Company NameAqua Enviro Limited
Company StatusDissolved
Company Number03609558
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Nicholas Andrew Gostick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleBiotechnology Exploitation Man
Correspondence Address815 Upper Wortley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PN
Director NameDr Ederyn Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleManaging Director
Correspondence Address1 Ryder Gardens
Leeds
West Yorkshire
LS8 1JS
Director NameDr Nigel John Horan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHolmegrange Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TY
Secretary NameMalcolm Albert Smith
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr John Railton Ashcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2000)
RoleManagement Consultant
Correspondence AddressSweethills House Priory Park
Nun Monkton
York
YO26 8ET
Director NameDr Alasdair Maclean
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2004)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameMr Raymond Wolfson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Paul Lowe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2012)
RoleConsultant Chemist
Country of ResidenceEngland
Correspondence Address3 Shirley Court
South Marine Drive
Bridlington
YO15 3JJ
Director NameMark Lowe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Longdike Lane
Kippax
Leeds
West Yorkshire
LS25 7BP
Director NameGerald Tetchner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2010)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Barnsley Road
Ackworth
Pontefract
West Yorkshire
WF7 7BS
Director NameMr Matthew Robert Smyth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NameMrs Sarah Georgina Brown
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Antoni Ventura Ribal
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 290 Aztec West
Almondsbury
Bristol
BS32 4SY
Director NameMr Christopher Paul Carpenter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address290 Aztec West
Almondsbury
Bristol
BS32 4SY
Director NameFinancetech Management Services Ltd (Corporation)
StatusResigned
Appointed16 April 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2015)
Correspondence AddressBraes Scarsdale Ridge
Bradsey
West Yorkshire
LS17 9BP
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2015(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 October 2016)
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitewww.aquaenviro.co.uk
Email address[email protected]
Telephone01924 242255
Telephone regionWakefield

Location

Registered Address8 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

220k at £0.1Nigel John Horan
55.00%
Ordinary A
20k at £0.1Karen Smyth
5.00%
Ordinary C
20k at £0.1Paul Lavender
5.00%
Ordinary C
20k at £0.1Sarah Georgina Brown
5.00%
Ordinary C
100k at £0.1Mark David Lowe
25.00%
Ordinary B
10k at £0.1Emma Cowley
2.50%
Ordinary C
10k at £0.1Frances Elizabeth Woodhead
2.50%
Ordinary C

