Gill Lane Kearby
Wetherby
LS22 4BS
Secretary Name | Victoria Marie Snook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 2003) |
Role | Farmer |
Correspondence Address | 91 The Avenue Leeds LS17 9LD |
Director Name | Jacqueline Ross Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2005) |
Role | Accountant |
Correspondence Address | 5 Town Moor Avenue Doncaster South Yorkshire DN2 6BL |
Secretary Name | Jacqueline Ross Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2005) |
Role | Accountant |
Correspondence Address | 5 Town Moor Avenue Doncaster South Yorkshire DN2 6BL |
Director Name | Simon Merrett |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2009) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sandwath Drive Church Fenton Leeds LS24 9US |
Director Name | Victoria Marie Snook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 September 2005) |
Role | Farmer |
Correspondence Address | 91 The Avenue Leeds LS17 9LD |
Secretary Name | Victoria Marie Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2005) |
Role | Farmer |
Correspondence Address | 91 The Avenue Leeds LS17 9LD |
Secretary Name | Mrs Victoria Marie Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookesfields Farm Gill Lane Kearby Wetherby LS22 4BS |
Secretary Name | Paul Thorndike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 2008) |
Role | Operations Manager |
Correspondence Address | 50 Manor House Flockton Wakefield West Yorkshire WF4 4AN |
Secretary Name | Mrs Victoria Marie Snook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookesfields Farm Gill Lane Kearby Wetherby LS22 4BS |
Director Name | Mrs Victoria Marie Snook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookesfields Farm Gill Lane Kearby Wetherby LS22 4BS |
Secretary Name | Miss Rachael Jennifer Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Mews The Green Woolly Wakefield West Yorkshire WF4 2JG |
Secretary Name | Miss Rachael Jennifer Withers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Mews The Green Woolly Wakefield West Yorkshire WF4 2JG |
Director Name | Miss Rachael Jennifer Withers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Mews The Green Woolly Wakefield West Yorkshire WF4 2JG |
Director Name | Mr Tom Flannery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years after company formation) |
Appointment Duration | 1 year (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Cottage Moor Lane East Keswick Leeds West Yorkshire LS17 9ES |
Director Name | Miss Rachael Jennifer Withers |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Mews The Green Woolly Wakefield West Yorkshire WF4 2JG |
Director Name | Mr Sean Barton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Station Road Ilkley West Yorkshire LS29 7NG |
Secretary Name | Ms Rachael Jennifer Withers |
---|---|
Status | Resigned |
Appointed | 02 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2011) |
Role | Company Director |
Correspondence Address | 10 Silkwood Business Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Director Name | Mr Neil Gregory Duckworth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Eagle Tower Chapel Lane Heapey Chorley Lancashire PR6 8EW |
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Mr Paul Robert Snook |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Silkwood Business Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Secretary Name | Mrs Victoria Marie Snook |
---|---|
Status | Resigned |
Appointed | 01 February 2011(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 10 Silkwood Business Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Director Name | Mr Thomas Edward Snook |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Silkwood Business Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.largolaw.org |
---|---|
Telephone | 01924 886567 |
Telephone region | Wakefield |
Registered Address | 10 Silkwood Business Park Fryers Way Wakefield West Yorkshire WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
1.8k at £1 | Victoria Snook 60.00% Ordinary |
---|---|
1.2k at £1 | Paul Snook 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557 |
Cash | £1,626 |
Current Liabilities | £26,180 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Termination of appointment of Thomas Snook as a director (1 page) |
18 June 2014 | Termination of appointment of Thomas Snook as a director (1 page) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
19 February 2013 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Neil Duckworth as a director (1 page) |
5 July 2011 | Termination of appointment of Steven Hartley as a director (1 page) |
5 July 2011 | Termination of appointment of Steven Hartley as a director (1 page) |
5 July 2011 | Termination of appointment of Neil Duckworth as a director (1 page) |
24 June 2011 | Full accounts made up to 31 January 2011 (21 pages) |
24 June 2011 | Full accounts made up to 31 January 2011 (21 pages) |
13 June 2011 | Termination of appointment of Rachael Withers as a director (1 page) |
13 June 2011 | Termination of appointment of Rachael Withers as a secretary (1 page) |
13 June 2011 | Termination of appointment of Rachael Withers as a director (1 page) |
13 June 2011 | Termination of appointment of Rachael Withers as a secretary (1 page) |
5 May 2011 | Appointment of Mr Thomas Edward Snook as a director (2 pages) |
5 May 2011 | Appointment of Mr Thomas Edward Snook as a director (2 pages) |
15 April 2011 | Termination of appointment of Paul Snook as a director (1 page) |
15 April 2011 | Termination of appointment of Victoria Snook as a secretary (1 page) |
15 April 2011 | Appointment of Ms Rachael Jennifer Withers as a director (2 pages) |
15 April 2011 | Appointment of Ms Rachael Jennifer Withers as a secretary (1 page) |
15 April 2011 | Termination of appointment of Paul Snook as a director (1 page) |
15 April 2011 | Termination of appointment of Victoria Snook as a secretary (1 page) |
15 April 2011 | Appointment of Ms Rachael Jennifer Withers as a secretary (1 page) |
15 April 2011 | Appointment of Ms Rachael Jennifer Withers as a director (2 pages) |
12 April 2011 | Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages) |
12 April 2011 | Termination of appointment of Rachael Withers as a secretary (1 page) |
12 April 2011 | Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages) |
12 April 2011 | Termination of appointment of a secretary (1 page) |
12 April 2011 | Termination of appointment of Rachael Withers as a director (1 page) |
12 April 2011 | Appointment of Mrs Victoria Marie Snook as a secretary (1 page) |
