Company NameInsurebefore Limited
Company StatusActive
Company Number03208248
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Stewart Michael Davies
NationalityBritish
StatusCurrent
Appointed04 August 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Pheasantry
Crossgates
Scarborough
North Yorkshire
YO12 4UH
Director NameSusan Pamela Hair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleFreelance Hairdresser
Country of ResidenceEngland
Correspondence Address38 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMrs Lillian Kelwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Richard Graham Nutbrown
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chapel Road
Sheffield
South Yorkshire
S35 1ZG
Director NameMr Jonathan James Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMrs Michelle Jane Lloyd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(26 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameDuncan Christopher Steele
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2000)
RoleCompany Director
Correspondence Address41
Spring Vale
Whitby
North Yorkshire
Director NameCarol Ann Fusco
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Meadowfields
Whitby
North Yorkshire
YO21 1QF
Secretary NamePeter Fusco
NationalityBritish
StatusResigned
Appointed21 June 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 2000)
RoleCompany Director
Correspondence Address1a Meadowfields
Whitby
North Yorkshire
YO21 1QF
Director NameJonathan Mark Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2002)
RoleFirefighter
Correspondence AddressFlat 2 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameSusan Steel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2003)
RoleRetired Headteacher
Correspondence Address3 The Glebelands
Bobbington
Stourbridge
West Midlands
DY7 5DL
Director NameNicholas David Greaves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 May 2004)
RoleWaiter
Correspondence AddressFlat 5 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameJean Ann Atkinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressFlat 4 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Secretary NameJonathan Mark Williams
NationalityBritish
StatusResigned
Appointed15 April 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2002)
RoleFirefighter
Correspondence AddressFlat 2 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NamePaul Christian Burnett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2003)
RoleFirefighteer
Correspondence AddressFlat 3 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Secretary NamePaul Christian Burnett
NationalityBritish
StatusResigned
Appointed05 March 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressFlat 3 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameAnn Gillibrahd
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2004)
RoleCompany Director
Correspondence AddressFlat 2 9 Bloomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameClaire Helen Harris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2003)
RoleTeacher
Correspondence AddressFlat 4
9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameKaren Ann Hayes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 August 2013)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameNigel Lodge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2006)
RoleIron
Correspondence AddressBalk House 60 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Director NameHeather Michelle Hughes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2007)
RoleStaff Nurse
Correspondence AddressFlat 1
9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameMrs Sheenagh Esther De Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Larpool Mews
Larpool Drive
Whitby
North Yorkshire
YO22 4NF
Director NameMr Richard Cope
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 July 2018)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameTracy McGrath
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Broomfield Terrace
Whitby
Director NameMrs Helen Goodier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Broomfield Terrace
Whitby
North Yorkshire
YO21 1QP
Director NameMr Ivan Leo Marazzi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Broomfield Terrace
Whitby
North Yorkshire
Director NameMr Simon Andrew Tate
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2019)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence Address12 Holywell Avenue
Castleford
West Yorkshire
WF10 3FD
Director NameMr Frank Hale
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 George Street
Whitby
North Yorkshire
YO21 1EW
Director NameMr Robert Alan Maples
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameP & L Jackson Limited (Corporation)
StatusResigned
Appointed21 June 2019(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2021)
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Helen Goodier
20.00%
Ordinary
2 at £1Ivan Leo Marazzi
20.00%
Ordinary
2 at £1Mrs Susan Pamela Hair
20.00%
Ordinary
2 at £1Richard Cope
20.00%
Ordinary
2 at £1Simon Andrew Tate
20.00%
Ordinary

