Company NameYour Homes Limited
Company StatusDissolved
Company Number04684022
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 12 October 2010)
RoleManager
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameAnthony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleMarketing
Correspondence Address14 Sandlewood Crescent
Leeds
West Yorkshire
LS6 4RT
Director NameGeorge Georgallis
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleProduction
Correspondence Address6 Highmoor Grove
Leeds
West Yorkshire
LS17 6DY
Secretary NameGeorge Georgallis
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleProduction
Correspondence Address6 Highmoor Grove
Leeds
West Yorkshire
LS17 6DY
Director NameMr Anthony Stuart Black
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary NameBeryl Black
NationalityBritish
StatusResigned
Appointed28 November 2003(9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameAndrew John Mayo
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2005)
RoleContract Manager
Correspondence Address3 All Saints Court
Pannal
Harrogate
North Yorkshire
HG3 1NH
Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressThe Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameDavid Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 April 2005)
RoleSales Manager
Correspondence Address243 Bradford Road
Stanningley
West Yorkshire
LS28 6QB
Director NameMr Antony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ash Hill Drive
Shadwell
LS17 8JT
Secretary NameMr Anthony Stuart Black
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address9a The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameLucinda Elizabeth Anne Higgins
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2005)
RolePersonal Assistant
Correspondence AddressThe Villa
93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameLucinda Elizabeth Anne Higgins
NationalityBritish
StatusResigned
Appointed05 April 2005(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 2006)
RoleCompany Director
Correspondence AddressThe Villa
93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMarc Black
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2009)
RoleCo Director
Correspondence AddressThe Villa 93 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameAntony Georgallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ash Hill Drive
Shadwell
LS17 8JT
Secretary NameMr Jamie Eustace
NationalityBritish
StatusResigned
Appointed18 February 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Apartment, Graham Lodge
416 Fulwood Road, Ranmoor
Sheffield
S10 3GH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit C2
The Roundhouse Business Park
Graingers Way, Leeds
West Yorkshire
LS12 1AH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£421,110
Cash£119,926
Current Liabilities£1,314,876

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 January 2017Bona Vacantia disclaimer (1 page)
29 August 2014Bona Vacantia disclaimer (1 page)
29 August 2014Bona Vacantia disclaimer (1 page)
10 October 2013Bona Vacantia disclaimer (1 page)
10 October 2013Bona Vacantia disclaimer (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2009Director appointed anthony stuart black (1 page)
28 September 2009Director appointed anthony stuart black (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Appointment terminated director marc black (1 page)
2 April 2009Appointment Terminated Director marc black (1 page)
24 December 2008Compulsory strike-off action has been suspended (1 page)
24 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008Appointment terminated secretary jamie eustace (1 page)
16 December 2008Appointment Terminated Secretary jamie eustace (1 page)
29 February 2008Secretary appointed anthony black (1 page)
29 February 2008Secretary appointed anthony black (1 page)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
27 April 2007Particulars of mortgage/charge (9 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 September 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
22 March 2006Return made up to 03/03/06; full list of members (3 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Accounts for a small company made up to 31 July 2004 (7 pages)
21 February 2006Accounts for a small company made up to 31 July 2004 (7 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
12 May 2005New director appointed (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
22 April 2005Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
21 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
21 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2005Return made up to 03/03/05; full list of members (9 pages)
14 March 2005Return made up to 03/03/05; full list of members (9 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 2004Secretary resigned (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
9 August 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 03/03/04; full list of members (6 pages)
31 March 2004Return made up to 03/03/04; full list of members (6 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
13 February 2004Particulars of mortgage/charge (9 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
17 January 2004Particulars of mortgage/charge (5 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003Registered office changed on 06/12/03 from: 6 high moor grove moortown leeds west yorkshire LS17 6DY (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned;director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: 6 high moor grove moortown leeds west yorkshire LS17 6DY (1 page)
13 March 2003Registered office changed on 13/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 March 2003Director resigned (1 page)
3 March 2003Incorporation (12 pages)
3 March 2003Incorporation (12 pages)