Cherry Tree Avenue Newton On Ouse
York
YO6 2BN
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2011(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Concept House Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mr Craig Stephenson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Concept House Milner Way Ossett West Yorkshire WF5 9JE |
Secretary Name | Mr Craig Stephenson |
---|---|
Status | Current |
Appointed | 10 October 2019(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Concept House Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Stephen Edward Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2006) |
Role | Key Accounts Director |
Correspondence Address | 23 Harewood Drive Wrenthorpe Wakefield West Yorkshire WF2 0DS |
Director Name | Carl Richard Morgan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2007) |
Role | Sales Director |
Correspondence Address | Moss Lea 24 Drury Lane Sheffield South Yorkshire S17 3GG |
Director Name | Jan Lesley Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 46 Fenay Bankside Lepton Huddersfield HD8 0BN |
Secretary Name | Philip Findley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Loxley Cottage Cherry Tree Avenue Newton On Ouse York YO6 2BN |
Secretary Name | Mr Stephen Stothart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Mr Stephen Stothart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Heathfield Leeds LS16 7AB |
Secretary Name | Mr Stephen Stothart |
---|---|
Status | Resigned |
Appointed | 23 October 2017(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | 40 Heathfield Leeds LS16 7AB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Website | kolorcraft.com |
---|---|
Email address | [email protected] |
Telephone | 01924 780780 |
Telephone region | Wakefield |
Registered Address | Concept House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
158.3k at £1 | Phoebe Findley 48.98% Preference |
---|---|
153.5k at £1 | Philip Findley 47.47% Preference |
8.3k at £1 | Philip Findley 2.55% Ordinary A |
1.6k at £1 | Michael Atkinson 0.50% Ordinary B |
1.6k at £1 | Stephen Stothart 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,279,289 |
Gross Profit | £7,118,321 |
Net Worth | £1,057,522 |
Cash | £784,975 |
Current Liabilities | £8,385,931 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 February 2013 | Delivered on: 9 February 2013 Satisfied on: 26 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 June 2000 | Delivered on: 9 June 2000 Satisfied on: 14 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as premises at milner way, ossett. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 April 1999 | Delivered on: 14 April 1999 Satisfied on: 14 February 2008 Persons entitled: Keith Mortimer,the Trustees of the Mary Mortimer 1997 Discretionary Settlement Trust;Andtrustees of the Mortimer 1998/2 Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee given by the company to such persons on 7TH april 1999. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 1999 | Delivered on: 9 April 1999 Satisfied on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
31 January 2023 | Termination of appointment of Philip Findley as a director on 31 January 2023 (1 page) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
19 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Resolutions
|
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
25 October 2019 | Appointment of Mr Craig Stephenson as a secretary on 10 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Stephen Stothart as a director on 10 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Stephen Stothart as a secretary on 10 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Craig Stephenson as a director on 10 October 2019 (2 pages) |
11 October 2019 | Notification of Kolorcraft Holdings Limited as a person with significant control on 2 October 2019 (2 pages) |
11 October 2019 | Cessation of Philip Michael Findley as a person with significant control on 2 October 2019 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
1 October 2019 | Change of name notice (2 pages) |
1 October 2019 | Resolutions
|
31 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Cancellation of shares. Statement of capital on 15 March 2018
|
29 May 2018 | Purchase of own shares. (3 pages) |
5 April 2018 | Resolutions
|
5 April 2018 | Memorandum and Articles of Association (20 pages) |
26 February 2018 | Change of share class name or designation (2 pages) |
21 February 2018 | Resolutions
|
1 December 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
1 December 2017 | Cancellation of shares. Statement of capital on 22 September 2017
|
30 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
28 November 2017 | Purchase of own shares. (3 pages) |
9 November 2017 | Appointment of Mr Stephen Stothart as a director on 23 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Stephen Stothart as a director on 6 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Stephen Stothart as a secretary on 23 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Stephen Stothart as a director on 6 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Stephen Stothart as a secretary on 6 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Stephen Stothart as a secretary on 23 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Stephen Stothart as a secretary on 6 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Stephen Stothart as a director on 23 October 2017 (2 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
15 June 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
19 January 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
19 January 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
13 December 2016 | Purchase of own shares. (3 pages) |
13 December 2016 | Purchase of own shares. (3 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
18 September 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (18 pages) |
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2014 (17 pages) |
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2014 (17 pages) |
17 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2013 (18 pages) |
26 August 2015 | Satisfaction of charge 4 in full (4 pages) |
26 August 2015 | Satisfaction of charge 4 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
