Water Lane
Leeds West Yorkshire
LS11 5QR
Director Name | Mr Nick Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Mr Nick Taylor |
---|---|
Status | Current |
Appointed | 01 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Edward Winston Porter |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | Gabbotts Farm Moss House Lane, Much Hoole Preston Lancashire PR4 4TE |
Director Name | Stephen Alexander Porter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Operations Director |
Correspondence Address | Longton Hall Farm Chapel Lane, Longton Preston Lancashire PR4 5EB |
Secretary Name | John Derek Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oakleigh Court Stone Staffordshire ST15 8LA |
Director Name | Alvin Patten |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2005) |
Role | Retailer |
Correspondence Address | 15 Vale Mount Hadfield Glossop Derbyshire SK13 1DP |
Director Name | Geoffrey Watson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2008) |
Role | Managing Director |
Correspondence Address | 1112 Imperial Point The Keys Salford Manchester |
Director Name | Mr Simon James Tomlinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Halton Green West Low Road Halton Lancaster Lancashire LA2 6PA |
Secretary Name | William John Patrick Savin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Priory Road Wilmslow Cheshire SK9 5PR |
Director Name | Siobhan Cribbin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(8 years after company formation) |
Appointment Duration | 7 years (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Loughanure Clane County Kildare Ireland |
Director Name | Thomas Cribbin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(8 years after company formation) |
Appointment Duration | 7 years (resigned 14 April 2015) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Loughanure Clane County Kildare Ireland |
Director Name | John Molloy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(8 years after company formation) |
Appointment Duration | 7 years (resigned 14 April 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Habergham Close Worsley Manchester M28 7XJ |
Secretary Name | Siobhan Cribbin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2008(8 years after company formation) |
Appointment Duration | 7 years (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Loughanure Clane County Kildare Ireland |
Director Name | Ms Lynda Jane Sherratt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Director Name | Mr Colin Brian Crawshaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Director Name | Mr Kevin Patrick Boyd |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Director Name | Mr Noel Nathan James Collett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Secretary Name | Lynda Sherratt |
---|---|
Status | Resigned |
Appointed | 14 April 2015(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Director Name | Mr Alan Richardson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Secretary Name | Mr Alan Richardson |
---|---|
Status | Resigned |
Appointed | 01 October 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Secretary Name | Mrs Jenna Louise Bramhall |
---|---|
Status | Resigned |
Appointed | 04 May 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | gabbottsfarm.co.uk |
---|
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
460k at £1 | Gabbotts Farm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,786,483 |
Gross Profit | £5,167,776 |
Net Worth | -£119,169 |
Cash | £586,894 |
Current Liabilities | £836,637 |
Latest Accounts | 28 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 April 2018 (6 years ago) |
---|---|
Next Return Due | 3 May 2019 (overdue) |
8 March 2013 | Delivered on: 12 March 2013 Satisfied on: 26 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: gabbotts farm (retail) LTD and numbered 54211968 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
2 August 2012 | Delivered on: 16 August 2012 Satisfied on: 16 April 2015 Persons entitled: Acc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chaddock lane, astley, tydesley, lancashire. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 May 2003 | Delivered on: 6 June 2003 Satisfied on: 23 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 October 2000 | Delivered on: 21 October 2000 Satisfied on: 23 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2023 | Liquidators' statement of receipts and payments to 29 October 2023 (30 pages) |
---|---|
3 January 2023 | Liquidators' statement of receipts and payments to 29 October 2022 (30 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 29 October 2021 (29 pages) |
29 December 2020 | Liquidators' statement of receipts and payments to 29 October 2020 (31 pages) |
24 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 November 2019 | Appointment of a voluntary liquidator (4 pages) |
30 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (43 pages) |
14 June 2019 | Administrator's progress report (42 pages) |
20 March 2019 | Insolvency:form AM01 - appointment of administrator- showing correct appointment date - 07/11/2018 (3 pages) |
11 March 2019 | S.1096 (2 pages) |
14 February 2019 | Result of meeting of creditors (7 pages) |
16 January 2019 | Statement of affairs with form AM02SOA (12 pages) |
16 January 2019 | Statement of administrator's proposal (129 pages) |
30 November 2018 | Registered office address changed from C/O Ernst & Young Llp 1 Bridgewaer Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL to C/O Ernst & Young Llp 1 Bridgewaer Place Water Lane Leeds West Yorkshire LS11 5QR on 27 November 2018 (2 pages) |
21 November 2018 | Appointment of an administrator
|
6 August 2018 | Termination of appointment of Jenna Louise Bramhall as a secretary on 1 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Nick Taylor as a secretary on 1 August 2018 (2 pages) |
6 July 2018 | Full accounts made up to 28 January 2018 (11 pages) |
22 May 2018 | Termination of appointment of Noel Nathan James Collett as a director on 21 May 2018 (1 page) |
22 May 2018 | Appointment of Mr James Russell Viggars as a director on 21 May 2018 (2 pages) |
22 May 2018 | Appointment of Mr Nick Taylor as a director on 21 May 2018 (2 pages) |
