Company NameRoyds Community Association (Subsidiary) Limited
Company StatusActive
Company Number04497758
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr Adrian Nicholas Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr John Lawrence Marriott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highgate Road
Queensbury
Bradford
BD13 2RR
Director NameMrs Rebecca Malin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleAssociate Director Of System Transformation
Country of ResidenceEngland
Correspondence Address1 Cross Lane Court
Bradley
Keighley
BD20 9QD
Director NameLynda Elizabeth Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCustomer Service Advocate
Correspondence Address76 Saint Marys Crescent
Wyke
Bradford
West Yorkshire
BD12 8RQ
Director NameKeith Thomson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Heights Lane
Bradford
West Yorkshire
BD9 6JA
Director NameColin Bond
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence Address2 Methuen Oval
Wyke
Bradford
West Yorkshire
BD12 8RY
Director NameEric Stephen Rhodes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleUnemployed Person
Correspondence Address9 Clifford Court
Pildacre Lane
Ossett
West Yorkshire
WF5 8QQ
Director NamePaul Graham Parker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RolePublic Relations Manager
Correspondence Address8 Beechwood Grove
Wibsey
Bradford
West Yorkshire
BD6 3AE
Director NameMr Howard Middleton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address44 Harrogate Terrace
Undercliffe
Bradford
West Yorkshire
BD3 0LF
Director NameMr Guy Christopher Millichamp
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address134 Gledhow Wood Road
Leeds
West Yorkshire
LS8 1PF
Director NameJeanette Galloway
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleHousewife
Correspondence Address17 Long Close
Wyke
Bradford
West Yorkshire
BD12 8EB
Director NameCharles David Evans
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleRetired
Correspondence Address42 New Park Road
Queensbury
Bradford
West Yorkshire
BD13 2HD
Director NamePeter Eccles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Castlerigg Green
Bradford
West Yorkshire
BD6 2RN
Director NameCarol Dickinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 The Coppies
Delph Hill Wyke
Bradford
West Yorkshire
BD12 8EA
Director NameTeresa Maria McDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wedgemoor Close
Bradford
West Yorkshire
BD12 8PZ
Director NameRichard Ndahura Von Hippel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RolePlater
Correspondence Address21 Reevy Crescent
Bradford
West Yorkshire
BD6 2BT
Secretary NamePaul Graham Parker
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RolePublic Relations Manager
Correspondence Address8 Beechwood Grove
Wibsey
Bradford
West Yorkshire
BD6 3AE
Director NameJohn Barrie Scholfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 January 2010)
RoleRetired Registered Nurse
Correspondence Address40 Meadway
Bradford
West Yorkshire
BD6 2SP
Director NameGideon Maxwell Seymour
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2003)
RoleNHS Manager
Correspondence Address6 School Street
Clayton
Bradford
West Yorkshire
BD14 6AS
Director NameStephen David Town
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 month, 4 weeks after company formation)
Appointment Duration6 months (resigned 27 March 2003)
RolePolice Alo
Correspondence Address118 Birchlands Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HB
Director NameEugien Jaruga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 16 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Pymont Grove
Woodlesford
Leeds
West Yorkshire
LS26 8WB
Director NameStuart Hanson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleSelf Employed
Correspondence Address6 Greenland Villas
Queensbury
Bradford
Yorkshire
BD13 2AX
Director NameDavid Michael Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address128 Buttershaw Drive
Wibsey
Bradford
West Yorkshire
BD6 3SB
Secretary NameCharles David Evans
NationalityBritish
StatusResigned
Appointed23 January 2003(5 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 30 January 2003)
RoleRetired
Correspondence Address42 New Park Road
Queensbury
Bradford
West Yorkshire
BD13 2HD
Secretary NameRichard Ndahura Von Hippel
NationalityBritish
StatusResigned
Appointed30 January 2003(6 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RolePlater
Correspondence Address21 Reevy Crescent
Bradford
West Yorkshire
BD6 2BT
Director NameCllr Valerie Slater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2009)
RoleTraining & Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lady Lane
Bingley
West Yorkshire
BD16 4AG
Secretary NameDavid Michael Green
NationalityBritish
StatusResigned
Appointed24 June 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleCompany Director
Correspondence Address128 Buttershaw Drive
Wibsey
Bradford
West Yorkshire
BD6 3SB
Secretary NameAnthony Paul Dylak
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 June 2020)
RoleChief Executive Officer
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr Mohammed Arif Awan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr Bernard Lewis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2021)
RoleChurch Warden
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMr John Lawrence Marriott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMs Sinead Margaret Lynch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2018)
RolePublic Health Nurse
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshirebd6 3ew
Director NameMr Andrew Paul Taylor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2018)
RoleWorkplace Health Coordinator
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park Future Fields
Bradford
West Yorkshire
BD6 3EW
Director NameMrs Helen Aldred
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Heritage Way
Oakworth
Keighley
BD22 7QW