26 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Registration of charge 036525020005, created on 10 August 2015 (23 pages) |
11 August 2015 | Registration of charge 036525020005, created on 10 August 2015 (23 pages) |
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 20 October 2014
|
19 March 2015 | Purchase of own shares. (3 pages) |
19 March 2015 | Cancellation of shares. Statement of capital on 20 October 2014
|
10 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 October 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
16 October 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
16 October 2014 | Purchase of own shares. (3 pages) |
16 October 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
16 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Purchase of own shares. (3 pages) |
5 March 2014 | Termination of appointment of Jan Sykes as a director (1 page) |
5 March 2014 | Termination of appointment of Jan Sykes as a director (1 page) |
28 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders
|
28 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
28 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders
|
15 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages) |
15 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders
|
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
6 January 2012 | Cancellation of shares. Statement of capital on 6 January 2012
|
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Purchase of own shares. (3 pages) |
6 January 2012 | Cancellation of shares. Statement of capital on 6 January 2012
|
6 January 2012 | Cancellation of shares. Statement of capital on 6 January 2012
|
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Appointment of Mr Michael Atkinson as a director (2 pages) |
14 October 2011 | Appointment of Mr Michael Atkinson as a director (2 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Secretary's details changed for Steven Stothart on 11 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Steven Stothart on 11 November 2009 (1 page) |
12 November 2009 | Director's details changed for Steven Stothart on 11 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Steven Stothart on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Philip Findley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Philip Findley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jan Lesley Sykes on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Jan Lesley Sykes on 11 November 2009 (2 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 July 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
2 July 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (4 pages) |
9 December 2005 | Return made up to 20/10/05; full list of members (4 pages) |
9 December 2005 | Return made up to 20/10/05; full list of members (4 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 November 2004 | Return made up to 20/10/04; full list of members
|
19 November 2004 | Return made up to 20/10/04; full list of members
|
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Memorandum and Articles of Association (20 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Memorandum and Articles of Association (20 pages) |
23 January 2004 | Ad 22/12/03--------- £ si 404@1=404 £ ic 699774/700178 (2 pages) |
23 January 2004 | Ad 22/12/03--------- £ si 404@1=404 £ ic 699774/700178 (2 pages) |
24 November 2003 | Return made up to 20/10/03; change of members (8 pages) |
24 November 2003 | Return made up to 20/10/03; change of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 January 2003 | Ad 31/12/02--------- £ si 405@1=405 £ ic 699369/699774 (36 pages) |
29 January 2003 | Ad 31/12/02--------- £ si 405@1=405 £ ic 699369/699774 (36 pages) |
19 November 2002 | Return made up to 20/10/02; change of members
|
19 November 2002 | Return made up to 20/10/02; change of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 January 2002 | Ad 21/12/01--------- £ si 809@1=809 £ ic 698560/699369 (1 page) |
15 January 2002 | Ad 21/12/01--------- £ si 809@1=809 £ ic 698560/699369 (1 page) |
19 November 2001 | Return made up to 20/10/01; full list of members
|
19 November 2001 | Return made up to 20/10/01; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 March 2001 | Memorandum and Articles of Association (20 pages) |
12 March 2001 | Memorandum and Articles of Association (20 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
16 February 2001 | Ad 12/02/01--------- £ si 1317@1=1317 £ ic 697243/698560 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Ad 12/02/01--------- £ si 1317@1=1317 £ ic 697243/698560 (2 pages) |
16 February 2001 | Nc inc already adjusted 12/02/01 (1 page) |
16 February 2001 | Memorandum and Articles of Association (21 pages) |
16 February 2001 | Memorandum and Articles of Association (21 pages) |
16 February 2001 | Nc inc already adjusted 12/02/01 (1 page) |
16 November 2000 | Return made up to 20/10/00; full list of members
|
16 November 2000 | Return made up to 20/10/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 June 2000 | Particulars of mortgage/charge (5 pages) |
9 June 2000 | Particulars of mortgage/charge (5 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
21 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
21 November 1999 | Return made up to 20/10/99; full list of members (8 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | Ad 07/04/99--------- £ si 693705@1=693705 £ ic 3535/697240 (2 pages) |
7 May 1999 | Ad 07/04/99--------- £ si 693705@1=693705 £ ic 3535/697240 (2 pages) |
25 April 1999 | Ad 07/04/99--------- £ si 3534@1=3534 £ ic 1/3535 (2 pages) |
25 April 1999 | Ad 07/04/99--------- £ si 3534@1=3534 £ ic 1/3535 (2 pages) |
25 April 1999 | £ nc 1000/700316 07/04/99 (1 page) |
25 April 1999 | Resolutions
|
25 April 1999 | £ nc 1000/700316 07/04/99 (1 page) |
25 April 1999 | Resolutions
|
14 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (5 pages) |
13 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
13 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed ever 1057 LIMITED\certificate issued on 31/03/99 (2 pages) |
31 March 1999 | Company name changed ever 1057 LIMITED\certificate issued on 31/03/99 (2 pages) |
20 October 1998 | Incorporation (30 pages) |
20 October 1998 | Incorporation (30 pages) |