Company NamePeople  Landscape & Cultural Environment Education And Research Centre
Company StatusConverted / Closed
Company Number05086325
CategoryConverted / Closed
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date27 February 2020 (4 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Michael Francis Hopkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameDr George Sheeran
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2006(2 years after company formation)
Appointment Duration13 years, 10 months (closed 27 February 2020)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Secretary NameDr Margaret Ann Atherden
NationalityBritish
StatusClosed
Appointed15 May 2009(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 February 2020)
RoleCompany Director
Correspondence Address22 Mulberry Court
Huntington
York
YO32 9TU
Director NameMs Aileen Margery Bloomer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2010(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMs Ann Hilary Moxon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2011(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 27 February 2020)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMr Brian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2011(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 27 February 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMr David Christopher Hawtin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2020)
RoleRetired Bishop
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMs Linda Blenkinship
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2017(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMr Philip Niall Mander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMr Colin Speakman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2019(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 27 February 2020)
RoleWriter
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameProf Carl Heron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleArcheologist
Correspondence Address34 Wicken Lane
Thornton
Bradford
West Yorkshire
BD13 3PB
Director NameProf David Maughan Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleHigher Education Management
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameDr Timothy Philip Milsom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleScientist
Correspondence AddressOrchard House
Flatwith
York
North Yorkshire
YO61 1SF
Director NameDr Peter Vincent Addyman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired Archaelolgist
Country of ResidenceUnited Kingdom
Correspondence Address15 St Marys
York
North Yorkshire
YO30 7DD
Director NameJane Wheeler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RolePhd Researcher
Correspondence AddressBecca Lane End Cottage
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AH
Director NameDr Robert Jason Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleLecturer
Correspondence Address"Oak Lea"
8a Newlands Road, Bishopthorpe
York
North Yorkshire
YO23 2RT
Director NameProf Terence Patrick O'Connor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameDr Margaret Ann Atherden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleRetired Academic
Country of ResidenceEngland
Correspondence Address22 Mulberry Court
Huntington
York
North Yorkshire
YO32 9TU
Secretary NameDavid Kenneth Wharton-Street
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address"Brantwood"
2 Grey Close, Sutton-On-The-Forest
York
North Yorkshire
YO61 1DQ
Director NameBarbara Jane Hickman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameGlenn Gorner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2010)
RoleForester
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameDr Stephen Watson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2011)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameJacqueline Eunice Ashcroft
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Cottage Osgodby
Selby
North Yorkshire
YO8 5HP
Director NameVeronica Anne Wallace
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 09 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Buckingham Court
York
YO1 6EQ
Director NameMr Richard Myerscough
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(8 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 May 2018)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMr Adrian Charles Bailey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameMs Christine Handley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 May 2017)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
Director NameDr Catherine Neal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2015(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 May 2017)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address19 Belle Vue Street
York
YO10 5AY

Location

Registered AddressPlace Office York St John University
Lord Mayor's Walk
York
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Turnover£9,498
Net Worth£12,193
Cash£11,126
Current Liabilities£90

