Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Anthony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 14 Sandlewood Crescent Leeds West Yorkshire LS6 4RT |
Director Name | George Georgallis |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Production |
Correspondence Address | 6 Highmoor Grove Leeds West Yorkshire LS17 6DY |
Secretary Name | George Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Production |
Correspondence Address | 6 Highmoor Grove Leeds West Yorkshire LS17 6DY |
Director Name | Mr Anthony Stuart Black |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Secretary Name | Beryl Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Andrew John Mayo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2005) |
Role | Contract Manager |
Correspondence Address | 3 All Saints Court Pannal Harrogate North Yorkshire HG3 1NH |
Director Name | Marc Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | David Elliott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2005) |
Role | Sales Manager |
Correspondence Address | 243 Bradford Road Stanningley West Yorkshire LS28 6QB |
Director Name | Mr Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ash Hill Drive Shadwell LS17 8JT |
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Lucinda Elizabeth Anne Higgins |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2005) |
Role | Personal Assistant |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Secretary Name | Lucinda Elizabeth Anne Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 February 2006) |
Role | Company Director |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Marc Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2009) |
Role | Co Director |
Correspondence Address | The Villa 93 Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | Antony Georgallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ash Hill Drive Shadwell LS17 8JT |
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Apartment, Graham Lodge 416 Fulwood Road, Ranmoor Sheffield S10 3GH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit C2 The Roundhouse Business Park Graingers Way, Leeds West Yorkshire LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £421,110 |
Cash | £119,926 |
Current Liabilities | £1,314,876 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 January 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
29 August 2014 | Bona Vacantia disclaimer (1 page) |
29 August 2014 | Bona Vacantia disclaimer (1 page) |
10 October 2013 | Bona Vacantia disclaimer (1 page) |
10 October 2013 | Bona Vacantia disclaimer (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Director appointed anthony stuart black (1 page) |
28 September 2009 | Director appointed anthony stuart black (1 page) |
25 August 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Appointment terminated director marc black (1 page) |
2 April 2009 | Appointment Terminated Director marc black (1 page) |
24 December 2008 | Compulsory strike-off action has been suspended (1 page) |
24 December 2008 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Appointment terminated secretary jamie eustace (1 page) |
16 December 2008 | Appointment Terminated Secretary jamie eustace (1 page) |
29 February 2008 | Secretary appointed anthony black (1 page) |
29 February 2008 | Secretary appointed anthony black (1 page) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
27 April 2007 | Particulars of mortgage/charge (9 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 2C the roundhouse business park graingers way leeds west yorkshire LS12 1AH (1 page) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
14 September 2006 | Particulars of mortgage/charge (7 pages) |
14 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 July 2004 (7 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | New director appointed (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o wine & co 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
21 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
21 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (9 pages) |
14 March 2005 | Return made up to 03/03/05; full list of members (9 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
9 August 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (5 pages) |
17 January 2004 | Particulars of mortgage/charge (5 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 6 high moor grove moortown leeds west yorkshire LS17 6DY (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned;director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 6 high moor grove moortown leeds west yorkshire LS17 6DY (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 March 2003 | Director resigned (1 page) |
3 March 2003 | Incorporation (12 pages) |
3 March 2003 | Incorporation (12 pages) |