Company NameMarket Demand Limited
DirectorMaxene Singh
Company StatusActive
Company Number03349414
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maxene Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Granary Arthington Road
Bramhope
Leeds
LS16 9LQ
Secretary NameHarjinder Singh
NationalityBritish
StatusCurrent
Appointed19 May 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressThe Granary The Granary
Arthington Road, Bramhope
Leeds
LS16 9LQ
Director NameAndrew Thomas Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1999)
RoleProposed Director
Correspondence Address143 Devonshire Street
Keighley
West Yorkshire
BD21 2LT
Director NamePaul Spencer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleProposed Director
Correspondence Address29 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3AA
Secretary NamePaul Spencer
NationalityBritish
StatusResigned
Appointed09 July 1997(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleProposed Director
Correspondence Address29 Otley Road
Headingley
Leeds
West Yorkshire
LS6 3AA
Secretary NameAndrew Thomas Scott
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address2 Overdale Terrace
Haworth
Keighley
West Yorkshire
BD22 8DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address23 Victoria Avenue
Harrogate
HG1 5RD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Mr Harjinder Singh
25.00%
Ordinary
25 at £1Mrs Maxene Singh
25.00%
Ordinary
25 at £1Trustee Of Alexander Lucca Singh
25.00%
Ordinary
25 at £1Trustee Of Harry Gianni Sebastian Singh
25.00%
Ordinary

Financials

Year2014
Net Worth£369,226
Cash£13,698
Current Liabilities£75,532

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2006Delivered on: 31 July 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 estcourt terrace hjeadingley leeds t/no wyk 540229 all rents and licence fees. See the mortgage charge document for full details.
Outstanding
21 July 2005Delivered on: 8 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: Flat 10 the parade bramhope leeds all buildings erections and structures fixtures and fittings fixed plant and machinery all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights. See the mortgage charge document for full details.
Outstanding
21 July 2005Delivered on: 8 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: 29 otley road headingley leeds all buildings erections and structures fixtures and fittings fixed plant and machinery all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights. See the mortgage charge document for full details.
Outstanding
21 July 2005Delivered on: 8 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: 6 rokeby gardens headingley leeds all buildings erections and structures fixtures and fittings fixed plant and machinery all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights. See the mortgage charge document for full details.
Outstanding
21 July 2005Delivered on: 8 August 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: 16 rokeby gardens headingley leeds all buildings erections and structures fixtures and fittings fixed plant and ma hinery all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights. See the mortgage charge document for full details.
Outstanding
8 July 2019Delivered on: 17 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 13 forsyth road newcastle upon tyne t/no TY168615 and 15 forsyth road newcastle upon tyne t/no TY168531.
Outstanding
25 January 2016Delivered on: 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 738 burnley road todmorden t/no's WYK87582 and WYK380814.
Outstanding
19 August 2015Delivered on: 2 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 250 harehills lane leeds t/no WYK450610.
Outstanding
19 August 2015Delivered on: 2 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 240 harehills lane leeds t/no YWE59139.
Outstanding
26 June 2015Delivered on: 16 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 kepler mount leeds t/no WYK78412.
Outstanding
26 June 2015Delivered on: 8 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 berkeley view leeds t/no WYK159265.
Outstanding
26 June 2015Delivered on: 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 berkeley street leeds t/no WYK86445.
Outstanding
6 February 2013Delivered on: 27 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 kepler mount leeds all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 roundhay view roundhay,leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
21 July 2005Delivered on: 8 August 2005
Satisfied on: 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: 354 westdale lane west nottingham all buildings erections and structures fixtures and fittings fixed plant and machinery all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
22 September 2004Delivered on: 1 October 2004
Satisfied on: 28 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 354-356 westdale lane west mapperley nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 May 2004Delivered on: 19 May 2004
Satisfied on: 28 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 otley road, headingley, leeds t/no. WYK216570. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2004Delivered on: 28 April 2004
Satisfied on: 28 September 2006
Persons entitled: National Westminster 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

