Strensall
York
North Yorkshire
YO32 5XS
Director Name | Mr Jan Eskildsen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 19 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hollybush Place Lanchester County Durham DH7 0SS |
Director Name | Mr Paul Edward Jagger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 November 2011) |
Role | Reg Sec Tuc |
Country of Residence | England |
Correspondence Address | 101 Don Avenue Wharncliffe Side Sheffield South Yorkshire S35 0BZ |
Director Name | Mr Michael William Thornton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 10 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Pastures Dringhouses York North Yorkshire YO24 2JE |
Director Name | Maureen Vevers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 10 November 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fulford Park Fulford York YO10 4QE |
Secretary Name | Mr Michael William Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 10 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Pastures Dringhouses York North Yorkshire YO24 2JE |
Director Name | Prof Anthony William Robards |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2002) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Shrubbery Cottage Nun Monkton York North Yorkshire YO26 8EW |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Director Name | Dr Robert Arthur Withers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 2000) |
Role | Principal |
Correspondence Address | 8 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Prof William Andrew Wardle |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 3 years (resigned 23 April 2002) |
Role | Deputy Principal |
Correspondence Address | 10 Penleys Grove Street York North Yorkshire YO31 7PN |
Director Name | Sylvia Joan Palmer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2001) |
Role | Head Of Education |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gate Green Hammerton York North Yorkshire YO26 8HG |
Director Name | Prof James Andrew Davidson Matthew |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2002) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Station Cottages Naburn York North Yorkshire YO19 4RW |
Director Name | Dr Gregory Patrick Lodge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2003) |
Role | Dean Of Faculty |
Correspondence Address | 5 Church Crescent Stutton Tadcaster North Yorkshire LS24 9BJ |
Director Name | William Wilson Johnstone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2001) |
Role | Head Of Business |
Correspondence Address | 11 Mallard Walk Boroughbridge York North Yorkshire YO5 9LQ |
Director Name | Prof Bruce William Collins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2000) |
Role | College Deputy Principal |
Correspondence Address | Old St Lukes House 28 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Dr Martin Ohara |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2003) |
Role | University Manager |
Correspondence Address | Westmoreland House Porters Headland Pickering North Yorkshire YO18 8AG |
Director Name | Anthony Matusiak |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 13 October 2000) |
Role | Lecturer |
Correspondence Address | 38 Coldyhill Lane Scarborough North Yorkshire YO12 6SF |
Director Name | Mrs Lynne Elizabeth Frostick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2005) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Highwood Cottage Kilnwick Driffield North Humberside YO25 9JF |
Director Name | Mr Michael Galloway |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2003) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 14a King Rudding Close Riccall York North Yorkshire YO19 6RY |
Director Name | Mr Allan Stewart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 May 2004) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Georges Grove Northallerton North Yorkshire DL7 8YH |
Director Name | Prof Bruce Charles Gilbert |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2006) |
Role | University Professor |
Correspondence Address | 58 Heworth Village York YO31 1AL |
Director Name | Miss Helen Margaret West |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54 Scarcroft Road York YO23 1NF |
Director Name | Mary Eileen Sutherland |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2004) |
Role | Bus Devel Mgr |
Correspondence Address | 78 Woodbine Road Gosforth Newcastle Upon Tyne NE3 1DE |
Director Name | Mr Charles Simon Newton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | University Admin |
Country of Residence | England |
Correspondence Address | The Haven Main Street Gilling East Yorkshire YO62 4JH |
Director Name | Prof David Maughan Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2007) |
Role | He Management |
Country of Residence | England |
Correspondence Address | 4 Melbourne Street York Yorkshire YO10 5AQ |
Secretary Name | Ms Gail Debra Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackburn 5 Wold Cottages North Lane Wheldrake York North Yorkshire YO19 6NF |
Director Name | Mr Graham Chesters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 March 2007) |
Role | Univ Lecturer |
Country of Residence | England |
Correspondence Address | 35 Newland Park Hull East Yorkshire HU5 2DN |
Director Name | Mrs Diane Johnson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2005) |
Role | Recruitment Consultant |
