Company NameDalby Offshore Services Limited
DirectorStuart Hamish McNiven
Company StatusLiquidation
Company Number06356295
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Hamish McNiven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Secretary NameMr Kevin Adamson
NationalityBritish
StatusCurrent
Appointed12 March 2009(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Secretary NameMr Robert James Nelson Bousfield
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Middleton On The Wolds
Driffield
East Riding Of Yorkshire
YO25 9DA

Contact

Websitedalbyor.com

Location

Registered AddressC/O Leonard Curtis, 9th Floor
7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Stuart Hamish Mcniven
100.00%
Ordinary

Financials

Year2014
Turnover£10,980,541
Gross Profit£3,296,769
Net Worth£880,817
Cash£239,049
Current Liabilities£4,347,161

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 August 2022 (1 year, 7 months ago)
Next Return Due13 September 2023 (overdue)

Charges

30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named dalby venture registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 725763 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
1 August 2014Delivered on: 4 August 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 22 metre wind farm support vessel bearing hull identification number 0019 (yard number) together with two (2) man U12-1400 engines bearing engine serial numbers 71035938033598 and 71037208093724 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
1 August 2014Delivered on: 4 August 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A 22 metre wind farm support vessel named "dalby swale" bearing hull identification number 0019 (yard number).
Outstanding
1 October 2013Delivered on: 9 October 2013
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: The ship dalby aire official number 919271. notification of addition to or amendment of charge.
Outstanding
4 February 2013Delivered on: 6 February 2013
Persons entitled: Santander Asset Finance PLC

Classification: Mortgage
Secured details: £1,360,000.00 and all other 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: The motor workboat named "dalby trent" registered in the united kingdom with official number 918675.
Outstanding
4 February 2013Delivered on: 6 February 2013
Persons entitled: Santander Asset Finance PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee or any of its successors or assigns under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in or to the insurances, the requisition compensation and all monies payable in respect of an event of loss see image for full details.
Outstanding
21 March 2018Delivered on: 3 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Mv dalby tees (official number 918295).
Outstanding
21 March 2018Delivered on: 3 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Mv dalby esk (official number 917882).
Outstanding
21 March 2018Delivered on: 3 April 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Mv dalby humber (official number 918173).
Outstanding
21 March 2018Delivered on: 27 March 2018
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Dalby esk (official number 917882); dalby humber (official number 918173) and dalby tees (official number 918295).
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in the M.V. dalby swale, a vessel registered in the UK with official number 920060.
Outstanding
22 May 2012Delivered on: 30 May 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in the M.V. dalby ribble, a vessel registered in the UK with official number 921021.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in the M.V. dalby ribble, a vessel registered in the UK with official number 921021.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in the M.V. dalby swale, a vessel registered in the UK with official number 920060.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby ouse" registered in the UK with official number 921691.
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in one 26M crew transfer vessel "M.V. dalby ouse" registered in the UK with official number 921691.
Outstanding
3 May 2016Delivered on: 10 May 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in one (1) 2013 21M crew transfer vessel "M.V. dalby wharfe" official no 919944.
Outstanding
3 May 2016Delivered on: 10 May 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: 64/64TH shares in one (1) 2013 21M crew transfer vessel "M.V. dalby wharfe" official no 919944.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: Deed of covenant in respect of 64/64 shares in the vessel known as dalby don registered under the flag of the united kingdom with official number 921124 and her earnings, insurances and requisition compensation.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Abn Amro Lease N.V.

