The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director Name | Mr Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Director Name | Mr Andrew William Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 September 2018) |
Role | Solicitor Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Fields Linton Road Collingham Wetherby West Yorkshire LS22 5BS |
Secretary Name | Mr Richard Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 08 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Director Name | Mrs Carolanne Hurley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flowery Fields Cottage Flowery Fields Cottage Common Road Biddulph Park Staffs ST8 7SR |
Director Name | Mr Andrew Daniel Tillman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Dean Barrowby Lane Kirby Overblow Harrogate North Yorkshire HG3 1HQ |
Director Name | Mr Andrew Paul King |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Director Name | Mr David Benjamin Gaunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Saint Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Gordon Perry |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2007) |
Role | Non Executive Director |
Correspondence Address | Deighton House York Road Deighton York YO19 6HQ |
Director Name | Mr Jeffrey Clive Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor End Farm Harewood Avenue East Keswick Leeds LS17 9HL |
Director Name | Prof Christopher Gerard Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ringley Park Whitefield Manchester M45 7NT |
Director Name | John Dennis Macey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 27 Whitegates Crescent Willaston South Wirral L64 2UX |
Director Name | Mr John Michael Jarvis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greystone Park Sundridge Kent TN14 6EB |
Director Name | Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Manor Cottage Mill Lane, Adderbury Banbury Oxfordshire OX17 3LW |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Secretary Name | Mr Robert Daniel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Charles Edward Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2005) |
Role | Chief Executive |
Correspondence Address | 1 Ashchurch Park Villas London W12 9SP |
Director Name | Mr James Keating |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Robinscourt Model Farm Road Cork County Cork Irish |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Mr John David Meltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Robert Howard Bywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Lawyer |
Correspondence Address | Moorlands Moorbottom Lane Bingley West Yorkshire BD16 4HA |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Director Name | Mr Neil Kelly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley 22 Hill Top Road Stockton Heath Warrington WA4 2EF |
Director Name | Mr Graham Stewart Fish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Street North Kilworth Leicester LE17 6EZ |
Director Name | Philip William Bennett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | Scalvert Parade Newport New South Wales 2106 |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 1 month (resigned 17 October 1997) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(4 months after company formation) |
Appointment Duration | 1 month (resigned 17 October 1997) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Turnover | £9,700,000 |
Gross Profit | £7,000,000 |
Net Worth | -£4,100,000 |
Current Liabilities | £13,200,000 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 August |
20 April 2017 | Registered office address changed from C/O Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on 20 April 2017 (2 pages) |
---|---|
4 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (11 pages) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Court order insolvency:co to remove/replace liquidator (13 pages) |
8 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (23 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (23 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 29 October 2014 (17 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (17 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 29 October 2013 (19 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (19 pages) |
3 December 2012 | Administrator's progress report to 30 October 2012 (10 pages) |
30 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 June 2012 | Administrator's progress report to 8 May 2012 (12 pages) |
11 June 2012 | Administrator's progress report to 8 May 2012 (12 pages) |
11 June 2012 | Result of meeting of creditors (2 pages) |
30 May 2012 | Statement of administrator's proposal (47 pages) |
17 May 2012 | Statement of affairs with form 2.14B (20 pages) |
15 May 2012 | Administrator's progress report to 8 November 2011 (11 pages) |
15 May 2012 | Administrator's progress report to 8 November 2011 (11 pages) |
11 May 2012 | Appointment of an administrator (1 page) |
8 May 2012 | Administrator's progress report to 8 November 2011 (14 pages) |
