Garforth
Leeds
West Yorkshire
LS25 1EW
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 April 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | C/O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
Director Name | Mr Andrew Roger Schiesl |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 April 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
Director Name | Mr Jonathan Harvey Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Director Name | Paul Andrew Diver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tardd-Y-Dur Cilcain Mold Clywd CH7 5NU Wales |
Secretary Name | Mr Jonathan Harvey Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Park Grove Roundhay Leeds West Yorkshire LS8 2DY |
Director Name | Brian Turner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Chairman |
Correspondence Address | 7 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Director Name | Mr John Stuart Marsh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 1997) |
Role | Non Executive Director |
Correspondence Address | Rockholme Kettlesing Harrogate North Yorkshire HG3 5DP |
Director Name | Mr Roy Hubball |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | John Fletcher |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Engineering Director |
Correspondence Address | 41 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Robert Paul Anthony Edge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Sales Director |
Correspondence Address | 7 Buckden Road Huddersfield West Yorkshire HD3 3AX |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Pool Bank Pool In Wharfedale Otley W Yorks LS21 1EJ |
Director Name | David Ball |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Non-Executive |
Correspondence Address | 149 Junction Road Bolton Lancashire BL3 4NQ |
Director Name | Robert Charles Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 February 1999) |
Role | Engineer |
Correspondence Address | Main Ridge Farm 1 The Lane Mickleby Saltburn By The Sea Cleveland TS13 5LU |
Director Name | Mr Michael Clewes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1999) |
Role | Accountant |
Correspondence Address | 13 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Director Name | Mr Simon William Saville Ambler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Well Close Addingham Ilkley West Yorkshire LS29 0SH |
Director Name | David Glyn John |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2001) |
Role | Engineer |
Correspondence Address | 9 St Andrews Place Hilton Head Island South Carolina 29928 United States |
Director Name | Peter Dalrymple McCreath |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2003) |
Role | Technology Director |
Correspondence Address | 7 Hodgson Fold Addingham West Yorkshire LS29 0HA |
Director Name | Mr Richard Alan Wingate |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norman Place Roundhay Leeds West Yorkshire LS8 2AW |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2010) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Michael Carney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2006) |
Role | Vice President |
Correspondence Address | 124 Sweetwater Oaks Peachtree City Ga 30269 United States |
Director Name | Mr Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2008) |
Role | Vice President |
Correspondence Address | 1614 S. 47th Street Quincy Illinois 62305 United States |
Director Name | Philip Randolph Roth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2004) |
Role | Vice President |
Correspondence Address | 2028 Sherwood Lake Estates Quincy Illinois 62301 United States |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Secretary Name | Mr Gareth Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Director Name | Mr Warren Richard Beese |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chadwick Park Thistle Hill Knaresborough North Yorkshire HG5 8QD |
Director Name | Mr Simon Mawson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millers Barn Overton York North Yorkshire YO30 1YL |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Website | gardnerdenver.com |
---|
Registered Address | C/O Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
2 at £1 | Powered Access Platforms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Appointment of Mr Andrew Roger Schiesl as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Mark Robert Sweeney as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew Roger Schiesl as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Mark Robert Sweeney as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Mark Robert Sweeney as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Andrew Roger Schiesl as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Simon Mawson as a director on 8 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Simon Mawson as a director on 8 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Simon Mawson as a director on 8 August 2015 (1 page) |
27 February 2015 | Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013 (1 page) |
27 February 2015 | Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 (1 page) |
27 February 2015 | Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 (1 page) |
27 February 2015 | Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013 (1 page) |
27 February 2015 | Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 (1 page) |
23 July 2014 | Restoration by order of the court (3 pages) |
23 July 2014 | Restoration by order of the court (3 pages) |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 20 December 2011
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 May 2010 | Termination of appointment of Warren Beese as a director (1 page) |
10 May 2010 | Termination of appointment of Warren Beese as a director (1 page) |
17 February 2010 | Director's details changed for Simon Mawson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Simon Mawson on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Warren Richard Beese on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Warren Richard Beese on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
23 September 2008 | Director appointed mr jeremy steele (1 page) |
23 September 2008 | Appointment terminated director tracy pagliara (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
13 August 2008 | Director's change of particulars / tracy pagliara / 01/06/2008 (1 page) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / warren beese / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / warren beese / 11/03/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 14/02/07; full list of members (8 pages) |
15 May 2007 | Return made up to 14/02/07; full list of members (8 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: po box 178 7 springmill street bradford west yorkshire BD5 7YH (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: po box 178 7 springmill street bradford west yorkshire BD5 7YH (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
15 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
25 August 2004 | Company name changed drum international LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed drum international LIMITED\certificate issued on 25/08/04 (2 pages) |
15 July 2004 | Return made up to 14/02/04; no change of members
|
15 July 2004 | Return made up to 14/02/04; no change of members
|
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 14/02/03; full list of members
|
1 March 2003 | Return made up to 14/02/03; full list of members
|
17 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 April 2002 | Ad 22/03/02--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages) |
9 April 2002 | Ad 22/03/02--------- £ si 2000000@1=2000000 £ ic 1500000/3500000 (2 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 22/03/02 (1 page) |
27 March 2002 | Nc inc already adjusted 22/03/02 (1 page) |
27 March 2002 | Resolutions
|
25 March 2002 | Return made up to 14/02/02; full list of members
|
25 March 2002 | Return made up to 14/02/02; full list of members
|
23 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Director resigned (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (28 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (28 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: edward street works dudley hill bradford west yorkshire BD4 9SH (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: edward street works dudley hill bradford west yorkshire BD4 9SH (1 page) |
3 March 2000 | Return made up to 14/02/00; full list of members
|
3 March 2000 | Return made up to 14/02/00; full list of members
|
11 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 14/02/99; no change of members (6 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 14/02/98; full list of members (8 pages) |
4 March 1998 | Return made up to 14/02/98; full list of members (8 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
6 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
1 April 1997 | Company name changed longextra (1997) LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed longextra (1997) LIMITED\certificate issued on 02/04/97 (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
5 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 February 1997 | Incorporation (15 pages) |
14 February 1997 | Incorporation (15 pages) |