Stanton
Broadway
Worcestershire
WR12 7NE
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Jonathan Benjamin Hick |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stainborough Fold Greno View Hood Green Barnsley S Yorkshire S75 3HQ |
Director Name | Catherine Patricia Hick |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Recruitment Agent |
Correspondence Address | Nether End House Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8YG |
Secretary Name | Catherine Patricia Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Recruitment Agent |
Correspondence Address | Nether End House Barnsley Road Denby Dale Huddersfield West Yorkshire HD8 8YG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr David Reginald Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hawthorne House 28 Cowgate Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr David Reginald Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hawthorne House 28 Cowgate Welton Brough East Yorkshire HU15 1NB |
Director Name | John Michael Bruce Frank |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 May 1999) |
Role | Financier |
Correspondence Address | 26 Fenwick Road London SE15 4HW |
Secretary Name | John Michael Bruce Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 May 1999) |
Role | Financier |
Correspondence Address | 26 Fenwick Road London SE15 4HW |
Director Name | Stephen John Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Director Name | Gerard Scot Downes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Swallow Close Pool In Wharfedale Otley West Yorkshire LS21 1RR |
Secretary Name | Gerard Scot Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 1 Swallow Close Pool In Wharfedale Otley West Yorkshire LS21 1RR |
Secretary Name | Stephen John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin Hall Crook Kendal Cumbria LA8 9HP |
Director Name | Mrs Elizabeth Warmington Jackson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Secretary Name | Mrs Elizabeth Warmington Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr Timothy Eugene Moynihan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hawthorns Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Mr Ross Stewart Monro |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Sarah Helen Grunewald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 58 Bretton Lane West Bretton Wakefield Yorkshire WF4 4LE |
Director Name | Mr John Lyndon Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Mr Ian Colin Stewart Menzies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2008) |
Role | Recruitment Account Director |
Country of Residence | England |
Correspondence Address | Hempstead Oast Hempstead Farm Hempstead Road Uckfield East Sussex TN22 3DL |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Secretary Name | Mr Neil Mark Guilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Top Street Misson Nottinghamshire DN10 6EN |
Director Name | Mr Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oreham House Oreham Common Henfield West Sussex BN5 9SB |
Director Name | Springboard Venture Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2006) |
Correspondence Address | Schomberg House 80-82 Pall Mall London SW1Y 5HF |
Website | directorbank.com |
---|---|
Telephone | 020 72557940 |
Telephone region | London |
Registered Address | 2 Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3.8m at £0.05 | Directorbank Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
21 December 2015 | Statement of capital on 21 December 2015
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
1 August 2014 | Satisfaction of charge 1 in full (1 page) |
1 August 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
3 June 2013 | Appointment of Mr Michael Anthony Warren as a director (2 pages) |
3 June 2013 | Appointment of Mr Michael Anthony Warren as a director (2 pages) |
3 June 2013 | Termination of appointment of Kenneth Brotherston as a director (1 page) |
3 June 2013 | Termination of appointment of Kenneth Brotherston as a director (1 page) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 8 St Paul's Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 8 St Paul's Street Leeds West Yorkshire LS1 2LE on 20 June 2012 (1 page) |
30 April 2012 | Section 519 (1 page) |
30 April 2012 | Section 519 (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a director (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a secretary (2 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a secretary (2 pages) |
14 December 2011 | Appointment of Mr Kenneth Brotherston as a director (3 pages) |
14 December 2011 | Termination of appointment of Neil Guilder as a director (2 pages) |
14 December 2011 | Appointment of Mr Kenneth Brotherston as a director (3 pages) |
12 October 2011 | Termination of appointment of John Pearce as a director (2 pages) |
12 October 2011 | Termination of appointment of John Pearce as a director (2 pages) |
31 August 2011 | Termination of appointment of Elizabeth Jackson as a director (2 pages) |
31 August 2011 | Termination of appointment of Elizabeth Jackson as a director (2 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Termination of appointment of David Wallis as a director (2 pages) |
25 January 2011 | Termination of appointment of David Wallis as a director (2 pages) |
13 January 2011 | Termination of appointment of Jonathan Hick as a director (2 pages) |
13 January 2011 | Termination of appointment of Jonathan Hick as a director (2 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
15 September 2010 | Director's details changed for Mr David William Wallis on 24 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr David William Wallis on 24 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
2 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (7 pages) |
20 August 2009 | Return made up to 24/07/09; full list of members (7 pages) |
8 July 2009 | Director appointed david william wallis (1 page) |
8 July 2009 | Director appointed david william wallis (1 page) |
1 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
1 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
25 November 2008 | Return made up to 24/07/08; no change of members (8 pages) |
25 November 2008 | Return made up to 24/07/08; no change of members (8 pages) |
21 July 2008 | Appointment terminated director ian menzies (1 page) |
21 July 2008 | Appointment terminated director ian menzies (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
21 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
