Durkar
Wakefield
WF4 3FL
Secretary Name | Alessandra Salvo |
---|---|
Status | Current |
Appointed | 01 March 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 8020 Arco Corporate Drive, Suite 200 Raleigh North Carolina (Nc) 27617 |
Director Name | William Griffith Hopkins |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Ceo Paper-Pak Products |
Correspondence Address | 1941 White Avenue La Verne California Ca 91750 United States |
Secretary Name | Jolene Ann Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1941 White Avenue La Verne California Ca 91750 |
Director Name | David Buchan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 February 2000) |
Role | Senior Vice President-Finance |
Correspondence Address | 445 Marine Avenue Unit A Manhattan Beach 90261 California United States Of America |
Director Name | Anthony Michael Mealing |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 September 2002) |
Role | Director Finance-Europe |
Correspondence Address | 169 Hempstead Road Watford Hertfordshire WD1 3HF |
Director Name | Martin H Michael |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 September 2000) |
Role | Senior Vp General Council & Se |
Correspondence Address | 160 W. 66th Street Apt 36f New York Ny10023 United States |
Director Name | Leopold Peter Reif |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 September 2000) |
Role | Vp & General Manager-Europe |
Correspondence Address | Lechthalergasse 15 Vienna 1-2130 Foreign |
Director Name | Mr Charles Spencer Wainwright |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Glynis Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 3 Portmarnock Washington Tyne & Wear NE37 1NY |
Director Name | James Steele |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 January 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glastonbury Grove Newcastle Upon Tyne NE2 2HA |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Mr Andrew James Biggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Dr Michael Earl Fagan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(13 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2023) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL |
Secretary Name | Josee Mireault |
---|---|
Status | Resigned |
Appointed | 25 April 2012(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Mr Dean Feetham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Mr Javier Martin Ocana |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2015(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2017) |
Role | President |
Country of Residence | Spain |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Mr Hans Hjelm |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 March 2015(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2019) |
Role | Controller |
Country of Residence | Sweden |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Mr Victor Puente |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 February 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2018) |
Role | Manager |
Country of Residence | Spain |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(13 years after company formation) |
Appointment Duration | 9 years (resigned 01 March 2021) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | www.attends.co.uk |
---|---|
Telephone | 0845 6013272 |
Telephone region | Unknown |
Registered Address | 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Domtar Luxembourg 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,641,073 |
Gross Profit | £5,215,870 |
Net Worth | £4,114,995 |
Cash | £661,883 |
Current Liabilities | £2,217,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
30 March 2023 | Delivered on: 3 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2007 | Delivered on: 31 July 2007 Persons entitled: Michael John Maurice Dartmouth Classification: Rent deposit deed Secured details: £4,347.50 due or to become due from the company to. Particulars: The sum of £4,347.50 and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details. Outstanding |
20 July 2007 | Delivered on: 1 August 2007 Satisfied on: 5 March 2012 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent') Classification: Supplemental deed Secured details: All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
24 March 2005 | Delivered on: 9 April 2005 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture to a debenture dated 6 spetember 2002 Secured details: All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 March 2005 | Delivered on: 9 April 2005 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Public deed Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all claims attributable to the shares, all claims for repayment of share capital, payment of dividends, compensation for redemption of shares, credit balances from settlements and liquidation proceeds. See the mortgage charge document for full details. Fully Satisfied |
24 March 2005 | Delivered on: 9 April 2005 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental deed to a deed of assignment of keyman life policies dated 13 january 2003 Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies and all monies including bonuses accrued or which may at any time after the 24 march 2005 accrue which shall become payable under them and the benefit of all powers and remedies;. See the mortgage charge document for full details. Fully Satisfied |
13 January 2003 | Delivered on: 16 January 2003 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies:- sterling life of london. Policy no: 023177. life assured: james steelr. Sum assured: 500,000. sterling life of london. Policy no: 023177. life assured: charles wainwright. Sum assured: 250,000. Fully Satisfied |
6 September 2002 | Delivered on: 17 September 2002 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
3 April 2023 | Registration of charge 037187320008, created on 30 March 2023 (45 pages) |
20 January 2023 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
29 August 2022 | Notification of Journey Personal Care Uk Gp Ltd as a person with significant control on 28 August 2022 (2 pages) |
29 August 2022 | Cessation of Journey Personal Care Uk Lp as a person with significant control on 29 August 2022 (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
19 April 2021 | Appointment of Alessandra Salvo as a secretary on 1 March 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
9 April 2021 | Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on 9 April 2021 (1 page) |
31 March 2021 | Cessation of Domtar Corporation as a person with significant control on 1 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Josee Mireault as a secretary on 1 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 March 2021 (1 page) |
31 March 2021 | Notification of Journey Personal Care Uk Lp as a person with significant control on 13 March 2021 (2 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 June 2019 | Termination of appointment of Hans Hjelm as a director on 7 June 2019 (1 page) |
