Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 3 Sandmoor Drive Alwoodley West Yorkshire LS17 7DF |
Director Name | Mr Ashley David Cohen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 23 Oakwood Grove Leeds LS8 2PA |
Director Name | Ms Susan Elaine Cawthray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Ceo Health And Social Care |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lyndon Road Bramham Wetherby LS23 6RH |
Director Name | Mr Neil Franklin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Donisthorpe Hall Shadwell Lane Leeds LS17 6AW |
Director Name | Mr Edward Rivlin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Donisthorpe Hall Shadwell Lane Leeds LS17 6AW |
Director Name | Robin Myron Gilmore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | Regina Waldman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Sandmoor Green Leeds West Yorkshire LS17 7SB |
Director Name | Mr Anthony Walter Reynolds |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary School Lane Wike Leeds West Yorkshire LS17 9PD |
Director Name | Michael Land |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Island Cottage Forge Lane Wike Leeds West Yorkshire LS17 9JU |
Director Name | Samuel Goldman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Investor In Commercial Propert |
Correspondence Address | 19 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Geoffrey Neil Caplan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Olde Barn 1b Sand Hill Lane Leeds West Yorkshire LS17 6AG |
Secretary Name | Robin Myron Gilmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | Mr Ian Jonathan Grant |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 28 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Secretary Name | Mr Ian Jonathan Grant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 28 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 5 Wigton Chase Leeds Yorkshire LS17 8SG |
Director Name | Dr Michael Monty Rivlin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 30 Wigton Lane Alwoodley Leeds West Yorkshire LS17 8SJ |
Director Name | Mr Michael Leonard Goldberg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heather Vale Scarcroft Leeds LS14 3JE |
Director Name | Mr Simon Julian Minton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shadwell Lane Leeds West Yorkshire LS17 6AW |
Director Name | Dr Jason Ian Broch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2010(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Shadwell Lane Leeds West Yorkshire LS17 6AW |
Director Name | Mrs Gill Caplan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadwell Lane Leeds West Yorkshire LS17 6AW |
Director Name | Mr Wayne Jackson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadwell Lane Leeds West Yorkshire LS17 6AW |
Director Name | Dr Robert Jeremy Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 18 High Ash Drive Leeds LS17 8RA |
Director Name | Mr Henry Michael Cohen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 2018) |
Role | Retired Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 Wike Ridge Gardens Leeds West Yorkshire LS17 9NJ |
Website | www.donisthorpehall.org/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2684248 |
Telephone region | Leeds |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,629,630 |
Net Worth | £8,463,132 |
Cash | £636,570 |
Current Liabilities | £1,171,260 |
Latest Accounts | 29 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 24 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 8 October 2021 (overdue) |
2 May 2018 | Delivered on: 9 May 2018 Persons entitled: Beaverbrooks the Jewellers Limited Classification: A registered charge Particulars: Donisthorpe hall, shadwell lane, leeds, west yorkshire LS17 6AW. Outstanding |
---|---|
19 January 2018 | Delivered on: 29 January 2018 Persons entitled: Michael Ziff, Edward Ziff, Ann Manning and Marjorie Ziff Being the Trustees of the Marjorie & Arnold Ziff Charitable Foundation Classification: A registered charge Particulars: Donisthorpe hall, shadwell lane, leeds, west yorkshire LS17 6AW (title number: WYK667314). Outstanding |
19 January 2018 | Delivered on: 24 January 2018 Persons entitled: Jeremy John Burton, Nicholas Anthony Burton and Mark Timothy Burton Being the Trustees of the Arnold Burton 1998 Charitable Trust Classification: A registered charge Particulars: Donisthorpe hall, shadwell lane, leeds, west yorkshire LS17 6AW, title number WYK667314. Outstanding |
1 August 2017 | Delivered on: 7 August 2017 Persons entitled: Andrew Brown as Trustee of the Marcia and Andrew Brown Charitable Trust Marcia Brown as Trustee of the Marcia and Andrew Brown Charitable Trust Classification: A registered charge Particulars: Donisthorpe hall, shadwell lane, leeds, west yorkshire LS17 6AW (title number WYK667314). Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Merevale hotel 16 wetherby road t/no YWE29311. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carmel lodge 576 harrogate road leeds t/no WYK525898. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 clarendon road leeds west yorkshire t/no WYK387096. Outstanding |
