Company NameBluesight Limited
Company StatusDissolved
Company Number04775387
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date5 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Alan Welsby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (closed 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 08 June 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address7-10 The Beach
Filey
North Yorkshire
YO14 9LA
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed02 June 2003(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 01 June 2009)
RoleCompany Director
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameMr Andrew John Churchill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2006)
RoleCo Director
Correspondence AddressThe Warwicks
59 Lowerdale, Elloughton
Brough
North Humberside
HU15 1SD
Director NameMr Alan Laslett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2006)
RoleBroker
Correspondence AddressRed Lodge
Oxspring
Sheffield
South Yorkshire
S36 8YW
Secretary NameMrs Geraldine Anne Firth
StatusResigned
Appointed01 June 2009(6 years after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Correspondence Address18 Common Lane
Welton
Brough
East Yorkshire
HU15 1PT
Secretary NameMr Richard Sean Firth
StatusResigned
Appointed30 June 2010(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2011)
RoleCompany Director
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Riding Of Yorkshire
HU14 3RS
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£1,701,835
Cash£4,001
Current Liabilities£277,081

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2018Final Gazette dissolved following liquidation (1 page)
5 October 2017Notice of move from Administration to Dissolution (20 pages)
5 October 2017Notice of move from Administration to Dissolution (20 pages)
12 April 2017Administrator's progress report to 22 February 2017 (19 pages)
12 April 2017Administrator's progress report to 22 February 2017 (19 pages)
29 September 2016Notice of extension of period of Administration (1 page)
29 September 2016Notice of extension of period of Administration (1 page)
27 September 2016Administrator's progress report to 31 July 2016 (18 pages)
27 September 2016Administrator's progress report to 31 July 2016 (18 pages)
5 April 2016Administrator's progress report to 22 February 2016 (18 pages)
5 April 2016Administrator's progress report to 22 February 2016 (18 pages)
15 January 2016Administrator's progress report to 7 August 2015 (18 pages)
15 January 2016Administrator's progress report to 7 August 2015 (18 pages)
11 September 2015Notice of extension of period of Administration (1 page)
11 September 2015Notice of extension of period of Administration (1 page)
10 September 2015Notice of ceasing to act as receiver or manager (4 pages)
10 September 2015Notice of ceasing to act as receiver or manager (4 pages)
13 August 2015Notice of ceasing to act as receiver or manager (4 pages)
13 August 2015Notice of ceasing to act as receiver or manager (4 pages)
5 June 2015Notice of ceasing to act as receiver or manager (4 pages)
5 June 2015Notice of ceasing to act as receiver or manager (4 pages)
1 April 2015Administrator's progress report to 22 February 2015 (19 pages)
1 April 2015Administrator's progress report to 22 February 2015 (19 pages)
13 October 2014Receiver's abstract of receipts and payments to 26 September 2014 (2 pages)
13 October 2014Receiver's abstract of receipts and payments to 26 September 2014 (2 pages)
9 September 2014Notice of extension of period of Administration (1 page)
9 September 2014Notice of extension of period of Administration (1 page)
8 September 2014Administrator's progress report to 6 August 2014 (19 pages)
8 September 2014Administrator's progress report to 6 August 2014 (19 pages)
8 September 2014Administrator's progress report to 22 August 2014 (19 pages)
8 September 2014Administrator's progress report to 6 August 2014 (19 pages)
8 September 2014Administrator's progress report to 22 August 2014 (19 pages)
24 June 2014Appointment of receiver or manager (4 pages)
24 June 2014Appointment of receiver or manager (4 pages)
25 April 2014Notice of appointment of replacement/additional administrator (1 page)
25 April 2014Notice of appointment of replacement/additional administrator (1 page)
25 April 2014 (1 page)
1 April 2014Receiver's abstract of receipts and payments to 26 March 2014 (3 pages)
1 April 2014Receiver's abstract of receipts and payments to 26 March 2014 (3 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
11 March 2014Administrator's progress report to 6 February 2014 (21 pages)
4 November 2013Receiver's abstract of receipts and payments to 26 September 2013 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 26 September 2013 (3 pages)
21 October 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
21 October 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
18 October 2013Receiver's abstract of receipts and payments to 26 September 2012 (3 pages)
18 October 2013Receiver's abstract of receipts and payments to 26 September 2012 (3 pages)
17 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (3 pages)
17 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (3 pages)
16 October 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
16 October 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
15 October 2013Receiver's abstract of receipts and payments to 26 September 2012 (3 pages)
15 October 2013Receiver's abstract of receipts and payments to 26 September 2012 (3 pages)
5 September 2013Notice of extension of period of Administration (1 page)
5 September 2013Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
3 September 2013Administrator's progress report to 6 August 2013 (22 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
10 April 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
10 April 2013Receiver's abstract of receipts and payments to 26 March 2013 (3 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
26 February 2013Administrator's progress report to 1 February 2013 (24 pages)
25 February 2013Notice of extension of period of Administration (1 page)
25 February 2013Notice of extension of period of Administration (1 page)
19 February 2013Notice of ceasing to act as receiver or manager (2 pages)
19 February 2013Notice of ceasing to act as receiver or manager (2 pages)
31 August 2012Notice of extension of period of Administration (1 page)
31 August 2012Notice of extension of period of Administration (1 page)
1 May 2012Administrator's progress report to 25 March 2012 (20 pages)
