Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(20 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Gerald Ellis |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 July 1997) |
Role | Solicitor |
Correspondence Address | 23 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Robert Stewart Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Brooklands Brockham Green Brockham Betchworth Surrey RH3 7JR |
Director Name | John Patrick Kinch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 July 1997) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Secretary Name | John Patrick Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2001) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | Rhone House Timberley Place Crowthorne Berkshire RG45 6BB |
Director Name | Mr Robert George Beattie Charters |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 1998) |
Role | Marketing & Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Manor Lane Barleythorpe Rutland LE15 7EG |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Mr Simon Timothy Laffin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 2004) |
Role | Finance Director |
Correspondence Address | 63 Oxford Road Wokingham Berkshire RG41 2YH |
Director Name | Andrew Richard Morris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 1999) |
Role | Retail Director |
Correspondence Address | Oakwood House Whitchurch Hill Reading Berkshire RG8 7PN |
Director Name | James Maclachlan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2003) |
Role | Retail Operations Director |
Correspondence Address | 2 Launceston Dove Park Chorleywood Hertfordshire WD3 5GY |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Elton Court Castlpark Road Sandy Cove Co Dublin Ireland |
Director Name | Lawrence Christensen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | Inglewood Farm Templeton Road, Kintbury Hungerford Berkshire RG17 9SL |
Secretary Name | Dr David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Fernando Garcia Valencia |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(6 years after company formation) |
Appointment Duration | 1 year (resigned 11 March 2004) |
Role | Property & Development Directo |
Correspondence Address | 65 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 5a Pearson Street Calverley West Yorkshire LS28 5RG |
Director Name | Mr Mark Gunter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2006) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bleak House Laneside West Scholes Queensbury Bradford West Yorkshire BD13 1NE |
Director Name | Robert Winston Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Joint Managing Director |
Correspondence Address | Hall Croft 5 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Martin Ackroyd |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2005) |
Role | Finance Director |
Correspondence Address | 6 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Mr Jonathan James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(7 years after company formation) |
Appointment Duration | 5 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bedes Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2013) |
Role | Co Sec And Head Of Legal |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Trevor John Strain |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 07 February 2013(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | morrisons.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (2 pages) |
---|---|
29 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages) |
5 November 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 1 February 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 3 February 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
11 April 2013 | Termination of appointment of Richard Pennycook as a director (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Rowan Amsden as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Appointment of Mr Trevor Strain as a director (2 pages) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a director (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
10 October 2012 | Accounts for a dormant company made up to 29 January 2012 (6 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (7 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 January 2011 (7 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Termination of appointment of Mark Gunter as a director (1 page) |
23 June 2011 | Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
25 April 2011 | Director's details changed for Mark Gunter on 20 April 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (7 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (11 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (11 pages) |
24 November 2009 | Full accounts made up to 1 February 2009 (11 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Gunter on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Pennycook on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
18 March 2009 | Secretary appointed mr gregory joseph mcmahon (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
17 March 2009 | Appointment terminated secretary jonathan burke (1 page) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (13 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (13 pages) |
18 July 2008 | Full accounts made up to 3 February 2008 (13 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
4 July 2007 | Full accounts made up to 4 February 2007 (14 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (14 pages) |
4 July 2007 | Full accounts made up to 4 February 2007 (14 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 23/07/06; full list of members
|
7 August 2006 | Return made up to 23/07/06; full list of members
|
2 August 2006 | Full accounts made up to 29 January 2006 (16 pages) |
2 August 2006 | Full accounts made up to 29 January 2006 (16 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 6 millington road hayes middlesex UB3 4AY (1 page) |
2 November 2005 | Amended full accounts made up to 30 January 2005 (17 pages) |
2 November 2005 | Amended full accounts made up to 30 January 2005 (17 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (17 pages) |
20 September 2005 | Full accounts made up to 30 January 2005 (17 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
25 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
18 February 2005 | Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
4 January 2005 | Full accounts made up to 7 March 2004 (20 pages) |
4 January 2005 | Full accounts made up to 7 March 2004 (20 pages) |
4 January 2005 | Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page) |
29 July 2004 | Return made up to 23/07/04; no change of members (7 pages) |
29 July 2004 | Return made up to 23/07/04; no change of members (7 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 29 March 2003 (21 pages) |
27 August 2003 | Director resigned (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 23/07/03; no change of members (5 pages) |
10 March 2003 | New director appointed (2 pages) |
1 November 2002 | £ nc 13333337/240000000 07/10/02 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Ad 07/10/02--------- £ si 156666663@1=156666663 £ ic 13333337/170000000 (2 pages) |
1 November 2002 | £ nc 120000000/13333337 07/10/02 (1 page) |
1 November 2002 | Minutes of meeting-07/10/02 (6 pages) |
28 October 2002 | Full accounts made up to 30 March 2002 (20 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Resolutions
|
12 April 2002 | Director's particulars changed (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
11 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
6 August 2001 | Return made up to 23/07/01; no change of members (7 pages) |
12 June 2001 | Director's particulars changed (1 page) |
7 February 2001 | Full accounts made up to 1 April 2000 (19 pages) |
7 February 2001 | Full accounts made up to 1 April 2000 (19 pages) |
31 August 2000 | Return made up to 23/07/00; full list of members (9 pages) |
30 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 3 April 1999 (18 pages) |
26 August 1999 | Full accounts made up to 3 April 1999 (18 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (13 pages) |
2 May 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
3 September 1998 | Return made up to 23/07/98; no change of members (11 pages) |
1 September 1998 | Full accounts made up to 28 March 1998 (19 pages) |
7 July 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 20/02/98; full list of members
|
24 February 1998 | Ad 28/08/97--------- £ si 799999@1=799999 £ ic 12473338/13273337 (2 pages) |
24 February 1998 | Statement of affairs (35 pages) |
23 September 1997 | Ad 28/08/97--------- £ si 266666@1=266666 £ ic 12206672/12473338 (2 pages) |
12 September 1997 | Ad 05/08/97--------- £ si 12206668@1=12206668 £ ic 4/12206672 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Memorandum and Articles of Association (13 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 16 millington road hayes middlesex UB3 4AY (1 page) |
24 July 1997 | £ nc 100/120000000 10/07/97 (1 page) |
24 June 1997 | Ad 17/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 200 aldersgate street london EC1A 4JJ (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
17 June 1997 | Company name changed ferrispoint LIMITED\certificate issued on 17/06/97 (2 pages) |
20 February 1997 | Incorporation (23 pages) |