Rawdon
Leeds
LS19 6BA
Secretary Name | Mrs Christine Benson |
---|---|
Status | Closed |
Appointed | 20 October 2017(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2019(15 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Jeremy Stephen William Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr Anthony Stephen Critchlow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Grange Road Bromley Cross Bolton BL7 9AX |
Secretary Name | Mr Jeremy Stephen William Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodge Fold Broadbottom Cheshire SK14 6BL |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea House Patshull Road, Albrighton Wolverhampton WV7 3BH |
Director Name | Mr Christopher Edward Moore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fanthill Hayway Lane Hook Norton Banbury Oxfordshire OX15 5QJ |
Director Name | Mark Gavin Woodbridge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2007) |
Role | Company Director |
Correspondence Address | The Bungalow Marton Rugby Warwickshire CV23 9RS |
Director Name | Graham Robert Lewis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 32 Ernest Road Wivenhoe Colchester Essex CO7 9LQ |
Director Name | Mr Christopher John Dickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Grange Wonston Winchester SO21 3LR |
Director Name | Ian Priestner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tirley Cottage Tirley Lane, Utkinton Tarporley Cheshire CW6 0JZ |
Secretary Name | Mrs Mandy Joanne Mottram |
---|---|
Status | Resigned |
Appointed | 14 February 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 18 Constable Drive Marple Bridge Stockport Cheshire SK6 5BG |
Director Name | Mr Nicholas Adam Townend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ascribe House Branker Street Westhoughton Bolton BL5 3JD |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Miss Christina Tamblyn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 03 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Dean Anthony Barber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | ascribe.com |
---|
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
121.7m at £0.01 | Scroll Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,238,752 |
Current Liabilities | £30,597,592 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 October 2013 Persons entitled: Eci Ventures Nominees Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 March 2009 | Delivered on: 1 April 2009 Satisfied on: 17 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares and other marketable securities being 1 arkive computing limited (company number 4611493) ordinary, 292,886,176 ascribe limited (formerly known as asc computer software limited (company number 2394847) ordinary, 100 barwick systems limited (company number 1756830) ordinary see image for full details. Fully Satisfied |
10 May 2006 | Delivered on: 27 May 2006 Satisfied on: 17 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and powers under the contracts. See the mortgage charge document for full details. Fully Satisfied |
14 March 2006 | Delivered on: 17 March 2006 Satisfied on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
19 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
9 December 2019 | Change of details for Scroll Bidco Limited as a person with significant control on 30 November 2019 (2 pages) |
3 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page) |
2 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
4 September 2019 | Appointment of Mr Paul Stewart as a director on 30 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Dean Anthony Barber as a director on 30 August 2019 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Dean Anthony Barber as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 October 2015 | Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christina Tamblyn as a director on 14 October 2015 (1 page) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 7 January 2015 (1 page) |
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
3 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Anthony Stephen Critchlow as a director on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 November 2014 | Appointment of Ms Caroline Louise Farbridge as a secretary on 3 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Mandy Joanne Mottram as a secretary on 3 October 2014 (1 page) |
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 January 2014 | Appointment of Ms Christina Tamblyn as a director (2 pages) |
24 January 2014 | Termination of appointment of Nicholas Townend as a director (1 page) |
24 January 2014 | Appointment of Ms Christina Tamblyn as a director (2 pages) |
24 January 2014 | Termination of appointment of Nicholas Townend as a director (1 page) |
24 October 2013 | Auditor's resignation (1 page) |
