Neville Street
Leeds
West Yorkshire
LS1 4DW
Director Name | Mr Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 November 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Mr John Moorhouse |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 18 July 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hackford Close Brandlesholme Bury Lancashire BL8 1XP |
Director Name | Margaret Edith Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Secretary Name | Margaret Edith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5k at £1 | Discover Leisure PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,250,000 |
Gross Profit | £7,499,000 |
Net Worth | -£15,108,000 |
Cash | £8,000 |
Current Liabilities | £17,672,000 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
3 February 2010 | Delivered on: 10 February 2010 Persons entitled: Black Horse Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details. Outstanding |
---|---|
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land comprised in a transfer dated 2 december 2005 between wallace keith berry and kathleen berry (1) barron group limited (2). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a llanwenarth citra near abergavenny. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 365 warrington road coulceth t/n CH469055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at usk way industrial estate usk way newport t/n CYM249933. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mendip caravan repair centre weston road hewish t/n ST238807. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land associated with barrons great outdoors chapel lane coppull chorley t/n LAN26731. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of sweechbridge road herne bay t/n K873589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of sweechbridge road herne bay t/n K305156. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mendip caravan centre weston road hewish weston super mare t/n ST238805. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of warrington road culcheth t/n CH105641. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south west side of usk way newport t/n CYM145290. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of 1 railway terrace coppull t/n LA931053. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of dunster road wrexham industrial estate wrexham t/n WA899964. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of chapel lane coppull t/n LA576887. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining ferndale llanwenarth citra abergavenny t/n WA613490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east of whessoe road darlington t/n DY36688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the east of 1 railway terrace coppull t/n LA794875. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at chapel lane coppull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south east of malton road harton-cum-flaxton t/n NYK190846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east and west side of west auckland road burtree t/n DU124492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of warrington road t/n CH112717. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of A6 high hesket t/n CH121648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 13 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of chapel lane t/n LA553497. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Satisfied on: 7 June 2012 Persons entitled: Capital 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. See the mortgage charge document for full details. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Restoration by order of the court (3 pages) |
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Administrator's progress report to 2 April 2013 (28 pages) |
18 April 2013 | Administrator's progress report to 2 April 2013 (28 pages) |
18 April 2013 | Notice of move from Administration to Dissolution (28 pages) |
18 April 2013 | Notice of move from Administration to Dissolution (28 pages) |
18 April 2013 | Administrator's progress report to 2 April 2013 (28 pages) |
10 April 2013 | Administrator's progress report to 28 February 2013 (27 pages) |
10 April 2013 | Administrator's progress report to 28 February 2013 (27 pages) |
9 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2012 (2 pages) |
9 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2012 (2 pages) |
15 October 2012 | Notice of extension of period of Administration (1 page) |
15 October 2012 | Administrator's progress report to 31 August 2012 (28 pages) |
15 October 2012 | Administrator's progress report to 31 August 2012 (28 pages) |
15 October 2012 | Administrator's progress report to 31 August 2012 (28 pages) |
15 October 2012 | Notice of extension of period of Administration (1 page) |
15 October 2012 | Administrator's progress report to 31 August 2012 (28 pages) |
15 October 2012 | Notice of extension of period of Administration (1 page) |
15 October 2012 | Notice of extension of period of Administration (1 page) |
6 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2012 (2 pages) |
6 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2012 (2 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2012 | Administrator's progress report to 13 April 2012 (33 pages) |
11 May 2012 | Administrator's progress report to 13 April 2012 (33 pages) |
10 January 2012 | Notice of deemed approval of proposals (1 page) |
10 January 2012 | Notice of deemed approval of proposals (1 page) |
3 January 2012 | Notice of deemed approval of proposals (1 page) |
3 January 2012 | Notice of deemed approval of proposals (1 page) |
23 December 2011 | Statement of affairs with form 2.14B/2.15B (28 pages) |
23 December 2011 | Statement of affairs with form 2.14B/2.15B (28 pages) |
13 December 2011 | Statement of administrator's proposal (56 pages) |
13 December 2011 | Statement of administrator's proposal (56 pages) |
2 November 2011 | Notice of completion of voluntary arrangement (16 pages) |
2 November 2011 | Notice of completion of voluntary arrangement (16 pages) |
28 October 2011 | Appointment of an administrator (1 page) |
28 October 2011 | Appointment of an administrator (1 page) |
24 October 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 1 Monckton Court South Newbald Road, North Newbald E Yorks YO43 4RW on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 1 Monckton Court South Newbald Road, North Newbald E Yorks YO43 4RW on 24 October 2011 (2 pages) |
21 October 2011 | Appointment of an administrator (1 page) |
21 October 2011 | Appointment of an administrator (1 page) |
12 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011 (2 pages) |
12 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011 (2 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
2 December 2010 | Full accounts made up to 31 August 2010 (29 pages) |
2 December 2010 | Full accounts made up to 31 August 2010 (29 pages) |
23 August 2010 | Insolvency:supervisor's report (13 pages) |
23 August 2010 | Insolvency:supervisor's report (13 pages) |
4 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2010 (2 pages) |
13 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2010 (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (32 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (32 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
16 October 2009 | Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
23 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
23 June 2009 | Notice to Registrar of companies voluntary arrangement taking effect (17 pages) |
21 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
27 December 2008 | Full accounts made up to 31 August 2007 (23 pages) |
27 December 2008 | Full accounts made up to 31 August 2007 (23 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
31 March 2007 | Full accounts made up to 31 August 2006 (19 pages) |
31 March 2007 | Full accounts made up to 31 August 2006 (19 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: harringtons caravans chester road oakmere northwich cheshire CW8 2HB (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: harringtons caravans chester road oakmere northwich cheshire CW8 2HB (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (7 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
14 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
14 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of property mortgage/charge (3 pages) |
15 September 2005 | Particulars of property mortgage/charge (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: middle rush cowshill bishop auckland DL13 1DF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: middle rush cowshill bishop auckland DL13 1DF (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |