Boroughgate
Otley
West Yorkshire
LS21 1RL
Director Name | Mr Derek McMurrough |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired Ambulance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chevin Court Otley West Yorkshire LS21 1RL |
Director Name | Mr Francis McManus |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Mr Frank Bowe |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 May 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Mr Peter Jeffels |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 28 Chevin Court Boroughgate Otley LS21 1RL |
Director Name | Mrs Jennifer Mary Jeffels |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 28 Chevin Court Boroughgate Otley LS21 1RL |
Director Name | John Allan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Charles Raymond Faulkner |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Vera Lucy Hall |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Mary Hollings |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | Joseph Patrick Leavy |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Chevin Court Otley West Yorkshire LS21 1RL |
Director Name | Eric Alfred Parker |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Secretary Name | Vera Lucy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Chevin Court Boroughgate Otley West Yorkshire LS21 1RL |
Director Name | David Alfred Noel Mangeolles |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 January 1998) |
Role | Retired |
Correspondence Address | 25 Chevin Court Otley West Yorkshire LS21 1RL |
Director Name | Kenneth John Callow |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chevin Court Boroughgate Otley LS21 1RL |
Secretary Name | Richard Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 May 2014) |
Role | Solicitor |
Correspondence Address | Bury & Walker 4 Butts Court Leeds West Yorkshire LS1 5JS |
Director Name | Mr Jack Lightowler |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chevin Court Courthouse Street Otley West Yorkshire LS21 1RL |
Director Name | Mr David Holmes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(12 years after company formation) |
Appointment Duration | 3 years (resigned 10 February 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Hill Farm Castley Leeds West Yorkshire LS21 2ST |
Director Name | Mrs Jennifer Sheard |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2017) |
Role | Partner In Property Company |
Country of Residence | United Kingdom |
Correspondence Address | East Chevin Farm East Chevin Road Otley Leeds West Yorkshire LS21 3DD |
Director Name | Mary O'Connell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Flat 7 Chevin Court Otley West Yorkshire LS21 1RL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(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 | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | chevincycles.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0234146 |
Telephone region | Freephone |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 37.50% - |
---|---|
1 at £1 | Agnes Mary Teal 3.13% Ordinary |
1 at £1 | Albert Dick Brown 3.13% Ordinary |
1 at £1 | Barbara Parker 3.13% Ordinary |
1 at £1 | Claire Elizabeth Neale & Paul Andrew Neale 3.13% Ordinary |
1 at £1 | Flora Kathleen Young 3.13% Ordinary |
1 at £1 | Margaret Stirling 3.13% Ordinary |
1 at £1 | Marie Denise Hargun 3.13% Ordinary |
1 at £1 | Mary Callow & Kenneth John Callow & Elaine Elizabeth Mary Callow 3.13% Ordinary |
1 at £1 | Mary O'connell 3.13% Ordinary |
1 at £1 | Mrs Alma Nicol 3.13% Ordinary |
1 at £1 | Mrs Doris Fields 3.13% Ordinary |
1 at £1 | Mrs Irene Burdess 3.13% Ordinary |
1 at £1 | Mrs Jean Mary Young 3.13% Ordinary |
1 at £1 | Mrs Marian Paley 3.13% Ordinary |
1 at £1 | Mrs Phyllis Heslop 3.13% Ordinary |
1 at £1 | Mrs Vera Lucy Hall 3.13% Ordinary |
1 at £1 | Mrs Wendy Lorraine Duncalf & Mrs Jennifer Anne Sheard 3.13% Ordinary |
1 at £1 | Patricia Jonette Watson 3.13% Ordinary |
1 at £1 | Peter John Polley & Nigel Anthony Polley 3.13% Ordinary |
1 at £1 | Winifred Mary Dawson 3.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,469 |
Cash | £28,222 |
Current Liabilities | £771 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (6 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
3 February 2021 | Withdrawal of a person with significant control statement on 3 February 2021 (2 pages) |
3 February 2021 | Notification of Derek Mcmurrough as a person with significant control on 2 February 2021 (2 pages) |
7 April 2020 | Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 7 April 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 February 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
13 September 2019 | Termination of appointment of Mary O'connell as a director on 25 August 2019 (1 page) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
30 May 2017 | Termination of appointment of Jack Lightowler as a director on 17 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jennifer Sheard as a director on 17 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Peter Jeffels as a director on 17 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Peter Jeffels as a director on 17 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Jennifer Mary Jeffels as a director on 17 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Jennifer Mary Jeffels as a director on 17 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Jack Lightowler as a director on 17 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jennifer Sheard as a director on 17 May 2017 (1 page) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 March 2016 | Termination of appointment of Kenneth John Callow as a director on 3 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Kenneth John Callow as a director on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Appointment of Mr Francis Mcmanus as a director on 12 May 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Appointment of Mr Frank Bowe as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Francis Mcmanus as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Frank Bowe as a director on 12 May 2015 (2 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Termination of appointment of Mary O'connell as a director on 25 January 2014 (1 page) |
