Company NameNIDD Vale Motors,Limited
Company StatusDissolved
Company Number00169796
CategoryPrivate Limited Company
Incorporation Date21 August 1920(103 years, 9 months ago)
Dissolution Date28 April 2021 (2 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameTony Mortimer Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(83 years after company formation)
Appointment Duration17 years, 9 months (closed 28 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
Lancashire
M3 5EN
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(87 years after company formation)
Appointment Duration13 years, 8 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Secretary NameMr Nigel Waite Pullan
NationalityBritish
StatusClosed
Appointed29 August 2007(87 years after company formation)
Appointment Duration13 years, 8 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameNeil Martin Crossley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(89 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 28 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
Lancashire
M3 5EN
Director NameSusan Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(71 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressSouth Lawns Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(71 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMr Charles Richard Jackson
NationalityBritish
StatusResigned
Appointed26 December 1991(71 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameColin George Hainstock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressPheasants Hill
Kilburn
York
YO61 4AG
Director NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Secretary NameMr Robert John Smith
NationalityBritish
StatusResigned
Appointed01 November 1997(77 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameMr John Gordon Rycroft
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(77 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2000)
RoleCompany Director
Correspondence Address1 The Glade
Scarcroft
Leeds
West Yorkshire
LS14 3JG
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(77 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressRiseholm
Haggs Road Follifoot
Harrogate
North Yorkshire
HG3 1DW
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(81 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameRay Gordon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(83 years after company formation)
Appointment Duration7 months (resigned 29 February 2004)
RoleService Director
Correspondence Address19 Skelwith Drive
Wincobank
Sheffield
S4 8BN
Director NameMr Simon Nicholas Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(83 years after company formation)
Appointment Duration4 years (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameMr Paul Stokes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(83 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNidd Vale Corner
91 Leeds Road
Harrogate
North Yorkshire
HG2 8EY
Director NameIan Geoffrey Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(83 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address17 Newcastle Close
Drighlington
Bradford
West Yorkshire
BD11 1DF
Secretary NamePaul Stokes
NationalityBritish
StatusResigned
Appointed01 August 2003(83 years after company formation)
Appointment Duration4 years (resigned 29 August 2007)
RoleCommercial Director
Correspondence AddressRose Cottage
Water End Brompton
Northallerton
DL6 2RN
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(87 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameGraham Michael Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(89 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNidd Vale Corner
91 Leeds Road
Harrogate
North Yorkshire
HG2 8EY

Location

Registered AddressRiverside House
Irwell Street
Manchester
Lancashire
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£43,340,000
Gross Profit£2,917,000
Net Worth£9,804,000
Cash£4,000
Current Liabilities£13,205,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 2021Final Gazette dissolved following liquidation (1 page)
28 January 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
10 December 2020Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester Lancashire M3 5EN on 10 December 2020 (2 pages)
6 February 2020Liquidators' statement of receipts and payments to 25 November 2019 (24 pages)
9 February 2019Liquidators' statement of receipts and payments to 25 November 2018 (27 pages)
9 January 2018Liquidators' statement of receipts and payments to 25 November 2017 (23 pages)
18 August 2017Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages)
18 August 2017Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages)
6 February 2017Liquidators' statement of receipts and payments to 25 November 2016 (23 pages)
6 February 2017Liquidators' statement of receipts and payments to 25 November 2016 (23 pages)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Administrator's progress report to 26 November 2015 (22 pages)
10 December 2015Administrator's progress report to 26 November 2015 (22 pages)
27 November 2015Administrator's progress report to 15 October 2015 (20 pages)
27 November 2015Administrator's progress report to 15 October 2015 (20 pages)
26 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2015Administrator's progress report to 15 April 2015 (20 pages)
27 May 2015Administrator's progress report to 15 April 2015 (20 pages)
24 November 2014Administrator's progress report to 15 October 2014 (20 pages)
24 November 2014Administrator's progress report to 15 October 2014 (20 pages)
8 May 2014Notice of extension of period of Administration (1 page)
8 May 2014Administrator's progress report to 15 April 2014 (20 pages)
8 May 2014Notice of extension of period of Administration (1 page)
8 May 2014Administrator's progress report to 15 April 2014 (20 pages)
9 December 2013Administrator's progress report to 8 November 2013 (21 pages)
9 December 2013Administrator's progress report to 8 November 2013 (21 pages)
9 December 2013Administrator's progress report to 8 November 2013 (21 pages)
9 December 2013Notice of extension of period of Administration (1 page)
9 December 2013Notice of extension of period of Administration (1 page)
28 November 2013Notice of extension of period of Administration (1 page)
28 November 2013Notice of extension of period of Administration (1 page)
4 July 2013Administrator's progress report to 29 May 2013 (19 pages)
4 July 2013Administrator's progress report to 29 May 2013 (19 pages)
