Company NameLegal And Receivables Limited
Company StatusDissolved
Company Number04428240
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Robert Snook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2010)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRookesfields Farm
Gill Lane Kearby
Wetherby
LS22 4BS
Secretary NameVictoria Marie Snook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 2003)
RoleFarmer
Correspondence Address91 The Avenue
Leeds
LS17 9LD
Director NameJacqueline Ross Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2005)
RoleAccountant
Correspondence Address5 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BL
Secretary NameJacqueline Ross Gibson
NationalityBritish
StatusResigned
Appointed12 February 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2005)
RoleAccountant
Correspondence Address5 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BL
Director NameSimon Merrett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2009)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Sandwath Drive
Church Fenton
Leeds
LS24 9US
Director NameVictoria Marie Snook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 September 2005)
RoleFarmer
Correspondence Address91 The Avenue
Leeds
LS17 9LD
Secretary NameVictoria Marie Snook
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 June 2005)
RoleFarmer
Correspondence Address91 The Avenue
Leeds
LS17 9LD
Secretary NameMrs Victoria Marie Snook
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookesfields Farm
Gill Lane Kearby
Wetherby
LS22 4BS
Secretary NamePaul Thorndike
NationalityBritish
StatusResigned
Appointed26 March 2008(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2008)
RoleOperations Manager
Correspondence Address50 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Secretary NameMrs Victoria Marie Snook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookesfields Farm
Gill Lane Kearby
Wetherby
LS22 4BS
Director NameMrs Victoria Marie Snook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookesfields Farm
Gill Lane Kearby
Wetherby
LS22 4BS
Secretary NameMiss Rachael Jennifer Withers
NationalityBritish
StatusResigned
Appointed20 April 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Mews The Green
Woolly
Wakefield
West Yorkshire
WF4 2JG
Secretary NameMiss Rachael Jennifer Withers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Mews The Green
Woolly
Wakefield
West Yorkshire
WF4 2JG
Director NameMiss Rachael Jennifer Withers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Mews The Green
Woolly
Wakefield
West Yorkshire
WF4 2JG
Director NameMr Tom Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration1 year (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Cottage Moor Lane
East Keswick
Leeds
West Yorkshire
LS17 9ES
Director NameMiss Rachael Jennifer Withers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Mews The Green
Woolly
Wakefield
West Yorkshire
WF4 2JG
Director NameMr Sean Barton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Station Road
Ilkley
West Yorkshire
LS29 7NG
Secretary NameMs Rachael Jennifer Withers
StatusResigned
Appointed02 October 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2011)
RoleCompany Director
Correspondence Address10 Silkwood Business Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Director NameMr Neil Gregory Duckworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEagle Tower Chapel Lane
Heapey
Chorley
Lancashire
PR6 8EW
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMr Paul Robert Snook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Silkwood Business Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Secretary NameMrs Victoria Marie Snook
StatusResigned
Appointed01 February 2011(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleCompany Director
Correspondence Address10 Silkwood Business Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Director NameMr Thomas Edward Snook
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Silkwood Business Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.largolaw.org
Telephone01924 886567
Telephone regionWakefield

Location

Registered Address10 Silkwood Business Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Shareholders

