Kirby Sigston
Northallerton
North Yorkshire
DL6 3TE
Director Name | Paul Michael O Grady |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 23 January 2018) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Secretary Name | Janice Elizabeth Dalby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | C/O Northdale Horticulture Yafforth Road Northallerton North Yorkshire DL7 0LQ |
Director Name | Mr Raymond Taylor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northdale Horticulture Yafforth Road Northallerton North Yorkshire DL7 0LQ |
Director Name | Mr Simon Grundy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 January 2018) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | C/O Northdale Horticulture Yafforth Road Northallerton North Yorkshire DL7 0LQ |
Director Name | Valerie Stangoe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Chief Officer |
Correspondence Address | 2 Belle Vue Terrace Bellerby Leyburn North Yorkshire DL8 5QL |
Secretary Name | Kathleen Elizabeth Ledder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Beckside Catterick Village Richmond North Yorkshire DL10 7NE |
Director Name | Mr John Percival Wilford-Brickwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Whitefields Ainderby Steeple Northallerton North Yorkshire DL7 9QN |
Director Name | Mr David Stanley Forster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Back Lane Sowerby Thirsk North Yorkshire YO7 1JD |
Director Name | David Francis Calvert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 2 Ash Tree Walk Burrill Road Bedale North Yorkshire DL8 1UH |
Director Name | Basil Mottershed |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2002) |
Role | Retired |
Correspondence Address | 14 Regency Court Northallerton North Yorkshire DL6 1RX |
Director Name | Charles Christie |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2005) |
Role | Long Term Sick |
Correspondence Address | 7 Danelaw Gardens Brompton Northallerton North Yorkshire DL6 2RJ |
Director Name | Edith Ann Gledhill |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Retired Nurse |
Correspondence Address | 121 Meadow Lane Northallerton North Yorkshire DL6 1QX |
Director Name | Kathryn Beryl Hudson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 2002) |
Role | Long Term Sick Previously Cate |
Correspondence Address | 25 Neile Close Romanby Northallerton North Yorkshire DL7 8NN |
Director Name | Mark Stanley Jarema |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2003) |
Role | Unemployed |
Correspondence Address | Rose Cottage Scorton Richmond North Yorkshire DL10 6DX |
Director Name | Gillian Elizabeth Knowles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 July 2002) |
Role | Retired Radiographer |
Correspondence Address | Fell View Thornborough Crescent Leyburn North Yorkshire DL8 5DY |
Director Name | Julie Elizabeth Dodds |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2004) |
Role | Financial Consultant |
Correspondence Address | Victoria House Little Crakehall Bedale North Yorkshire DL8 1JQ |
Director Name | Victoria McCourt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2005) |
Role | Accountant |
Correspondence Address | 14 Hurworth Road Hurworth Place Darlington County Durham DL2 2DA |
Director Name | Derek Edward Adamson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2003) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 19 Gormire Close Thirsk North Yorkshire YO7 1EW |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Magpie Crescent Inverkip Greenock Renfrewshire PA16 0LW Scotland |
Secretary Name | Laurell Lea May Hoath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 4 Daisy Close Catterick Garrison North Yorkshire DL9 4TT |
Director Name | Malcolm Ashman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2004) |
Role | Voluntary Sector Manager |
Correspondence Address | 2 Back Lane Osmotherley North Yorkshire DL6 3BJ |
Director Name | Mr David Stanley Forster |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Back Lane Sowerby Thirsk North Yorkshire YO7 1JD |
Director Name | Alan Koppens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2005) |
Role | General Manager |
Correspondence Address | The Old Smithy Constable Burton Leyburn North Yorkshire DL8 5RG |
Director Name | John Walter Harrison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2006) |
Role | Army Officer |
Correspondence Address | 18 Langtun Avenue Ambrosden Bicester Oxfordshire OX25 2LQ |
Director Name | Gillian Welford Stringer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2006) |
Role | Finance Clerk |
Correspondence Address | 2 Roseberry View Newton Under Roseberry North Yorkshire TS9 6QT |
Director Name | Roseleanor Ward |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2005) |
Role | Dance Instructor |
Correspondence Address | 17 Victoria Road Malton North Yorkshire YO17 7JJ |
Director Name | John Benedict Porter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 June 2006) |
Role | Unemployed |
Correspondence Address | 22 Northfields Hutton Rudby Cleveland TS15 0LA |
Director Name | Veronica Lesley Richardson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beaconsfield Street Northallerton North Yorkshire DL7 8TF |
Director Name | John Leonard Searl |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 May 2006) |
Role | Local Gov'T Officer |
Correspondence Address | Whitecroft Main Street West Witton North Yorkshire DL8 4LU |
Director Name | Catherine Mary Setchfield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2007) |
Role | Unemployed |