1 May 2012Administrator's progress report to 25 March 2012 (20 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 105 (11 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 105 (11 pages)
12 January 2012Notice of deemed approval of proposals (1 page)
12 January 2012Notice of deemed approval of proposals (1 page)
28 November 2011Statement of affairs with form 2.14B (7 pages)
28 November 2011Statement of affairs with form 2.14B (7 pages)
28 November 2011Statement of administrator's proposal (22 pages)
28 November 2011Statement of administrator's proposal (22 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (4 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (4 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
19 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
5 October 2011Notice of appointment of receiver or manager (3 pages)
4 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages)
4 October 2011Appointment of an administrator (1 page)
4 October 2011Appointment of an administrator (1 page)
4 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 7-10 the Beach Filey North Yorkshire YO14 9LA United Kingdom on 4 October 2011 (2 pages)
2 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Director's details changed for Mr Jonathan Alan Welsby on 23 May 2011 (2 pages)
2 August 2011Director's details changed for Mr. Richard Sean Firth on 23 May 2011 (2 pages)
2 August 2011Director's details changed for Mr Jonathan Alan Welsby on 23 May 2011 (2 pages)
2 August 2011Director's details changed for Mr. Richard Sean Firth on 23 May 2011 (2 pages)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Richard Firth as a director (1 page)
9 June 2011Termination of appointment of Richard Firth as a secretary (1 page)
9 June 2011Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Riding of Yorkshire HU14 3RS on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Richard Firth as a director (1 page)
9 June 2011Termination of appointment of Richard Firth as a secretary (1 page)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
5 July 2010Termination of appointment of Geraldine Firth as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
5 July 2010Termination of appointment of Geraldine Firth as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
2 July 2009Director's change of particulars / jonathan welsby / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / jonathan welsby / 02/07/2009 (1 page)
2 July 2009Return made up to 23/05/09; full list of members (3 pages)
2 July 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Secretary appointed mrs geraldine anne firth (1 page)
16 June 2009Secretary appointed mrs geraldine anne firth (1 page)
15 June 2009Appointment terminated secretary ian welsby (1 page)
15 June 2009Appointment terminated secretary ian welsby (1 page)
5 March 2009Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
5 March 2009Registered office changed on 05/03/2009 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 104 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 104 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 103 (4 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 103 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 102 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 101 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 101 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 102 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 98 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 99 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 98 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 99 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 88 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 88 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 89 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 89 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 87 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 87 (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 86 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 86 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 76 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 75 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 76 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 84 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 85 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 83 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 84 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 83 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 85 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 75 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 71 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 71 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 77 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 81 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 79 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 77 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 80 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 74 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 74 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 82 (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 68 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 68 (5 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (4 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 June 2006Return made up to 23/05/06; full list of members (3 pages)
24 May 2006Ad 30/03/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 May 2006Ad 30/03/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 18 common lane welton brough east yorkshire HU15 1PT (1 page)
29 December 2005Registered office changed on 29/12/05 from: 18 common lane welton brough east yorkshire HU15 1PT (1 page)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 23/05/05; full list of members (4 pages)
25 May 2005Return made up to 23/05/05; full list of members (4 pages)
7 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
30 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Registered office changed on 23/04/04 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page)
23 April 2004Registered office changed on 23/04/04 from: 23 parliament street kingston upon hull east yorkshire HU1 2AP (1 page)
23 April 2004Registered office changed on 23/04/04 from: 23 parliament street kingston upon hull east yorkshire HU1 2AP (1 page)
23 April 2004Registered office changed on 23/04/04 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
23 May 2003Incorporation (14 pages)
23 May 2003Incorporation (14 pages)