Sheffield
South Yorkshire
S9 4UL
Secretary Name | Mr Michael Keith Hodgson |
---|---|
Status | Closed |
Appointed | 01 May 2012(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 1 Hodgetts Drive Hayley Green Halesowen West Midlands B63 1ET |
Secretary Name | Tracy Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Neil Martin Wroe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 23 January 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Director Name | Alan McIntosh Rodger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Morven Park Glenrothes Fife KY6 3PX Scotland |
Director Name | Mr Duncan Campbell Neil Macpherson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Director Name | Timothy Vincent Lipscomb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pendlebury Drive Mickleover Derby Derbyshire DE3 9SS |
Secretary Name | Catherine Louise Maciocia Gatherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2002) |
Role | Financial Director |
Correspondence Address | Stenhouse 28 High Street, Strathmiglo Cupar Fife KY14 7QA Scotland |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Secretary Name | Mr Ian Robert Gerard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Mr Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 09 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Secretary Name | Tracy Miles |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 28 Teasel Way Claines Worcester Worcestershire WR3 7LD |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Robert Alan Deeming |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cunningham Drive Lutterworth Leicestershire LE17 4YR |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook 35 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA |
Director Name | Jonathan Albert Bednall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 123 Brackley's Way Olton Solihull West Midlands B92 8QE |
Director Name | Yaseen Mohamed Jaafar Mohamed Mohsen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Jebel Ali Village, Road D Villa No. 66, PO Box 25567 Dubai Foreign |
Director Name | Douglas Ernest Rogers |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | Kiln House 5 Kiln Lane Shirley Solihull West Midlands B90 1SF |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Knowle Lane Sheffield South Yorkshire S11 9SH |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Bi Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Director Name | Bi Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2011) |
Correspondence Address | Unit 1 First Avenue Maybrook Industrial Estate, Minworth Sutton Coldfield West Midlands B76 1BA |
Website | themanorhouse.co.uk |
---|---|
Telephone | 0114 2766779 |
Telephone region | Sheffield |
Registered Address | Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1m at £1 | Bi Group PLC 50.00% Ordinary |
---|---|
1m at £1 | William Cook LTD 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 June 2001 | Delivered on: 10 December 2001 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 21 november 2001 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on viewfield road, viewfield ind. Estate, glenrothes, t/no FFE45374. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Satisfaction of charge 1 in full (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Andrew John Cook on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Andrew John Cook on 22 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
14 May 2012 | Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 October 2011 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
31 October 2011 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bi Nominees Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of Bi Secretariat Limited as a director (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Termination of appointment of Michael Hodgson as a director (2 pages) |
15 July 2011 | Termination of appointment of Michael Hodgson as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Director appointed mr michael keith hodgson (2 pages) |
1 December 2008 | Director appointed mr michael keith hodgson (2 pages) |
3 October 2008 | Appointment terminated director neil maskrey (1 page) |
3 October 2008 | Appointment terminated director neil maskrey (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2005 (16 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
26 May 2006 | New director appointed (6 pages) |
26 May 2006 | New director appointed (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
13 April 2004 | New director appointed (4 pages) |
13 April 2004 | New director appointed (4 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
10 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
12 June 2003 | Company name changed bi ftv LIMITED\certificate issued on 12/06/03 (3 pages) |
12 June 2003 | Company name changed bi ftv LIMITED\certificate issued on 12/06/03 (3 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: parkway avenue sheffield south yorkshire S9 4UL (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: parkway avenue sheffield south yorkshire S9 4UL (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
3 December 2002 | Company name changed william cook hi-tec ecosse limit ed\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed william cook hi-tec ecosse limit ed\certificate issued on 03/12/02 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
16 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 May 2002 | Company name changed ftv hi-tec LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed ftv hi-tec LIMITED\certificate issued on 09/05/02 (2 pages) |
26 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ (1 page) |
19 April 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Ad 01/05/01--------- £ si 200000@1=200000 £ ic 1800002/2000002 (2 pages) |
3 July 2001 | Ad 01/05/01--------- £ si 200000@1=200000 £ ic 1800002/2000002 (2 pages) |
3 May 2001 | Ad 02/04/01--------- £ si 200000@1=200000 £ ic 1600002/1800002 (2 pages) |
3 May 2001 | Ad 02/04/01--------- £ si 200000@1=200000 £ ic 1600002/1800002 (2 pages) |
13 March 2001 | Ad 01/03/01--------- £ si 200000@1=200000 £ ic 1400002/1600002 (2 pages) |
13 March 2001 | Ad 01/02/01--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages) |
13 March 2001 | Ad 01/03/01--------- £ si 200000@1=200000 £ ic 1400002/1600002 (2 pages) |
13 March 2001 | Ad 01/02/01--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si 800000@1=800000 £ ic 400002/1200002 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si 800000@1=800000 £ ic 400002/1200002 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (3 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
12 December 2000 | Ad 30/11/00--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
12 December 2000 | Ad 30/11/00--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
15 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
15 November 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | £ nc 5000000/9999000 24/10/00 (2 pages) |
26 October 2000 | £ nc 5000000/9999000 24/10/00 (2 pages) |
24 October 2000 | Company name changed ingleby (1347) LIMITED\certificate issued on 24/10/00 (3 pages) |
24 October 2000 | Company name changed ingleby (1347) LIMITED\certificate issued on 24/10/00 (3 pages) |
14 August 2000 | Incorporation (21 pages) |
14 August 2000 | Incorporation (21 pages) |