Shepley
Huddersfield
HD8 8BJ
Director Name | Mr Stephen John Armitage Harrison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood House Church Lane, Bardsey Leeds West Yorkshire LS17 9DN |
Director Name | Mr Robert Peter Ridsdale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrayton Hall Wrayton Carnforth Lancashire LA6 2QU |
Secretary Name | Mr Andrew Mark Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorland Garth Moortown Leeds LS17 6JU |
Secretary Name | David Anthony Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 4 Woodlea Lane Meanwood Leeds LS6 4SX |
Director Name | Prof John Crawford McKenzie |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Raughdown Heathness Road Addingham Ilkley West Yorkshire LS29 0JP |
Director Name | Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Director Name | Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Byways Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Simon Russell Morris |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 15 Syke Lane Leeds West Yorkshire LS14 3BH |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Director Name | Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Mr David Julian Richmond |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Secretary Name | Gerald Maurice Krasner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2009) |
Role | Football Club Chairman |
Country of Residence | Monaco |
Correspondence Address | B-74 La Reserve 5 Ave Princess Grace Monaco 98000 Mc Foreign |
Director Name | Mrs Yvonne Stella Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Jayne McGuinness |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 9 Eton Court Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Secretary Name | Mrs Yvonne Stella Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Director Name | Mr David Lawrence Haigh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 73 3 Concordia Street Leeds LS1 4ES |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Status | Resigned |
Appointed | 23 May 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Elland Road Leeds West Yorkshire LS11 0ES |
Secretary Name | Mr David Lawrence Haigh |
---|---|
Status | Resigned |
Appointed | 05 July 2013(12 years after company formation) |
Appointment Duration | 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Leeds City Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Registered office address changed from Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Antony Harvey as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Antony Harvey as a secretary (1 page) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Mr Shaun Antony Harvey on 25 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Mr Shaun Antony Harvey on 25 June 2010 (2 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 November 2009 | Termination of appointment of Yvonne Allen as a director (1 page) |
4 November 2009 | Termination of appointment of Yvonne Allen as a director (1 page) |
29 September 2009 | Return made up to 25/06/09; no change of members (10 pages) |
29 September 2009 | Return made up to 25/06/09; no change of members (10 pages) |
28 August 2009 | Director appointed shaun antony harvey (2 pages) |
28 August 2009 | Director appointed shaun antony harvey (2 pages) |
28 August 2009 | Appointment terminated director kenneth bates (1 page) |
28 August 2009 | Appointment terminate, director yvonne stella allen logged form (1 page) |
28 August 2009 | Appointment terminated secretary shaun harvey (1 page) |
28 August 2009 | Director's change of particulars / yvonne todd / 20/08/2009 (1 page) |
28 August 2009 | Appointment terminated director jayne mcguinness (1 page) |
28 August 2009 | Secretary appointed yvonne stella allen (2 pages) |
28 August 2009 | Appointment terminated secretary shaun harvey (1 page) |
28 August 2009 | Secretary appointed yvonne stella allen (2 pages) |
28 August 2009 | Appointment terminated director jayne mcguinness (1 page) |
28 August 2009 | Appointment terminated director richard taylor (1 page) |
28 August 2009 | Director's change of particulars / yvonne todd / 20/08/2009 (1 page) |
28 August 2009 | Appointment terminated director kenneth bates (1 page) |
28 August 2009 | Appointment terminate, director yvonne stella allen logged form (1 page) |
28 August 2009 | Appointment terminated director richard taylor (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 October 2008 | Return made up to 25/06/08; no change of members (4 pages) |
7 October 2008 | Return made up to 25/06/08; no change of members (4 pages) |
24 September 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
30 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
30 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (19 pages) |
21 April 2004 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Particulars of mortgage/charge (9 pages) |
31 March 2004 | Particulars of mortgage/charge (9 pages) |
27 March 2004 | Particulars of mortgage/charge (5 pages) |
27 March 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (12 pages) |
24 March 2004 | Particulars of mortgage/charge (12 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
6 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
5 October 2001 | Particulars of mortgage/charge (43 pages) |
5 October 2001 | Particulars of mortgage/charge (43 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
30 July 2001 | Company name changed broomco (2596) LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed broomco (2596) LIMITED\certificate issued on 30/07/01 (2 pages) |
25 June 2001 | Incorporation (17 pages) |
25 June 2001 | Incorporation (17 pages) |