24 October 2013 | Section 519 (1 page) |
24 October 2013 | Section 519 (1 page) |
24 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 2 in full (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Satisfaction of charge 3 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
3 October 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
3 October 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
3 October 2013 | Termination of appointment of Christopher Dickson as a director (1 page) |
3 October 2013 | Termination of appointment of Christopher Dickson as a director (1 page) |
3 October 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
4 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
4 April 2013 | Full accounts made up to 1 July 2012 (16 pages) |
15 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
15 October 2012 | Appointment of Mr Nicholas Adam Townend as a director (2 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
27 July 2012 | Termination of appointment of Jeremy Lee as a director (1 page) |
29 March 2012 | Full accounts made up to 3 July 2011 (13 pages) |
29 March 2012 | Full accounts made up to 3 July 2011 (13 pages) |
29 March 2012 | Full accounts made up to 3 July 2011 (13 pages) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Jeremy Lee as a secretary (1 page) |
20 February 2012 | Appointment of Mrs Mandy Joanne Mottram as a secretary (2 pages) |
26 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
29 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
3 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (6 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Memorandum and Articles of Association (8 pages) |
8 April 2009 | Memorandum and Articles of Association (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2009 | Re-registration of Memorandum and Articles (11 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2009 | Company name changed ascribe PLC\certificate issued on 20/02/09 (3 pages) |
20 February 2009 | Company name changed ascribe PLC\certificate issued on 20/02/09 (3 pages) |
20 February 2009 | Application for reregistration from PLC to private (1 page) |
20 February 2009 | Application for reregistration from PLC to private (1 page) |
20 February 2009 | Re-registration of Memorandum and Articles (11 pages) |
30 January 2009 | Appointment terminated director ian priestner (1 page) |
30 January 2009 | Appointment terminated director david hughes (1 page) |
30 January 2009 | Appointment terminated director ian priestner (1 page) |
30 January 2009 | Appointment terminated director david hughes (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (73 pages) |
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (73 pages) |
27 October 2008 | Return made up to 12/08/08; bulk list available separately (7 pages) |
27 October 2008 | Return made up to 12/08/08; bulk list available separately (7 pages) |
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (44 pages) |
17 December 2007 | Group of companies' accounts made up to 30 June 2007 (44 pages) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=10439 £ ic 1163345/1173784 (2 pages) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=10439 £ ic 1163345/1173784 (2 pages) |
23 October 2007 | Return made up to 12/08/07; bulk list available separately
|
23 October 2007 | Return made up to 12/08/07; bulk list available separately
|
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
2 June 2007 | Auditor's resignation (1 page) |
2 June 2007 | Auditor's resignation (1 page) |
2 May 2007 | Resolutions
|
1 May 2007 | Ad 02/01/07--------- £ si [email protected]=641 £ ic 1142449/1143090 (2 pages) |
1 May 2007 | Particulars of contract relating to shares (2 pages) |
1 May 2007 | Particulars of contract relating to shares (2 pages) |
1 May 2007 | Ad 02/01/07--------- £ si [email protected]=641 £ ic 1142449/1143090 (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Ad 18/12/06--------- £ si [email protected]=669 £ ic 1141780/1142449 (2 pages) |
26 February 2007 | Ad 18/12/06--------- £ si [email protected]=669 £ ic 1141780/1142449 (2 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (44 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (44 pages) |
25 October 2006 | Return made up to 12/08/06; bulk list available separately
|
25 October 2006 | Return made up to 12/08/06; bulk list available separately
|
24 October 2006 | Ad 10/05/06--------- £ si [email protected]=38045 £ ic 1103303/1141348 (2 pages) |
24 October 2006 | Ad 10/05/06--------- £ si [email protected]=38045 £ ic 1103303/1141348 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
13 July 2006 | Ad 29/06/06--------- £ si [email protected]=33266 £ ic 1070037/1103303 (41 pages) |
13 July 2006 | Statement of affairs (43 pages) |