Financials

Year2014
Net Worth£5,277
Cash£5,169
Current Liabilities£514

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 October 2022Appointment of Mrs Michelle Jane Lloyd as a director on 21 June 2022 (2 pages)
29 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
6 June 2022Termination of appointment of Robert Alan Maples as a director on 18 July 2019 (1 page)
12 May 2022Termination of appointment of P & L Jackson Limited as a director on 12 May 2021 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
24 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
11 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
8 July 2020Appointment of Mr Jonathan James Smith as a director on 18 July 2019 (2 pages)
6 July 2020Appointment of Mrs Lillian Kelwick as a director on 8 August 2016 (2 pages)
2 July 2020Appointment of Mr Richard Graham Nutbrown as a director on 31 May 2019 (2 pages)
2 July 2020Termination of appointment of Frank Hale as a director on 21 June 2019 (1 page)
2 July 2020Appointment of P & L Jackson Limited as a director on 21 June 2019 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 July 2019Termination of appointment of a director (1 page)
8 July 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Andrew Tate as a director on 31 May 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 August 2018Appointment of Mr Robert Alan Maples as a director on 13 July 2018 (2 pages)
23 August 2018Termination of appointment of Richard Cope as a director on 13 July 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 October 2016Appointment of Mr Francis Hale as a director on 9 September 2016 (2 pages)
3 October 2016Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016 (1 page)
3 October 2016Appointment of Mr Francis Hale as a director on 9 September 2016 (2 pages)
3 October 2016Termination of appointment of Ivan Leo Marazzi as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Helen Goodier as a director on 8 August 2016 (1 page)
19 September 2016Termination of appointment of Helen Goodier as a director on 8 August 2016 (1 page)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(9 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
(9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(9 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(9 pages)
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(9 pages)
9 April 2015Appointment of Mr Simon Andrew Tate as a director on 20 February 2015 (2 pages)
9 April 2015Termination of appointment of Tracy Mcgrath as a director on 20 February 2015 (1 page)
9 April 2015Termination of appointment of Tracy Mcgrath as a director on 20 February 2015 (1 page)
9 April 2015Appointment of Mr Simon Andrew Tate as a director on 20 February 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(9 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(9 pages)
20 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(9 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 August 2013Appointment of Mrs Helen Goodier as a director (2 pages)
8 August 2013Appointment of Mrs Helen Goodier as a director (2 pages)
6 August 2013Appointment of Tracy Mcgrath as a director (2 pages)
6 August 2013Appointment of Tracy Mcgrath as a director (2 pages)
6 August 2013Appointment of Mr Ivan Leo Marazzi as a director (2 pages)
6 August 2013Appointment of Mr Ivan Leo Marazzi as a director (2 pages)
5 August 2013Termination of appointment of Karen Hayes as a director (1 page)
5 August 2013Termination of appointment of Karen Hayes as a director (1 page)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
30 March 2011Termination of appointment of Sheenagh De Silva as a director (1 page)
30 March 2011Termination of appointment of Sheenagh De Silva as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Richard Cope on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Cope on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Cope on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Sheenagh Esther De Silva on 5 June 2010 (2 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Karen Ann Hayes on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Susan Pamela Hair on 5 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Appointment terminated director heather hughes (1 page)
20 July 2009Appointment terminated director heather hughes (1 page)
24 June 2009Return made up to 05/06/09; full list of members (5 pages)
24 June 2009Return made up to 05/06/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 05/06/08; full list of members (5 pages)
16 June 2008Return made up to 05/06/08; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 June 2007Return made up to 05/06/07; full list of members (4 pages)
5 June 2007Return made up to 05/06/07; full list of members (4 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
13 June 2006Return made up to 05/06/06; full list of members (4 pages)
13 June 2006Return made up to 05/06/06; full list of members (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 September 2005Registered office changed on 19/09/05 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page)
19 September 2005Return made up to 05/06/05; full list of members (4 pages)
19 September 2005Registered office changed on 19/09/05 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page)
19 September 2005Return made up to 05/06/05; full list of members (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003Secretary resigned;director resigned (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
21 June 2002Return made up to 05/06/02; full list of members (9 pages)
21 June 2002Return made up to 05/06/02; full list of members (9 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
5 June 2001Return made up to 05/06/01; full list of members (9 pages)
5 June 2001Return made up to 05/06/01; full list of members (9 pages)
3 November 2000Full accounts made up to 30 June 2000 (8 pages)
3 November 2000Full accounts made up to 30 June 2000 (8 pages)
31 July 2000Registered office changed on 31/07/00 from: 41 spring vale whitby north yorkshire YO21 1JG (1 page)
31 July 2000Return made up to 05/06/00; full list of members (6 pages)
31 July 2000Return made up to 05/06/00; full list of members (6 pages)
31 July 2000Registered office changed on 31/07/00 from: 41 spring vale whitby north yorkshire YO21 1JG (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
23 July 1999Return made up to 05/06/99; change of members (6 pages)
23 July 1999Return made up to 05/06/99; change of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 June 1998Return made up to 05/06/98; no change of members (4 pages)
22 June 1998Return made up to 05/06/98; no change of members (4 pages)
7 April 1998Full accounts made up to 30 June 1997 (8 pages)
7 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 August 1997Ad 27/02/97--------- £ si 9@1 (2 pages)
20 August 1997Ad 27/02/97--------- £ si 9@1 (2 pages)
18 August 1997Return made up to 05/06/97; full list of members (6 pages)
18 August 1997Return made up to 05/06/97; full list of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page)
19 March 1997Registered office changed on 19/03/97 from: 9 broomfield terrace whitby north yorkshire YO21 1QP (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996New director appointed (1 page)
5 June 1996Incorporation (9 pages)
5 June 1996Incorporation (9 pages)