Leeds
West Yorkshire
LS1 4DL
Secretary Name | Steven Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Scott Hooton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Nicholas Paul Fisher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Steven Lloyd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 06 January 2014(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr John James Whittle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Whitmore Heath Newcastle Under Lyme Staffordshire ST5 5HB |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Director Name | William Paul Colley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | 78a Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3JG |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr Craig John Gibson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blackacres Close Elworth Sandbach Cheshire CW11 1YE |
Director Name | Mr Timothy James Whiting |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Mr Steven Robert Nobes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont, 21 Park Lane Congleton Cheshire CW12 3DG |
Director Name | Mr Simon Christopher Markey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tynfield House Church Avenue Clent Worcestershire DY9 9QT |
Director Name | Mr Darren John Billings |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Brendan John Sweeney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Bridge Wharf Number 22 Centurion Building 376 Queensland Road London SW8 4NW |
Director Name | Jim Slater |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Beech Lodge 7 Burgess Wood Road Beaconsfield Buckinghamshire HP9 1EQ |
Director Name | Mr David Stewart Downie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable Court Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Mr Philip David Dobson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Mr Craig John Gibson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Mrs Mary Alexander Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Mr Christopher Michael Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Website | policyadmin.co.uk |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £31,188,000 |
Gross Profit | £7,179,000 |
Net Worth | £114,345,000 |
Cash | £12,834,000 |
Current Liabilities | £67,119,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
3 September 2020 | Administrator's progress report (61 pages) |
---|---|
6 May 2020 | Notice of extension of period of Administration (7 pages) |
13 March 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
14 February 2020 | Administrator's progress report (59 pages) |
20 December 2019 | Notice of order removing administrator from office (14 pages) |
29 August 2019 | Administrator's progress report (59 pages) |
1 March 2019 | Administrator's progress report (61 pages) |
27 August 2018 | Administrator's progress report (61 pages) |
22 February 2018 | Administrator's progress report (60 pages) |
14 September 2017 | Notice of extension of period of Administration (3 pages) |
14 September 2017 | Notice of extension of period of Administration (3 pages) |
3 September 2017 | Administrator's progress report (60 pages) |
3 September 2017 | Administrator's progress report (60 pages) |
25 February 2017 | Administrator's progress report to 20 January 2017 (59 pages) |
25 February 2017 | Administrator's progress report to 20 January 2017 (59 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
30 August 2016 | Administrator's progress report to 20 July 2016 (58 pages) |
30 August 2016 | Administrator's progress report to 20 July 2016 (58 pages) |
2 March 2016 | Administrator's progress report to 20 January 2016 (77 pages) |
2 March 2016 | Administrator's progress report to 20 January 2016 (77 pages) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Administrator's progress report to 20 July 2015 (37 pages) |
24 August 2015 | Administrator's progress report to 20 July 2015 (37 pages) |
26 April 2015 | Administrator's progress report to 15 March 2015 (37 pages) |
26 April 2015 | Administrator's progress report to 15 March 2015 (37 pages) |
26 November 2014 | Notice of deemed approval of proposals (1 page) |
26 November 2014 | Notice of deemed approval of proposals (1 page) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
13 November 2014 | Statement of administrator's proposal (97 pages) |
13 November 2014 | Statement of administrator's proposal (97 pages) |
30 September 2014 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages) |
29 September 2014 | Appointment of an administrator (1 page) |
29 September 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Appointment of Mr John James Whittle as a director (2 pages) |
14 January 2014 | Appointment of Mr John James Whittle as a director (2 pages) |
14 January 2014 | Termination of appointment of Timothy Whiting as a director (1 page) |
14 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
14 January 2014 | Termination of appointment of Philip Dobson as a director (1 page) |
14 January 2014 | Termination of appointment of Timothy Whiting as a director (1 page) |
14 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
14 January 2014 | Termination of appointment of Philip Dobson as a director (1 page) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Termination of appointment of Darren Billings as a director (1 page) |
17 July 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
17 July 2013 | Termination of appointment of Darren Billings as a director (1 page) |
17 July 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
10 June 2013 | Termination of appointment of Mary Grant as a director (1 page) |
10 June 2013 | Termination of appointment of Mary Grant as a director (1 page) |
24 May 2013 | Registration of charge 039073860009 (10 pages) |
24 May 2013 | Registration of charge 039073860009 (10 pages) |