Contact

Websitewww.royds.org.uk

Location

Registered AddressRoyds Enterprise Park
Future Fields
Bradford
West Yorkshire
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 August 2023Termination of appointment of Rebecca Malin as a director on 31 December 2021 (1 page)
10 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
16 November 2022Withdrawal of a person with significant control statement on 16 November 2022 (2 pages)
5 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 September 2021Termination of appointment of John Lawrence Marriott as a director on 10 September 2018 (1 page)
8 September 2021Termination of appointment of Teresa Maria Mcdonald as a director on 15 June 2021 (1 page)
8 September 2021Termination of appointment of Helen Aldred as a director on 21 May 2021 (1 page)
8 September 2021Termination of appointment of Bernard Lewis as a director on 15 June 2021 (1 page)
8 September 2021Termination of appointment of Andrew Paul Taylor as a director on 25 August 2018 (1 page)
8 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
8 September 2021Termination of appointment of Mohammed Arif Awan as a director on 21 February 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 September 2020Termination of appointment of Anthony Paul Dylak as a secretary on 18 June 2020 (1 page)
28 September 2020Termination of appointment of Mark Wilkie as a director on 26 September 2019 (1 page)
28 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Mark Wilkie as a director on 26 September 2019 (1 page)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
2 October 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
11 September 2018Appointment of Mr Mark Wilkie as a director on 10 September 2018 (2 pages)
10 September 2018Appointment of Mr John Marriot as a director on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Sinead Margaret Lynch as a director on 10 September 2018 (1 page)
10 September 2018Appointment of Mrs Rebecca Malin as a director on 10 September 2018 (2 pages)
10 September 2018Appointment of Mrs Helen Aldred as a director on 10 September 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 September 2017Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page)
13 September 2017Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page)
13 September 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
13 September 2017Notification of Royds Community Association as a person with significant control on 6 April 2016 (1 page)
13 September 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
13 September 2017Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page)
13 September 2017Notification of Royds Community Association as a person with significant control on 6 April 2016 (1 page)
13 September 2017Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Appointment of Mr Adrian Nicholas Curtis as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Paul Taylor as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mohammed Arif Awan as a director on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Colin Bond as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Colin Bond as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Ms Sinead Margaret Lynch as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr John Lawrence Marriott as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Leslie John Webb as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Wilkie as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Adrian Nicholas Curtis as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Bernard Lewsi as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Paul Taylor as a director on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Mr Bernard Lewsi as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Ms Sinead Margaret Lynch as a director on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Bernard Lewsi on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Wilkie as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr John Lawrence Marriott as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Leslie John Webb as a director on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Mr Mohammed Arif Awan as a director on 15 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Bernard Lewsi on 15 December 2016 (2 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(7 pages)
30 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(7 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(7 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(7 pages)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013Compulsory strike-off action has been discontinued (1 page)
23 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(7 pages)
23 December 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(7 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (8 pages)
29 October 2012Termination of appointment of Leslie Webb as a director (1 page)
29 October 2012Secretary's details changed for Anthony Paul Dylak on 27 September 2012 (1 page)
29 October 2012Secretary's details changed for Anthony Paul Dylak on 27 September 2012 (1 page)
29 October 2012Termination of appointment of Leslie Webb as a director (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (9 pages)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
10 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 September 2010Termination of appointment of John Scholfield as a director (1 page)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
14 September 2010Termination of appointment of John Scholfield as a director (1 page)
14 September 2010Termination of appointment of Valerie Slater as a director (1 page)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
14 September 2010Termination of appointment of Valerie Slater as a director (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 August 2009Appointment terminated director keith thomson (1 page)
24 August 2009Appointment terminated director keith thomson (1 page)
24 August 2009Appointment terminated director eric rhodes (1 page)
24 August 2009Appointment terminated director eric rhodes (1 page)
24 August 2009Return made up to 29/07/09; full list of members (6 pages)
24 August 2009Return made up to 29/07/09; full list of members (6 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 August 2008Return made up to 29/07/08; full list of members (6 pages)
14 August 2008Return made up to 29/07/08; full list of members (6 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Return made up to 29/07/07; full list of members (4 pages)
3 September 2007Return made up to 29/07/07; full list of members (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Return made up to 29/07/06; full list of members (4 pages)
18 January 2007Return made up to 29/07/06; full list of members (4 pages)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford BD12 8AD (1 page)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford BD12 8AD (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 August 2005Return made up to 29/07/05; full list of members (4 pages)
10 August 2005Return made up to 29/07/05; full list of members (4 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
20 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
6 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 September 2003Return made up to 29/07/03; full list of members (14 pages)
4 September 2003Return made up to 29/07/03; full list of members (14 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
29 July 2002Incorporation (69 pages)
29 July 2002Incorporation (69 pages)