Barnsley
S70 2BB
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 November 2017) |
Role | Company Director |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | Peter James Cleary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2007(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 19 Shenley Hill Radlett Hertfordshire WD7 7AT |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Castle Croft Long Lane Harden Bingley West Yorkshire BD16 1BU |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildshaw Hartfield Road Cowden East Sussex TN8 7DZ |
Director Name | Mr Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Disraeli Road Putney London SW15 2DS |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr William Gerald Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(7 years after company formation) |
Appointment Duration | 3 years (resigned 24 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Robert James Jewell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2711888 |
---|---|
Telephone region | Leeds |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
750.1k at £1 | Millshaw Property Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £324,788 |
Gross Profit | £31,419 |
Net Worth | £1,035,859 |
Current Liabilities | £225,754 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 March 2012 | Delivered on: 19 March 2012 Persons entitled: Lloyds Tsb 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. Outstanding |
---|---|
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit L1 millshaw park leeds t/no WYK61658. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 March 2007 | Delivered on: 11 April 2007 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The "Security Agent") Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever and all monies due or to become due to the chargee, each beneficiary and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the south of millshaw, leeds, west yorkshire t/no WYK61658 together with all buildings, fixtures and fittings, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 2007 | Delivered on: 7 March 2007 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent) Classification: Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries 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 |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
2 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 December 2016 | Registered office address changed from Millshaw Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from Millshaw Leeds West Yorkshire LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 20 December 2016 (2 pages) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Termination of appointment of Alan Matthew Syers as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Ailish Martina Christian-West as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Alan Matthew Syers as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Robert James Jewell as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Roderick Michael Evans as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Robert James Jewell as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Roderick Michael Evans as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Ailish Martina Christian-West as a director on 24 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
20 April 2016 | Satisfaction of charge 5 in full (4 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
20 April 2016 | Satisfaction of charge 5 in full (4 pages) |
20 April 2016 | Satisfaction of charge 4 in full (4 pages) |
20 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 March 2016 | Solvency Statement dated 29/03/16 (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (4 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Solvency Statement dated 29/03/16 (4 pages) |
30 March 2016 | Statement by Directors (4 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 September 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
18 June 2015 | Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages) |
18 June 2015 | Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages) |
18 June 2015 | Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2013 | Appointment of Mr Alan Matthew Syers as a director (2 pages) |
3 December 2013 | Termination of appointment of James Pitt as a director (1 page) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Appointment of Mr Alan Matthew Syers as a director (2 pages) |
3 December 2013 | Termination of appointment of James Pitt as a director (1 page) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
11 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
11 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
6 August 2012 | Termination of appointment of John Bell as a director (1 page) |
6 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
6 August 2012 | Termination of appointment of John Bell as a director (1 page) |
6 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
22 March 2012 | Termination of appointment of William Cooper as a director (1 page) |
22 March 2012 | Appointment of Mr Keith Hannah as a director (2 pages) |
22 March 2012 | Termination of appointment of William Cooper as a director (1 page) |
22 March 2012 | Appointment of Mr Keith Hannah as a director (2 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Appointment of Mr William Gerard Cooper as a director (2 pages) |
30 September 2010 | Termination of appointment of Herbert Martin as a director (1 page) |
30 September 2010 | Appointment of Mr William Gerard Cooper as a director (2 pages) |
30 September 2010 | Termination of appointment of Herbert Martin as a director (1 page) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
30 April 2010 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
30 April 2010 | Appointment of Mr James Oliver Pitt as a director (2 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Lester Paul Hampson on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Lester Paul Hampson on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerald Robert Jennings on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Herbert William Martin on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Gerald Robert Jennings on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Herbert William Martin on 22 November 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Director appointed mr herbert william martin (1 page) |
10 July 2008 | Director appointed mr herbert william martin (1 page) |
9 July 2008 | Appointment terminated director peter cleary (1 page) |
9 July 2008 | Appointment terminated director peter cleary (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
18 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
18 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
11 April 2007 | Particulars of mortgage/charge (10 pages) |
11 April 2007 | Particulars of mortgage/charge (10 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
7 March 2007 | Particulars of mortgage/charge (10 pages) |
7 March 2007 | Particulars of mortgage/charge (10 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
15 December 2006 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Secretary resigned (1 page) |
22 November 2006 | Incorporation (16 pages) |
22 November 2006 | Incorporation (16 pages) |