Company NameGo Direct Marketing Limited
DirectorRichard Adrian Edmondson Scott
Company StatusActive
Company Number03856040
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Previous NameHallmews Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Adrian Edmondson Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameAnne Lorraine Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakview Cottage
The Cricket Green Hartley Wintney
Hook
Hampshire
RG27 8PZ
Director NameRichard Stephen Windsor Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Richard Adrian Edmondson Scott
NationalityBritish
StatusResigned
Appointed18 October 1999(1 week, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 23 September 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGreen Meadows
Hall Green Lane North Rigton
Leeds
LS17 0DW
Director NameMrs Alison Child
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Christopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
West Yorkshire
LS12 5XX
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
West Yorkshire
LS12 5XX
Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressL Richardson, The Lettershop Limited Whitehall Par
Whitehall Road
Leeds
West Yorks
LS12 5XX
Secretary NameMr Stephen Tony Goodman
StatusResigned
Appointed23 September 2014(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
West Yorkshire
LS12 5XX
Secretary NameLee David Richardson
StatusResigned
Appointed02 September 2015(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressL Richardson, The Lettershop Limited Whitehall Par
Whitehall Road
Leeds
West Yorks
LS12 5XX
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed27 October 2016(17 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressL Richardson, The Lettershop Limited Whitehall Par
Whitehall Road
Leeds
West Yorks
LS12 5XX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegodirectmarketing.co.uk
Telephone0113 2311113
Telephone regionLeeds

Location

Registered AddressBuckle Barton Sanderson House
22 Station Road
Horsforth, Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

14k at £1Go Direct Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,168,973
Gross Profit£792,688
Net Worth£310,285
Cash£282,093
Current Liabilities£880,181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

26 June 2020Delivered on: 29 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 6 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 9 September 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
17 December 1999Delivered on: 24 December 1999
Satisfied on: 12 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 February 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
16 January 2023Appointment of Miss Alison Louise Child as a director on 16 January 2023 (2 pages)
22 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 May 2021 (9 pages)
21 June 2022Satisfaction of charge 038560400002 in full (1 page)
21 June 2022Satisfaction of charge 038560400003 in full (1 page)
21 June 2022Satisfaction of charge 038560400004 in full (1 page)
16 June 2022Notification of Gdm 22 Limited as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Cessation of Go Direct Holdings (Yorkshire) Limited as a person with significant control on 15 June 2022 (1 page)
16 June 2022Cessation of Paragon Customer Communications (London) Ltd as a person with significant control on 15 June 2022 (1 page)
16 June 2022Registered office address changed from L Richardson, the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorks LS12 5XX England to Buckle Barton Sanderson House 22 Station Road Horsforth, Leeds LS18 5NT on 16 June 2022 (1 page)
16 June 2022Cessation of Ym Group Limited as a person with significant control on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Stephen Tony Goodman as a director on 15 June 2022 (1 page)
16 June 2022Notification of Paragon Customer Communications (London) Ltd as a person with significant control on 15 June 2022 (2 pages)
16 June 2022Termination of appointment of Lee David Richardson as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Lee David Richardson as a secretary on 15 June 2022 (1 page)
12 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 May 2020 (24 pages)
3 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 June 2020Registration of charge 038560400004, created on 26 June 2020 (39 pages)
20 March 2020Full accounts made up to 31 May 2019 (21 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 31 May 2018 (21 pages)
6 November 2018Registration of charge 038560400003, created on 1 November 2018 (14 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 May 2017 (20 pages)
9 October 2017Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to L Richardson, the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorks LS12 5XX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX to L Richardson, the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorks LS12 5XX on 9 October 2017 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
23 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
23 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
23 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 October 2015Full accounts made up to 31 May 2015 (19 pages)
23 October 2015Full accounts made up to 31 May 2015 (19 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 14,000
(5 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (2 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Appointment of Lee David Richardson as a secretary on 2 September 2015 (3 pages)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
28 September 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business. 02/09/2015
(6 pages)
18 September 2015Resolutions
  • RES13 ‐ Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business. 02/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 September 2015Registration of charge 038560400002, created on 2 September 2015 (12 pages)
9 September 2015Registration of charge 038560400002, created on 2 September 2015 (12 pages)
9 September 2015Registration of charge 038560400002, created on 2 September 2015 (12 pages)
10 April 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 April 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 14,000
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 14,000
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 14,000
(5 pages)
24 September 2014Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Alison Child as a director on 23 September 2014 (1 page)
24 September 2014Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages)
24 September 2014Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT to C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds West Yorkshire LS12 5XX on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Alison Child as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page)
24 September 2014Appointment of Mr Stephen Tony Goodman as a director on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Christopher William Ivor Lockley Ingram as a director on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Richard Adrian Edmondson Scott as a secretary on 23 September 2014 (1 page)
24 September 2014Appointment of Mr Stephen Tony Goodman as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Michael Rutherford Newbould as a director on 23 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 14,000
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 14,000
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 14,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Appointment of Mrs Alison Child as a director (4 pages)
19 March 2013Appointment of Mrs Alison Child as a director (4 pages)
23 January 2013Termination of appointment of Richard Roberts as a director (1 page)
23 January 2013Termination of appointment of Richard Roberts as a director (1 page)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Richard Stephen Windsor Roberts on 31 August 2010 (2 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Director's details changed for Richard Stephen Windsor Roberts on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Adrian Edmondson Scott on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Richard Stephen Windsor Roberts on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Richard Adrian Edmondson Scott on 26 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
10 November 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 08/10/07; full list of members (3 pages)
21 November 2007Return made up to 08/10/07; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004£ ic 21000/14000 31/12/03 £ sr 7000@1=7000 (1 page)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004£ ic 21000/14000 31/12/03 £ sr 7000@1=7000 (1 page)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Return made up to 08/10/03; full list of members (7 pages)
12 August 2004Return made up to 08/10/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
21 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2002Ad 28/06/02--------- £ si 20700@1=20700 £ ic 1/20701 (2 pages)
10 July 2002£ nc 3000/100000 28/06/02 (1 page)
10 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2002Ad 28/06/02--------- £ si 20700@1=20700 £ ic 1/20701 (2 pages)
10 July 2002£ nc 3000/100000 28/06/02 (1 page)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2002Nc inc already adjusted 31/12/00 (1 page)
29 June 2002Nc inc already adjusted 31/12/00 (1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
19 April 2002Registered office changed on 19/04/02 from: 4 moorfield chambers moorfield crescent yeadon leeds west yorkshire LS19 7EA (1 page)
19 April 2002Registered office changed on 19/04/02 from: 4 moorfield chambers moorfield crescent yeadon leeds west yorkshire LS19 7EA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 8TH floor peter house st peters square manchester lancashire M1 5BH (1 page)
29 October 2001Registered office changed on 29/10/01 from: 8TH floor peter house st peters square manchester lancashire M1 5BH (1 page)
29 October 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Ad 01/01/00--------- £ si 299@1 (2 pages)
8 March 2001Ad 01/01/00--------- £ si 299@1 (2 pages)
26 January 2001Return made up to 08/10/00; full list of members (6 pages)
26 January 2001Return made up to 08/10/00; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Registered office changed on 22/12/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
22 December 1999Registered office changed on 22/12/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
21 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 November 1999Company name changed hallmews LTD\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed hallmews LTD\certificate issued on 10/11/99 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Registered office changed on 22/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)