Wood Street
Wakefield
West Yorkshire
WF1 2HQ
Director Name | Mr Kenneth Stuart Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 June 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Wakefield Groundwork Trust County Hall Wood Street Wakefield West Yorkshire WF1 2QW |
Director Name | Mrs Susan Griffiths |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 June 2014) |
Role | Principle Fe |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield College Margaret Street Wakefield West Yorkshire WF1 2DH |
Director Name | Miss Jacqueline Ann Williams |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 June 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Wood Street Wakefield West Yorkshire WF1 2HQ |
Director Name | David Malcolm Horsman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 June 2014) |
Role | Public Notary |
Country of Residence | United Kingdom |
Correspondence Address | Jaque Royd Hall Green Lane Shelf Halifax West Yorkshire HX3 7TX |
Director Name | William Robb |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(10 years after company formation) |
Appointment Duration | 3 years (closed 13 June 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Connexions (Guidance Services Ltd) 24 Wood Street Wakefield West Yorkshire W1 2ED |
Director Name | Jane Anne Perry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 52 High Street Upton Pontefract West Yorkshire WF9 1HQ |
Director Name | Mr John Maurice Mackman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 107 Main Street Monk Fryston Leeds North Yorkshire LS25 5DU |
Director Name | Heather MacDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | College Principal |
Correspondence Address | Holmgarth Upper Gate Hepworth Huddersfield West Yorkshire HD7 1TG |
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Director Name | James Cargill Eyre |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | Darley Cliff Hall Worsbrough Barnsley South Yorkshire S70 4AG |
Director Name | Mohammad Abdul Aziz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293a Barnsley Road Wakefield West Yorkshire WF2 6EE |
Director Name | Paul Anthony Chubb |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boundary 4 South View Thrintoft Northallerton North Yorkshire DL7 0PP |
Director Name | Richard Kilburn Croft |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Trade Union Official |
Correspondence Address | 44 Park Avenue Liversedge West Yorkshire WF15 7EQ |
Secretary Name | Iain Francis Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Director Name | Mr Mohan Angelo De Silva |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 159 Newton Bar Leeds Road Wakefield West Yorkshire WF1 1ZD |
Director Name | Karen Dawson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2003) |
Role | Civil Servant |
Correspondence Address | 3 Wheatroyd Lane Almondbury Huddersfield West Yorkshire HD5 8XS |
Secretary Name | Donald William Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 5 Keswick Grange East Keswick Leeds LS17 9BX |
Director Name | Jayne Rawlins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Felix Kirk Thirsk North Yorkshire YO7 2DP |
Director Name | Mr John Edward Foster |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 March 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Westroyd Mill House Wesley Street Ossett Wakefield West Yorkshire WF5 8EZ |
Director Name | Nigel Gair |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2005) |
Role | Manager |
Correspondence Address | Aingarth 172 Forest Lane Harrogate North Yorkshire HG2 7EE |
Director Name | Geoff Needham |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 December 2003) |
Role | Senior Manager |
Correspondence Address | 12 Bolton Way Boston Spa West Yorkshire LS23 6PT |
Secretary Name | Antony Robert Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2006) |
Role | Local Government Officer |
Correspondence Address | 2 Twelve Lands Close Tankersley Barnsley South Yorkshire S75 3DU |
Director Name | Mr Dennis Charles Gillibrand |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stonehaven Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Director Name | Mr Charles Mark Ridgway |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Rhodes Ltd Belle Vue Wakefield West Yorkshire WF1 5EQ |
Director Name | Coun Philip Stephen Dobson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2007) |
Role | Councillor |
Correspondence Address | 218a Potovens Lane Outwood Wakefield West Yorkshire WF1 2PE |
Director Name | Alan Lewis Benstock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Director Name | Edward Rodgers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | Orchard House Main Street Hirst Courtney District Of Selby YO8 8QT |
Director Name | Mr Ian Hunter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2011) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Jobcentre Plus Southern House Jc 529 York Road Leeds West Yorkshire LS9 6TF |
Secretary Name | Alan Lewis Benstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wike Ridge Avenue Leeds West Yorkshire LS17 9NL |
