10 South Parade
Leeds
LS1 5QS
Secretary Name | Mr Richard Michael John Batty |
---|---|
Status | Closed |
Appointed | 01 January 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 October 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0RT |
Director Name | Mr Richard Michael John Batty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS |
Director Name | David Braddock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 56 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Director Name | Mr David Maxwell Moore |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Financial Director & Co Secret |
Correspondence Address | 186 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AH |
Secretary Name | Mr David Maxwell Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Financial Director & Co Secret |
Correspondence Address | 186 Sylvan Avenue Timperley Altrincham Cheshire WA15 6AH |
Director Name | Mr Anthony Lees |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lakeside Hollingworth Littleborough Rochdale OL15 0DD |
Secretary Name | Mr Edward Peter Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Arundel Avenue Whitefield Greater Manchester M45 6TZ |
Director Name | John Edward Ellin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2008) |
Role | Construction Director |
Correspondence Address | 214 Netheroyd Road Huddersfield West Yorkshire HD2 2LZ |
Director Name | Mr Paul Anthony Fitton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tennyson Close Stockport Cheshire SK4 2ED |
Secretary Name | Mr Colin Andrew Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 October 2015) |
Role | Secretary |
Correspondence Address | 42 Drinkhouse Road Croston Leyland Lancashire PR26 9JH |
Director Name | Mr Christopher John Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Moorland Road Woodsmore Stockport Cheshire SK2 7DP |
Director Name | Mr Timothy David Stewardson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Adrian Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Roger Speakman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Mark Robert Dixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Benjamin William Howard |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Secretary Name | Mr Benjamin William Howard |
---|---|
Status | Resigned |
Appointed | 13 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mr David William Cooper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mr Timothy Richard Hines |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2016(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | fairport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 484000 |
Telephone region | Coppull |
Registered Address | C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Fpe Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2013 | Delivered on: 27 February 2013 Persons entitled: Northedge Capital LLP (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 28 charles street, stockport t/no GM156155. L/h units 2/3 and 4 charles street works, higher hillgate stockport. L/h land at charles street stockport. (For further details of property charged please see form MG01) fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
13 October 2014 | Delivered on: 14 October 2014 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
10 October 2014 | Delivered on: 11 October 2014 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
23 September 1998 | Delivered on: 26 September 1998 Satisfied on: 28 January 2015 Persons entitled: The Royal Bank of Scotland 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 |
25 July 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 29 January 2023 (10 pages) |
3 August 2022 | Removal of liquidator by creditors (3 pages) |
3 August 2022 | Removal of liquidator by creditors (3 pages) |
4 July 2022 | Death of a liquidator (3 pages) |
2 April 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (12 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (15 pages) |
25 February 2019 | Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 25 February 2019 (2 pages) |
22 February 2019 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Statement of affairs (10 pages) |
17 July 2018 | Satisfaction of charge 034280880006 in full (1 page) |
17 July 2018 | Satisfaction of charge 034280880005 in full (1 page) |
21 February 2018 | Registered office address changed from Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 February 2018 (2 pages) |
20 February 2018 | Declaration of solvency (8 pages) |
20 February 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Resolutions
|
31 October 2017 | Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
3 September 2017 | Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page) |
3 September 2017 | Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page) |
21 December 2016 | Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
11 March 2016 | Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages) |
26 January 2016 | Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page) |
7 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1, Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 5 October 2015 (1 page) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 August 2015 | Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Registration of charge 034280880006, created on 13 January 2015 (35 pages) |
