Shipley
West Yorkshire
BD18 4EH
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Director Name | Albert Marsden |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | Ribbleview Sawley Clitheroe Bb7 |
Director Name | Mr Mark Stephen Ashley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cranleigh Standish Wigan Lancashire WN6 0EU |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Charles Stephen Kendall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 10 Margate Road St Annes Lancashire FY8 3EG |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Lynn Elizabeth Andriotis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 320 Brindle Road Bamber Bridge Preston Lancashire PR5 6ZL |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | John Andrew Wareing |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 107 Blackpool Road Carelton Poulton Le Fylde Lancashire FY6 7QH |
Director Name | Margaret Hilton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitethorn Cottage 9 Brock Mill Lane Wigan Lancashire WN1 2NZ |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr James Michael Renaghan |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Secretary Name | Iqbal Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Holmrook Road Preston PR1 6ST |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Secretary Name | Craig Francis Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerville Road Whitley Wigan Lancashire WN1 2RX |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 01 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.wigantoday.net/ |
---|---|
Telephone | 01942 228000 |
Telephone region | Wigan |
Registered Address | Martland Mill Martland Mill Lane Wigan Lancashire WN5 0LX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
10k at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 1999 | Delivered on: 29 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets Classification: Debenture Secured details: By clause 2 of the debenture the company as primary obligor covenanted with the chargee (as security agent for the benefit of itself and the other secured parties) that it will pay on demand in writing all money and liabilities now or hereafter due,owing or incurred to the secured parties,(or any of them) by the obligors under the finance documents (or any of them) (including under the debenture) in whatsoever manner in any currency or currencies. Particulars: All assets property goodwill and undertaking of each charging company from time to time charged pursuant to the terms of the debenture please refer to form 395 for full details. Fully Satisfied |
---|---|
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties) Classification: Supplemental debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2018 | Termination of appointment of Peter Mccall as a secretary on 22 August 2018 (2 pages) |
---|---|
5 September 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 22 August 2018 (1 page) |
5 September 2018 | Termination of appointment of David John King as a director on 22 August 2018 (1 page) |
30 July 2018 | Restoration by order of the court (2 pages) |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
20 September 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
20 September 2010 | Termination of appointment of Margaret Hilton as a director (1 page) |
13 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Craig Fisher as a secretary (1 page) |
13 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Craig Fisher as a secretary (1 page) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated director timothy bowdler (1 page) |
2 April 2009 | Appointment terminated director timothy bowdler (1 page) |
2 April 2009 | Director appointed john anthony fry (2 pages) |
2 April 2009 | Director appointed john anthony fry (2 pages) |
24 March 2009 | Appointment terminated director and secretary james renaghan (1 page) |
24 March 2009 | Appointment terminated director and secretary james renaghan (1 page) |
23 March 2009 | Return made up to 04/05/08; no change of members (7 pages) |
23 March 2009 | Secretary appointed craig francis fisher (2 pages) |
23 March 2009 | Secretary appointed craig francis fisher (2 pages) |
23 March 2009 | Return made up to 04/05/08; no change of members (7 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (12 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (16 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (16 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (16 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (16 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members
|
18 May 2005 | Return made up to 04/05/05; full list of members
|
20 August 2004 | Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: p o box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members
|
14 June 2004 | Return made up to 04/05/04; full list of members
|
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members
|
29 May 2003 | Return made up to 04/05/03; full list of members
|
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (9 pages) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 March 1999 | Particulars of mortgage/charge (16 pages) |
29 March 1999 | Particulars of mortgage/charge (16 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: P.O.box 168 wellington street leeds LS1 1RF (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (6 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Resolutions
|
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |