Company NameMillshaw No.2 Limited
Company StatusDissolved
Company Number06006589
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date2 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameMr Robert Marshall
StatusClosed
Appointed31 December 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 November 2017)
RoleCompany Director
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 02 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(2 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2007(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Croft
Long Lane Harden
Bingley
West Yorkshire
BD16 1BU
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildshaw
Hartfield Road
Cowden
East Sussex
TN8 7DZ
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr William Gerald Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(7 years after company formation)
Appointment Duration3 years (resigned 24 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameAilish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert James Jewell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2711888
Telephone regionLeeds

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

750.1k at £1Millshaw Property Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£324,788
Gross Profit£31,419
Net Worth£1,035,859
Current Liabilities£225,754

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 March 2012Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

2 November 2017Final Gazette dissolved following liquidation (1 page)
2 November 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
2 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
20 December 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
16 December 2016Declaration of solvency (3 pages)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(1 page)
16 December 2016Declaration of solvency (3 pages)
16 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-01
(1 page)
16 December 2016Appointment of a voluntary liquidator (1 page)
24 November 2016Termination of appointment of Alan Matthew Syers as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Ailish Martina Christian-West as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Alan Matthew Syers as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Robert James Jewell as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Roderick Michael Evans as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Robert James Jewell as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Roderick Michael Evans as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Ailish Martina Christian-West as a director on 24 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 5 in full (4 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
20 April 2016Satisfaction of charge 5 in full (4 pages)
20 April 2016Satisfaction of charge 4 in full (4 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Solvency Statement dated 29/03/16 (4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Statement by Directors (4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (4 pages)
30 March 2016Statement by Directors (4 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 December 2015Full accounts made up to 31 March 2015 (15 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 750,100
(7 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 750,100
(7 pages)
1 September 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
1 September 2015Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page)
18 June 2015Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages)
18 June 2015Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages)
18 June 2015Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages)
18 June 2015Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages)
18 June 2015Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages)
18 June 2015Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages)
12 May 2015Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page)
12 May 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 750,100
(8 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 750,100
(8 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2014Full accounts made up to 31 March 2014 (15 pages)
3 December 2013Appointment of Mr Alan Matthew Syers as a director (2 pages)
3 December 2013Termination of appointment of James Pitt as a director (1 page)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750,100
(8 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750,100
(8 pages)
3 December 2013Appointment of Mr Alan Matthew Syers as a director (2 pages)
3 December 2013Termination of appointment of James Pitt as a director (1 page)
7 October 2013Full accounts made up to 31 March 2013 (15 pages)
7 October 2013Full accounts made up to 31 March 2013 (15 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roderick Michael Evans as a director (2 pages)
6 August 2012Termination of appointment of John Bell as a director (1 page)
6 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
6 August 2012Termination of appointment of John Bell as a director (1 page)
6 August 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 750,100.00
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 750,100.00
(4 pages)
22 March 2012Termination of appointment of William Cooper as a director (1 page)
22 March 2012Appointment of Mr Keith Hannah as a director (2 pages)
22 March 2012Termination of appointment of William Cooper as a director (1 page)
22 March 2012Appointment of Mr Keith Hannah as a director (2 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
26 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
26 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
28 October 2010Full accounts made up to 31 March 2010 (16 pages)
28 October 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Appointment of Mr William Gerard Cooper as a director (2 pages)
30 September 2010Termination of appointment of Herbert Martin as a director (1 page)
30 September 2010Appointment of Mr William Gerard Cooper as a director (2 pages)
30 September 2010Termination of appointment of Herbert Martin as a director (1 page)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
30 April 2010Appointment of Mr James Oliver Pitt as a director (2 pages)
30 April 2010Termination of appointment of David Helliwell as a director (1 page)
30 April 2010Appointment of Mr James Oliver Pitt as a director (2 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Lester Paul Hampson on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Lester Paul Hampson on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Gerald Robert Jennings on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Herbert William Martin on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Gerald Robert Jennings on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Herbert William Martin on 22 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
13 April 2009Full accounts made up to 31 March 2008 (14 pages)
13 April 2009Full accounts made up to 31 March 2008 (14 pages)
3 December 2008Return made up to 22/11/08; full list of members (5 pages)
3 December 2008Return made up to 22/11/08; full list of members (5 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Director appointed mr herbert william martin (1 page)
10 July 2008Director appointed mr herbert william martin (1 page)
9 July 2008Appointment terminated director peter cleary (1 page)
9 July 2008Appointment terminated director peter cleary (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
19 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
19 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2007Declaration of assistance for shares acquisition (7 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
12 November 2007Director resigned (1 page)
18 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
18 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
11 April 2007Particulars of mortgage/charge (10 pages)
11 April 2007Particulars of mortgage/charge (10 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
15 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Registered office changed on 08/12/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (3 pages)
8 December 2006Secretary resigned (1 page)
22 November 2006Incorporation (16 pages)
22 November 2006Incorporation (16 pages)