Leeds
LS1 2AL
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Nigel Charles Stephens |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Forest House 61 Chertsey Road Windlesham Surrey GU20 6HE |
Director Name | Mr Christopher David Stalker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | Nightingale Cottage 4 Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Mr Michael John Standing McRae |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Berries Westmill Buntingford Hertfordshire SG9 9LL |
Director Name | Mr Anthony Maurice Johnston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Secretary Name | Mr Christopher David Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | Nightingale Cottage 4 Popes Lane Cookham Dean Berkshire SL6 9NY |
Director Name | Mr Andrew Richard Aylwin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 138 Trevelyan Road Tooting London SW17 9LW |
Director Name | Mr Jeremy Hand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2006) |
Role | Managing Director |
Correspondence Address | The Oaks Byfleet Road Cobham Surrey KT11 1EE |
Director Name | Daniel Andrew Adler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Parkside Mill Hill London NW7 2LJ |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2006) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Mr David William Romanis Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory South Moreton Oxon OX11 9AF |
Director Name | Mr Roger Graham Partridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Berkshire |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Mr William McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Secretary Name | Mr Anthony Maurice Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Secretary Name | Mr David Alan Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Robert William Guy Whitrow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 24 March 2014(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
7 at £0.1 | Leasedrive Velo Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2011 | Delivered on: 7 January 2011 Satisfied on: 24 December 2013 Persons entitled: Santander Asset Finance PLC (Creditor) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 August 2008 | Delivered on: 5 September 2008 Satisfied on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 16 September 2008 Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 3 July 2004 Satisfied on: 8 January 2007 Persons entitled: Hsbc Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Keyman insurance policies with skandia life for christopher stalker and anthony maurice johnston each assured for an amount of £500,000. Fully Satisfied |
20 May 2003 | Delivered on: 28 May 2003 Satisfied on: 8 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 May 2015 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Sarah Jones as a secretary (1 page) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
20 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Statement by directors (1 page) |
15 October 2012 | Solvency statement dated 15/10/12 (1 page) |
15 October 2012 | Statement of capital on 15 October 2012
|
15 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
11 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page) |
3 November 2011 | Company name changed the motor group holdings LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Change of name notice (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Register inspection address has been changed (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (2 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
16 December 2009 | Auditor's resignation (1 page) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Alan Bird on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Alan Bird on 1 October 2009 (1 page) |
6 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Nc inc already adjusted 29/08/08 (1 page) |
24 July 2008 | Amending 88(2) (4 pages) |
19 May 2008 | Return made up to 02/04/08; full list of members
|
8 May 2008 | Accounts made up to 31 December 2007 (15 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 02/04/07; full list of members
|
22 May 2007 | Registered office changed on 22/05/07 from: regal house 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page) |
16 January 2007 | Resolutions
|
15 January 2007 | Ad 20/12/06--------- £ si [email protected]=3000000 £ ic 106619/3106619 (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
15 January 2007 | Resolutions
|
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Auditor's resignation (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (4 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (4 pages) |
11 January 2007 | New secretary appointed (5 pages) |
11 January 2007 | New director appointed (3 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
2 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 April 2006 | Return made up to 02/04/06; full list of members (12 pages) |
20 March 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
5 October 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 02/04/05; full list of members
|
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
13 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
24 June 2003 | Ad 20/05/03--------- £ si [email protected]=31575 £ ic 75042/106617 (2 pages) |
24 June 2003 | Ad 20/05/03--------- £ si [email protected]=266 £ ic 73977/74243 (2 pages) |
24 June 2003 | Statement of affairs (34 pages) |
24 June 2003 | Ad 20/05/03--------- £ si [email protected]=799 £ ic 74243/75042 (2 pages) |
12 June 2003 | New director appointed (3 pages) |
11 June 2003 | S-div 20/05/03 (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 20/05/03--------- £ si [email protected]=26388 £ ic 410/26798 (2 pages) |
3 June 2003 | £ nc 1000/106620 20/05/03 (1 page) |
3 June 2003 | Ad 20/05/03--------- £ si [email protected]=47179 £ ic 26798/73977 (2 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Secretary resigned;director resigned (1 page) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Ad 16/05/03--------- £ si 409@1=409 £ ic 1/410 (2 pages) |
23 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 May 2003 | Company name changed broomco (3157) LIMITED\certificate issued on 14/05/03 (2 pages) |
2 April 2003 | Incorporation (19 pages) |