Classification: A registered charge
Particulars: First priority ship mortgage in respect of 64/64 shares in the vessel known as dalby don registered under the flag of the united kingdom with official number 921124.
Outstanding
18 September 2015Delivered on: 30 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named dalby aire with official number 919271 and in its appurtenances.
Outstanding
18 September 2015Delivered on: 30 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named dalby trent with official number 918675 and in its appurtenances.
Outstanding
18 September 2015Delivered on: 30 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named dalby venture with official number 725763 and in its appurtenances.
Outstanding
11 August 2015Delivered on: 11 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A damen fast crew supplier named "dalby ribble" bearing official number 9679737 (imo number).
Outstanding
11 August 2015Delivered on: 11 August 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A damen fast crew supplier vessel named "dalby ribble" together with two (2) caterpillar type C32 engines (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
21 January 2015Delivered on: 3 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as dalby trent with official number 918675.
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as dalby venture with official number 725763.
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named dalby trent registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 918675 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel known as dalby aire with official number 919271.
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Santander Asset Finance PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: The vessel named dalby aire registered with the registry of shipping and seamen, cardiff CF24 5XR (under the united kingdom flag) in the ownership of the company with official number 919271 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances.
Outstanding
29 September 2009Delivered on: 15 October 2009
Satisfied on: 15 August 2013
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.
Fully Satisfied
13 November 2007Delivered on: 21 November 2007
Satisfied on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 May 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
19 October 2018Satisfaction of charge 063562950018 in full (1 page)
19 October 2018Satisfaction of charge 063562950009 in full (1 page)
19 October 2018Satisfaction of charge 063562950013 in full (1 page)
8 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
31 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 April 2018Registration of charge 063562950032, created on 21 March 2018 (8 pages)
3 April 2018Registration of charge 063562950034, created on 21 March 2018 (8 pages)
3 April 2018Registration of charge 063562950033, created on 21 March 2018 (8 pages)
27 March 2018Registration of charge 063562950031, created on 21 March 2018 (36 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Change of details for Mr Stuart Hamish Mcniven as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Mr Stuart Hamish Mcniven as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Registration of charge 063562950028, created on 30 September 2016 (8 pages)
4 October 2016Registration of charge 063562950027, created on 30 September 2016 (8 pages)
4 October 2016Registration of charge 063562950029, created on 30 September 2016 (35 pages)
4 October 2016Registration of charge 063562950027, created on 30 September 2016 (8 pages)
4 October 2016Registration of charge 063562950028, created on 30 September 2016 (8 pages)
4 October 2016Registration of charge 063562950029, created on 30 September 2016 (35 pages)
4 October 2016Registration of charge 063562950030, created on 30 September 2016 (35 pages)
4 October 2016Registration of charge 063562950030, created on 30 September 2016 (35 pages)
30 September 2016Satisfaction of charge 063562950017 in full (1 page)
30 September 2016Satisfaction of charge 063562950016 in full (1 page)
30 September 2016Satisfaction of charge 063562950016 in full (1 page)
30 September 2016Satisfaction of charge 063562950007 in full (1 page)
30 September 2016Satisfaction of charge 063562950008 in full (1 page)
30 September 2016Satisfaction of charge 063562950007 in full (1 page)
30 September 2016Satisfaction of charge 063562950017 in full (1 page)
30 September 2016Satisfaction of charge 063562950008 in full (1 page)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
29 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
19 July 2016Registration of charge 063562950025, created on 8 July 2016 (10 pages)
19 July 2016Registration of charge 063562950026, created on 8 July 2016 (36 pages)
19 July 2016Registration of charge 063562950026, created on 8 July 2016 (36 pages)
19 July 2016Registration of charge 063562950025, created on 8 July 2016 (10 pages)
10 May 2016Registration of charge 063562950024, created on 3 May 2016 (37 pages)
10 May 2016Registration of charge 063562950024, created on 3 May 2016 (37 pages)
10 May 2016Registration of charge 063562950023, created on 3 May 2016 (10 pages)
10 May 2016Registration of charge 063562950023, created on 3 May 2016 (10 pages)
7 December 2015Registration of charge 063562950022, created on 2 December 2015 (21 pages)
