Leeds
West Yorkshire
LS8 1QE
Director Name | Michael Kronman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 1999) |
Role | Legal Officer |
Correspondence Address | 4 Gainsborough Court Gargrave Road Skipton North Yorkshire BD23 1QG |
Director Name | Jonathan Robert Darch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 1999) |
Role | Consultant |
Correspondence Address | Ivy Dene Main Street Elvington York North Yorkshire YO4 5AA |
Secretary Name | Michael Kronman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 4 Gainsborough Court Gargrave Road Skipton North Yorkshire BD23 1QG |
Director Name | David Anthony Hirst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Ludwood Close Honley Holmfirth West Yorkshire HD9 6LE |
Director Name | Richard William Parry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1999) |
Role | Engineer |
Correspondence Address | 43 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Director Name | Philip Edward John Marshall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1999) |
Role | Clerical Officer |
Correspondence Address | 23 Winton Street Huddersfield HD1 3SW |
Secretary Name | Joseph Rudolph Telles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1998) |
Role | Legal Officer |
Correspondence Address | 15 Onslow Street Rochdale Greater Manchester OL11 3NN |
Director Name | Satnam Singh Khela |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Norwood Park Birkby Road Birkby Huddersfield West Yorkshire HD2 2DU |
Director Name | Lynn Bell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2000) |
Role | Station Director Minster Fm |
Correspondence Address | Cherry Lodge Highfield Bubwith North Yorkshire YO8 6DP |
Secretary Name | David Douglas Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 15 The Gables Baildon Shipley West Yorkshire BD17 6DG |
Director Name | Peter Blackburn |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 14 May 1999) |
Role | Finance Director |
Correspondence Address | 10 Kistvaen Gardens Birmingham Lane Meltham Huddersfield West Yorkshire HD7 3NQ |
Director Name | Martyn Craig Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2000) |
Role | Industrial Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Church Lane, Kenton Debenham Suffolk IP14 6JH |
Secretary Name | Lynn Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2000) |
Role | Director Radio |
Correspondence Address | Cherry Lodge Highfield Bubwith North Yorkshire YO8 6DP |
Secretary Name | Sarah Jane Charters Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 2000) |
Role | Accountant |
Correspondence Address | 16 Millrace Close Norton Malton North Yorkshire YO17 9PF |
Director Name | John Frederick Myers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 21 Middle Drive Darras Hal Ponteland Northumberland NE20 9DH |
Director Name | Mr Stephen Orchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clements Meadow Cross Lane Marlborough Wiltshire SN8 1JZ |
Secretary Name | Ann Marguerite Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2002) |
Role | Secretary |
Correspondence Address | 15 Starlight Farm Close Verwood Dorset BH31 7BS |
Director Name | Elizabeth Ann Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 9 Hopefield Chase Meadow Walk Rothwell Leeds Yorkshire LS26 0XX |
Director Name | Andrew John Carter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | West End Cottage Blyth Road, Ranskill Retford Nottinghamshire DN22 8LR |
Director Name | John Sanderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 51 Carters Close Sherington Newport Pagnell Buckinghamshire MK16 9NW |
Director Name | Humphrey Alexander Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2004) |
Role | Finance Director |
Correspondence Address | The Old Coach House Wycombe Road Studley Green High Wycombe HP14 3XB |
Secretary Name | Ms Lynette Ann Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Croft Maple Walk Bexhill On Sea East Sussex TN39 4SN |
Director Name | Alistair William Mackenzie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Mr John David Harding |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shipman Road Market Weighton York East Yorkshire YO43 3RB |
Director Name | Mr Barry Howard Robinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Belle Vue Crescent Filey North Yorkshire YO14 9AD |
Secretary Name | Mr Barry Howard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2009) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 21 Belle Vue Crescent Filey North Yorkshire YO14 9AD |
Director Name | Mr Christopher James Ayre |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blackgates Drive Tingley Wakefield West Yorkshire WF3 1TE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Radio Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Correspondence Address | 11 Duke Street High Wycombe Buckinghamshire HP13 6EE |
Registered Address | The Old Stable Block Lockwood Park Lockwood Huddersfield West Yorkshire HD1 3UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | Compulsory strike-off action has been suspended (1 page) |
18 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
8 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 September 2009 | Director appointed mr carl-darren marx (1 page) |
30 September 2009 | Appointment Terminated Director christopher ayre (1 page) |
30 September 2009 | Appointment terminated director christopher ayre (1 page) |
30 September 2009 | Director appointed mr carl-darren marx (1 page) |
11 September 2009 | Director appointed mr christopher james ayre (1 page) |
11 September 2009 | Director appointed mr christopher james ayre (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from begbies traynor 9TH floor bond court leeds LS1 2JZ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from begbies traynor 9TH floor bond court leeds LS1 2JZ (1 page) |
