York
YO31 7EQ
Director Name | Dr John Watkins |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(13 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant Clinical Immunologist |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Director Name | Mr Toby Bela Ben Gledhill |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Construction & Development Consultant |
Country of Residence | England |
Correspondence Address | 4-6 Gillygate York YO31 7EQ |
Secretary Name | Mr Ashley Mehr |
---|---|
Status | Current |
Appointed | 25 March 2024(21 years, 9 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Correspondence Address | 4-6 Gillygate Gillygate York YO31 7EQ |
Director Name | John Richard Corbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2004) |
Role | Manager |
Correspondence Address | 84 Carbottom Road Greengates Bradford West Yorkshire BD10 0BD |
Director Name | Mark Owen Rayner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2005) |
Role | Manager |
Correspondence Address | 34 Croft Street Farsley Leeds West Yorkshire LS28 5HA |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2008(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Malcolm Precious |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Paul Michael Hodgson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grosvenor Park York North Yorkshire YO30 6BX |
Director Name | Keith Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grosvenor Park York North Yorkshire YO30 6BX |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Susan Kathleen Painter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Valerie Anne Seddon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2015) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Judith Norell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2015) |
Role | Community Respiratory Nurse |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Joan Marian Baker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Joseph Jackson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2016) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2024) |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Registered Address | 4-6 Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Andrea Jackson & David Jackson 4.76% Ordinary A |
---|---|
1 at £10 | Andrew Gerard Hughes & Mrs Julie Hughes 4.76% Ordinary A |
1 at £10 | Anne Penelope Taylor 4.76% Ordinary A |
1 at £10 | Catherine Lamb 4.76% Ordinary A |
1 at £10 | Dr Astrid Justine Henckel 4.76% Ordinary A |
1 at £10 | Dr Kevin Jason Ward 4.76% Ordinary A |
1 at £10 | Jennifer Plumb & Christopher Plumb 4.76% Ordinary A |
1 at £10 | Judith Norell 4.76% Ordinary A |
1 at £10 | M. Pitman 4.76% Ordinary A |
1 at £10 | Malcolm Precious 4.76% Ordinary A |
1 at £10 | Margaret Eddell & John Watkins 4.76% Ordinary A |
1 at £10 | Mark Andrew Rand & Jane Rand 4.76% Ordinary A |
1 at £10 | Mrs Cohen & Jeffrey Nicholas Cohen 4.76% Ordinary A |
1 at £10 | Mrs Elizabeth Donohue & Stephen Peter Donohue 4.76% Ordinary A |
1 at £10 | Mrs Jackie Stones & Mr Sidney Stones 4.76% Ordinary A |
1 at £10 | Mrs Joan Baker & Mr Joan Baker 4.76% Ordinary A |
1 at £10 | Mrs Judith Dixon & Mr Keith Dixon 4.76% Ordinary A |
1 at £10 | Mrs Mary Breen & Richard J. Breen 4.76% Ordinary A |
- | OTHER 4.76% - |
1 at £10 | Tyler Evelyn Shaw 4.76% Ordinary A |
1 at £10 | Valerie Anne Seddon & John F. Burgess 4.76% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (6 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with updates (6 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 May 2016 | Termination of appointment of David Joseph Jackson as a director on 16 April 2016 (1 page) |
31 May 2016 | Termination of appointment of David Joseph Jackson as a director on 16 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 July 2015 | Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr David Joseph Jackson as a director on 6 July 2015 (2 pages) |
26 June 2015 | Appointment of Dr John Watkins as a director on 25 June 2015 (2 pages) |
26 June 2015 | Appointment of Dr John Watkins as a director on 25 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Judith Norell as a director on 18 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Joan Marian Baker as a director on 18 June 2015 (1 page) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Joan Marian Baker as a director on 18 June 2015 (1 page) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Judith Norell as a director on 18 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Malcolm Precious as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Malcolm Precious as a director on 23 June 2015 (2 pages) |
27 April 2015 | Termination of appointment of Valerie Anne Seddon as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Valerie Anne Seddon as a director on 27 April 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 November 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 July 2014 (2 pages) |
