Company NameTanner Row Apartments Limited
Company StatusActive
Company Number03209942
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 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

Director NameMr Thomas Charles John Feeney
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMrs Katherine Mary Humpleby
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSecondary School Improvement Lead
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMs Emily Jayne Potter
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMartin Mark Hurrell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRudgate Lodge
Watsons Lane Rudgate
Newton Kyme
LS24 9LY
Director NameGraham Butt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Close
Acaster Malbis
York
North Yorkshire
YO2 1UJ
Secretary NameMartin Mark Hurrell
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleHeating Engineer
Correspondence AddressBeech View Barn
Carr Lane, Thorner
Leeds
West Yorkshire
LS14 3HF
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 30 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 August 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleProperty Manager
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameLaura Jane Bown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
RoleCivil Servant
Correspondence AddressFlat 2
43 Tanner Row
York
North Yorkshire
YO1 6JP
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 April 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMark Anderton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2010)
RoleComputer Sales
Correspondence AddressFlat 7
43 Tanner Row
York
North Yorkshire
YO1 6JP
Director NameThomas Peter Butler
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2012)
RoleGalleries Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 43 Tanner Row
York
North Yorkshire
YO1 6JP
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameGwen Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(15 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 2020)
RoleFreelance Consultant
Country of ResidenceBosnia And Herzegovina
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NamePatricia Anne Thornton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(16 years after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2021)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Mirko Lezzi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2012(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2015)
RoleResturant Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Hope Philomena Duffy
StatusResigned
Appointed13 September 2013(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(18 years after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed28 July 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2024)
Correspondence Address4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered Address4-6 Gillygate Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jabez Aaron Souttar
9.09%
Ordinary
1 at £1Mirko Lezzi & Sharon Caroline Lezzi
9.09%
Ordinary
1 at £1Miss Gwen Jones
9.09%
Ordinary
1 at £1Miss Helen Adams
9.09%
Ordinary
1 at £1Mrs Jo Millward
9.09%
Ordinary
1 at £1Ms Joanne Fraser
9.09%
Ordinary
1 at £1Ms Rachel Emily Choular
9.09%
Ordinary
1 at £1Patricia Anne Thornton
9.09%
Ordinary
1 at £1Pepita Christian Seth
9.09%
Ordinary
2 at £1James Hurrel
18.18%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

5 January 2024Termination of appointment of Dolores Charlesworth as a secretary on 22 December 2023 (1 page)
5 January 2024Termination of appointment of J H Watson Property Management Limited as a secretary on 1 January 2024 (1 page)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 May 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
11 February 2022Appointment of Ms Emily Jayne Potter as a director on 10 February 2022 (2 pages)
1 December 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
30 November 2021Termination of appointment of Patricia Anne Thornton as a director on 17 November 2021 (1 page)
30 November 2021Appointment of Mrs Katherine Mary Humpleby as a director on 17 November 2021 (2 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
28 October 2020Termination of appointment of Gwen Jones as a director on 28 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 July 2019Appointment of J H Watson Property Management Limited as a secretary on 28 July 2019 (2 pages)
25 June 2019Director's details changed for Gwen Jones on 25 June 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
7 November 2018Appointment of Mr Thomas Charles John Feeney as a director on 7 November 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 11
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 11
(7 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11
(5 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 11
(5 pages)
20 March 2015Termination of appointment of Mirko Lezzi as a director on 18 March 2015 (1 page)
20 March 2015Termination of appointment of Mirko Lezzi as a director on 18 March 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
7 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 11
(5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 11
(5 pages)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
20 May 2014Termination of appointment of Emily Duffy as a secretary (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
30 October 2013Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 20 September 2013 (1 page)
12 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 July 2012Appointment of Mr Mirko Lezzi as a director (2 pages)
6 July 2012Appointment of Mr Mirko Lezzi as a director (2 pages)
4 July 2012Termination of appointment of Thomas Butler as a director (1 page)
4 July 2012Director's details changed for Gwen Jomes on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Gwen Jomes on 1 April 2012 (2 pages)
4 July 2012Termination of appointment of Thomas Butler as a director (1 page)
4 July 2012Appointment of Gwen Jomes as a director (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Appointment of Gwen Jomes as a director (2 pages)
4 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Gwen Jomes on 1 April 2012 (2 pages)
2 July 2012Appointment of Patricia Anne Thornton as a director (2 pages)
2 July 2012Appointment of Patricia Anne Thornton as a director (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Thomas Peter Butler on 10 June 2010 (2 pages)
25 June 2010Director's details changed for Thomas Peter Butler on 10 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
6 May 2010Termination of appointment of Mark Anderton as a director (1 page)
6 May 2010Termination of appointment of Mark Anderton as a director (1 page)
6 May 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
5 May 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
5 May 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
10 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 June 2009Return made up to 10/06/09; full list of members (6 pages)
15 June 2009Return made up to 10/06/09; full list of members (6 pages)
11 June 2009Registered office changed on 11/06/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
11 June 2009Registered office changed on 11/06/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2008Return made up to 10/06/08; full list of members (8 pages)
18 June 2008Return made up to 10/06/08; full list of members (8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 June 2007Return made up to 10/06/07; full list of members (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 10/06/07; full list of members (6 pages)
18 June 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
16 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 July 2006Return made up to 10/06/06; full list of members (10 pages)
7 July 2006Return made up to 10/06/06; full list of members (10 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
25 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
22 July 2004Return made up to 10/06/04; full list of members (11 pages)
22 July 2004Return made up to 10/06/04; full list of members (11 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
6 July 2003Return made up to 10/06/03; full list of members (11 pages)
6 July 2003Return made up to 10/06/03; full list of members (11 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
17 June 2002Return made up to 10/06/02; full list of members (9 pages)
17 June 2002Return made up to 10/06/02; full list of members (9 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page)
18 April 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
10 September 2001Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page)
8 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
8 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
29 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 June 2000Return made up to 10/06/00; full list of members (11 pages)
22 June 2000Return made up to 10/06/00; full list of members (11 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
18 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
16 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Return made up to 10/06/98; full list of members (6 pages)
24 June 1998Return made up to 10/06/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 46 bootham york north yorkshire YO3 7BZ (1 page)
24 June 1998New secretary appointed (2 pages)
5 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
11 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
6 November 1996Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
6 November 1996Accounting reference date shortened from 30/06/97 to 30/09/96 (1 page)
17 October 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 12 york place leeds LS1 2DS (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 12 york place leeds LS1 2DS (1 page)
10 June 1996Incorporation (11 pages)
10 June 1996Incorporation (11 pages)