York
YO32 9GZ
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 February 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Spring House Farm Ellerton York YO42 4PX |
Director Name | Mr Jeremy Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | Mr John Russell Turner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 21 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2017(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | Mr Simon Ramsay Palmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | Mr John Ernest Kirman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Easingwold York North Yorkshire YO6 3AL |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Street York North Yorkshire YO24 1BQ |
Director Name | Miss Susan Morrison Reid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Director Name | Mr Colin Alfred Foster |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 October 2007) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barmby Avenue Heslington Lane Fulford York YO10 4HX |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Richard John Cliff |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Glebe House Sheriff Hutton York Yorkshire YO60 6SU |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Secretary Name | Miss Susan Morrison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Secretary Name | Ian Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 8 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Director Name | Mr Craig Stuart Manson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2008) |
Role | Chtd Accountant |
Country of Residence | England |
Correspondence Address | Moor Farm Moor Lane Catterton Tadcaster LS24 8DJ |
Director Name | Mr Jeremy Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2008) |
Role | Cert Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Director Name | Mr Richard Guy Feltham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2008) |
Role | Chtd Accountant |
Country of Residence | England |
Correspondence Address | River House Ure Bank Terrace Ripon Yorkshire HG4 1JG |
Director Name | Russell Turner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2008) |
Role | Cert Accountant |
Correspondence Address | 32 Kerver Lane Dunnington York YO19 5SH |
Director Name | Nigel Paul Shaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2008) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 2b Westmoor Avenue Baildon Shipley Leeds West Yorkshire BD17 5HE |
Director Name | Adrian Widdowson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2008) |
Role | Chtd Accountant |
Country of Residence | England |
Correspondence Address | 406 Otley Road Leeds Yorkshire LS16 8AD |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2018) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Ian Charles Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 8 Wensley Road Harrogate North Yorkshire HG2 8AQ |
Director Name | Mr Nicholas John Scull |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9c Newlands Road Bishopthorpe York North Yorkshire YO23 2RT |
Director Name | Mr Nicholas John Scull |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
Director Name | Mr Richard Guy Feltham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | Mr Nigel Paul Shaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Triune Court Monks Cross Drive York YO32 9GZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | garbutt-elliott.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 464100 |
Telephone region | York |
Registered Address | Triune Court Monks Cross Drive York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Alan Mark Sidebottom 12.50% Ordinary |
---|---|
90 at £1 | David James Dickson 12.50% Ordinary |
90 at £1 | Jeremy Oliver 12.50% Ordinary |
90 at £1 | John Russell Turner 12.50% Ordinary |
90 at £1 | Nicholas John Scull 12.50% Ordinary |
90 at £1 | Nigel Shaw 12.50% Ordinary |
90 at £1 | Richard Feltham 12.50% Ordinary |
90 at £1 | Richard John Green 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,545 |
Cash | £102 |
Current Liabilities | £269,306 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 February 2021 | Purchase of own shares.
|
---|---|
8 February 2021 | Termination of appointment of Nigel Paul Shaw as a director on 31 December 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
9 April 2020 | Termination of appointment of Richard Guy Feltham as a director on 30 September 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
19 February 2019 | Secretary's details changed for Mr Jeremy Oliver on 12 February 2019 (1 page) |
18 October 2018 | Purchase of own shares. (3 pages) |
18 October 2018 | Cancellation of shares. Statement of capital on 1 July 2016
|
26 September 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 June 2018 | Appointment of Mr Simon Ramsay Palmer as a director on 19 June 2018 (2 pages) |
16 April 2018 | Appointment of Mr John Anthony Farmer as a director on 9 June 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
11 April 2018 | Director's details changed for Mr Richard Guy Feltham on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard John Green as a director on 31 March 2018 (1 page) |
29 September 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
25 October 2016 | Termination of appointment of Nicholas John Scull as a director on 25 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Nicholas John Scull as a director on 25 September 2016 (1 page) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Termination of appointment of David James Dickson as a director on 30 June 2015 (1 page) |
14 July 2015 | Termination of appointment of David James Dickson as a director on 30 June 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Alan Mark Sidebottom on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr Alan Mark Sidebottom on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Alan Mark Sidebottom on 9 April 2015 (2 pages) |