12 April 2011 | Appointment of Mr Paul Robert Snok as a director (2 pages) |
12 April 2011 | Termination of appointment of a secretary (1 page) |
12 April 2011 | Termination of appointment of Rachael Withers as a secretary (1 page) |
12 April 2011 | Director's details changed for Mr Paul Robert Snok on 1 February 2011 (2 pages) |
12 April 2011 | Termination of appointment of Rachael Withers as a director (1 page) |
12 April 2011 | Appointment of Mrs Victoria Marie Snook as a secretary (1 page) |
12 April 2011 | Appointment of Mr Paul Robert Snok as a director (2 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Change of accounting reference date (3 pages) |
10 January 2011 | Change of accounting reference date (3 pages) |
4 August 2010 | Current accounting period extended from 29 October 2010 to 31 December 2010 (3 pages) |
4 August 2010 | Current accounting period extended from 29 October 2010 to 31 December 2010 (3 pages) |
24 June 2010 | Termination of appointment of Tom Flannery as a director (1 page) |
24 June 2010 | Termination of appointment of Tom Flannery as a director (1 page) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Appointment of Mr Steven Michael Hartley as a director (2 pages) |
28 April 2010 | Appointment of Mr Neil Gregory Duckworth as a director (2 pages) |
28 April 2010 | Appointment of Mr Neil Gregory Duckworth as a director (2 pages) |
28 April 2010 | Appointment of Mr Steven Michael Hartley as a director (2 pages) |
21 April 2010 | Termination of appointment of Paul Snook as a director (1 page) |
21 April 2010 | Termination of appointment of Paul Snook as a director (1 page) |
13 April 2010 | Director's details changed for Mr Tom Flannery on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Paul Robert Snook on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Tom Flannery on 27 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Miss Rachael Jennifer Withers on 27 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Rachael Jennifer Withers on 27 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Paul Robert Snook on 27 January 2010 (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
28 September 2009 | Return made up to 27/01/09; full list of members; amend (6 pages) |
28 September 2009 | Return made up to 27/01/09; full list of members; amend (6 pages) |
21 August 2009 | Secretary appointed rachael withers (3 pages) |
21 August 2009 | Secretary appointed rachael withers (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
13 August 2009 | Appointment terminated director victoria snook (1 page) |
13 August 2009 | Appointment terminated secretary victoria snook (1 page) |
13 August 2009 | Appointment terminated secretary victoria snook (1 page) |
13 August 2009 | Appointment terminated director victoria snook (1 page) |
24 June 2009 | Appointment terminated director sean barton (1 page) |
24 June 2009 | Appointment terminated director sean barton (1 page) |
16 June 2009 | Director appointed mr sean barton (1 page) |
16 June 2009 | Director appointed mr sean barton (1 page) |
6 May 2009 | Director appointed miss rachael jennifer withers (2 pages) |
6 May 2009 | Director appointed miss rachael jennifer withers (2 pages) |
6 May 2009 | Director appointed mr tom flannery (1 page) |
6 May 2009 | Director appointed mr tom flannery (1 page) |
1 May 2009 | Appointment terminated director simon merrett (1 page) |
1 May 2009 | Appointment terminated director simon merrett (1 page) |
16 April 2009 | Director appointed victoria marie snook (1 page) |
16 April 2009 | Director appointed victoria marie snook (1 page) |
13 March 2009 | Secretary appointed mrs victoria marie snook (1 page) |
13 March 2009 | Secretary appointed mrs victoria marie snook (1 page) |
12 March 2009 | Appointment terminated secretary rachael withers (1 page) |
12 March 2009 | Appointment terminated secretary rachael withers (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from silkwood business park unit 4 fryers way wakefield west yorkshire WF5 9TJ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from silkwood business park unit 4 fryers way wakefield west yorkshire WF5 9TJ (1 page) |
30 January 2009 | Appointment terminated secretary paul thorndike (1 page) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary paul thorndike (1 page) |
12 November 2008 | Secretary appointed rachael withers (2 pages) |
12 November 2008 | Secretary appointed rachael withers (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (15 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (15 pages) |
15 July 2008 | Return made up to 27/01/08; full list of members
|
15 July 2008 | Return made up to 27/01/08; full list of members
|
4 April 2008 | Secretary appointed paul thorndike (2 pages) |
4 April 2008 | Appointment terminated secretary victoria snook (1 page) |
4 April 2008 | Appointment terminated secretary victoria snook (1 page) |
4 April 2008 | Secretary appointed paul thorndike (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members
|
19 February 2007 | Return made up to 27/01/07; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members
|
3 February 2006 | Return made up to 27/01/06; full list of members
|
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
22 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: belle vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: belle vue business centre elm tree street wakefield west yorkshire WF1 5EQ (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 December 2003 | Accounting reference date extended from 30/04/03 to 29/10/03 (1 page) |
2 December 2003 | Accounting reference date extended from 30/04/03 to 29/10/03 (1 page) |
6 October 2003 | Return made up to 30/04/03; full list of members
|
6 October 2003 | Return made up to 30/04/03; full list of members
|
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Registered 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 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered 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 2002 | Registered office changed on 14/06/02 from: wharfeside, leather bank burley in wharfdale west yorkshire LS29 7HP (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: wharfeside, leather bank burley in wharfdale west yorkshire LS29 7HP (1 page) |
22 May 2002 | Ad 03/05/02--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
22 May 2002 | Ad 03/05/02--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New secretary appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (1 page) |
30 April 2002 | Incorporation (16 pages) |
30 April 2002 | Incorporation (16 pages) |