Company NameDonisthorpe Hall
Company StatusLiquidation
Company Number03847954
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Howard Sidney Cohen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMr Andrew Brown
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(9 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables
3 Sandmoor Drive
Alwoodley
West Yorkshire
LS17 7DF
Director NameMr Ashley David Cohen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address23 Oakwood Grove
Leeds
LS8 2PA
Director NameMs Susan Elaine Cawthray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCeo Health And Social Care
Country of ResidenceUnited Kingdom
Correspondence Address62 Lyndon Road
Bramham
Wetherby
LS23 6RH
Director NameMr Neil Franklin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressDonisthorpe Hall Shadwell Lane
Leeds
LS17 6AW
Director NameMr Edward Rivlin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDonisthorpe Hall Shadwell Lane
Leeds
LS17 6AW
Director NameRobin Myron Gilmore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameRegina Waldman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Correspondence Address6 Sandmoor Green
Leeds
West Yorkshire
LS17 7SB
Director NameMr Anthony Walter Reynolds
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary School Lane
Wike
Leeds
West Yorkshire
LS17 9PD
Director NameMichael Land
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressIsland Cottage
Forge Lane Wike
Leeds
West Yorkshire
LS17 9JU
Director NameSamuel Goldman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleInvestor In Commercial Propert
Correspondence Address19 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameGeoffrey Neil Caplan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Barn 1b Sand Hill Lane
Leeds
West Yorkshire
LS17 6AG
Secretary NameRobin Myron Gilmore
NationalityBritish
StatusResigned
Appointed24 September 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 28 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusResigned
Appointed01 July 2001(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 28 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameDr Michael Monty Rivlin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 30 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Michael Leonard Goldberg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heather Vale
Scarcroft
Leeds
LS14 3JE
Director NameMr Simon Julian Minton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwell Lane
Leeds
West Yorkshire
LS17 6AW
Director NameDr Jason Ian Broch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2016)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressShadwell Lane
Leeds
West Yorkshire
LS17 6AW
Director NameMrs Gill Caplan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadwell Lane
Leeds
West Yorkshire
LS17 6AW
Director NameMr Wayne Jackson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadwell Lane
Leeds
West Yorkshire
LS17 6AW
Director NameDr Robert Jeremy Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address18 High Ash Drive
Leeds
LS17 8RA
Director NameMr Henry Michael Cohen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 October 2018)
RoleRetired Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1 1 Wike Ridge Gardens
Leeds
West Yorkshire
LS17 9NJ

Contact

Websitewww.donisthorpehall.org/
Email address[email protected]
Telephone0113 2684248
Telephone regionLeeds

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,629,630
Net Worth£8,463,132
Cash£636,570
Current Liabilities£1,171,260

Accounts

Latest Accounts29 June 2020 (3 years, 9 months ago)
Next Accounts Due29 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return24 September 2020 (3 years, 7 months ago)
Next Return Due8 October 2021 (overdue)

