Colton
Leeds
LS15 9JL
Secretary Name | Mr Mark Richard Daniel |
---|---|
Status | Closed |
Appointed | 31 May 2013(15 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2014(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 24 November 1999) |
Role | Venture Capitalist |
Correspondence Address | 24 Bucharest Road London SW18 3AR |
Director Name | Geoffrey Ridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2005) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Uttoxeter Road Blythe Bridge Stoke-On-Trent Staffordshire ST11 9JR |
Director Name | Nicholas Arthur Pipping |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2002) |
Role | Divisional Director |
Correspondence Address | Jangada Lower Farm Road Effingham Surrey KT24 5JL |
Director Name | Susan Margaret Kemmery |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2002) |
Role | Support Serv Manager |
Correspondence Address | 30 Anstice Close Chiswick London W4 2RJ |
Secretary Name | Mr James Justin Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2GT |
Director Name | Mr Paul Graham Elliott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cottesmore Close Grantham Lincolnshire NG31 9JL |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 30 July 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Mr Arthur Harold Moore |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Hartswood Road London W12 9NQ |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Director Name | Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 12 Spithead Close Seaview Isle Of Wight PO34 5AZ |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cygnet Close Compton Wolverhampton WV6 8XR |
Director Name | Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2007) |
Role | Civil Engineer |
Correspondence Address | Applewood Barn Bank Road Little Witley Worcester Worcestershire WR6 6LS |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | Paul Francis Bean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ormiston Farm Steadings Kirknewton Edinburgh West Lothian EH27 0DQ Scotland |
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 45 Griffith Avenue Drumcondra Dublin 9 Republic Of Ireland |
Director Name | Mr Raymond Christopher Foran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr David John Seaton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Mr Andrew David Vaughan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Registered Address | Innovation House Bullerthorpe Lane Colton Leeds LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
706.7k at £21.59 | Resource (Ni) LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £8,657,921 |
Current Liabilities | £70,079 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 January 2014 | Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page) |
22 January 2014 | Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page) |
22 January 2014 | Appointment of Mr John King as a director on 1 January 2014 (2 pages) |
22 January 2014 | Appointment of Mr John King as a director on 1 January 2014 (2 pages) |
22 January 2014 | Appointment of Mr John King as a director on 1 January 2014 (2 pages) |
22 January 2014 | Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page) |
16 October 2013 | Full accounts made up to 30 September 2012 (11 pages) |
16 October 2013 | Full accounts made up to 30 September 2012 (11 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013 (1 page) |
6 June 2013 | Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013 (2 pages) |
6 June 2013 | Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary on 31 May 2013 (1 page) |
6 June 2013 | Termination of appointment of Nigel Barker as a secretary on 31 May 2013 (1 page) |
6 June 2013 | Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013 (1 page) |
5 June 2013 | Termination of appointment of Andrew David Vaughan as a director on 31 May 2013 (1 page) |
5 June 2013 | Termination of appointment of Andrew David Vaughan as a director on 31 May 2013 (1 page) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | (9 pages) |
3 January 2012 | (9 pages) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director on 30 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011 (1 page) |
5 December 2011 | Appointment of Mr Andrew David Vaughan as a director on 30 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Nigel Barker on 1 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Nigel Barker on 1 October 2010 (1 page) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Nigel Barker on 1 October 2010 (1 page) |
15 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
28 July 2010 | Appointment of Nigel Barker as a secretary (3 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
26 July 2010 | Termination of appointment of David Lawrence as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page) |
25 March 2010 | Accounts made up to 31 March 2009 (1 page) |
25 March 2010 | Accounts made up to 31 March 2009 (1 page) |
2 March 2010 | Appointment of David John Seaton as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
2 March 2010 | Appointment of David John Seaton as a director (2 pages) |
2 March 2010 | Appointment of Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Bean as a director (1 page) |
2 March 2010 | Appointment of Raymond Christopher Foran as a director (2 pages) |
2 March 2010 | Termination of appointment of Terence Brannigan as a director (1 page) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page) |
2 April 2009 | (7 pages) |
2 April 2009 | (7 pages) |
3 March 2009 | Secretary appointed david lawrence (3 pages) |