8 May 2012 | Administrator's progress report to 8 November 2011 (14 pages) |
3 May 2012 | Notice of automatic end of Administration (9 pages) |
29 November 2011 | Administrator's progress report to 8 November 2011 (13 pages) |
29 November 2011 | Administrator's progress report to 8 November 2011 (13 pages) |
29 June 2011 | Notice of extension of period of Administration (1 page) |
10 June 2011 | Administrator's progress report to 8 May 2011 (17 pages) |
10 June 2011 | Administrator's progress report to 8 May 2011 (17 pages) |
31 January 2011 | Statement of affairs with form 2.14B (9 pages) |
24 January 2011 | Result of meeting of creditors (57 pages) |
16 November 2010 | Appointment of an administrator (1 page) |
15 November 2010 | Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA on 15 November 2010 (2 pages) |
6 September 2010 | Termination of appointment of Graham Fish as a director (1 page) |
6 September 2010 | Termination of appointment of John Mcbride as a director (1 page) |
26 August 2010 | Termination of appointment of Philip Bennett as a director (1 page) |
2 June 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders Statement of capital on 2010-06-02
|
1 June 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
8 April 2010 | Group of companies' accounts made up to 31 August 2009 (61 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 21 September 2009
|
30 September 2009 | Conso (1 page) |
30 September 2009 | Ad 21/09/09\gbp si [email protected]=32505.8\gbp ic 8607140.67/8639646.47\ (2 pages) |
30 September 2009 | Ad 02/09/09\gbp si [email protected]=964883.8\gbp ic 8639646.47/9604530.27\ (13 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Memorandum and Articles of Association (47 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 May 2009 | Director's change of particulars / carolanne hurley / 15/02/2008 (1 page) |
26 May 2009 | Location of register of members (non legible) (1 page) |
26 May 2009 | Return made up to 30/04/09; bulk list available separately (12 pages) |
23 February 2009 | Group of companies' accounts made up to 31 August 2008 (62 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Memorandum and Articles of Association (47 pages) |
8 February 2009 | Resolutions
|
21 October 2008 | Ad 26/09/08\gbp si [email protected]=416.67\gbp ic 8606724/8607140.67\ (2 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
10 July 2008 | Order of court on cancellation of share premium account (2 pages) |
10 July 2008 | Certificate 21 - cancellation of share premium account (1 page) |
1 July 2008 | Return made up to 30/04/08; bulk list available separately (10 pages) |
20 June 2008 | Resolutions
|
6 June 2008 | Director appointed philip william bennett (2 pages) |
14 April 2008 | Group of companies' accounts made up to 31 August 2007 (51 pages) |
13 February 2008 | Ad 31/01/08--------- £ si [email protected]=1929 £ ic 8604794/8606723 (2 pages) |
20 July 2007 | Director resigned (1 page) |
5 June 2007 | Ad 04/05/07--------- £ si [email protected]=34000 £ ic 8570794/8604794 (6 pages) |
24 May 2007 | Return made up to 30/04/07; bulk list available separately
|
18 May 2007 | Director resigned (1 page) |
17 April 2007 | Group of companies' accounts made up to 31 August 2006 (49 pages) |
26 February 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 30/04/06; bulk list available separately (9 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 August 2005 (53 pages) |
13 February 2006 | Resolutions
|
15 December 2005 | Ad 09/11/05-28/11/05 £ si [email protected]=257999 £ ic 8266542/8524541 (40 pages) |
15 December 2005 | Ad 17/11/05--------- £ si [email protected]=17142 £ ic 8524541/8541683 (5 pages) |
28 November 2005 | Conso s-div 07/11/05 (1 page) |
28 November 2005 | Nc inc already adjusted 07/11/05 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
18 July 2005 | Particulars of mortgage/charge (6 pages) |
11 July 2005 | Memorandum and Articles of Association (78 pages) |
11 July 2005 | Nc inc already adjusted 28/06/05 (2 pages) |
11 July 2005 | Resolutions
|
7 June 2005 | Return made up to 30/04/05; bulk list available separately
|
2 June 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
11 May 2005 | Ad 21/04/05--------- £ si [email protected]=573167 £ ic 7693374/8266541 (4 pages) |
28 April 2005 | Director resigned (1 page) |
8 February 2005 | Group of companies' accounts made up to 30 August 2004 (46 pages) |
8 February 2005 | Resolutions
|
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
8 December 2004 | New director appointed (2 pages) |
27 November 2004 | Particulars of mortgage/charge (13 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
10 June 2004 | Resolutions
|
20 May 2004 | Return made up to 30/04/04; bulk list available separately (10 pages) |
7 April 2004 | Prospectus (105 pages) |
3 April 2004 | Group of companies' accounts made up to 31 August 2003 (63 pages) |
23 January 2004 | Director resigned (1 page) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
13 January 2004 | Director resigned (1 page) |
9 January 2004 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
