Leeds
LS1 2JT
Director Name | Charles Jeffrey Wordie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds LS1 2JT |
Director Name | Mr William Ellis Wordie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa Court, 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr Jack Gardiner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Andrew David Charters |
---|---|
Status | Current |
Appointed | 13 October 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds LS1 2JT |
Director Name | Mr Peter James Church |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookside Cottages Coppice Lane White Coppice Heapey Chorley Lancashire PR6 9DB |
Director Name | Chris Oldham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 20 Farm Cottage Balby Doncaster Yorkshire DN4 9SG |
Director Name | Colin Lee Stuart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 63 Blue Bell Way Bamber Bridge Preston Lancashire PR5 6XQ |
Secretary Name | Mr Peter James Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookside Cottages Coppice Lane White Coppice Heapey Chorley Lancashire PR6 9DB |
Director Name | Matthew Robert McGrady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 26 Masonwood Fulwood Preston Lancashire PR2 8WB |
Secretary Name | Matthew Robert McGrady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 26 Masonwood Fulwood Preston Lancashire PR2 8WB |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds LS1 2JT |
Secretary Name | Kenneth James Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 October 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds LS1 2JT |
Director Name | Mr Nigel David Alexander Stanistreet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2018(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 208 West George Street Glasgow G2 2PQ Scotland |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | wordieproperties.com |
---|
Registered Address | Leigh House 28-32 St Paul's Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Wordie Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,015,113 |
Cash | £1 |
Current Liabilities | £3,555,114 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
---|---|
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Property known as 13-15 dalkeith place, kettering, NN16 0BS and registered at hm land registry under title number NN183620. Outstanding |
29 December 2014 | Delivered on: 31 December 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to horseshoe entertainment limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of horseshoe entertainment limited in or over land or the proceeds of sale of it and all present and future licences of horseshoe entertainment limited to enter upon or use land.. The benefit of all other agreements relating to land which horseshoe entertainment limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by horseshoe entertainment limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by horseshoe entertainment limited relating to the use or exploitation by or on behalf of horseshoe entertainment limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of horseshoe entertainment limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world. Outstanding |
26 September 2013 | Delivered on: 3 October 2013 Satisfied on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Trading as Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: Ground and first floor premises 14-18 new bridge street ayr t/no AYR92222. Notification of addition to or amendment of charge. Fully Satisfied |
28 August 2013 | Delivered on: 5 September 2013 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 13-15 dalkeith place kettering t/no NN183620. Notification of addition to or amendment of charge. Fully Satisfied |
20 July 2006 | Delivered on: 26 July 2006 Satisfied on: 7 March 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 September 2005 | Delivered on: 4 October 2005 Satisfied on: 11 August 2006 Persons entitled: Primary Capital Ii (Nominees) Limited Classification: All monies mortgage 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 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 |
23 September 2005 | Delivered on: 10 October 2005 Satisfied on: 11 August 2006 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 278/284 high west street west sunderland f/h t/no TY215729. 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 |
23 September 2005 | Delivered on: 8 October 2005 Satisfied on: 11 August 2006 Persons entitled: Coors Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 278-284 high street west sunderland t/n TY215729 all that equipment and stock in trade all that goodwill of the business. Fully Satisfied |
11 September 2023 | Director's details changed for Charles Jeffrey Wordie on 11 September 2023 (2 pages) |
---|---|
11 September 2023 | Director's details changed for Mr William Ellis Wordie on 11 September 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
13 October 2022 | Termination of appointment of Kenneth James Horton as a secretary on 13 October 2022 (1 page) |
13 October 2022 | Appointment of Mr Andrew David Charters as a secretary on 13 October 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr Jack Gardiner as a director on 14 April 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
14 December 2021 | Termination of appointment of Nigel David Alexander Stanistreet as a director on 9 December 2021 (1 page) |
29 October 2021 | Registration of charge 055565740009, created on 27 October 2021 (25 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
14 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
20 August 2020 | Satisfaction of charge 055565740008 in full (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
31 December 2018 | Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 June 2017 | All of the property or undertaking no longer forms part of charge 055565740008 (1 page) |
26 June 2017 | All of the property or undertaking no longer forms part of charge 055565740008 (1 page) |
20 February 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
20 February 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
1 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
17 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 March 2015 | Satisfaction of charge 4 in full (4 pages) |
7 March 2015 | Satisfaction of charge 055565740005 in full (4 pages) |
7 March 2015 | Satisfaction of charge 4 in full (4 pages) |
7 March 2015 | Satisfaction of charge 055565740005 in full (4 pages) |
8 January 2015 | Satisfaction of charge 055565740006 in full (4 pages) |
8 January 2015 | Satisfaction of charge 055565740006 in full (4 pages) |
31 December 2014 | Registration of charge 055565740008, created on 29 December 2014 (7 pages) |
31 December 2014 | Registration of charge 055565740007, created on 29 December 2014 (23 pages) |
31 December 2014 | Registration of charge 055565740007, created on 29 December 2014 (23 pages) |
31 December 2014 | Registration of charge 055565740008, created on 29 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 October 2013 | Registration of charge 055565740006 (15 pages) |
3 October 2013 | Registration of charge 055565740006 (15 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2013 | Registration of charge 055565740005
|
5 September 2013 | Registration of charge 055565740005
|
26 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Apsley House, 78 Wellington Street, Leeds West Yorkshire LS1 2JT on 17 June 2011 (1 page) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages) |
4 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
5 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Company name changed ji entertainment property limite d\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Company name changed ji entertainment property limite d\certificate issued on 11/08/06 (2 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 34 victoria road fulwood preston lancashire PR2 8NE (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
24 July 2006 | New director appointed (1 page) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Memorandum and Articles of Association (6 pages) |
7 March 2006 | Memorandum and Articles of Association (6 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
25 October 2005 | Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: quayside house 110 quayside newcastle upon tyne northumberland NE1 3DX (1 page) |
18 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
18 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 October 2005 | Particulars of mortgage/charge (11 pages) |
10 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | New secretary appointed;new director appointed (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed;new director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | New director appointed (3 pages) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Particulars of mortgage/charge (11 pages) |
4 October 2005 | Particulars of mortgage/charge (11 pages) |
7 September 2005 | Incorporation (21 pages) |
7 September 2005 | Incorporation (21 pages) |