Company NameVulcan Sfm Limited
Company StatusDissolved
Company Number04776473
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameDo Dinosaurs Dance Limited

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Ian Robert Nicholls
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr Allan Geoffrey Skelton
StatusClosed
Appointed07 August 2018(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Stephen Hammell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr David Auty
NationalityBritish
StatusResigned
Appointed03 September 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address21 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NamePeter Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Gate Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Secretary NameMr John Philip Lovell
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameSteven George Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Gate Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NameDr Paul Barry Mockford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Nicholas Thomas Hartle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Paul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameWalker Morris Limited (Corporation)
StatusResigned
Appointed03 September 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
Correspondence AddressKings Court
12 King Street
Leeds
West Yorkshire
LS1 2HL

Contact

Websitesheffieldforgemasters.com

Location

Registered AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Sheffield Forgemasters International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,174,000
Gross Profit£3,369,000
Net Worth£8,525,000
Cash£2,000
Current Liabilities£19,542,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 August 2021Delivered on: 26 August 2021
Persons entitled: The Secretary of State for the Defence of Great Britain and Northern Ireland

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. The freehold property comprised in title numbers SYK204372, SYK356783, SYK377124, SYK381599 and SYK389861 and the leasehold property comprised in title number SYK328360. See section 3.1(a) (land) of the instrument for more details.. Intellectual property. See section 3.8 (intellectual property rights) – each chargor (as defined in the security agreement) charges by way of fixed charge all intellectual property rights (as defined in the security agreement), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
15 July 2009Delivered on: 27 July 2009
Persons entitled: Burdale Financial Limited

Classification: Equipment charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to the security assets see image for full details.
Outstanding
19 September 2005Delivered on: 27 September 2005
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings being river don works sheffield t/n SYK204372 SYK356783 SYK377124 SYK381599 and SYK389861 and the l/h property comprised in t/n SYK328360, fixed and floating charges over assets including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding
19 September 2005Delivered on: 27 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 13 September 2003
Persons entitled: Green Park Associates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage properties referred to in the debenture and proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the benefit of any covenants and all other interests or estates in any freehold or leasehold properties belonging to the company specific equitable charge all interests in any property at any time belonging to or charged to the company and the proceeds of sale together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery by assignment all book debts and other debts first fixed charge all stocks, shares securities or other interests together with all rights in respect of them , present and future insurances, present and future intellectual property rights , licences, pension fund, goodwill and uncalled capital , amounts realised from order of court floating charge the undertaking and all property, assets and rights present and future.
Outstanding

Filing History

11 August 2020Full accounts made up to 31 December 2019 (28 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
22 April 2020Registration of charge 047764730005, created on 20 April 2020 (104 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (28 pages)
9 December 2018Full accounts made up to 31 December 2017 (26 pages)
2 October 2018Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages)
10 September 2018Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages)
7 August 2018Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
21 April 2017Termination of appointment of Paul Barry Mockford as a director on 10 April 2017 (1 page)
21 April 2017Termination of appointment of Paul Barry Mockford as a director on 10 April 2017 (1 page)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(7 pages)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
24 May 2016Full accounts made up to 31 December 2015 (24 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Full accounts made up to 31 December 2014 (21 pages)
8 February 2016Full accounts made up to 31 December 2014 (21 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
26 March 2015Termination of appointment of Nicholas Thomas Hartle as a director on 31 October 2014 (1 page)
26 March 2015Termination of appointment of Nicholas Thomas Hartle as a director on 31 October 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
12 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(5 pages)
12 July 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
19 June 2012Registered office address changed from Po Box 286 . Brightside Lane Sheffield South Yorkshire S9 2RW United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 June 2012Registered office address changed from Po Box 286 . Brightside Lane Sheffield South Yorkshire S9 2RW United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from . Brightside Lane Sheffield S9 2RX United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from . Brightside Lane Sheffield S9 2RX United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 30 June 2011 (18 pages)
21 February 2012Full accounts made up to 30 June 2011 (18 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
6 June 2011Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page)
6 June 2011Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
6 June 2011Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
7 April 2011Full accounts made up to 30 June 2010 (18 pages)
7 April 2011Full accounts made up to 30 June 2010 (18 pages)
8 March 2011Termination of appointment of Stephen Smith as a director (1 page)
8 March 2011Termination of appointment of Stephen Smith as a director (1 page)
4 June 2010Director's details changed for Mr Nicholas Thomas Hartle on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Graham Aubrey Honeyman on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Nicholas Thomas Hartle on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Graham Aubrey Honeyman on 23 May 2010 (2 pages)
4 June 2010Secretary's details changed for John Philip Lovell on 23 May 2010 (1 page)
4 June 2010Director's details changed for Stephen George Smith on 23 May 2010 (2 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for John Philip Lovell on 23 May 2010 (1 page)
4 June 2010Director's details changed for Dr Paul Barry Mockford on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen George Smith on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Kenny on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Peter Kenny on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Dr Paul Barry Mockford on 23 May 2010 (2 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
29 April 2010Appointment of Mr Nicholas Thomas Hartle as a director (2 pages)
29 April 2010Appointment of Mr Nicholas Thomas Hartle as a director (2 pages)
29 April 2010Appointment of Mr Ian Robert Nicholls as a director (2 pages)
29 April 2010Appointment of Mr Ian Robert Nicholls as a director (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
19 March 2010Termination of appointment of Ian Gerard as a director (1 page)
19 March 2010Termination of appointment of Ian Gerard as a director (1 page)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 May 2009Full accounts made up to 30 June 2008 (19 pages)
2 May 2009Full accounts made up to 30 June 2008 (19 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
22 April 2008Full accounts made up to 30 June 2007 (16 pages)
22 April 2008Full accounts made up to 30 June 2007 (16 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 April 2007Full accounts made up to 30 June 2006 (14 pages)
19 April 2007Full accounts made up to 30 June 2006 (14 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Location of debenture register (1 page)
23 June 2006Location of debenture register (1 page)
23 June 2006Registered office changed on 23/06/06 from: po box 286 brightside lane sheffield south yorkshire S9 2RW (1 page)
23 June 2006Registered office changed on 23/06/06 from: po box 286 brightside lane sheffield south yorkshire S9 2RW (1 page)
23 June 2006Location of register of members (1 page)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
5 October 2005Memorandum and Articles of Association (9 pages)
5 October 2005Memorandum and Articles of Association (9 pages)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
26 July 2005Memorandum and Articles of Association (8 pages)
26 July 2005Memorandum and Articles of Association (8 pages)
25 July 2005Auditor's resignation (1 page)
25 July 2005Auditor's resignation (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Resolutions
  • RES13 ‐ Appt & resignations 01/07/05
(1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Resolutions
  • RES13 ‐ Appt & resignations 01/07/05
(1 page)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 July 2005Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
13 July 2005Company name changed do dinosaurs dance LIMITED\certificate issued on 13/07/05 (2 pages)
13 July 2005Company name changed do dinosaurs dance LIMITED\certificate issued on 13/07/05 (2 pages)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (7 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Return made up to 23/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Return made up to 23/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 May 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
25 May 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003New director appointed (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003New director appointed (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2003Director resigned (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)