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
22 April 2021Registered office address changed from Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP to 23 Victoria Avenue Harrogate HG1 5rd on 22 April 2021 (1 page)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 July 2019Registration of charge 033494140018, created on 8 July 2019 (17 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Hattersley Clark Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP to Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP on 5 June 2017 (2 pages)
1 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 February 2016Registration of charge 033494140017, created on 25 January 2016 (17 pages)
11 February 2016Registration of charge 033494140017, created on 25 January 2016 (17 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Satisfaction of charge 6 in full (4 pages)
16 October 2015Satisfaction of charge 6 in full (4 pages)
2 September 2015Registration of charge 033494140016, created on 19 August 2015 (17 pages)
2 September 2015Registration of charge 033494140015, created on 19 August 2015 (17 pages)
2 September 2015Registration of charge 033494140015, created on 19 August 2015 (17 pages)
2 September 2015Registration of charge 033494140016, created on 19 August 2015 (17 pages)
16 July 2015Registration of charge 033494140014, created on 26 June 2015 (17 pages)
16 July 2015Registration of charge 033494140014, created on 26 June 2015 (17 pages)
8 July 2015Registration of charge 033494140013, created on 26 June 2015 (17 pages)
8 July 2015Registration of charge 033494140013, created on 26 June 2015 (17 pages)
7 July 2015Registration of charge 033494140012, created on 26 June 2015 (17 pages)
7 July 2015Registration of charge 033494140012, created on 26 June 2015 (17 pages)
11 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Maxene Singh on 10 April 2010 (2 pages)
14 May 2010Director's details changed for Maxene Singh on 10 April 2010 (2 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from hattersley clark copthall bridge house station bridge harrogate north yorkshire HG1 1SP united kingdom (1 page)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from hattersley clark copthall bridge house station bridge harrogate north yorkshire HG1 1SP united kingdom (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from hattersley clark hammerain house hookstone avenue harrogate north yorkshire HG2 8ER united kingdom (1 page)
12 March 2009Registered office changed on 12/03/2009 from hattersley clark hammerain house hookstone avenue harrogate north yorkshire HG2 8ER united kingdom (1 page)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from hattersley clark, hammerain house, hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
30 April 2008Registered office changed on 30/04/2008 from hattersley clark, hammerain house, hookstone avenue harrogate north yorkshire HG2 8ER (1 page)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Location of debenture register (1 page)
5 June 2007Location of register of members (1 page)
5 June 2007Location of register of members (1 page)
5 June 2007Location of debenture register (1 page)
5 June 2007Registered office changed on 05/06/07 from: hattersley clark hammerain house hookstone avenue harrogate n yorkshire HG2 8ER (1 page)
5 June 2007Registered office changed on 05/06/07 from: hattersley clark hammerain house hookstone avenue harrogate n yorkshire HG2 8ER (1 page)
5 June 2007Return made up to 10/04/07; full list of members (3 pages)
5 June 2007Return made up to 10/04/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
25 May 2007Registered office changed on 25/05/07 from: 4 northwest business park servia hill leeds west yorkshire LS6 2QH (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Particulars of mortgage/charge (14 pages)
31 July 2006Particulars of mortgage/charge (14 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Particulars of mortgage/charge (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
14 April 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 February 2004Registered office changed on 13/02/04 from: the granary east breary farm arthington road bramhope leeds LS16 9LQ (1 page)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 February 2004Registered office changed on 13/02/04 from: the granary east breary farm arthington road bramhope leeds LS16 9LQ (1 page)
5 June 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: east breary granary arthington road bramhope leeds west yorkshire LS16 9LQ (1 page)
27 May 2003Registered office changed on 27/05/03 from: east breary granary arthington road bramhope leeds west yorkshire LS16 9LQ (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page)
10 April 2002Registered office changed on 10/04/02 from: 29 high street morley leeds west yorkshire LS27 9AL (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
8 August 2000Return made up to 10/04/00; full list of members (6 pages)
8 August 2000Return made up to 10/04/00; full list of members (6 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
3 August 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 August 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999Return made up to 10/04/99; full list of members (6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Return made up to 10/04/99; full list of members (6 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
8 January 1999Return made up to 10/04/98; full list of members (6 pages)
8 January 1999Return made up to 10/04/98; full list of members (6 pages)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
17 August 1998Secretary's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: 36 union street south halifax west yorkshire HX1 2LB (1 page)
17 August 1998Secretary's particulars changed (1 page)
17 August 1998Registered office changed on 17/08/98 from: 36 union street south halifax west yorkshire HX1 2LB (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page)
9 September 1997Registered office changed on 09/09/97 from: 12 york place leeds LS1 2DS (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
10 April 1997Incorporation (15 pages)
10 April 1997Incorporation (15 pages)