Mirfield
West Yorkshire
WF14 9DQ
Secretary Name | Mr John Raymond Crabtree |
---|---|
Status | Closed |
Appointed | 20 July 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Robert Charles Atwood |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breakstones Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JL |
Director Name | Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Keith Tozzi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Paul Evan-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Theresa May Flynn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thornton Way Girton Cambridge CB3 0NJ |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Upper Hopton Mirfield WF14 8JP |
Director Name | Neil McDougall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Strood Place Strood Lane Warnham West Sussex RH12 3PF |
Director Name | Mr Mark James Gomar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(2 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Grubbs Lane Hatfield Hertfordshire AL9 6EF |
Secretary Name | Richard Ian Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 170 Haverstock Hill London NW3 2AT |
Secretary Name | Adrian Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Bretby Burton On Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brackenwood Mews Wynchwood Mews Weston Cheshire CW2 5GQ |
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | als-testing.co.uk |
---|---|
Telephone | 01354 697028 |
Telephone region | Chatteris |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
10k at £1 | Eclipse Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,443,000 |
Current Liabilities | £1,329,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 12 April 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 see image for full details. Fully Satisfied |
---|---|
14 May 2008 | Delivered on: 23 May 2008 Satisfied on: 30 September 2010 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to the assigned agreements, see image for full details. Fully Satisfied |
11 August 2006 | Delivered on: 19 August 2006 Satisfied on: 13 March 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of accession to a debenture originally dated 6 october 2005 as amended and restated on 28 april 2006 Secured details: All monies due or to become due from any group company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (3 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
28 September 2018 | Resolutions
|
28 September 2018 | Statement of capital on 28 September 2018
|
28 September 2018 | Statement by Directors (1 page) |
28 September 2018 | Solvency Statement dated 28/09/18 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 July 2017 | Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Timothy Edward Mullen as a secretary on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page) |
27 July 2017 | Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gregory Francis Kilmister as a director on 20 July 2017 (1 page) |
27 July 2017 | Appointment of Mr John Raymond Crabtree as a secretary on 20 July 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (14 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a secretary (1 page) |
21 November 2013 | Termination of appointment of Mark Wood as a director (1 page) |
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
21 November 2013 | Appointment of Mr Matthew Masters as a director (2 pages) |
3 October 2013 | Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Mr Mark Andrew Kenneth Wood on 3 October 2013 (1 page) |
10 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 February 2013 | Section 519 (1 page) |
20 February 2013 | Section 519 (1 page) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
20 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
1 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
1 October 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
27 September 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
27 September 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
27 September 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
27 September 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
27 September 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
27 September 2010 | Appointment of Nicholas William Louden as a director (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
16 October 2008 | Director appointed mark jonathan silver (2 pages) |
16 October 2008 | Director appointed mark jonathan silver (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2008 | Director appointed richard anthony mcbride (2 pages) |
6 May 2008 | Director appointed richard anthony mcbride (2 pages) |
1 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
1 May 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
1 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Declaration of assistance for shares acquisition (19 pages) |
5 September 2006 | Declaration of assistance for shares acquisition (19 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Declaration of assistance for shares acquisition (19 pages) |
5 September 2006 | Declaration of assistance for shares acquisition (19 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
19 August 2006 | Particulars of mortgage/charge (13 pages) |
19 August 2006 | Particulars of mortgage/charge (13 pages) |
8 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 November 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 November 2005 | Full accounts made up to 31 March 2004 (11 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: rocfort road snodland kent ME5 5AH (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: rocfort road snodland kent ME5 5AH (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
6 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 24/01/03; no change of members (6 pages) |
10 February 2003 | Return made up to 24/01/03; no change of members (6 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
25 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
25 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
6 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
28 November 2001 | Statement of affairs (3 pages) |
28 November 2001 | Ad 28/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 November 2001 | Ad 28/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 November 2001 | Statement of affairs (3 pages) |
7 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
9 February 2001 | £ nc 1000/10000 01/02/01 (1 page) |
9 February 2001 | £ nc 1000/10000 01/02/01 (1 page) |
7 February 2001 | Company name changed elantrial LIMITED\certificate issued on 07/02/01 (2 pages) |
7 February 2001 | Company name changed elantrial LIMITED\certificate issued on 07/02/01 (2 pages) |
24 January 2001 | Incorporation (15 pages) |
24 January 2001 | Incorporation (15 pages) |