Financials

Year2014
Net Worth£637,101
Cash£387,555
Current Liabilities£537,896

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 March 2000Delivered on: 31 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016 (1 page)
2 November 2016Application to strike the company off the register (4 pages)
2 November 2016Application to strike the company off the register (4 pages)
18 October 2016Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016 (1 page)
18 October 2016Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016 (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 0.10
(3 pages)
27 September 2016Solvency Statement dated 27/09/16 (1 page)
27 September 2016Solvency Statement dated 27/09/16 (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 0.10
(3 pages)
27 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement by Directors (1 page)
12 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for antoni ventura ribal
(5 pages)
26 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for antoni ventura ribal
(5 pages)
22 October 2015Particulars of variation of rights attached to shares (2 pages)
22 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
22 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
22 October 2015Statement of company's objects (2 pages)
22 October 2015Particulars of variation of rights attached to shares (2 pages)
22 October 2015Statement of company's objects (2 pages)
13 October 2015Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 25 Moorgate London EC2R 6AY (1 page)
13 October 2015Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page)
13 October 2015Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 25 Moorgate London EC2R 6AY (1 page)
13 October 2015Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page)
12 October 2015Termination of appointment of Sarah Georgina Brown as a director on 30 September 2015 (1 page)
12 October 2015Appointment of Antoni Ventura Ribal as a director on 30 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2015
(2 pages)
12 October 2015Director's details changed for Antoni Ventura Ribal on 30 September 2015 (2 pages)
12 October 2015Appointment of Mr Christopher Paul Carpenter as a director on 30 September 2015 (3 pages)
12 October 2015Director's details changed for Mr Christopher Paul Carpenter on 30 September 2015 (3 pages)
12 October 2015Appointment of Antoni Ventura Ribal as a director on 30 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2015
(2 pages)
12 October 2015Termination of appointment of Matthew Robert Smyth as a director on 30 September 2015 (1 page)
12 October 2015Appointment of Athenaeum Secretaries Limited as a secretary on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Financetech Management Services Ltd as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Sarah Georgina Brown as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Mark Lowe as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Financetech Management Services Ltd as a director on 30 September 2015 (1 page)
12 October 2015Director's details changed for Antoni Ventura Ribal on 30 September 2015 (2 pages)
12 October 2015Termination of appointment of Matthew Robert Smyth as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Nigel John Horan as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Mark Lowe as a director on 30 September 2015 (1 page)
12 October 2015Appointment of Athenaeum Secretaries Limited as a secretary on 30 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Christopher Paul Carpenter on 30 September 2015 (3 pages)
12 October 2015Termination of appointment of Nigel John Horan as a director on 30 September 2015 (1 page)
12 October 2015Appointment of Mr Christopher Paul Carpenter as a director on 30 September 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 40,000.1
(9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 40,000.1
(9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 40,000.1
(9 pages)
26 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2015Change of share class name or designation (2 pages)
26 March 2015Change of share class name or designation (2 pages)
14 January 2015Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mrs Sarah Georgina Brown as a director on 1 January 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000.1
(8 pages)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000.1
(8 pages)
21 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 40,000.1
(8 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000.1
(8 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000.1
(8 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000.1
(8 pages)
13 August 2013Register inspection address has been changed (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Register(s) moved to registered inspection location (1 page)
13 August 2013Register inspection address has been changed (1 page)
29 July 2013Statement of capital on 29 July 2013
  • GBP 40,000.10
(4 pages)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2013Statement of capital on 29 July 2013
  • GBP 40,000.10
(4 pages)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2013Solvency statement dated 08/04/13 (1 page)
29 July 2013Statement by directors (1 page)
29 July 2013Solvency statement dated 08/04/13 (1 page)
29 July 2013Statement by directors (1 page)
19 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages)
19 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages)
19 July 2013Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (17 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
(7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
(7 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2013
(7 pages)
19 April 2012Appointment of Financetech Management Services Ltd as a director (2 pages)
19 April 2012Appointment of Financetech Management Services Ltd as a director (2 pages)
27 March 2012Termination of appointment of Paul Lowe as a director (1 page)
27 March 2012Termination of appointment of Paul Lowe as a director (1 page)
20 February 2012Appointment of Mr Matthew Robert Smyth as a director (2 pages)
20 February 2012Appointment of Mr Matthew Robert Smyth as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
20 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 40,000.10
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 40,000.10
(4 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 section 80 570 560 561(1)quoted create shares 551 14/01/2011
(19 pages)
20 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 section 80 570 560 561(1)quoted create shares 551 14/01/2011
(19 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Termination of appointment of Malcolm Smith as a secretary (2 pages)
13 January 2011Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Malcolm Smith as a secretary (2 pages)
17 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
17 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
4 August 2010Director's details changed for Paul Lowe on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mark Lowe on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mark Lowe on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Paul Lowe on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Gerald Tetchner as a director (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Paul Lowe on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mark Lowe on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Dr Nigel John Horan on 4 August 2010 (2 pages)
4 August 2010Termination of appointment of Gerald Tetchner as a director (1 page)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2009Return made up to 04/08/09; full list of members (4 pages)
21 August 2009Return made up to 04/08/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Return made up to 04/08/07; full list of members (9 pages)
15 August 2007Return made up to 04/08/07; full list of members (9 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 August 2006Return made up to 04/08/06; full list of members (9 pages)
14 August 2006Return made up to 04/08/06; full list of members (9 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 August 2005Return made up to 04/08/05; full list of members (10 pages)
23 August 2005Return made up to 04/08/05; full list of members (10 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
13 August 2004Return made up to 04/08/04; full list of members (10 pages)
13 August 2004Return made up to 04/08/04; full list of members (10 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 September 2003Registered office changed on 02/09/03 from: 21 bracken park scarcroft leeds LS14 3HZ (1 page)
2 September 2003Registered office changed on 02/09/03 from: 21 bracken park scarcroft leeds LS14 3HZ (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director resigned
(10 pages)
29 August 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 December 2002Registered office changed on 16/12/02 from: 103 clarendon road leeds LS2 9DF (1 page)
16 December 2002Registered office changed on 16/12/02 from: 103 clarendon road leeds LS2 9DF (1 page)
13 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(9 pages)
13 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(9 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Return made up to 04/08/01; full list of members (7 pages)
14 August 2001Return made up to 04/08/01; full list of members (7 pages)
14 August 2001New director appointed (2 pages)
24 July 2001Ad 23/04/01-14/06/01 £ si [email protected]=12500 £ ic 31000/43500 (2 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
24 July 2001Ad 23/04/01-14/06/01 £ si [email protected]=12500 £ ic 31000/43500 (2 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
24 July 2001Particulars of contract relating to shares (3 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
16 August 2000Return made up to 04/08/00; full list of members (7 pages)
16 June 2000Ad 30/05/00--------- £ si [email protected]=10000 £ ic 21000/31000 (2 pages)
16 June 2000Ad 30/05/00--------- £ si [email protected]=10000 £ ic 21000/31000 (2 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
28 February 2000Ad 13/12/99--------- £ si [email protected]=9000 £ ic 11000/20000 (2 pages)
28 February 2000Ad 13/12/99--------- £ si [email protected]=9000 £ ic 11000/20000 (2 pages)
28 February 2000Particulars of contract relating to shares (3 pages)
28 February 2000Ad 16/02/00--------- £ si [email protected]=1000 £ ic 20000/21000 (2 pages)
28 February 2000Particulars of contract relating to shares (3 pages)
28 February 2000Particulars of contract relating to shares (3 pages)
28 February 2000Ad 16/02/00--------- £ si [email protected]=1000 £ ic 20000/21000 (2 pages)
28 February 2000Particulars of contract relating to shares (3 pages)
17 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages)
17 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages)
17 August 1999Return made up to 04/08/99; full list of members (8 pages)
17 August 1999Return made up to 04/08/99; full list of members (8 pages)
9 April 1999Ad 30/03/99--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages)
9 April 1999Ad 30/03/99--------- £ si [email protected]=10000 £ ic 1/10001 (3 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
11 August 1998Ad 05/08/98--------- £ si [email protected] £ ic 1/1 (2 pages)
11 August 1998Ad 05/08/98--------- £ si [email protected] £ ic 1/1 (2 pages)
6 August 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
6 August 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
4 August 1998Incorporation (50 pages)
4 August 1998Incorporation (50 pages)