12 May 2009 | Appointment Terminated Secretary barry robinson (1 page) |
12 May 2009 | Appointment Terminated Director john harding (1 page) |
12 May 2009 | Appointment terminated director barry robinson (1 page) |
12 May 2009 | Appointment terminated secretary barry robinson (1 page) |
12 May 2009 | Appointment terminated director john harding (1 page) |
12 May 2009 | Appointment Terminated Director barry robinson (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from the old stableblock huddersfield HD1 3UR (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from the old stableblock huddersfield HD1 3UR (2 pages) |
17 February 2009 | Return made up to 09/12/08; full list of members; amend (10 pages) |
17 February 2009 | Return made up to 09/12/08; full list of members; amend (10 pages) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
30 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 January 2009 | Appointment Terminated Secretary lynette wells (1 page) |
30 January 2009 | Secretary appointed barry howard robinson (1 page) |
30 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 January 2009 | Secretary appointed barry howard robinson (1 page) |
30 January 2009 | Appointment terminated secretary lynette wells (1 page) |
4 July 2008 | Appointment Terminated Director alistair mackenzie (1 page) |
4 July 2008 | Director appointed john david harding (2 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page) |
4 July 2008 | Director appointed john david harding (2 pages) |
4 July 2008 | Director appointed barry howard robinson (2 pages) |
4 July 2008 | Appointment Terminated Director radio investments LIMITED (1 page) |
4 July 2008 | Appointment terminated director radio investments LIMITED (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page) |
4 July 2008 | Director appointed barry howard robinson (2 pages) |
4 July 2008 | Appointment terminated director alistair mackenzie (1 page) |
8 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (15 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | New director appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 February 2005 | Aud res (2 pages) |
18 February 2005 | Aud res (2 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
22 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
25 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
25 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
21 January 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
16 December 2002 | Return made up to 09/12/02; full list of members (9 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (9 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 18/01/02; full list of members (8 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: chessingham house chessingham park,common road dunnington, york north yorkshire YO19 5SE (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: chessingham house chessingham park,common road dunnington, york north yorkshire YO19 5SE (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
10 August 2001 | Auditor's resignation (1 page) |
10 August 2001 | Auditor's resignation (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (9 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (9 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
27 March 2000 | Return made up to 18/01/00; full list of members (9 pages) |
27 March 2000 | Return made up to 18/01/00; full list of members (9 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
6 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
6 December 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: the old stable block lockwood park huddersfield HD1 3UR (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: the old stable block lockwood park huddersfield HD1 3UR (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 18/01/99; no change of members
|
8 March 1999 | Return made up to 18/01/99; no change of members (6 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
10 March 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
10 March 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
12 February 1998 | Return made up to 18/01/98; full list of members (8 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: chessingham house chessingham park dunnington york YO1 5SE (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: chessingham house chessingham park dunnington york YO1 5SE (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Return made up to 18/01/98; full list of members (8 pages) |
4 December 1997 | Ad 01/09/97-18/09/97 £ si 299998@1=299998 £ ic 2/300000 (3 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Ad 01/09/97-18/09/97 £ si 299998@1=299998 £ ic 2/300000 (3 pages) |
4 December 1997 | New director appointed (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page) |
9 May 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: chessingham house chessington park common road dinnington york north yorkshire YO1 5SE (1 page) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: chessingham house chessington park common road dinnington york north yorkshire YO1 5SE (1 page) |
8 April 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
17 March 1997 | Company name changed floralee enterprises LIMITED\certificate issued on 18/03/97 (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 March 1997 | Company name changed floralee enterprises LIMITED\certificate issued on 18/03/97 (2 pages) |
13 February 1997 | Nc inc already adjusted 11/02/97 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Nc inc already adjusted 11/02/97 (1 page) |
9 October 1996 | Incorporation (20 pages) |