17 October 2003 | Ad 24/06/03--------- £ si [email protected]=365000 £ ic 3995041/4360041 (4 pages) |
15 October 2003 | Nc inc already adjusted 13/12/01 (1 page) |
15 October 2003 | Resolutions
|
3 October 2003 | Ad 15/08/03--------- £ si [email protected]=100000 £ ic 3895041/3995041 (3 pages) |
3 October 2003 | Particulars of contract relating to shares (4 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
29 July 2003 | Particulars of contract relating to shares (3 pages) |
29 July 2003 | Ad 27/05/02--------- £ si [email protected] (3 pages) |
16 June 2003 | Return made up to 30/04/03; bulk list available separately
|
7 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Location of register of members (non legible) (1 page) |
4 April 2003 | Director resigned (1 page) |
25 March 2003 | Group of companies' accounts made up to 31 August 2002 (54 pages) |
18 February 2003 | Resolutions
|
18 September 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Auditor's resignation (1 page) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Ad 17/05/02--------- £ si [email protected]=4250 £ ic 3886091/3890341 (2 pages) |
24 May 2002 | Return made up to 30/04/02; bulk list available separately
|
9 May 2002 | Ad 26/04/02--------- £ si [email protected]=2500 £ ic 3446465/3448965 (2 pages) |
30 April 2002 | Ad 14/03/02--------- £ si [email protected]=1250 £ ic 3445215/3446465 (2 pages) |
2 April 2002 | Group of companies' accounts made up to 31 August 2001 (42 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Listing of particulars (167 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Ad 01/10/01--------- £ si [email protected]=366135 £ ic 3079080/3445215 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Memorandum and Articles of Association (77 pages) |
11 May 2001 | Return made up to 30/04/01; bulk list available separately (10 pages) |
27 February 2001 | Full group accounts made up to 31 August 2000 (43 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 57 cardigan lane leeds LS4 2LE (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | Nc inc already adjusted 11/01/00 (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
29 June 2000 | Ad 17/02/00--------- £ si [email protected] (2 pages) |
29 June 2000 | Statement of affairs (18 pages) |
19 May 2000 | New director appointed (3 pages) |
15 May 2000 | Return made up to 30/04/00; bulk list available separately (10 pages) |
22 March 2000 | Ad 07/03/00--------- £ si [email protected]=290092 £ ic 2788988/3079080 (2 pages) |
21 March 2000 | Ad 17/02/00--------- £ si [email protected]=110069 £ ic 2678919/2788988 (7 pages) |
11 February 2000 | Full group accounts made up to 31 August 1999 (38 pages) |
13 January 2000 | Ad 06/12/99--------- £ si [email protected]=5750 £ ic 2513611/2519361 (2 pages) |
13 January 2000 | Ad 06/12/99--------- £ si [email protected]=159558 £ ic 2519361/2678919 (2 pages) |
29 September 1999 | Director resigned (1 page) |
23 May 1999 | Return made up to 30/04/99; bulk list available separately (11 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Ad 15/04/99--------- £ si [email protected]=83333 £ ic 2430278/2513611 (2 pages) |
4 May 1999 | Memorandum and Articles of Association (60 pages) |
6 January 1999 | Full group accounts made up to 31 August 1998 (43 pages) |
1 December 1998 | New director appointed (3 pages) |
1 October 1998 | £ nc 2500000/3500000 28/08/98 (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Ad 01/09/98--------- £ si [email protected]=462323 £ ic 1967955/2430278 (3 pages) |
1 October 1998 | £ nc 1625000/2500000 06/11/97 (1 page) |
1 October 1998 | Resolutions
|
16 September 1998 | Full accounts made up to 30 August 1997 (7 pages) |
13 August 1998 | Prospectus (76 pages) |
6 August 1998 | Accounting reference date shortened from 31/08/98 to 30/08/97 (1 page) |
16 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 30/04/98; bulk list available separately
|
28 November 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | S-div 29/10/97 (1 page) |
17 November 1997 | New director appointed (3 pages) |
17 November 1997 | Memorandum and Articles of Association (85 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | New director appointed (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Nc inc already adjusted 29/10/97 (1 page) |
17 November 1997 | Ad 03/11/97--------- £ si [email protected]=1567394 £ ic 2/1567396 (6 pages) |
13 November 1997 | Prospectus (58 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | New director appointed (3 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 21 southampton row london WC1B 5HS (1 page) |
31 October 1997 | Ad 30/10/97--------- £ si [email protected]=5061 £ ic 2/5063 (4 pages) |
31 October 1997 | Particulars of mortgage/charge (5 pages) |
31 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
31 October 1997 | Application to commence business (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Company name changed pixiedeal PLC\certificate issued on 15/10/97 (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 120 east road london N1 6AA (1 page) |
16 May 1997 | Incorporation (15 pages) |