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 February 2020Resolutions
  • RES13 ‐ Company has been converted to a cio 11/05/2019
(2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 June 2019Appointment of Mr Colin Speakman as a director on 11 May 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 May 2018Termination of appointment of Richard Myerscough as a director on 12 May 2018 (1 page)
13 May 2018Appointment of Mr Philip Niall Mander as a director on 12 May 2018 (2 pages)
8 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 May 2017Appointment of Ms Linda Blenkinship as a director on 13 May 2017 (2 pages)
19 May 2017Appointment of Mr David Christopher Hawtin as a director on 13 May 2017 (2 pages)
19 May 2017Termination of appointment of Terence Patrick O'connor as a director on 11 May 2017 (1 page)
19 May 2017Appointment of Mr David Christopher Hawtin as a director on 13 May 2017 (2 pages)
19 May 2017Termination of appointment of Terence Patrick O'connor as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Christine Handley as a director on 13 May 2017 (1 page)
19 May 2017Termination of appointment of Catherine Neal as a director on 13 May 2017 (1 page)
19 May 2017Termination of appointment of Christine Handley as a director on 13 May 2017 (1 page)
19 May 2017Appointment of Ms Linda Blenkinship as a director on 13 May 2017 (2 pages)
19 May 2017Termination of appointment of Catherine Neal as a director on 13 May 2017 (1 page)
10 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Annual return made up to 29 March 2016 no member list (8 pages)
15 April 2016Annual return made up to 29 March 2016 no member list (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages)
1 June 2015Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page)
1 June 2015Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages)
1 June 2015Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page)
1 June 2015Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages)
1 June 2015Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page)
7 April 2015Annual return made up to 29 March 2015 no member list (8 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Appointment of Ms Christine Handley as a director on 10 May 2014 (2 pages)
15 July 2014Appointment of Ms Christine Handley as a director on 10 May 2014 (2 pages)
31 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
31 March 2014Termination of appointment of Adrian Bailey as a director (1 page)
31 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
31 March 2014Termination of appointment of Adrian Bailey as a director (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page)
2 April 2013Annual return made up to 29 March 2013 no member list (8 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (8 pages)
2 April 2013Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Appointment of Mr Adrian Charles Bailey as a director (2 pages)
18 May 2012Termination of appointment of Jacqueline Ashcroft as a director (1 page)
18 May 2012Appointment of Mr Richard Myerscough as a director (2 pages)
18 May 2012Appointment of Mr Richard Myerscough as a director (2 pages)
18 May 2012Termination of appointment of David Maughan Brown as a director (1 page)
18 May 2012Termination of appointment of David Maughan Brown as a director (1 page)
18 May 2012Termination of appointment of Jacqueline Ashcroft as a director (1 page)
18 May 2012Appointment of Mr Adrian Charles Bailey as a director (2 pages)
2 April 2012Termination of appointment of Stephen Watson as a director (1 page)
2 April 2012Annual return made up to 29 March 2012 no member list (9 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (9 pages)
2 April 2012Termination of appointment of Stephen Watson as a director (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Appointment of Ms Ann Hilary Moxon as a director (2 pages)
13 June 2011Termination of appointment of Barbara Hickman as a director (1 page)
13 June 2011Appointment of Mr Brian Walker as a director (2 pages)
13 June 2011Appointment of Mr Brian Walker as a director (2 pages)
13 June 2011Appointment of Ms Ann Hilary Moxon as a director (2 pages)
13 June 2011Termination of appointment of Barbara Hickman as a director (1 page)
30 March 2011Annual return made up to 29 March 2011 no member list (9 pages)
30 March 2011Annual return made up to 29 March 2011 no member list (9 pages)
18 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2010Appointment of Ms Aileen Margery Bloomer as a director (2 pages)
21 July 2010Appointment of Ms Aileen Margery Bloomer as a director (2 pages)
20 July 2010Termination of appointment of Glenn Gorner as a director (1 page)
20 July 2010Termination of appointment of Glenn Gorner as a director (1 page)
1 April 2010Annual return made up to 29 March 2010 no member list (7 pages)
1 April 2010Director's details changed for Veronica Anne Wallace on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Jacqueline Eunice Ashcroft on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Jacqueline Eunice Ashcroft on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Veronica Anne Wallace on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 no member list (7 pages)
29 January 2010Appointment of Jacqueline Eunice Ashcroft as a director (2 pages)
29 January 2010Appointment of Veronica Anne Wallace as a director (2 pages)
29 January 2010Appointment of Jacqueline Eunice Ashcroft as a director (2 pages)
29 January 2010Appointment of Veronica Anne Wallace as a director (2 pages)
29 January 2010Appointment of Dr Margaret Ann Atherden as a secretary (2 pages)
29 January 2010Appointment of Dr Margaret Ann Atherden as a secretary (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Prof. Terence Patrick O'connor on 11 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Prof. Terence Patrick O'connor on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Prof David Maughan Brown on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Dr Stephen Watson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Glenn Gorner on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Glenn Gorner on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Barbara Jane Hickman on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Dr Michael Francis Hopkinson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr George Sheeran on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Prof David Maughan Brown on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Stephen Watson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr George Sheeran on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Barbara Jane Hickman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Dr Michael Francis Hopkinson on 11 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Appointment terminated director margaret atherden (1 page)
17 June 2009Appointment terminated director margaret atherden (1 page)
17 June 2009Appointment terminated director peter addyman (1 page)
17 June 2009Appointment terminated director peter addyman (1 page)
13 April 2009Annual return made up to 29/03/09 (4 pages)
13 April 2009Annual return made up to 29/03/09 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Annual return made up to 29/03/08 (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Annual return made up to 29/03/08 (4 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of debenture register (1 page)
25 April 2008Director's change of particulars / david maughan brown / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / stephen wtson / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / peter addyman / 25/04/2008 (1 page)
25 April 2008Registered office changed on 25/04/2008 from place office york st john university lord mayorswalk york YO31 7EX (1 page)
25 April 2008Director's change of particulars / margaret atherden / 31/08/2007 (1 page)
25 April 2008Director's change of particulars / peter addyman / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / stephen wtson / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / margaret atherden / 31/08/2007 (1 page)
25 April 2008Registered office changed on 25/04/2008 from place office york st john university lord mayorswalk york YO31 7EX (1 page)
25 April 2008Director's change of particulars / david maughan brown / 25/04/2008 (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: place office york st john university lord mayor's walk york YO31 7EX (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: place office york st john university lord mayor's walk york YO31 7EX (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: place office york st john university college lord mayor's walk york YO31 7EX (1 page)
8 June 2007Registered office changed on 08/06/07 from: place office york st john university college lord mayor's walk york YO31 7EX (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Annual return made up to 29/03/07 (3 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Annual return made up to 29/03/07 (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 May 2006Annual return made up to 29/03/06
  • 363(287) ‐ Registered office changed on 26/05/06
(7 pages)
26 May 2006Annual return made up to 29/03/06
  • 363(287) ‐ Registered office changed on 26/05/06
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
19 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2004Incorporation (27 pages)
29 March 2004Incorporation (27 pages)