10 June 2019 | Appointment of Ms. Sarah Curtis as a director on 7 June 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
13 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 August 2018 | Termination of appointment of Victor Puente as a director on 11 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Termination of appointment of Javier Martin Ocana as a director on 6 February 2017 (1 page) |
23 August 2017 | Appointment of Mr. Victor Puente as a director on 6 February 2017 (2 pages) |
23 August 2017 | Appointment of Mr. Victor Puente as a director on 6 February 2017 (2 pages) |
23 August 2017 | Termination of appointment of Javier Martin Ocana as a director on 6 February 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 February 2016 | Termination of appointment of Dean Feetham as a director on 22 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Dean Feetham as a director on 22 January 2016 (1 page) |
4 February 2016 | Termination of appointment of James Steele as a director on 22 January 2016 (1 page) |
4 February 2016 | Termination of appointment of James Steele as a director on 22 January 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages) |
17 June 2015 | Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Accounts made up to 31 December 2012 (16 pages) |
7 March 2014 | Accounts made up to 31 December 2012 (16 pages) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Termination of appointment of Andrew Biggs as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Biggs as a director (1 page) |
1 May 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 May 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
20 February 2013 | Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Josee Mireault on 31 July 2012 (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Josee Mireault on 31 July 2012 (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Auditor's resignation (1 page) |
9 October 2012 | Auditor's resignation (1 page) |
12 September 2012 | Auditor's resignation (1 page) |
12 September 2012 | Auditor's resignation (1 page) |
31 July 2012 | Registered office address changed from 3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH on 31 July 2012 (1 page) |
11 May 2012 | Termination of appointment of Glynis Lloyd as a secretary (2 pages) |
11 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Glynis Lloyd as a secretary (2 pages) |
11 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
26 April 2012 | Appointment of Michael Earl Fagan as a director (2 pages) |
26 April 2012 | Appointment of Michael Earl Fagan as a director (2 pages) |
25 April 2012 | Appointment of Josee Mireault as a secretary (1 page) |
25 April 2012 | Appointment of Josee Mireault as a secretary (1 page) |
14 March 2012 | Accounts made up to 30 June 2011 (16 pages) |
14 March 2012 | Accounts made up to 30 June 2011 (16 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts made up to 30 June 2010 (16 pages) |
25 March 2011 | Accounts made up to 30 June 2010 (16 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
24 February 2010 | Director's details changed for Timothy Rawlinson Sale on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Steele on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for James Steele on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Timothy Rawlinson Sale on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts made up to 30 June 2009 (16 pages) |
17 February 2010 | Accounts made up to 30 June 2009 (16 pages) |
19 March 2009 | Accounts made up to 30 June 2008 (17 pages) |
19 March 2009 | Accounts made up to 30 June 2008 (17 pages) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
28 May 2008 | Memorandum and Articles of Association (19 pages) |
28 May 2008 | Memorandum and Articles of Association (19 pages) |
22 May 2008 | Company name changed paper-pak uk LIMITED\certificate issued on 23/05/08 (2 pages) |
22 May 2008 | Company name changed paper-pak uk LIMITED\certificate issued on 23/05/08 (2 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2007 | Particulars of mortgage/charge (11 pages) |
1 August 2007 | Particulars of mortgage/charge (11 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (17 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (17 pages) |
31 March 2007 | Return made up to 18/02/07; full list of members
|
31 March 2007 | Return made up to 18/02/07; full list of members
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
30 March 2006 | Accounts made up to 30 June 2005 (17 pages) |
30 March 2006 | Accounts made up to 30 June 2005 (17 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
9 April 2005 | Particulars of mortgage/charge (19 pages) |
9 April 2005 | Particulars of mortgage/charge (19 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
1 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
1 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
26 November 2004 | Accounts made up to 30 June 2004 (17 pages) |
26 November 2004 | Accounts made up to 30 June 2004 (17 pages) |
20 May 2004 | Accounts made up to 30 June 2003 (18 pages) |
20 May 2004 | Accounts made up to 30 June 2003 (18 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Accounts made up to 30 June 2002 (18 pages) |
5 August 2003 | Accounts made up to 30 June 2002 (18 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members
|
21 March 2003 | Return made up to 18/02/03; full list of members
|
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (12 pages) |
26 September 2002 | Declaration of assistance for shares acquisition (12 pages) |
18 September 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
17 September 2002 | Particulars of mortgage/charge (15 pages) |
17 September 2002 | Particulars of mortgage/charge (15 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
19 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 April 2002 | Return made up to 18/02/02; full list of members (7 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 18/02/01; full list of members
|
15 February 2001 | Return made up to 18/02/01; full list of members
|
23 November 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
23 November 2000 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 3RD floor the old post office old post office lane newcastle upon tyne NE1 1RH (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 3RD floor the old post office old post office lane newcastle upon tyne NE1 1RH (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 400 capability green luton LU1 3LU (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 400 capability green luton LU1 3LU (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
6 August 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 August 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1999 | Incorporation (19 pages) |
18 February 1999 | Incorporation (19 pages) |