20 February 2015 | Termination of appointment of Mary O'connell as a director on 25 January 2014 (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Termination of appointment of Richard Jones as a secretary (1 page) |
30 May 2014 | Termination of appointment of Richard Jones as a secretary (1 page) |
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (13 pages) |
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (13 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
20 November 2012 | Appointment of Derek Mcmurrough as a director (3 pages) |
20 November 2012 | Appointment of Derek Mcmurrough as a director (3 pages) |
9 November 2012 | Appointment of Mary O'connell as a director (3 pages) |
9 November 2012 | Appointment of Mary O'connell as a director (3 pages) |
29 May 2012 | Appointment of Mary O'connell as a director (3 pages) |
29 May 2012 | Appointment of Mary O'connell as a director (3 pages) |
4 May 2012 | Termination of appointment of David Holmes as a director (2 pages) |
4 May 2012 | Termination of appointment of David Holmes as a director (2 pages) |
27 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
27 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for Alma Nicol on 24 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (20 pages) |
2 March 2010 | Director's details changed for Jack Lightowler on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth John Callow on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Jack Lightowler on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth John Callow on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Jennifer Sheard on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Alma Nicol on 24 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (20 pages) |
2 March 2010 | Director's details changed for Jennifer Sheard on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for David Holmes on 24 January 2010 (2 pages) |
2 March 2010 | Director's details changed for David Holmes on 24 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 April 2009 | Appointment terminated director charles faulkner (1 page) |
9 April 2009 | Return made up to 24/01/09; full list of members (20 pages) |
9 April 2009 | Return made up to 24/01/09; full list of members (20 pages) |
9 April 2009 | Appointment terminated director charles faulkner (1 page) |
18 March 2009 | Director appointed jennifer sheard (2 pages) |
18 March 2009 | Director appointed jennifer sheard (2 pages) |
17 March 2009 | Director appointed david holmes (2 pages) |
17 March 2009 | Director appointed david holmes (2 pages) |
20 June 2008 | Memorandum and Articles of Association (15 pages) |
20 June 2008 | Memorandum and Articles of Association (15 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 24/01/08; change of members (8 pages) |
21 February 2008 | Return made up to 24/01/08; change of members (8 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 24/01/07; no change of members (8 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 24/01/07; no change of members (8 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (10 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (10 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 February 2005 | Return made up to 24/01/05; change of members (8 pages) |
24 February 2005 | Return made up to 24/01/05; change of members (8 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 24/01/04; full list of members (9 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (9 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 March 2003 | Return made up to 24/01/03; no change of members (7 pages) |
31 March 2003 | Return made up to 24/01/03; no change of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 24/01/02; change of members
|
27 February 2002 | Return made up to 24/01/02; change of members
|
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 July 2001 | £ ic 32/31 25/05/01 £ sr 1@1=1 (2 pages) |
4 July 2001 | £ ic 32/31 25/05/01 £ sr 1@1=1 (2 pages) |
16 May 2001 | Ad 20/06/97--------- £ si 31@1 (7 pages) |
16 May 2001 | Ad 20/06/97--------- £ si 31@1 (7 pages) |
28 February 2001 | Return made up to 24/01/01; full list of members (14 pages) |
28 February 2001 | Return made up to 24/01/01; full list of members (14 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Return made up to 24/01/00; change of members (7 pages) |
6 March 2000 | Return made up to 24/01/00; change of members (7 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 4 garnett villas, north avenue, otley, west yorkshire LS21 1AJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 4 garnett villas, north avenue, otley, west yorkshire LS21 1AJ (1 page) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (8 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
13 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 10A boroughgate, otley, west yorkshire LS21 3AL (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 10A boroughgate, otley, west yorkshire LS21 3AL (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (16 pages) |
24 January 1997 | Incorporation (16 pages) |