13 July 2006 | Ad 29/06/06--------- £ si [email protected]=33266 £ ic 1070037/1103303 (41 pages) |
13 July 2006 | Statement of affairs (43 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
22 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
22 December 2005 | Group of companies' accounts made up to 30 June 2005 (41 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
11 November 2005 | Memorandum and Articles of Association (90 pages) |
11 November 2005 | Memorandum and Articles of Association (90 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 12/08/05; bulk list available separately
|
22 September 2005 | Return made up to 12/08/05; bulk list available separately
|
20 July 2005 | Statement of affairs (77 pages) |
20 July 2005 | Statement of affairs (77 pages) |
5 July 2005 | Ad 17/06/05--------- £ si [email protected]=837 £ ic 491420/492257 (2 pages) |
5 July 2005 | Statement of affairs (62 pages) |
5 July 2005 | Ad 17/06/05--------- £ si [email protected]=837 £ ic 491420/492257 (2 pages) |
5 July 2005 | Statement of affairs (62 pages) |
30 June 2005 | Ad 20/05/05--------- £ si [email protected]=34782 £ ic 456638/491420 (2 pages) |
30 June 2005 | Ad 20/05/05--------- £ si [email protected]=34782 £ ic 456638/491420 (2 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (3 pages) |
24 March 2005 | Ad 17/12/04--------- £ si [email protected]=277777 £ ic 178861/456638 (2 pages) |
24 March 2005 | Ad 17/12/04--------- £ si [email protected]=277777 £ ic 178861/456638 (2 pages) |
14 January 2005 | £ nc 4150000/1400000 17/12/04 (2 pages) |
14 January 2005 | £ ic 2928861/178861 18/12/04 £ sr [email protected]=2750000 (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | £ ic 2928861/178861 18/12/04 £ sr [email protected]=2750000 (2 pages) |
14 January 2005 | £ nc 4150000/1400000 17/12/04 (2 pages) |
14 January 2005 | Resolutions
|
22 December 2004 | Prospectus (76 pages) |
22 December 2004 | Prospectus (76 pages) |
21 December 2004 | Ad 23/11/04--------- £ si 150000@1=150000 £ ic 2778861/2928861 (2 pages) |
21 December 2004 | Ad 23/11/04--------- £ si 150000@1=150000 £ ic 2778861/2928861 (2 pages) |
14 December 2004 | Statement of affairs (13 pages) |
14 December 2004 | Statement of affairs (13 pages) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=100 £ ic 2150001/2150101 (2 pages) |
14 December 2004 | Ad 23/11/04--------- £ si 2150000@1=2150000 £ ic 1/2150001 (2 pages) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=93564 £ ic 2150101/2243665 (2 pages) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=535196 £ ic 2243665/2778861 (8 pages) |
14 December 2004 | Ad 23/11/04--------- £ si 2150000@1=2150000 £ ic 1/2150001 (2 pages) |
14 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=535196 £ ic 2243665/2778861 (8 pages) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=93564 £ ic 2150101/2243665 (2 pages) |
14 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
14 December 2004 | Ad 23/11/04--------- £ si [email protected]=100 £ ic 2150001/2150101 (2 pages) |
7 December 2004 | New director appointed (5 pages) |
7 December 2004 | New director appointed (5 pages) |
3 December 2004 | S-div 23/11/04 (1 page) |
3 December 2004 | S-div 23/11/04 (1 page) |
30 November 2004 | New secretary appointed;new director appointed (5 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Nc inc already adjusted 23/11/04 (1 page) |
30 November 2004 | New secretary appointed;new director appointed (5 pages) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
30 November 2004 | New director appointed (3 pages) |
30 November 2004 | Nc inc already adjusted 23/11/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Resolutions
|
25 November 2004 | Application for reregistration from private to PLC (1 page) |
25 November 2004 | Balance Sheet (5 pages) |
25 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 2004 | Application for reregistration from private to PLC (1 page) |
25 November 2004 | Declaration on reregistration from private to PLC (1 page) |
25 November 2004 | Auditor's statement (1 page) |
25 November 2004 | Balance Sheet (5 pages) |
25 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 2004 | Declaration on reregistration from private to PLC (1 page) |
25 November 2004 | Auditor's report (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Re-registration of Memorandum and Articles (65 pages) |
25 November 2004 | Auditor's statement (1 page) |
25 November 2004 | Auditor's report (1 page) |
25 November 2004 | Re-registration of Memorandum and Articles (65 pages) |
19 November 2004 | Company name changed ever 2458 LIMITED\certificate issued on 19/11/04 (2 pages) |
19 November 2004 | Company name changed ever 2458 LIMITED\certificate issued on 19/11/04 (2 pages) |
12 August 2004 | Incorporation (30 pages) |
12 August 2004 | Incorporation (30 pages) |