14 January 2015 | Registration of charge 034280880005, created on 13 January 2015 (34 pages) |
14 January 2015 | Registration of charge 034280880005, created on 13 January 2015 (34 pages) |
14 January 2015 | Registration of charge 034280880006, created on 13 January 2015 (35 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
27 October 2014 | Satisfaction of charge 034280880004 in full (1 page) |
27 October 2014 | Satisfaction of charge 034280880004 in full (1 page) |
27 October 2014 | Satisfaction of charge 034280880003 in full (1 page) |
27 October 2014 | Satisfaction of charge 034280880003 in full (1 page) |
14 October 2014 | Registration of charge 034280880004, created on 13 October 2014 (35 pages) |
14 October 2014 | Registration of charge 034280880004, created on 13 October 2014 (35 pages) |
11 October 2014 | Registration of charge 034280880003, created on 10 October 2014 (35 pages) |
11 October 2014 | Registration of charge 034280880003, created on 10 October 2014 (35 pages) |
2 October 2014 | Termination of appointment of Roger Speakman as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Roger Speakman as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 March 2014 | Appointment of Mr Mark Robert Dixon as a director (2 pages) |
31 March 2014 | Appointment of Mr Benjamin William Howard as a director (2 pages) |
31 March 2014 | Appointment of Mr Benjamin William Howard as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Robert Dixon as a director (2 pages) |
6 November 2013 | Termination of appointment of Christopher Bailey as a director (1 page) |
6 November 2013 | Termination of appointment of Christopher Bailey as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 May 2013 | Auditor's resignation (1 page) |
20 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (1 page) |
4 April 2013 | Appointment of Roger Speakman as a director (3 pages) |
4 April 2013 | Appointment of Roger Speakman as a director (3 pages) |
25 March 2013 | Termination of appointment of Anthony Lees as a director (2 pages) |
25 March 2013 | Termination of appointment of Anthony Lees as a director (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Timothy Stewardson as a director (1 page) |
4 April 2012 | Termination of appointment of Timothy Stewardson as a director (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Appointment of Mr Adrian Morris as a director (2 pages) |
23 August 2011 | Appointment of Mr Adrian Morris as a director (2 pages) |
10 June 2011 | Appointment of Mr Timothy David Stewardson as a director (2 pages) |
10 June 2011 | Appointment of Mr Timothy David Stewardson as a director (2 pages) |
27 April 2011 | Company name changed fairport site operations LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed fairport site operations LIMITED\certificate issued on 27/04/11
|
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
22 July 2009 | Appointment terminated director paul fitton (1 page) |
22 July 2009 | Director appointed mr christopher john bailey (2 pages) |
22 July 2009 | Appointment terminated director paul fitton (1 page) |
22 July 2009 | Director appointed mr christopher john bailey (2 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 January 2009 | Appointment terminated secretary edward simon (1 page) |
9 January 2009 | Appointment terminated secretary edward simon (1 page) |
9 January 2009 | Secretary appointed mr colin andrew mutch (1 page) |
9 January 2009 | Secretary appointed mr colin andrew mutch (1 page) |
18 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
18 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page) |
18 November 2008 | Appointment terminated director john ellin (1 page) |
18 November 2008 | Appointment terminated director john ellin (1 page) |
25 January 2008 | Return made up to 03/09/07; full list of members (2 pages) |
25 January 2008 | Return made up to 03/09/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
11 December 2001 | Return made up to 03/09/01; full list of members; amend (6 pages) |
11 December 2001 | Return made up to 03/09/01; full list of members; amend (6 pages) |
20 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
20 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
15 July 1998 | Company name changed braddock, moore and associates l imited\certificate issued on 16/07/98 (2 pages) |
15 July 1998 | Company name changed braddock, moore and associates l imited\certificate issued on 16/07/98 (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: suite no 3 charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: suite no 3 charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page) |
21 November 1997 | Company name changed keppel services LIMITED\certificate issued on 21/11/97 (4 pages) |
21 November 1997 | Company name changed keppel services LIMITED\certificate issued on 21/11/97 (4 pages) |
19 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 186 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page) |
19 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 186 sylvan avenue timperley altrincham cheshire WA15 6AH (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Incorporation (16 pages) |
3 September 1997 | Incorporation (16 pages) |