21 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
21 September 2007 | Return made up to 24/07/07; full list of members (8 pages) |
21 September 2007 | Return made up to 24/07/07; full list of members (8 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 September 2006 | Return made up to 24/07/06; full list of members (12 pages) |
22 September 2006 | Return made up to 24/07/06; full list of members (12 pages) |
21 August 2006 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
21 August 2006 | Ad 14/07/06--------- £ si [email protected] (2 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Ad 14/07/06--------- £ si [email protected]=5578 £ ic 285017/290595 (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Ad 14/07/06--------- £ si [email protected]=5578 £ ic 285017/290595 (2 pages) |
24 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
24 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
20 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Ad 15/05/06--------- £ si 20644@5=103220 £ ic 181797/285017 (2 pages) |
6 July 2006 | Ad 15/05/06--------- £ si 20644@5=103220 £ ic 181797/285017 (2 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
25 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
23 December 2005 | Ad 25/11/05--------- £ si [email protected]=1686 £ ic 180111/181797 (2 pages) |
23 December 2005 | Ad 25/11/05--------- £ si [email protected]=1686 £ ic 180111/181797 (2 pages) |
4 August 2005 | Return made up to 24/07/05; full list of members
|
4 August 2005 | Return made up to 24/07/05; full list of members
|
4 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
14 December 2004 | Application for reregistration from PLC to private (1 page) |
14 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2004 | Re-registration of Memorandum and Articles (25 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page) |
14 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2004 | Application for reregistration from PLC to private (1 page) |
14 December 2004 | Re-registration of Memorandum and Articles (25 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Registered office changed on 14/12/04 from: 8 st pauls street leeds west yorkshire LS1 2LE (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: saxton house 5-9 maude street leeds west yorkshire LS2 7HB (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: saxton house 5-9 maude street leeds west yorkshire LS2 7HB (1 page) |
30 July 2004 | Return made up to 24/07/04; change of members
|
30 July 2004 | Return made up to 24/07/04; change of members
|
2 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
2 February 2004 | Full accounts made up to 30 June 2003 (20 pages) |
30 September 2003 | Return made up to 24/07/03; no change of members
|
30 September 2003 | Return made up to 24/07/03; no change of members
|
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
20 September 2002 | Return made up to 24/07/02; full list of members
|
20 September 2002 | Return made up to 24/07/02; full list of members
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 46 the calls leeds west yorkshire LS2 7EY (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 46 the calls leeds west yorkshire LS2 7EY (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 August 2001 | Return made up to 24/07/01; full list of members
|
21 August 2001 | Return made up to 24/07/01; full list of members
|
18 July 2001 | Ad 19/01/01--------- £ si [email protected]=5000 £ ic 164100/169100 (2 pages) |
18 July 2001 | Ad 19/01/01--------- £ si [email protected]=5000 £ ic 164100/169100 (2 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
21 August 2000 | Return made up to 24/07/00; full list of members
|
8 August 2000 | Ad 26/05/00--------- £ si [email protected]=4100 £ ic 160000/164100 (2 pages) |
8 August 2000 | Ad 26/05/00--------- £ si [email protected]=4100 £ ic 160000/164100 (2 pages) |
30 June 2000 | Ad 25/05/00--------- £ si [email protected]=58000 £ ic 102000/160000 (2 pages) |
30 June 2000 | Ad 25/05/00--------- £ si [email protected]=58000 £ ic 102000/160000 (2 pages) |
30 June 2000 | £ nc 102000/500000 25/05/00 (1 page) |
30 June 2000 | S-div 25/05/00 (1 page) |
30 June 2000 | £ nc 102000/500000 25/05/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | S-div 25/05/00 (1 page) |
30 June 2000 | Resolutions
|
17 May 2000 | Company name changed the mbi register PLC\certificate issued on 17/05/00 (2 pages) |
17 May 2000 | Company name changed the mbi register PLC\certificate issued on 17/05/00 (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 82 king street manchester lancashire M2 4WQ (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 82 king street manchester lancashire M2 4WQ (1 page) |
10 March 2000 | Ad 29/02/00--------- £ si 52000@1=52000 £ ic 50000/102000 (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Ad 29/02/00--------- £ si 52000@1=52000 £ ic 50000/102000 (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 4 york place leeds west yorkshire LS1 2DR (1 page) |
7 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 4 york place leeds west yorkshire LS1 2DR (1 page) |
7 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: royal house sovereign street leeds west yorkshire LS1 4BJ (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: royal house sovereign street leeds west yorkshire LS1 4BJ (1 page) |
14 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
16 April 1998 | Re-registration of Memorandum and Articles (45 pages) |
16 April 1998 | Auditor's statement (1 page) |
16 April 1998 | Auditor's report (1 page) |
16 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 1998 | Auditor's report (1 page) |
16 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 1998 | Declaration on reregistration from private to PLC (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Balance Sheet (4 pages) |
16 April 1998 | Auditor's statement (1 page) |
16 April 1998 | Declaration on reregistration from private to PLC (1 page) |
16 April 1998 | Application for reregistration from private to PLC (1 page) |
16 April 1998 | Re-registration of Memorandum and Articles (45 pages) |
16 April 1998 | Balance Sheet (4 pages) |
16 April 1998 | Application for reregistration from private to PLC (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 March 1998 | £ nc 1000/50000 31/12/97 (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | £ nc 1000/50000 31/12/97 (1 page) |
3 March 1998 | Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Incorporation (12 pages) |
24 July 1997 | Incorporation (12 pages) |