30 January 2023 | Declaration of solvency (6 pages) |
---|---|
30 January 2023 | Appointment of a voluntary liquidator (4 pages) |
30 January 2023 | Resolutions
|
9 January 2023 | Notice of end of Administration (40 pages) |
4 January 2023 | Notice of extension of period of Administration (2 pages) |
18 October 2022 | Memorandum and Articles of Association (9 pages) |
18 October 2022 | Resolutions
|
18 October 2022 | Administrator's progress report (33 pages) |
21 April 2022 | Administrator's progress report (41 pages) |
30 March 2022 | Satisfaction of charge 038479540004 in full (4 pages) |
30 March 2022 | Satisfaction of charge 038479540006 in full (4 pages) |
30 March 2022 | Satisfaction of charge 038479540007 in full (4 pages) |
30 March 2022 | Satisfaction of charge 038479540005 in full (4 pages) |
18 December 2021 | Notice of deemed approval of proposals (3 pages) |
15 December 2021 | Registered office address changed from Shadwell Lane Leeds West Yorkshire LS17 6AW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 15 December 2021 (2 pages) |
30 November 2021 | Statement of affairs with form AM02SOA (10 pages) |
29 November 2021 | Statement of administrator's proposal (36 pages) |
21 October 2021 | Appointment of an administrator (3 pages) |
6 July 2021 | Termination of appointment of Robert Jeremy Ross as a director on 12 May 2021 (1 page) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
14 September 2020 | Appointment of Mr Neil Franklin as a director on 23 June 2020 (2 pages) |
14 September 2020 | Appointment of Mr Edward Rivlin as a director on 23 June 2020 (2 pages) |
12 November 2019 | Group of companies' accounts made up to 29 June 2019 (30 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
12 June 2019 | Group of companies' accounts made up to 29 June 2018 (31 pages) |
8 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
5 December 2018 | Termination of appointment of Henry Michael Cohen as a director on 18 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
9 May 2018 | Registration of charge 038479540007, created on 2 May 2018 (34 pages) |
29 January 2018 | Registration of charge 038479540006, created on 19 January 2018 (37 pages) |
24 January 2018 | Registration of charge 038479540005, created on 19 January 2018 (38 pages) |
23 January 2018 | Appointment of Ms Susan Elaine Cawthray as a director on 16 February 2017 (2 pages) |
13 January 2018 | Appointment of Mr Henry Michael Cohen as a director on 11 January 2018 (2 pages) |
13 January 2018 | Satisfaction of charge 1 in full (1 page) |
13 January 2018 | Satisfaction of charge 3 in full (1 page) |
13 January 2018 | Satisfaction of charge 2 in full (1 page) |
7 December 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page) |
24 November 2017 | Termination of appointment of Ian Jonathan Grant as a secretary on 28 June 2017 (1 page) |
24 November 2017 | Termination of appointment of Ian Jonathan Grant as a secretary on 28 June 2017 (1 page) |
24 November 2017 | Termination of appointment of Gill Caplan as a director on 17 February 2017 (1 page) |
24 November 2017 | Termination of appointment of Gill Caplan as a director on 17 February 2017 (1 page) |
24 November 2017 | Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page) |
24 November 2017 | Termination of appointment of Michael Leonard Goldberg as a director on 16 February 2017 (1 page) |
24 November 2017 | Termination of appointment of Michael Leonard Goldberg as a director on 16 February 2017 (1 page) |
18 August 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
18 August 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
7 August 2017 | Registration of charge 038479540004, created on 1 August 2017 (33 pages) |
7 August 2017 | Registration of charge 038479540004, created on 1 August 2017 (33 pages) |
22 November 2016 | Termination of appointment of Jason Ian Broch as a director on 20 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jason Ian Broch as a director on 20 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
4 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
4 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Ashley David Cohen as a director on 26 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Ashley David Cohen as a director on 26 May 2016 (2 pages) |
1 June 2016 | Appointment of Dr Robert Jeremy Ross as a director on 26 May 2016 (2 pages) |
1 June 2016 | Appointment of Dr Robert Jeremy Ross as a director on 26 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Wayne Jackson as a director on 22 September 2015 (1 page) |
26 May 2016 | Termination of appointment of Wayne Jackson as a director on 22 September 2015 (1 page) |
26 May 2016 | Termination of appointment of Simon Julian Minton as a director on 21 September 2015 (1 page) |