24 April 2013 | Satisfaction of charge 2 in full (3 pages) |
24 April 2013 | Satisfaction of charge 5 in full (3 pages) |
24 April 2013 | Satisfaction of charge 2 in full (3 pages) |
24 April 2013 | Satisfaction of charge 3 in full (3 pages) |
24 April 2013 | Satisfaction of charge 3 in full (3 pages) |
24 April 2013 | Satisfaction of charge 5 in full (3 pages) |
24 April 2013 | Satisfaction of charge 6 in full (3 pages) |
24 April 2013 | Satisfaction of charge 4 in full (3 pages) |
24 April 2013 | Satisfaction of charge 4 in full (3 pages) |
24 April 2013 | Satisfaction of charge 6 in full (3 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Appointment of Christopher Harrison as a director (2 pages) |
23 July 2012 | Appointment of Christopher Harrison as a director (2 pages) |
6 March 2012 | Appointment of Mary Alexander Grant as a director (3 pages) |
6 March 2012 | Appointment of Mary Alexander Grant as a director (3 pages) |
1 March 2012 | Appointment of Mr Steven Lloyd as a director (2 pages) |
1 March 2012 | Appointment of Mr Steven Lloyd as a director (2 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Appointment of Scott Hooton as a director (3 pages) |
9 September 2011 | Appointment of Nick Fisher as a director (3 pages) |
9 September 2011 | Appointment of Scott Hooton as a director (3 pages) |
9 September 2011 | Appointment of Nick Fisher as a director (3 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 February 2011 | Termination of appointment of Craig Gibson as a director (2 pages) |
7 February 2011 | Termination of appointment of Craig Gibson as a director (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (19 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Craig Gibson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Dobson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Edward Morris on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Darren Billings on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Craig Gibson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Darren Billings on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for John Edward Morris on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Dobson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Craig Gibson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Craig Gibson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Philip Dobson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Dobson on 30 October 2009 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
24 September 2009 | Accounts made up to 31 December 2008 (19 pages) |
3 June 2009 | Appointment terminated director brendan sweeney (1 page) |
3 June 2009 | Appointment terminated director brendan sweeney (1 page) |
7 May 2009 | Appointment terminated director simon markey (1 page) |
7 May 2009 | Appointment terminated director simon markey (1 page) |
21 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Director appointed craig gibson (3 pages) |
10 October 2008 | Director appointed craig gibson (3 pages) |
7 October 2008 | Appointment terminated director jim slater (1 page) |
7 October 2008 | Appointment terminated director jim slater (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Auditor's resignation (1 page) |
6 January 2007 | Auditor's resignation (1 page) |
30 November 2006 | Location of debenture register (1 page) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 November 2006 | Location of debenture register (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page) |
30 November 2006 | Location of register of members (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page) |
16 November 2006 | Memorandum and Articles of Association (7 pages) |
16 November 2006 | Memorandum and Articles of Association (7 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 12 crewe hall enterprise park weston road crewe cheshire CW1 6UE (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 12 crewe hall enterprise park weston road crewe cheshire CW1 6UE (1 page) |
20 October 2006 | Particulars of mortgage/charge (12 pages) |
20 October 2006 | Particulars of mortgage/charge (18 pages) |
20 October 2006 | Particulars of mortgage/charge (12 pages) |
20 October 2006 | Particulars of mortgage/charge (18 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Declaration of assistance for shares acquisition (23 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
9 March 2006 | Accounts made up to 31 December 2004 (14 pages) |
9 March 2006 | Accounts made up to 31 December 2005 (14 pages) |
9 March 2006 | Accounts made up to 31 December 2004 (14 pages) |
9 March 2006 | Accounts made up to 31 December 2005 (14 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
21 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
26 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Return made up to 31/10/03; full list of members
|
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
14 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
13 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: swift house liverpool road newcastle staffordshire ST5 9JJ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: swift house liverpool road newcastle staffordshire ST5 9JJ (1 page) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
10 October 2000 | Company name changed 4U services LIMITED\certificate issued on 11/10/00 (2 pages) |
10 October 2000 | Company name changed 4U services LIMITED\certificate issued on 11/10/00 (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET (1 page) |
10 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
16 March 2000 | Company name changed grindco 288 LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed grindco 288 LIMITED\certificate issued on 17/03/00 (2 pages) |
14 January 2000 | Incorporation (29 pages) |
14 January 2000 | Incorporation (29 pages) |