York
YO31 7EQ
Director Name | Mrs Katherine Mary Humpleby |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Secondary School Improvement Lead |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Ms Emily Jayne Potter |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(27 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | Martin Mark Hurrell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rudgate Lodge Watsons Lane Rudgate Newton Kyme LS24 9LY |
Director Name | Graham Butt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Yew Tree Close Acaster Malbis York North Yorkshire YO2 1UJ |
Secretary Name | Martin Mark Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | Beech View Barn Carr Lane, Thorner Leeds West Yorkshire LS14 3HF |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Property Manager |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Laura Jane Bown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Civil Servant |
Correspondence Address | Flat 2 43 Tanner Row York North Yorkshire YO1 6JP |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Mark Anderton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2010) |
Role | Computer Sales |
Correspondence Address | Flat 7 43 Tanner Row York North Yorkshire YO1 6JP |
Director Name | Thomas Peter Butler |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2012) |
Role | Galleries Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 43 Tanner Row York North Yorkshire YO1 6JP |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Gwen Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 October 2020) |
Role | Freelance Consultant |
Country of Residence | Bosnia And Herzegovina |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Patricia Anne Thornton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(16 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2021) |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Mirko Lezzi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2012(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2015) |
Role | Resturant Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 13 September 2013(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(18 years after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2024) |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jabez Aaron Souttar 9.09% Ordinary |
---|---|
1 at £1 | Mirko Lezzi & Sharon Caroline Lezzi 9.09% Ordinary |
1 at £1 | Miss Gwen Jones 9.09% Ordinary |
1 at £1 | Miss Helen Adams 9.09% Ordinary |
1 at £1 | Mrs Jo Millward 9.09% Ordinary |
1 at £1 | Ms Joanne Fraser 9.09% Ordinary |
1 at £1 | Ms Rachel Emily Choular 9.09% Ordinary |
1 at £1 | Patricia Anne Thornton 9.09% Ordinary |
1 at £1 | Pepita Christian Seth 9.09% Ordinary |
2 at £1 | James Hurrel 18.18% Ordinary |
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 | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
5 January 2024 | Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page) |
---|---|
5 January 2024 | Termination of appointment of J H Watson Property Management Limited as a secretary on 1 January 2024 (1 page) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 May 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 June 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
11 February 2022 | Appointment of Ms Emily Jayne Potter as a director on 10 February 2022 (2 pages) |
1 December 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
30 November 2021 | Termination of appointment of Patricia Anne Thornton as a director on 17 November 2021 (1 page) |
30 November 2021 | Appointment of Mrs Katherine Mary Humpleby as a director on 17 November 2021 (2 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
28 October 2020 | Termination of appointment of Gwen Jones as a director on 28 October 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 July 2019 | Appointment of J H Watson Property Management Limited as a secretary on 28 July 2019 (2 pages) |
25 June 2019 | Director's details changed for Gwen Jones on 25 June 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
7 November 2018 | Appointment of Mr Thomas Charles John Feeney as a director on 7 November 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 March 2015 | Termination of appointment of Mirko Lezzi as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Mirko Lezzi as a director on 18 March 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
7 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
20 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
30 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page) |
12 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 July 2012 | Appointment of Mr Mirko Lezzi as a director (2 pages) |
6 July 2012 | Appointment of Mr Mirko Lezzi as a director (2 pages) |
4 July 2012 | Termination of appointment of Thomas Butler as a director (1 page) |
4 July 2012 | Director's details changed for Gwen Jomes on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Gwen Jomes on 1 April 2012 (2 pages) |
4 July 2012 | Termination of appointment of Thomas Butler as a director (1 page) |
4 July 2012 | Appointment of Gwen Jomes as a director (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Appointment of Gwen Jomes as a director (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Gwen Jomes on 1 April 2012 (2 pages) |
2 July 2012 | Appointment of Patricia Anne Thornton as a director (2 pages) |
2 July 2012 | Appointment of Patricia Anne Thornton as a director (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Thomas Peter Butler on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Thomas Peter Butler on 10 June 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
6 May 2010 | Termination of appointment of Mark Anderton as a director (1 page) |
6 May 2010 | Termination of appointment of Mark Anderton as a director (1 page) |
6 May 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
5 May 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
5 May 2010 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
10 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
10 December 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
18 June 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
16 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
16 November 2006 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
7 July 2006 | Return made up to 10/06/06; full list of members (10 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (10 pages) |
9 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 July 2005 | Return made up to 10/06/05; full list of members
|
25 July 2005 | Return made up to 10/06/05; full list of members
|
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
22 July 2004 | Return made up to 10/06/04; full list of members (11 pages) |
22 July 2004 | Return made up to 10/06/04; full list of members (11 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
6 July 2003 | Return made up to 10/06/03; full list of members (11 pages) |
6 July 2003 | Return made up to 10/06/03; full list of members (11 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (9 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
8 July 2001 | Return made up to 10/06/01; full list of members
|
8 July 2001 | Return made up to 10/06/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO30 7BZ (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
29 June 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (11 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (11 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
18 June 1999 | Return made up to 10/06/99; full list of members
|
18 June 1999 | Return made up to 10/06/99; full list of members
|
16 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 July 1997 | Return made up to 10/06/97; full list of members
|
11 July 1997 | Return made up to 10/06/97; full list of members
|
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page) |
17 October 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 12 york place leeds LS1 2DS (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: 12 york place leeds LS1 2DS (1 page) |
10 June 1996 | Incorporation (11 pages) |
10 June 1996 | Incorporation (11 pages) |