26 May 2016 | Termination of appointment of Simon Julian Minton as a director on 21 September 2015 (1 page) |
10 November 2015 | Annual return made up to 24 September 2015 no member list (8 pages) |
10 November 2015 | Annual return made up to 24 September 2015 no member list (8 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
8 October 2014 | Annual return made up to 24 September 2014 no member list (8 pages) |
8 October 2014 | Annual return made up to 24 September 2014 no member list (8 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
24 September 2013 | Annual return made up to 24 September 2013 no member list (8 pages) |
24 September 2013 | Annual return made up to 24 September 2013 no member list (8 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
9 October 2012 | Annual return made up to 24 September 2012 no member list (8 pages) |
9 October 2012 | Annual return made up to 24 September 2012 no member list (8 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
2 April 2012 | Termination of appointment of Geoffrey Caplan as a director (1 page) |
2 April 2012 | Termination of appointment of Geoffrey Caplan as a director (1 page) |
21 November 2011 | Appointment of Mr Wayne Jackson as a director (2 pages) |
21 November 2011 | Appointment of Mr Wayne Jackson as a director (2 pages) |
21 November 2011 | Appointment of Mrs Gill Caplan as a director (2 pages) |
21 November 2011 | Termination of appointment of Michael Rivlin as a director (1 page) |
21 November 2011 | Appointment of Mrs Gill Caplan as a director (2 pages) |
21 November 2011 | Termination of appointment of Michael Rivlin as a director (1 page) |
28 September 2011 | Annual return made up to 24 September 2011 no member list (9 pages) |
28 September 2011 | Annual return made up to 24 September 2011 no member list (9 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 October 2010 | Annual return made up to 24 September 2010 no member list (9 pages) |
4 October 2010 | Director's details changed for Michael Monty Rivlin on 24 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 24 September 2010 no member list (9 pages) |
4 October 2010 | Director's details changed for Michael Monty Rivlin on 24 September 2010 (2 pages) |
24 June 2010 | Appointment of Dr Jason Ian Broch as a director (2 pages) |
24 June 2010 | Appointment of Dr Jason Ian Broch as a director (2 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
24 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
26 February 2010 | Appointment of Mr Simon Julian Minton as a director (2 pages) |
26 February 2010 | Appointment of Mr Simon Julian Minton as a director (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
25 September 2009 | Annual return made up to 24/09/09 (4 pages) |
25 September 2009 | Annual return made up to 24/09/09 (4 pages) |
25 September 2009 | Appointment terminated director samuel goldman (1 page) |
25 September 2009 | Appointment terminated director samuel goldman (1 page) |
25 September 2009 | Director appointed mr andrew brown (2 pages) |
25 September 2009 | Director appointed mr andrew brown (2 pages) |
26 September 2008 | Annual return made up to 24/09/08 (4 pages) |
26 September 2008 | Annual return made up to 24/09/08 (4 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
12 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
2 October 2007 | Annual return made up to 24/09/07 (2 pages) |
2 October 2007 | Annual return made up to 24/09/07 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
23 October 2006 | Annual return made up to 24/09/06
|
23 October 2006 | Annual return made up to 24/09/06
|
27 October 2005 | Annual return made up to 24/09/05 (6 pages) |
27 October 2005 | Annual return made up to 24/09/05 (6 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
13 October 2004 | Annual return made up to 24/09/04 (6 pages) |
13 October 2004 | Annual return made up to 24/09/04 (6 pages) |
16 October 2003 | Annual return made up to 24/09/03 (6 pages) |
16 October 2003 | Annual return made up to 24/09/03 (6 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
30 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
4 December 2002 | Auditor's resignation (1 page) |
4 December 2002 | Auditor's resignation (1 page) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
7 October 2002 | Annual return made up to 24/09/02 (6 pages) |
7 October 2002 | Annual return made up to 24/09/02 (6 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (4 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (4 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
6 November 2001 | Annual return made up to 24/09/01 (5 pages) |
6 November 2001 | Annual return made up to 24/09/01 (5 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
26 October 2000 | Annual return made up to 24/09/00 (5 pages) |
26 October 2000 | Annual return made up to 24/09/00 (5 pages) |
13 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 September 1999 | Incorporation (23 pages) |
24 September 1999 | Incorporation (23 pages) |