Sheffield
South Yorkshire
S9 2RW
Secretary Name | Mr Allan Geoffrey Skelton |
---|---|
Status | Closed |
Appointed | 07 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Stephen Hammell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr David Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 21 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Peter Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Steven George Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Dr Paul Barry Mockford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Nicholas Thomas Hartle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Walker Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Website | sheffieldforgemasters.com |
---|
Registered Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Sheffield Forgemasters International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,174,000 |
Gross Profit | £3,369,000 |
Net Worth | £8,525,000 |
Cash | £2,000 |
Current Liabilities | £19,542,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 August 2021 | Delivered 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 2020 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
11 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
22 April 2020 | Registration of charge 047764730005, created on 20 April 2020 (104 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 October 2018 | Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of Paul Barry Mockford as a director on 10 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Paul Barry Mockford as a director on 10 April 2017 (1 page) |
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
8 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 March 2015 | Termination of appointment of Nicholas Thomas Hartle as a director on 31 October 2014 (1 page) |
26 March 2015 | Termination of appointment of Nicholas Thomas Hartle as a director on 31 October 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
12 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
19 June 2012 | Registered office address changed from Po Box 286 . Brightside Lane Sheffield South Yorkshire S9 2RW United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Registered office address changed from Po Box 286 . Brightside Lane Sheffield South Yorkshire S9 2RW United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from . Brightside Lane Sheffield S9 2RX United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from . Brightside Lane Sheffield S9 2RX United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
6 June 2011 | Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
6 June 2011 | Registered office address changed from No 1 Gate Brightside Lane Sheffield South Yorkshire S9 2RW on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
7 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
8 March 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
8 March 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
4 June 2010 | Director's details changed for Mr Nicholas Thomas Hartle on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Nicholas Thomas Hartle on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 23 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for John Philip Lovell on 23 May 2010 (1 page) |
4 June 2010 | Director's details changed for Stephen George Smith on 23 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for John Philip Lovell on 23 May 2010 (1 page) |
4 June 2010 | Director's details changed for Dr Paul Barry Mockford on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen George Smith on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Kenny on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Kenny on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Dr Paul Barry Mockford on 23 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Appointment of Mr Nicholas Thomas Hartle as a director (2 pages) |
29 April 2010 | Appointment of Mr Nicholas Thomas Hartle as a director (2 pages) |
29 April 2010 | Appointment of Mr Ian Robert Nicholls as a director (2 pages) |
29 April 2010 | Appointment of Mr Ian Robert Nicholls as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
19 March 2010 | Termination of appointment of Ian Gerard as a director (1 page) |
19 March 2010 | Termination of appointment of Ian Gerard as a director (1 page) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Location of debenture register (1 page) |
23 June 2006 | Location of debenture register (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: po box 286 brightside lane sheffield south yorkshire S9 2RW (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: po box 286 brightside lane sheffield south yorkshire S9 2RW (1 page) |
23 June 2006 | Location of register of members (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
5 October 2005 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
26 July 2005 | Memorandum and Articles of Association (8 pages) |
26 July 2005 | Memorandum and Articles of Association (8 pages) |
25 July 2005 | Auditor's resignation (1 page) |
25 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Company name changed do dinosaurs dance LIMITED\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed do dinosaurs dance LIMITED\certificate issued on 13/07/05 (2 pages) |
26 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (7 pages) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Return made up to 23/05/04; full list of members
|
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Return made up to 23/05/04; full list of members
|
25 May 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 September 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (16 pages) |
23 May 2003 | Incorporation (16 pages) |