Correspondence Address | 14 Melcombe Avenue Strensall York North Yorkshire YO32 5BA |
Director Name | Prof Barry Winn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2007) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Northcroft 8 High Street North Ferriby North Humberside HU14 3JP |
Director Name | Mike Egar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2007) |
Role | MD |
Correspondence Address | Acorn Farmhouse Moor Road Snitterby Market Rasen Lincolnshire DN21 4TY |
Secretary Name | Timothy John Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2005) |
Role | Lawyer |
Correspondence Address | Ryton Grange Ryton Rigg Road Ryton Malton North Yorkshire YO17 6RY |
Director Name | Christopher Baxter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2006) |
Role | CEO |
Correspondence Address | 59 Sea View Crescent Scarborough North Yorkshire YO11 3JF |
Director Name | Prof Peter Rolf Lutzeier |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2007) |
Role | Higher Education |
Country of Residence | England |
Correspondence Address | 20 East Meads Onslow Village Guildford Surrey GU2 7SP |
Director Name | Dr Christopher Harry Henshall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2007) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Marys Grove London N1 2NT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £752,772 |
Cash | £2,119,805 |
Current Liabilities | £1,869,525 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (6 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 28 August 2010 (6 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 28 August 2010 (6 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 28 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 28 February 2010 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
30 June 2009 | Resignation of a liquidator (1 page) |
30 June 2009 | Resignation of a liquidator (1 page) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from unit 1 calder close calder park wakefield WF4 3BA (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from unit 1 calder close calder park wakefield WF4 3BA (1 page) |
24 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (6 pages) |
24 March 2009 | Liquidators' statement of receipts and payments to 28 February 2009 (6 pages) |
24 March 2009 | Liquidators statement of receipts and payments to 28 February 2009 (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from tenon recovery 2A low ousegate york YO1 9QU (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from tenon recovery 2A low ousegate york YO1 9QU (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Statement of affairs with form 4.19 (9 pages) |
14 March 2008 | Statement of affairs with form 4.19 (9 pages) |
14 March 2008 | Appointment of a voluntary liquidator (2 pages) |
14 March 2008 | Appointment of a voluntary liquidator (2 pages) |
14 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2008 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2008 | Resolutions
|
4 February 2008 | Registered office changed on 04/02/08 from: it centre york science park university road heslington york north yorkshire YO10 5DG (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: it centre york science park university road heslington york north yorkshire YO10 5DG (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members
|
26 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (3 pages) |
4 January 2006 | New secretary appointed;new director appointed (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
13 July 2005 | Return made up to 31/03/05; full list of members (12 pages) |
13 July 2005 | Return made up to 31/03/05; full list of members (12 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: innovation centre university road heslington york YO10 5DG (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 31/03/04; full list of members (12 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: innovation centre university road heslington york YO10 5DG (1 page) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 31/03/03; full list of members (11 pages) |
7 August 2003 | Return made up to 31/03/03; full list of members (11 pages) |
7 August 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
8 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
8 May 2002 | Return made up to 31/03/02; full list of members
|
8 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (9 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Ad 29/06/99-16/07/99 £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
27 July 1999 | Ad 29/06/99-16/07/99 £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
29 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
23 April 1999 | Memorandum and Articles of Association (10 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Memorandum and Articles of Association (10 pages) |
21 April 1999 | Company name changed stunningeclipse LIMITED\certificate issued on 22/04/99 (2 pages) |
21 April 1999 | Company name changed stunningeclipse LIMITED\certificate issued on 22/04/99 (2 pages) |
20 April 1999 | £ nc 1000/11000 15/04/99 (1 page) |
20 April 1999 | £ nc 1000/11000 15/04/99 (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New director appointed (3 pages) |
14 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 12 york place leeds LS1 2DS (1 page) |
31 March 1998 | Incorporation (15 pages) |