30 January 2015 | Appointment of Mr John Russell Turner as a director on 15 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Richard Guy Feltham as a director on 15 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Richard Guy Feltham as a director on 15 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr John Russell Turner as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr David James Dickson as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Nicholas John Scull as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Jeremy Oliver as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Jeremy Oliver as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr David James Dickson as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Nigel Paul Shaw as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Nicholas John Scull as a director on 15 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Nigel Paul Shaw as a director on 15 January 2015 (2 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Richard John Green on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Richard John Green on 28 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Secretary's details changed for Mr Jeremy Oliver on 6 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Secretary's details changed for Mr Jeremy Oliver on 6 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Jeremy Oliver on 6 April 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 May 2010 | Director's details changed for Richard John Green on 9 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Richard John Green on 9 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard John Green on 9 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 November 2008 | Secretary appointed mr jeremy oliver (1 page) |
28 November 2008 | Secretary appointed mr jeremy oliver (1 page) |
27 November 2008 | Appointment terminated secretary ian smith (1 page) |
27 November 2008 | Appointment terminated secretary ian smith (1 page) |
10 September 2008 | Appointment terminated director adrian widdowson (1 page) |
10 September 2008 | Appointment terminated director richard feltham (1 page) |
10 September 2008 | Appointment terminated director jeremy oliver (1 page) |
10 September 2008 | Appointment terminated director nicholas scull (1 page) |
10 September 2008 | Appointment terminated director russell turner (1 page) |
10 September 2008 | Appointment terminated director craig manson (1 page) |
10 September 2008 | Appointment terminated director craig manson (1 page) |
10 September 2008 | Appointment terminated director jeremy oliver (1 page) |
10 September 2008 | Appointment terminated director richard feltham (1 page) |
10 September 2008 | Appointment terminated director nicholas scull (1 page) |
10 September 2008 | Appointment terminated director ian smith (1 page) |
10 September 2008 | Appointment terminated director susan reid (1 page) |
10 September 2008 | Appointment terminated director nigel shaw (1 page) |
10 September 2008 | Appointment terminated director russell turner (1 page) |
10 September 2008 | Appointment terminated director ian smith (1 page) |
10 September 2008 | Appointment terminated director david dickson (1 page) |
10 September 2008 | Appointment terminated director susan reid (1 page) |
10 September 2008 | Appointment terminated director adrian widdowson (1 page) |
10 September 2008 | Appointment terminated director nigel shaw (1 page) |
10 September 2008 | Appointment terminated director david dickson (1 page) |
12 May 2008 | Return made up to 09/04/08; full list of members (9 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (9 pages) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 807/808 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 806/807 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 809/810 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 803/804 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 809/810 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 803/804 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 805/806 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 804/805 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 808/809 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 808/809 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 807/808 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 804/805 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 805/806 (1 page) |
20 December 2007 | Ad 09/10/07--------- £ si 1@1=1 £ ic 806/807 (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
24 April 2007 | Return made up to 09/04/07; full list of members (6 pages) |
24 April 2007 | Return made up to 09/04/07; full list of members (6 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members
|
10 May 2006 | Return made up to 09/04/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members
|
10 May 2005 | Return made up to 09/04/05; full list of members
|
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 October 2004 | Memorandum and Articles of Association (11 pages) |
26 October 2004 | Memorandum and Articles of Association (11 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
17 September 2004 | Ad 15/07/04--------- £ si 1@1=1 £ ic 800/801 (3 pages) |
17 September 2004 | Ad 15/07/04--------- £ si 1@1=1 £ ic 800/801 (3 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: monkgate house 44 monkgate york north yorkshire YO31 7HF (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: monkgate house 44 monkgate york north yorkshire YO31 7HF (1 page) |
8 May 2004 | Return made up to 09/04/04; full list of members
|
8 May 2004 | Return made up to 09/04/04; full list of members
|
16 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
16 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
24 March 2004 | Ad 30/06/03--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
24 March 2004 | Ad 30/06/03--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
4 May 2003 | Return made up to 09/04/03; full list of members (10 pages) |
4 May 2003 | Return made up to 09/04/03; full list of members (10 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 09/04/02; full list of members (10 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 September 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
8 June 2001 | Return made up to 09/04/01; full list of members (10 pages) |
8 June 2001 | Return made up to 09/04/01; full list of members (10 pages) |
22 March 2001 | Ad 09/03/01-09/03/01 £ si 599@1=599 £ ic 1/600 (3 pages) |
22 March 2001 | Ad 09/03/01-09/03/01 £ si 599@1=599 £ ic 1/600 (3 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
31 August 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
31 August 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
15 May 2000 | Return made up to 09/04/00; full list of members
|
15 May 2000 | Return made up to 09/04/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 1999 | New director appointed (3 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (16 pages) |
9 April 1999 | Incorporation (16 pages) |