9 May 2018 | Appointment of Mrs Jenna Louise Bramhall as a secretary on 4 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Alan Richardson as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Alan Richardson as a director on 4 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 29 January 2017 (21 pages) |
6 September 2017 | Full accounts made up to 29 January 2017 (21 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Sherratt as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Sherratt as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 April 2015 | Auditor's resignation (1 page) |
22 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
15 April 2015 | Appointment of Lynda Sherratt as a secretary on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Kevin Patrick Boyd as a director on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Siobhan Cribbin as a secretary on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of John Molloy as a director on 14 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
15 April 2015 | Appointment of Mr Colin Brian Crawshaw as a director on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Siobhan Cribbin as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of John Molloy as a director on 14 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Noel Nathan James Collett as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Kevin Patrick Boyd as a director on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Siobhan Cribbin as a secretary on 14 April 2015 (1 page) |
15 April 2015 | Appointment of Lynda Sherratt as a secretary on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Siobhan Cribbin as a director on 14 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
15 April 2015 | Termination of appointment of Thomas Cribbin as a director on 14 April 2015 (1 page) |
15 April 2015 | Appointment of Lynda Jane Sherratt as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Colin Brian Crawshaw as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Lynda Jane Sherratt as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Noel Nathan James Collett as a director on 14 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Chaddock Lane Astley Tyldesley Lancashire M29 7JY to Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Chaddock Lane Astley Tyldesley Lancashire M29 7JY to Unit 4 Hellaby Industrial Estate Sandbeck Way Hellaby Rotherham South Yorkshire S66 8QL on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Thomas Cribbin as a director on 14 April 2015 (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 3
|
16 August 2012 | Particulars of a mortgage or charge / charge no: 3
|
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Statement of company's objects (2 pages) |
21 October 2011 | Memorandum and Articles of Association (29 pages) |
21 October 2011 | Statement of company's objects (2 pages) |
21 October 2011 | Memorandum and Articles of Association (29 pages) |
21 October 2011 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for John Molloy on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for John Molloy on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Siobhan Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Thomas Cribbin on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for John Molloy on 1 January 2010 (2 pages) |
22 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
22 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
28 January 2009 | Director appointed john molloy (2 pages) |
28 January 2009 | Director appointed john molloy (2 pages) |
10 June 2008 | Return made up to 22/03/08; no change of members (7 pages) |
10 June 2008 | Return made up to 22/03/08; no change of members (7 pages) |
18 April 2008 | Director and secretary appointed siobhan cribbin (2 pages) |
18 April 2008 | Director appointed thomas cribbin (2 pages) |
18 April 2008 | Director appointed thomas cribbin (2 pages) |
18 April 2008 | Director and secretary appointed siobhan cribbin (2 pages) |
15 April 2008 | Appointment terminated secretary william savin (1 page) |
15 April 2008 | Appointment terminated director simon tomlinson (1 page) |
15 April 2008 | Appointment terminated director geoffrey watson (1 page) |
15 April 2008 | Appointment terminated director simon tomlinson (1 page) |
15 April 2008 | Appointment terminated director geoffrey watson (1 page) |
15 April 2008 | Appointment terminated secretary william savin (1 page) |
10 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
10 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members
|
30 March 2007 | Return made up to 22/03/07; full list of members
|
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
27 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
25 October 2004 | Return made up to 22/03/04; full list of members (7 pages) |
25 October 2004 | Return made up to 22/03/04; full list of members (7 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (28 pages) |
12 November 2003 | Memorandum and Articles of Association (28 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
2 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
7 January 2002 | Nc inc already adjusted 24/12/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Ad 24/12/01--------- £ si 460000@1=460000 £ ic 1/460001 (2 pages) |
7 January 2002 | Nc inc already adjusted 24/12/01 (1 page) |
7 January 2002 | Ad 24/12/01--------- £ si 460000@1=460000 £ ic 1/460001 (2 pages) |
7 January 2002 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: gabbotts farm moss house lane, much hoole preston lancashire PR4 4TE (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: gabbotts farm moss house lane, much hoole preston lancashire PR4 4TE (1 page) |
29 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
29 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
27 October 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
12 July 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
12 July 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
19 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
21 October 2000 | Particulars of mortgage/charge (5 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Incorporation (17 pages) |
22 March 2000 | Incorporation (17 pages) |