7 December 2015Registration of charge 063562950021, created on 2 December 2015 (8 pages)
7 December 2015Registration of charge 063562950021, created on 2 December 2015 (8 pages)
7 December 2015Registration of charge 063562950022, created on 2 December 2015 (21 pages)
30 September 2015Registration of charge 063562950018, created on 18 September 2015 (8 pages)
30 September 2015Registration of charge 063562950019, created on 18 September 2015 (8 pages)
30 September 2015Registration of charge 063562950020, created on 18 September 2015 (8 pages)
30 September 2015Registration of charge 063562950020, created on 18 September 2015 (8 pages)
30 September 2015Registration of charge 063562950019, created on 18 September 2015 (8 pages)
30 September 2015Registration of charge 063562950018, created on 18 September 2015 (8 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 51
(4 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 51
(4 pages)
11 August 2015Registration of charge 063562950017, created on 11 August 2015 (8 pages)
11 August 2015Registration of charge 063562950017, created on 11 August 2015 (8 pages)
11 August 2015Registration of charge 063562950016, created on 11 August 2015 (16 pages)
11 August 2015Registration of charge 063562950016, created on 11 August 2015 (16 pages)
3 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 February 2015Registration of charge 063562950015, created on 21 January 2015 (24 pages)
3 February 2015Registration of charge 063562950015, created on 21 January 2015 (24 pages)
10 November 2014Registration of charge 063562950011, created on 30 October 2014 (8 pages)
10 November 2014Registration of charge 063562950010, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950012, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950009, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950013, created on 30 October 2014 (8 pages)
10 November 2014Registration of charge 063562950010, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950009, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950013, created on 30 October 2014 (8 pages)
10 November 2014Registration of charge 063562950012, created on 30 October 2014 (51 pages)
10 November 2014Registration of charge 063562950014, created on 30 October 2014 (8 pages)
10 November 2014Registration of charge 063562950014, created on 30 October 2014 (8 pages)
10 November 2014Registration of charge 063562950011, created on 30 October 2014 (8 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51
(4 pages)
4 September 2014Termination of appointment of Robert James Nelson Bousfield as a director on 11 July 2014 (1 page)
4 September 2014Termination of appointment of Robert James Nelson Bousfield as a director on 11 July 2014 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 51
(4 pages)
19 August 2014Purchase of own shares. (3 pages)
19 August 2014Purchase of own shares. (3 pages)
4 August 2014Registration of charge 063562950007, created on 1 August 2014 (8 pages)
4 August 2014Registration of charge 063562950007, created on 1 August 2014 (8 pages)
4 August 2014Registration of charge 063562950008, created on 1 August 2014 (16 pages)
4 August 2014Registration of charge 063562950008, created on 1 August 2014 (16 pages)
4 August 2014Registration of charge 063562950007, created on 1 August 2014 (8 pages)
4 August 2014Registration of charge 063562950008, created on 1 August 2014 (16 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (24 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (24 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2013Registration of charge 063562950006 (30 pages)
9 October 2013Registration of charge 063562950006 (30 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
15 August 2013Satisfaction of charge 2 in full (6 pages)
15 August 2013Satisfaction of charge 2 in full (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2012 (2 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2012 (2 pages)
25 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Mr Kevin Adamson on 30 August 2011 (2 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Mr Kevin Adamson on 30 August 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Director's details changed for Mr Robert James Nelson Bousfield on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Robert James Nelson Bousfield on 30 August 2010 (2 pages)
2 September 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2010 (2 pages)
2 September 2010Registered office address changed from C/O Lloyd Dowson Limited Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Stuart Hamish Mcniven on 30 August 2010 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Appointment terminated secretary robert bousfield (1 page)
6 April 2009Secretary appointed kevin adamson (1 page)
6 April 2009Appointment terminated secretary robert bousfield (1 page)
6 April 2009Secretary appointed kevin adamson (1 page)
15 September 2008Return made up to 30/08/08; full list of members (4 pages)
15 September 2008Return made up to 30/08/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
8 April 2008Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page)
8 April 2008Director and secretary's change of particulars / robert bousfield / 03/03/2008 (1 page)
7 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
7 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Incorporation (19 pages)
30 August 2007Incorporation (19 pages)