Correspondence Address | Springleas Hunton Bedale North Yorkshire DL8 1PY |
Director Name | Nita Sullivan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2007) |
Role | Retired |
Correspondence Address | 1 South End Avenue Bedale North Yorkshire DL8 2BW |
Director Name | Rosalyn Bozz Leach |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Station Road Scruton North Allerton North Yorkshire DL7 0QP |
Website | workcraft.co.uk |
---|
Registered Address | C/O Northdale Horticulture Yafforth Road Northallerton North Yorkshire DL7 0LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Year | 2014 |
---|---|
Turnover | £44,776 |
Gross Profit | £43,657 |
Net Worth | £22,990 |
Cash | £18,665 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
8 January 2016 | Annual return made up to 28 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 28 December 2015 no member list (5 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2015 | Annual return made up to 28 December 2014 no member list (5 pages) |
14 January 2015 | Annual return made up to 28 December 2014 no member list (5 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
2 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
8 January 2014 | Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Janice Elizabeth Dalby on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 28 December 2013 no member list (5 pages) |
8 January 2014 | Annual return made up to 28 December 2013 no member list (5 pages) |
13 November 2013 | Registered office address changed from 3B Gaskell Close Standard Way Business Park Northallerton North Yorkshire DL6 2YE United Kingdom on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 3B Gaskell Close Standard Way Business Park Northallerton North Yorkshire DL6 2YE United Kingdom on 13 November 2013 (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
23 January 2013 | Registered office address changed from 3B Gaskell Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XA on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 28 December 2012 no member list (6 pages) |
23 January 2013 | Registered office address changed from 3B Gaskell Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XA on 23 January 2013 (1 page) |
27 June 2012 | Appointment of Mr Simon Grundy as a director (2 pages) |
27 June 2012 | Termination of appointment of Rosalyn Leach as a director (1 page) |
27 June 2012 | Termination of appointment of Rosalyn Leach as a director (1 page) |
27 June 2012 | Appointment of Mr Simon Grundy as a director (2 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 January 2012 | Annual return made up to 28 December 2011 no member list (6 pages) |
12 January 2012 | Annual return made up to 28 December 2011 no member list (6 pages) |
12 January 2012 | Appointment of Mr Raymond Taylor as a director (2 pages) |
12 January 2012 | Termination of appointment of Veronica Richardson as a director (1 page) |
12 January 2012 | Termination of appointment of Veronica Richardson as a director (1 page) |
12 January 2012 | Appointment of Mr Raymond Taylor as a director (2 pages) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 January 2011 | Annual return made up to 28 December 2010 no member list (6 pages) |
5 January 2011 | Annual return made up to 28 December 2010 no member list (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
6 January 2010 | Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Michael O Grady on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 no member list (4 pages) |
5 January 2010 | Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Veronica Lesley Richardson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Rosalyn Bozz Leach on 5 January 2010 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
15 May 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
5 January 2009 | Annual return made up to 28/12/08 (3 pages) |
5 January 2009 | Annual return made up to 28/12/08 (3 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 May 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 January 2008 | Annual return made up to 28/12/07 (2 pages) |
10 January 2008 | Annual return made up to 28/12/07 (2 pages) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New director appointed (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 July 2007 | Annual return made up to 28/12/06
|
18 July 2007 | Annual return made up to 28/12/06
|
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
13 January 2006 | Annual return made up to 28/12/05 (5 pages) |
13 January 2006 | Annual return made up to 28/12/05 (5 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
8 December 2004 | Annual return made up to 01/12/04 (6 pages) |
8 December 2004 | Annual return made up to 01/12/04 (6 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
16 February 2004 | Annual return made up to 17/12/03 (6 pages) |
16 February 2004 | Annual return made up to 17/12/03 (6 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
23 December 2002 | Annual return made up to 17/12/02
|
23 December 2002 | Annual return made up to 17/12/02
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
10 July 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 29/12/01
|
19 December 2001 | Annual return made up to 29/12/01
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
28 January 2001 | Annual return made up to 29/12/00
|
28 January 2001 | Annual return made up to 29/12/00
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
29 December 1999 | Incorporation (26 pages) |
29 December 1999 | Incorporation (26 pages) |