Charges

2 May 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

30 January 2023Declaration of solvency (6 pages)
30 January 2023Appointment of a voluntary liquidator (4 pages)
30 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-23
(1 page)
9 January 2023Notice of end of Administration (40 pages)
4 January 2023Notice of extension of period of Administration (2 pages)
18 October 2022Memorandum and Articles of Association (9 pages)
18 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Administrator's progress report (33 pages)
21 April 2022Administrator's progress report (41 pages)
30 March 2022Satisfaction of charge 038479540004 in full (4 pages)
30 March 2022Satisfaction of charge 038479540006 in full (4 pages)
30 March 2022Satisfaction of charge 038479540007 in full (4 pages)
30 March 2022Satisfaction of charge 038479540005 in full (4 pages)
18 December 2021Notice of deemed approval of proposals (3 pages)
15 December 2021Registered 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 2021Statement of affairs with form AM02SOA (10 pages)
29 November 2021Statement of administrator's proposal (36 pages)
21 October 2021Appointment of an administrator (3 pages)
6 July 2021Termination of appointment of Robert Jeremy Ross as a director on 12 May 2021 (1 page)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
14 September 2020Appointment of Mr Neil Franklin as a director on 23 June 2020 (2 pages)
14 September 2020Appointment of Mr Edward Rivlin as a director on 23 June 2020 (2 pages)
12 November 2019Group of companies' accounts made up to 29 June 2019 (30 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
12 June 2019Group of companies' accounts made up to 29 June 2018 (31 pages)
8 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
5 December 2018Termination of appointment of Henry Michael Cohen as a director on 18 October 2018 (1 page)
11 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
9 May 2018Registration of charge 038479540007, created on 2 May 2018 (34 pages)
29 January 2018Registration of charge 038479540006, created on 19 January 2018 (37 pages)
24 January 2018Registration of charge 038479540005, created on 19 January 2018 (38 pages)
23 January 2018Appointment of Ms Susan Elaine Cawthray as a director on 16 February 2017 (2 pages)
13 January 2018Appointment of Mr Henry Michael Cohen as a director on 11 January 2018 (2 pages)
13 January 2018Satisfaction of charge 1 in full (1 page)
13 January 2018Satisfaction of charge 3 in full (1 page)
13 January 2018Satisfaction of charge 2 in full (1 page)
7 December 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page)
24 November 2017Termination of appointment of Ian Jonathan Grant as a secretary on 28 June 2017 (1 page)
24 November 2017Termination of appointment of Ian Jonathan Grant as a secretary on 28 June 2017 (1 page)
24 November 2017Termination of appointment of Gill Caplan as a director on 17 February 2017 (1 page)
24 November 2017Termination of appointment of Gill Caplan as a director on 17 February 2017 (1 page)
24 November 2017Termination of appointment of Ian Jonathan Grant as a director on 28 June 2017 (1 page)
24 November 2017Termination of appointment of Michael Leonard Goldberg as a director on 16 February 2017 (1 page)
24 November 2017Termination of appointment of Michael Leonard Goldberg as a director on 16 February 2017 (1 page)
18 August 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
18 August 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
7 August 2017Registration of charge 038479540004, created on 1 August 2017 (33 pages)
7 August 2017Registration of charge 038479540004, created on 1 August 2017 (33 pages)
22 November 2016Termination of appointment of Jason Ian Broch as a director on 20 November 2016 (1 page)
22 November 2016Termination of appointment of Jason Ian Broch as a director on 20 November 2016 (1 page)
6 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
4 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
4 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 June 2016Appointment of Mr Ashley David Cohen as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Mr Ashley David Cohen as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Dr Robert Jeremy Ross as a director on 26 May 2016 (2 pages)
1 June 2016Appointment of Dr Robert Jeremy Ross as a director on 26 May 2016 (2 pages)
26 May 2016Termination of appointment of Wayne Jackson as a director on 22 September 2015 (1 page)
26 May 2016Termination of appointment of Wayne Jackson as a director on 22 September 2015 (1 page)
26 May 2016Termination of appointment of Simon Julian Minton as a director on 21 September 2015 (1 page)
26 May 2016Termination of appointment of Simon Julian Minton as a director on 21 September 2015 (1 page)
10 November 2015Annual return made up to 24 September 2015 no member list (8 pages)
10 November 2015Annual return made up to 24 September 2015 no member list (8 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
8 October 2014Annual return made up to 24 September 2014 no member list (8 pages)
8 October 2014Annual return made up to 24 September 2014 no member list (8 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (8 pages)
24 September 2013Annual return made up to 24 September 2013 no member list (8 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
9 October 2012Annual return made up to 24 September 2012 no member list (8 pages)
9 October 2012Annual return made up to 24 September 2012 no member list (8 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
2 April 2012Termination of appointment of Geoffrey Caplan as a director (1 page)
2 April 2012Termination of appointment of Geoffrey Caplan as a director (1 page)
21 November 2011Appointment of Mr Wayne Jackson as a director (2 pages)
21 November 2011Appointment of Mr Wayne Jackson as a director (2 pages)
21 November 2011Appointment of Mrs Gill Caplan as a director (2 pages)
21 November 2011Termination of appointment of Michael Rivlin as a director (1 page)
21 November 2011Appointment of Mrs Gill Caplan as a director (2 pages)
21 November 2011Termination of appointment of Michael Rivlin as a director (1 page)
28 September 2011Annual return made up to 24 September 2011 no member list (9 pages)
28 September 2011Annual return made up to 24 September 2011 no member list (9 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 October 2010Annual return made up to 24 September 2010 no member list (9 pages)
4 October 2010Director's details changed for Michael Monty Rivlin on 24 September 2010 (2 pages)
4 October 2010Annual return made up to 24 September 2010 no member list (9 pages)
4 October 2010Director's details changed for Michael Monty Rivlin on 24 September 2010 (2 pages)
24 June 2010Appointment of Dr Jason Ian Broch as a director (2 pages)
24 June 2010Appointment of Dr Jason Ian Broch as a director (2 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
26 February 2010Appointment of Mr Simon Julian Minton as a director (2 pages)
26 February 2010Appointment of Mr Simon Julian Minton as a director (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
25 September 2009Annual return made up to 24/09/09 (4 pages)
25 September 2009Annual return made up to 24/09/09 (4 pages)
25 September 2009Appointment terminated director samuel goldman (1 page)
25 September 2009Appointment terminated director samuel goldman (1 page)
25 September 2009Director appointed mr andrew brown (2 pages)
25 September 2009Director appointed mr andrew brown (2 pages)
26 September 2008Annual return made up to 24/09/08 (4 pages)
26 September 2008Annual return made up to 24/09/08 (4 pages)
12 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
12 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 October 2007Annual return made up to 24/09/07 (2 pages)
2 October 2007Annual return made up to 24/09/07 (2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
12 July 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
23 October 2006Annual return made up to 24/09/06
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2006Annual return made up to 24/09/06
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2005Annual return made up to 24/09/05 (6 pages)
27 October 2005Annual return made up to 24/09/05 (6 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
13 October 2004Annual return made up to 24/09/04 (6 pages)
13 October 2004Annual return made up to 24/09/04 (6 pages)
16 October 2003Annual return made up to 24/09/03 (6 pages)
16 October 2003Annual return made up to 24/09/03 (6 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 December 2002Auditor's resignation (1 page)
4 December 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
7 October 2002Annual return made up to 24/09/02 (6 pages)
7 October 2002Annual return made up to 24/09/02 (6 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Memorandum and Articles of Association (4 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Memorandum and Articles of Association (4 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
6 November 2001Annual return made up to 24/09/01 (5 pages)
6 November 2001Annual return made up to 24/09/01 (5 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
26 October 2000Annual return made up to 24/09/00 (5 pages)
26 October 2000Annual return made up to 24/09/00 (5 pages)
13 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 September 1999Incorporation (23 pages)
24 September 1999Incorporation (23 pages)