Secretary Name | Andrew John Wallhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Holt Park Crescent Adel Leeds West Yorkshire LS16 7SL |
Director Name | Cllr Denise Margaret Jeffery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2010) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mount Wakefield West Yorkshire WF2 8QP |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2011) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | Wakefield Mdc Town Hall Wood Street Wakefield West Yorkshire WF1 2HQ |
Secretary Name | Mr Dennis Charles Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stonehaven Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Website | www.wakefieldfirst.com |
---|---|
Email address | [email protected] |
Telephone | 01924 306008 |
Telephone region | Wakefield |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 June 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 February 2013 | Registered office address changed from Po Box 159 Newton Bar Leeds Road Wakefield West Yorkshire WF1 1ZD on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from Po Box 159 Newton Bar Leeds Road Wakefield West Yorkshire WF1 1ZD on 26 February 2013 (2 pages) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
25 February 2013 | Declaration of solvency (7 pages) |
25 February 2013 | Declaration of solvency (7 pages) |
25 February 2013 | Appointment of a voluntary liquidator (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
24 May 2012 | Annual return made up to 22 May 2012 no member list (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 no member list (7 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
10 August 2011 | Termination of appointment of Jayne Rawlins as a director (2 pages) |
10 August 2011 | Appointment of William Robb as a director (3 pages) |
10 August 2011 | Termination of appointment of Jayne Rawlins as a director (2 pages) |
10 August 2011 | Appointment of William Robb as a director (3 pages) |
26 May 2011 | Termination of appointment of Joanne Roney as a director (1 page) |
26 May 2011 | Termination of appointment of Dennis Gillibrand as a secretary (1 page) |
26 May 2011 | Annual return made up to 22 May 2011 no member list (7 pages) |
26 May 2011 | Termination of appointment of Joanne Roney as a director (1 page) |
26 May 2011 | Termination of appointment of Paul Sikora as a director (1 page) |
26 May 2011 | Termination of appointment of Mohammad Aziz as a director (1 page) |
26 May 2011 | Termination of appointment of Dennis Gillibrand as a secretary (1 page) |
26 May 2011 | Termination of appointment of Dennis Gillibrand as a director (1 page) |
26 May 2011 | Termination of appointment of Paul Sikora as a director (1 page) |
26 May 2011 | Termination of appointment of Mohan De Silva as a director (1 page) |
26 May 2011 | Termination of appointment of Margaret Wood as a director (1 page) |
26 May 2011 | Termination of appointment of Charles Ridgway as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Hunter as a director (1 page) |
26 May 2011 | Termination of appointment of Ian Hunter as a director (1 page) |
26 May 2011 | Termination of appointment of Mohan De Silva as a director (1 page) |
26 May 2011 | Termination of appointment of Dennis Gillibrand as a director (1 page) |
26 May 2011 | Termination of appointment of Charles Ridgway as a director (1 page) |
26 May 2011 | Annual return made up to 22 May 2011 no member list (7 pages) |
26 May 2011 | Termination of appointment of Margaret Wood as a director (1 page) |
26 May 2011 | Termination of appointment of Mohammad Aziz as a director (1 page) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 October 2010 | Appointment of David Malcolm Horsman as a director (3 pages) |
20 October 2010 | Appointment of David Malcolm Horsman as a director (3 pages) |
15 October 2010 | Appointment of Jacqueline Ann Williams as a director (3 pages) |
15 October 2010 | Appointment of Jacqueline Ann Williams as a director (3 pages) |
7 October 2010 | Termination of appointment of Denise Jeffery as a director (1 page) |
7 October 2010 | Termination of appointment of Denise Jeffery as a director (1 page) |
27 September 2010 | Termination of appointment of Sarah Wood as a director (1 page) |
27 September 2010 | Termination of appointment of Sarah Wood as a director (1 page) |
16 June 2010 | Director's details changed for Mr Mohammad Abdul Aziz on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Councillor Denise Margaret Jeffery on 5 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 no member list (9 pages) |
16 June 2010 | Director's details changed for Councillor Denise Margaret Jeffery on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jayne Rawlins on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mohammad Abdul Aziz on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mohammad Abdul Aziz on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jayne Rawlins on 5 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 no member list (9 pages) |