1.8k at £1Victoria Snook
60.00%
Ordinary
1.2k at £1Paul Snook
40.00%
Ordinary

Financials

Year2014
Net Worth£557
Cash£1,626
Current Liabilities£26,180

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Termination of appointment of Thomas Snook as a director (1 page)
18 June 2014Termination of appointment of Thomas Snook as a director (1 page)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(3 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Total exemption full accounts made up to 31 January 2012 (14 pages)
19 February 2013Total exemption full accounts made up to 31 January 2012 (14 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Neil Duckworth as a director (1 page)
5 July 2011Termination of appointment of Steven Hartley as a director (1 page)
5 July 2011Termination of appointment of Steven Hartley as a director (1 page)
5 July 2011Termination of appointment of Neil Duckworth as a director (1 page)
24 June 2011Full accounts made up to 31 January 2011 (21 pages)
24 June 2011Full accounts made up to 31 January 2011 (21 pages)
13 June 2011Termination of appointment of Rachael Withers as a director (1 page)
13 June 2011Termination of appointment of Rachael Withers as a secretary (1 page)
13 June 2011Termination of appointment of Rachael Withers as a director (1 page)
13 June 2011Termination of appointment of Rachael Withers as a secretary (1 page)
5 May 2011Appointment of Mr Thomas Edward Snook as a director (2 pages)
5 May 2011Appointment of Mr Thomas Edward Snook as a director (2 pages)
15 April 2011Termination of appointment of Paul Snook as a director (1 page)
15 April 2011Termination of appointment of Victoria Snook as a secretary (1 page)
15 April 2011Appointment of Ms Rachael Jennifer Withers as a director (2 pages)
15 April 2011Appointment of Ms Rachael Jennifer Withers as a secretary (1 page)
15 April 2011Termination of appointment of Paul Snook as a director (1 page)
15 April 2011Termination of appointment of Victoria Snook as a secretary (1 page)
15 April 2011Appointment of Ms Rachael Jennifer Withers as a secretary (1 page)
15 April 2011Appointment of Ms Rachael Jennifer Withers as a director (2 pages)
12 April 2011Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages)
12 April 2011Termination of appointment of Rachael Withers as a secretary (1 page)
12 April 2011Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages)
12 April 2011Termination of appointment of a secretary (1 page)
12 April 2011Termination of appointment of Rachael Withers as a director (1 page)
12 April 2011Appointment of Mrs Victoria Marie Snook as a secretary (1 page)
12 April 2011Appointment of Mr Paul Robert Snok as a director (2 pages)
12 April 2011Termination of appointment of a secretary (1 page)
12 April 2011Termination of appointment of Rachael Withers as a secretary (1 page)
12 April 2011Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages)
12 April 2011Termination of appointment of Rachael Withers as a director (1 page)
12 April 2011Appointment of Mrs Victoria Marie Snook as a secretary (1 page)
12 April 2011Appointment of Mr Paul Robert Snok as a director (2 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
10 January 2011Change of accounting reference date (3 pages)
10 January 2011Change of accounting reference date (3 pages)
4 August 2010Current accounting period extended from 29 October 2010 to 31 December 2010 (3 pages)
4 August 2010Current accounting period extended from 29 October 2010 to 31 December 2010 (3 pages)
24 June 2010Termination of appointment of Tom Flannery as a director (1 page)
24 June 2010Termination of appointment of Tom Flannery as a director (1 page)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Appointment of Mr Steven Michael Hartley as a director (2 pages)
28 April 2010Appointment of Mr Neil Gregory Duckworth as a director (2 pages)
28 April 2010Appointment of Mr Neil Gregory Duckworth as a director (2 pages)
28 April 2010Appointment of Mr Steven Michael Hartley as a director (2 pages)
21 April 2010Termination of appointment of Paul Snook as a director (1 page)
21 April 2010Termination of appointment of Paul Snook as a director (1 page)
13 April 2010Director's details changed for Mr Tom Flannery on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Paul Robert Snook on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Tom Flannery on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Miss Rachael Jennifer Withers on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Miss Rachael Jennifer Withers on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Paul Robert Snook on 27 January 2010 (2 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
28 September 2009Return made up to 27/01/09; full list of members; amend (6 pages)
28 September 2009Return made up to 27/01/09; full list of members; amend (6 pages)
21 August 2009Secretary appointed rachael withers (3 pages)
21 August 2009Secretary appointed rachael withers (3 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
13 August 2009Appointment terminated director victoria snook (1 page)
13 August 2009Appointment terminated secretary victoria snook (1 page)
13 August 2009Appointment terminated secretary victoria snook (1 page)
13 August 2009Appointment terminated director victoria snook (1 page)
24 June 2009Appointment terminated director sean barton (1 page)
24 June 2009Appointment terminated director sean barton (1 page)
16 June 2009Director appointed mr sean barton (1 page)
16 June 2009Director appointed mr sean barton (1 page)
6 May 2009Director appointed miss rachael jennifer withers (2 pages)
6 May 2009Director appointed miss rachael jennifer withers (2 pages)
6 May 2009Director appointed mr tom flannery (1 page)
6 May 2009Director appointed mr tom flannery (1 page)
1 May 2009Appointment terminated director simon merrett (1 page)
1 May 2009Appointment terminated director simon merrett (1 page)
16 April 2009Director appointed victoria marie snook (1 page)
16 April 2009Director appointed victoria marie snook (1 page)
13 March 2009Secretary appointed mrs victoria marie snook (1 page)
13 March 2009Secretary appointed mrs victoria marie snook (1 page)
12 March 2009Appointment terminated secretary rachael withers (1 page)
12 March 2009Appointment terminated secretary rachael withers (1 page)
11 March 2009Registered office changed on 11/03/2009 from silkwood business park unit 4 fryers way wakefield west yorkshire WF5 9TJ (1 page)
11 March 2009Registered office changed on 11/03/2009 from silkwood business park unit 4 fryers way wakefield west yorkshire WF5 9TJ (1 page)
30 January 2009Appointment terminated secretary paul thorndike (1 page)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Appointment terminated secretary paul thorndike (1 page)
12 November 2008Secretary appointed rachael withers (2 pages)
12 November 2008Secretary appointed rachael withers (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (15 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (15 pages)
15 July 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2008Secretary appointed paul thorndike (2 pages)
4 April 2008Appointment terminated secretary victoria snook (1 page)
4 April 2008Appointment terminated secretary victoria snook (1 page)
4 April 2008Secretary appointed paul thorndike (2 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005New secretary appointed (1 page)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed;new director appointed (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed;new director appointed (1 page)
22 April 2005Return made up to 30/04/05; full list of members (7 pages)
22 April 2005Return made up to 30/04/05; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: belle vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page)
28 October 2004Registered office changed on 28/10/04 from: belle vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 June 2004Return made up to 30/04/04; full list of members (7 pages)
18 June 2004Return made up to 30/04/04; full list of members (7 pages)
2 December 2003Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
2 December 2003Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
6 October 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: suite 6 bell vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: suite 6 bell vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page)
14 June 2002Registered office changed on 14/06/02 from: wharfeside, leather bank burley in wharfdale west yorkshire LS29 7HP (1 page)
14 June 2002Registered office changed on 14/06/02 from: wharfeside, leather bank burley in wharfdale west yorkshire LS29 7HP (1 page)
22 May 2002Ad 03/05/02--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
22 May 2002Ad 03/05/02--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
16 May 2002Particulars of mortgage/charge (5 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002New director appointed (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 May 2002Registered office changed on 07/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)