Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Alvin Harris Jacobs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Director Name | Mr Martin David Harris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Secretary Name | Alvin Harris Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Mr Alvin Harris Jacobs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher James Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
170 at £1 | Tassgander LTD 93.41% Ordinary |
---|---|
2 at £1 | M. Kavangh 1.10% Ordinary |
2 at £1 | Mr Jonathan Straight 1.10% Ordinary |
1 at £1 | Mr A. Kirby 0.55% Ordinary |
1 at £1 | Mr Andrew Lenney 0.55% Ordinary |
1 at £1 | Mr Andrew Peak 0.55% Ordinary |
1 at £1 | Mr C. Brown & Ms C.s. Rothwell 0.55% Ordinary |
1 at £1 | Mr Colin Bates 0.55% Ordinary |
1 at £1 | Mrs M.a. Mccambridge & Mr B. Mccambridge 0.55% Ordinary |
1 at £1 | Msn Computer Services LTD 0.55% Ordinary |
1 at £1 | S. Patel 0.55% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
20 August 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
20 August 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
19 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 January 2020 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
7 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
28 November 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
30 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
30 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 February 2013 | Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages) |
28 February 2013 | Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 January 2011 (7 pages) |
3 October 2011 | Full accounts made up to 31 January 2011 (7 pages) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
1 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
1 March 2011 | Appointment of Mr Christopher James Kelly as a secretary (1 page) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages) |
26 August 2010 | Current accounting period extended from 30 October 2010 to 31 January 2011 (2 pages) |
26 August 2010 | Current accounting period extended from 30 October 2010 to 31 January 2011 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 30 October 2009 (7 pages) |
5 August 2010 | Total exemption full accounts made up to 30 October 2009 (7 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
26 August 2009 | Total exemption full accounts made up to 30 October 2008 (10 pages) |
26 August 2009 | Total exemption full accounts made up to 30 October 2008 (10 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Return made up to 09/11/08; full list of members (17 pages) |
8 December 2008 | Return made up to 09/11/08; full list of members (17 pages) |
8 December 2008 | Location of register of members (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
4 August 2008 | Appointment terminated director timothy crawford (1 page) |
10 June 2008 | Return made up to 09/11/07; full list of members (16 pages) |
10 June 2008 | Return made up to 09/11/07; full list of members (16 pages) |
12 March 2008 | Appointment terminated director alvin jacobs (1 page) |
12 March 2008 | Appointment terminated director martin harris (1 page) |
12 March 2008 | Appointment terminated secretary dolores charlesworth (1 page) |
12 March 2008 | Appointment terminated director alvin jacobs (1 page) |
12 March 2008 | Appointment terminated director martin harris (1 page) |
12 March 2008 | Appointment terminated secretary dolores charlesworth (1 page) |
11 March 2008 | Director appointed robert hilton bigley (4 pages) |
11 March 2008 | Director appointed edward max ziff (4 pages) |
11 March 2008 | Director appointed edward max ziff (4 pages) |
11 March 2008 | Director appointed timothy james crawford (2 pages) |
11 March 2008 | Director appointed robert hilton bigley (4 pages) |
11 March 2008 | Director and secretary appointed karen lesley prior (6 pages) |
11 March 2008 | Director appointed richard anthony lewis (3 pages) |
11 March 2008 | Director and secretary appointed karen lesley prior (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, regents court, 39A harrogate road, leeds, west yorkshire, LS7 3PD (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, regents court, 39A harrogate road, leeds, west yorkshire, LS7 3PD (2 pages) |
11 March 2008 | Director appointed richard anthony lewis (3 pages) |
11 March 2008 | Director appointed timothy james crawford (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 October 2006 (4 pages) |
17 January 2007 | Return made up to 09/11/06; full list of members (13 pages) |
17 January 2007 | Return made up to 09/11/06; full list of members (13 pages) |
24 August 2006 | Total exemption full accounts made up to 30 October 2005 (6 pages) |
24 August 2006 | Total exemption full accounts made up to 30 October 2005 (6 pages) |
14 December 2005 | Return made up to 09/11/05; no change of members (7 pages) |
14 December 2005 | Return made up to 09/11/05; no change of members (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
5 August 2005 | Total exemption full accounts made up to 30 October 2004 (6 pages) |
5 August 2005 | Total exemption full accounts made up to 30 October 2004 (6 pages) |
22 March 2005 | Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page) |
11 January 2005 | Return made up to 09/11/04; change of members (9 pages) |
11 January 2005 | Return made up to 09/11/04; change of members (9 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 09/11/03; full list of members (13 pages) |
4 March 2004 | Return made up to 09/11/03; full list of members (13 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: waterhouse chartered surveyors, 46 bootham, york, YO30 7BZ (1 page) |
3 July 2003 | Return made up to 09/11/02; no change of members
|
3 July 2003 | Registered office changed on 03/07/03 from: waterhouse chartered surveyors, 46 bootham, york, YO30 7BZ (1 page) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Return made up to 09/11/02; no change of members
|
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 November 2001 | Return made up to 09/11/01; full list of members (12 pages) |
21 November 2001 | Return made up to 09/11/01; full list of members (12 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
4 September 2001 | Ad 09/08/01--------- £ si 181@1=181 £ ic 1/182 (10 pages) |
4 September 2001 | Ad 09/08/01--------- £ si 181@1=181 £ ic 1/182 (10 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 09/11/00; full list of members
|
18 January 2001 | Return made up to 09/11/00; full list of members
|
1 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | Memorandum and Articles of Association (12 pages) |
19 June 2000 | Memorandum and Articles of Association (12 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (3 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (3 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Incorporation (18 pages) |
9 November 1999 | Incorporation (18 pages) |