Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director Name | Mr Rob James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Mrs Michelle Williams |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Mr Phil Joyner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Mr Edward Lockwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1998) |
Role | Businessman |
Correspondence Address | The Vicarage, Haigh Lane Hoylandswaine Sheffield South Yorkshire S30 6JJ |
Director Name | Mr Alan Youel |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1998) |
Role | Businessman |
Correspondence Address | Beacon Lodge Beacon Hill Silkstone Common Barnsley South Yorkshire S75 4QE |
Secretary Name | Martin John Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(1 week after company formation) |
Appointment Duration | 6 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sonora Nook The Hawthorns 415 Penistone Road Shelley Huddersfield West Yorkshire HD8 8JB |
Secretary Name | Mr Paul Thomas Faulkner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Bentley Road Chapeltown Sheffield South Yorkshire S35 1RH |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 April 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Director Name | Mr Paul Thomas Faulkner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bentley Road Chapeltown Sheffield South Yorkshire S35 1RH |
Secretary Name | Christine Diane Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 3 Rowland Road Wilthorpe Barnsley South Yorkshire S75 2PQ |
Director Name | Mr Gary Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Worsbrough Road Birdwell Barnsley South Yorkshire S70 5RF |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2007) |
Role | Secretary |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Stephen John Birmingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 31 Holcombe Lee Holcombe Brook Ramsbottom Bury Lancashire BL0 9QR |
Director Name | Mr Brendan McCambridge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chepston Place Trowbridge Wiltshire BA14 9TA |
Director Name | Mr Nicholas Thomas Lilburn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eastfield Crescent Woodlesford Leeds West Yorkshire LS26 8SG |
Secretary Name | Mr Ian Michael Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(10 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 36a Richmond Road Upton Pontefract West Yorkshire WF9 1HP |
Secretary Name | Allan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 2 Fairways Upper Hopton Mirfield West Yorkshire WF14 8PY |
Director Name | Mr Mitu Misra |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 2010(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
Director Name | Mr Stephen John Birmingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Mr Mike Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | safestyle.co.uk |
---|
Registered Address | Style House Eldon Place Bradford West Yorkshire BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Style Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2022 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
2 February 2010 | Delivered on: 9 February 2010 Satisfied on: 10 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a land at valley road and land on the north west side of station road wombwell barnsley t/no SYK533000 and SYK533166 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
20 May 2005 | Delivered on: 28 May 2005 Satisfied on: 10 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2001 | Delivered on: 24 April 2001 Satisfied on: 27 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 1998 | Delivered on: 16 October 1998 Satisfied on: 19 July 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2023 | Appointment of Mr Phil Joyner as a director on 31 March 2023 (2 pages) |
---|---|
6 April 2023 | Appointment of Mrs Michelle Williams as a director on 31 March 2023 (2 pages) |
14 December 2022 | Termination of appointment of Mike Gallacher as a director on 14 December 2022 (1 page) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 2 January 2022 (2 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 September 2018 | Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page) |
16 August 2018 | Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages) |
6 June 2018 | Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
12 November 2010 | Auditor's resignation (1 page) |
12 November 2010 | Auditor's resignation (1 page) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 22 July 1997
|
24 February 2010 | Statement of capital following an allotment of shares on 22 July 1997
|
18 February 2010 | Appointment of Mr Mitu Misra as a director (3 pages) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
18 February 2010 | Appointment of Mr Stephen John Birmingham as a director (3 pages) |
18 February 2010 | Appointment of Mr Mitu Misra as a director (3 pages) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
18 February 2010 | Appointment of Mr Stephen John Birmingham as a director (3 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 November 2009 | Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 September 2009 | Appointment terminated director brendan mccambridge (1 page) |
28 September 2009 | Appointment terminated director brendan mccambridge (1 page) |
12 February 2009 | Appointment terminated secretary allan thompson (1 page) |
12 February 2009 | Secretary appointed mr richard kenneth short (1 page) |
12 February 2009 | Appointment terminated secretary allan thompson (1 page) |
12 February 2009 | Secretary appointed mr richard kenneth short (1 page) |
19 December 2008 | Appointment terminated director nicholas lilburn (1 page) |
19 December 2008 | Appointment terminated director nicholas lilburn (1 page) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 January 2008 | Amended full accounts made up to 31 December 2006 (5 pages) |
22 January 2008 | Amended full accounts made up to 31 December 2006 (5 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (8 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 July 2007 | Return made up to 11/10/06; no change of members; amend (8 pages) |
4 July 2007 | Return made up to 11/10/06; no change of members; amend (8 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (8 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Return made up to 11/10/04; full list of members
|
15 October 2004 | Return made up to 11/10/04; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 November 2003 | Return made up to 16/10/03; full list of members
|
28 November 2003 | Return made up to 16/10/03; full list of members
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Return made up to 16/10/01; full list of members
|
30 October 2001 | Return made up to 16/10/01; full list of members
|
5 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 October 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 16/10/00; full list of members (8 pages) |
15 February 2001 | Return made up to 16/10/00; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 16/10/98; change of members (6 pages) |
15 February 1999 | Return made up to 16/10/98; change of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Auditor's resignation (1 page) |
5 May 1998 | Auditor's resignation (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
30 January 1998 | Return made up to 16/10/97; full list of members
|
30 January 1998 | Return made up to 16/10/97; full list of members
|
6 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 May 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 35 church street barnsley south yorkshire S70 2AP (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 35 church street barnsley south yorkshire S70 2AP (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | New secretary appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
16 October 1996 | Incorporation (15 pages) |
16 October 1996 | Incorporation (15 pages) |