12 November 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Emily Hope Philomena Duffy as a secretary on 31 January 2014 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Termination of appointment of Susan Painter as a director (1 page) |
3 March 2014 | Termination of appointment of Susan Painter as a director (1 page) |
7 October 2013 | Appointment of Mrs Joan Marian Baker as a director (2 pages) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Mrs Joan Marian Baker as a director (2 pages) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2012 | Appointment of Judith Norell as a director (2 pages) |
3 October 2012 | Appointment of Susan Kathleen Painter as a director (2 pages) |
3 October 2012 | Appointment of Judith Norell as a director (2 pages) |
3 October 2012 | Appointment of Ms Valerie Anne Seddon as a director (2 pages) |
3 October 2012 | Termination of appointment of Malcolm Precious as a director (1 page) |
3 October 2012 | Appointment of Susan Kathleen Painter as a director (2 pages) |
3 October 2012 | Termination of appointment of Malcolm Precious as a director (1 page) |
3 October 2012 | Appointment of Ms Valerie Anne Seddon as a director (2 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Malcolm Precious on 18 June 2011 (2 pages) |
10 July 2012 | Director's details changed for Malcolm Precious on 18 June 2011 (2 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Termination of appointment of Keith Dixon as a director (1 page) |
20 February 2012 | Termination of appointment of Keith Dixon as a director (1 page) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York YO24 3BR United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York YO24 3BR United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
13 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Malcolm Precious on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Dixon on 17 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 17 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 17 June 2010 (1 page) |
29 June 2010 | Director's details changed for Malcolm Precious on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Keith Dixon on 17 June 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
30 June 2009 | Return made up to 17/06/09; full list of members (14 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (14 pages) |
12 June 2009 | Appointment terminated director paul hodgson (1 page) |
12 June 2009 | Appointment terminated director paul hodgson (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 February 2009 | Auditor's resignation (1 page) |
27 February 2009 | Auditor's resignation (1 page) |
19 December 2008 | Director appointed keith dixon (2 pages) |
19 December 2008 | Director appointed malcolm precious (2 pages) |
19 December 2008 | Director appointed keith dixon (2 pages) |
19 December 2008 | Director appointed malcolm precious (2 pages) |
19 December 2008 | Director appointed paul hodgson (2 pages) |
19 December 2008 | Director appointed paul hodgson (2 pages) |
16 December 2008 | Return made up to 17/06/08; full list of members (14 pages) |
16 December 2008 | Return made up to 17/06/08; full list of members (14 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
15 December 2008 | Secretary appointed mrs jennifer dixon (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
15 December 2008 | Secretary appointed mrs jennifer dixon (1 page) |
15 September 2008 | Appointment terminated director graham foster (1 page) |
15 September 2008 | Appointment terminated director graham foster (1 page) |
15 September 2008 | Appointment terminated secretary pauline maclean (1 page) |
15 September 2008 | Appointment terminated secretary pauline maclean (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (10 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
5 October 2005 | Return made up to 17/06/05; change of members
|
5 October 2005 | Return made up to 17/06/05; change of members
|
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
14 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 July 2003 | Return made up to 17/06/03; full list of members (11 pages) |
31 July 2003 | Return made up to 17/06/03; full list of members (11 pages) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | Director resigned (1 page) |
19 July 2003 | Ad 09/09/02--------- £ si 21@10=210 £ ic 1/211 (5 pages) |
19 July 2003 | Ad 09/09/02--------- £ si 21@10=210 £ ic 1/211 (5 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
17 August 2002 | Conso 14/08/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | Conso 14/08/02 (1 page) |
17 August 2002 | Resolutions
|
26 July 2002 | Company name changed inhoco 2684 LIMITED\certificate issued on 26/07/02 (2 pages) |
26 July 2002 | Company name changed inhoco 2684 LIMITED\certificate issued on 26/07/02 (2 pages) |
17 June 2002 | Incorporation (20 pages) |
17 June 2002 | Incorporation (20 pages) |