16 June 2010 | Director's details changed for Councillor Denise Margaret Jeffery on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Jayne Rawlins on 5 October 2009 (2 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Director's details changed for Charles Mark Ridgway on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Charles Mark Ridgway on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanne Roney on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Lesley Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Griffiths on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Lesley Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mohan De Silva on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mohan De Silva on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanne Roney on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kenneth Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Councillor Peter Box on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kenneth Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Kenneth Taylor on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Councillor Peter Box on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Councillor Peter Box on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mohan De Silva on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Ann Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Ann Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Sikora on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Sikora on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joanne Roney on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Hunter on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Lesley Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Margaret Ann Wood on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Sikora on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Griffiths on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Griffiths on 6 October 2009 (2 pages) |
4 August 2009 | Appointment terminated director edward rodgers (1 page) |
4 August 2009 | Appointment terminated director edward rodgers (1 page) |
8 June 2009 | Director's change of particulars / joanne roney / 08/06/2009 (1 page) |
8 June 2009 | Annual return made up to 22/05/09 (7 pages) |
8 June 2009 | Director's change of particulars / joanne roney / 08/06/2009 (1 page) |
8 June 2009 | Annual return made up to 22/05/09 (7 pages) |
4 June 2009 | Director appointed sarah lesley wood (2 pages) |
4 June 2009 | Director appointed sarah lesley wood (2 pages) |
29 May 2009 | Secretary appointed dennis charles gillibrand (2 pages) |
29 May 2009 | Secretary appointed dennis charles gillibrand (2 pages) |
27 May 2009 | Appointment terminated secretary andrew wallhead (1 page) |
27 May 2009 | Appointment terminated secretary andrew wallhead (1 page) |
4 March 2009 | Director appointed susan griffiths (2 pages) |
4 March 2009 | Director appointed susan griffiths (2 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 October 2008 | Director appointed joanne roney (2 pages) |
30 October 2008 | Director appointed joanne roney (2 pages) |
30 July 2008 | Appointment terminated director heather macdonald (1 page) |
30 July 2008 | Appointment terminated director heather macdonald (1 page) |
17 June 2008 | Annual return made up to 22/05/08 (6 pages) |
17 June 2008 | Annual return made up to 22/05/08 (6 pages) |
1 April 2008 | Appointment terminated director john foster (1 page) |
1 April 2008 | Appointment terminated director john foster (1 page) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 22/05/07
|
21 June 2007 | Annual return made up to 22/05/07
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
22 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
2 June 2006 | Annual return made up to 22/05/06
|
2 June 2006 | Annual return made up to 22/05/06
|
27 March 2006 | New director appointed (1 page) |
27 March 2006 | New director appointed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 22/05/05 (10 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Annual return made up to 22/05/05 (10 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
7 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 June 2004 | Annual return made up to 22/05/04
|
10 June 2004 | Annual return made up to 22/05/04
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Annual return made up to 22/05/03
|
4 July 2003 | New director appointed (1 page) |
4 July 2003 | Annual return made up to 22/05/03
|
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Annual return made up to 22/05/02 (10 pages) |
12 August 2002 | Annual return made up to 22/05/02 (10 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
20 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
20 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 November 2001 | Particulars of mortgage/charge (14 pages) |
9 November 2001 | Particulars of mortgage/charge (14 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
22 May 2001 | Incorporation (36 pages) |
22 May 2001 | Incorporation (36 pages) |