3 March 2009 | Secretary appointed david lawrence (3 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page) |
12 January 2009 | Return made up to 30/09/08; no change of members (6 pages) |
12 January 2009 | Return made up to 30/09/07; full list of members (8 pages) |
12 January 2009 | Return made up to 30/09/08; no change of members (6 pages) |
12 January 2009 | Return made up to 30/09/07; full list of members (8 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
20 November 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | New director appointed (3 pages) |
22 October 2007 | Memorandum and Articles of Association (16 pages) |
22 October 2007 | Memorandum and Articles of Association (16 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
16 October 2007 | Particulars of mortgage/charge (14 pages) |
16 October 2007 | Particulars of mortgage/charge (14 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Ad 28/09/07--------- £ si [email protected]=10 £ ic 7057/7067 (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Ad 28/09/07--------- £ si [email protected]=10 £ ic 7057/7067 (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | New director appointed (6 pages) |
3 May 2007 | New director appointed (6 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (7 pages) |
17 June 2005 | New director appointed (7 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
23 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
17 October 2003 | Full accounts made up to 31 December 2001 (16 pages) |
17 October 2003 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (3 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (3 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 01/10/01; full list of members (10 pages) |
12 February 2002 | Return made up to 01/10/01; full list of members (10 pages) |
4 November 2001 | Return made up to 02/10/01; full list of members (9 pages) |
4 November 2001 | Return made up to 02/10/01; full list of members (9 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (4 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 August 2001 | New director appointed (4 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane brixton london SW2 5UA (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane brixton london SW2 5UA (1 page) |
8 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
4 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
4 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
30 October 2000 | £ nc 4445/7336 02/06/00 (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Resolutions
|
30 October 2000 | £ nc 4445/7336 02/06/00 (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | Ad 07/11/97--------- £ si [email protected] (2 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Ad 07/11/97--------- £ si [email protected] (2 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members
|
17 October 2000 | Ad 07/11/97--------- £ si [email protected] (2 pages) |
17 October 2000 | Ad 07/11/97--------- £ si [email protected] (2 pages) |
28 June 2000 | Ad 02/06/00--------- £ si [email protected]=2887 £ ic 4169/7056 (4 pages) |
28 June 2000 | Ad 02/06/00--------- £ si [email protected]=2887 £ ic 4169/7056 (4 pages) |
16 June 2000 | Particulars of mortgage/charge (13 pages) |
16 June 2000 | Particulars of mortgage/charge (13 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
14 June 2000 | Particulars of mortgage/charge (19 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
29 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
11 October 1999 | Return made up to 01/10/99; full list of members
|
11 October 1999 | Return made up to 01/10/99; full list of members
|
12 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
12 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
4 November 1998 | Return made up to 02/10/98; full list of members
|
4 November 1998 | Return made up to 02/10/98; full list of members
|
10 September 1998 | Accounting reference date shortened from 08/11/98 to 30/09/98 (1 page) |
10 September 1998 | Accounting reference date shortened from 08/11/98 to 30/09/98 (1 page) |
10 September 1998 | Full group accounts made up to 8 November 1997 (18 pages) |
10 September 1998 | Full group accounts made up to 8 November 1997 (18 pages) |
10 September 1998 | Full group accounts made up to 8 November 1997 (18 pages) |
10 September 1998 | Accounting reference date shortened from 30/09/98 to 08/11/97 (1 page) |
10 September 1998 | Accounting reference date shortened from 30/09/98 to 08/11/97 (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
21 January 1998 | Company name changed hamsard one thousand and sixty f ive LIMITED\certificate issued on 22/01/98 (3 pages) |
21 January 1998 | Company name changed hamsard one thousand and sixty f ive LIMITED\certificate issued on 22/01/98 (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 119 london wall 15TH floor moorhouse london EC2Y 5ET (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | £ nc 100/434520 07/11/97 (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | S-div 07/11/97 (1 page) |
27 November 1997 | £ nc 100/434520 07/11/97 (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 119 london wall 15TH floor moorhouse london EC2Y 5ET (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | S-div 07/11/97 (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (3 pages) |
15 November 1997 | Particulars of mortgage/charge (10 pages) |
15 November 1997 | Particulars of mortgage/charge (10 pages) |
12 November 1997 | Particulars of mortgage/charge (8 pages) |
12 November 1997 | Particulars of mortgage/charge (8 pages) |
2 October 1997 | Incorporation (23 pages) |
2 October 1997 | Incorporation (23 pages) |