | Annual return made up to 15/02/05
|
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Annual return made up to 15/02/05
|
3 May 2005 | Director resigned (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Annual return made up to 15/02/04 (10 pages) |
21 May 2004 | Annual return made up to 15/02/04 (10 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 March 2003 | Annual return made up to 15/02/03 (9 pages) |
20 March 2003 | Annual return made up to 15/02/03 (9 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 8 trinity court trinity lane york north yorkshire YO1 6EY (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 8 trinity court trinity lane york north yorkshire YO1 6EY (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
20 March 2002 | Annual return made up to 15/02/02
|
20 March 2002 | Annual return made up to 15/02/02
|
24 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 3 trinity court trinity lane york north yorkshire YO1 6EY (1 page) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3 trinity court trinity lane york north yorkshire YO1 6EY (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
27 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
20 February 2001 | Annual return made up to 15/02/01 (6 pages) |
20 February 2001 | Annual return made up to 15/02/01 (6 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
20 March 2000 | Annual return made up to 15/02/00
|
20 March 2000 | Annual return made up to 15/02/00
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
21 February 1999 | Annual return made up to 15/02/99 (6 pages) |
21 February 1999 | Annual return made up to 15/02/99 (6 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 18 trinity court trinity lane york YO1 6EY (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 18 trinity court trinity lane york YO1 6EY (1 page) |
29 April 1998 | Annual return made up to 15/02/98
|
29 April 1998 | Annual return made up to 15/02/98
|
18 February 1998 | Registered office changed on 18/02/98 from: millfield lane nether poppleton york north yorkshire YO2 6PG (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: millfield lane nether poppleton york north yorkshire YO2 6PG (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (11 pages) |
1 March 1996 | Accounting reference date notified as 31/05 (1 page) |
1 March 1996 | Accounting reference date notified as 31/05 (1 page) |
15 February 1996 | Incorporation (16 pages) |
15 February 1996 | Incorporation (16 pages) |