15 April 2013Result of meeting of creditors (5 pages)
15 April 2013Result of meeting of creditors (5 pages)
12 February 2013Statement of affairs with form 2.14B (15 pages)
12 February 2013Statement of affairs with form 2.14B (15 pages)
28 January 2013Statement of administrator's proposal (38 pages)
28 January 2013Statement of administrator's proposal (38 pages)
14 December 2012Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 14 December 2012 (2 pages)
13 December 2012Appointment of an administrator (1 page)
13 December 2012Appointment of an administrator (1 page)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 250,000
(7 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 250,000
(7 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 250,000
(7 pages)
19 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
19 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
23 September 2011Full accounts made up to 31 December 2010 (22 pages)
23 September 2011Full accounts made up to 31 December 2010 (22 pages)
24 November 2010Appointment of Graham Michael Wilson as a director (3 pages)
24 November 2010Appointment of Graham Michael Wilson as a director (3 pages)
24 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
24 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
19 November 2010Termination of appointment of a director (2 pages)
19 November 2010Termination of appointment of a director (2 pages)
18 November 2010Termination of appointment of Graham Wilson as a director (1 page)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
18 November 2010Termination of appointment of Graham Wilson as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (23 pages)
28 September 2010Full accounts made up to 31 December 2009 (23 pages)
19 August 2010Appointment of Graham Michael Wilson as a director (3 pages)
19 August 2010Appointment of Neil Martin Crossley as a director (3 pages)
19 August 2010Appointment of Neil Martin Crossley as a director (3 pages)
19 August 2010Appointment of Graham Michael Wilson as a director (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (22 pages)
24 October 2009Full accounts made up to 31 December 2008 (22 pages)
13 October 2009Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages)
13 October 2009Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages)
23 October 2008Return made up to 03/10/08; full list of members (6 pages)
23 October 2008Return made up to 03/10/08; full list of members (6 pages)
22 October 2008Director and secretary's change of particulars / nigel pullan / 03/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / nigel pullan / 03/10/2008 (1 page)
21 October 2008Director's change of particulars / paul stokes / 03/10/2008 (1 page)
21 October 2008Director's change of particulars / paul stokes / 03/10/2008 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (21 pages)
15 October 2008Full accounts made up to 31 December 2007 (21 pages)
23 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
10 September 2007Declaration of assistance for shares acquisition (9 pages)
10 September 2007Declaration of assistance for shares acquisition (9 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
7 August 2007Full accounts made up to 31 December 2006 (21 pages)
7 August 2007Full accounts made up to 31 December 2006 (21 pages)
18 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
21 June 2006Full accounts made up to 31 December 2005 (17 pages)
21 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
7 February 2006Particulars of mortgage/charge (5 pages)
13 October 2005Return made up to 03/10/05; no change of members (8 pages)
13 October 2005Return made up to 03/10/05; no change of members (8 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2004Return made up to 20/10/04; no change of members (8 pages)
27 October 2004Return made up to 20/10/04; no change of members (8 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (6 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (6 pages)
1 December 2003Return made up to 07/11/03; full list of members (10 pages)
1 December 2003Return made up to 07/11/03; full list of members (10 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
18 August 2003Declaration of assistance for shares acquisition (16 pages)
18 August 2003Declaration of assistance for shares acquisition (16 pages)
18 August 2003Declaration of assistance for shares acquisition (16 pages)
18 August 2003Declaration of assistance for shares acquisition (16 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
15 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
3 December 2002Return made up to 26/11/02; full list of members (9 pages)
3 December 2002Return made up to 26/11/02; full list of members (9 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
20 December 2001Return made up to 10/12/01; full list of members (8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Return made up to 10/12/01; full list of members (8 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
13 December 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
13 December 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
23 July 2001Registered office changed on 23/07/01 from: westmoreland street harrogate HG1 5AS (1 page)
23 July 2001Registered office changed on 23/07/01 from: westmoreland street harrogate HG1 5AS (1 page)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
5 December 2000Full group accounts made up to 30 April 2000 (26 pages)
5 December 2000Full group accounts made up to 30 April 2000 (26 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (7 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 22/12/99; full list of members (11 pages)
29 December 1999Return made up to 22/12/99; full list of members (11 pages)
23 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 November 1999Ad 08/11/99--------- £ si 220420@1=220420 £ ic 29580/250000 (3 pages)
23 November 1999£ nc 40000/260420 08/11/99 (1 page)
23 November 1999Ad 08/11/99--------- £ si 220420@1=220420 £ ic 29580/250000 (3 pages)
23 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 November 1999£ nc 40000/260420 08/11/99 (1 page)
29 September 1999Full group accounts made up to 30 April 1999 (25 pages)
29 September 1999Full group accounts made up to 30 April 1999 (25 pages)
22 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1999Return made up to 26/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 1998Full group accounts made up to 30 April 1998 (23 pages)
9 November 1998Full group accounts made up to 30 April 1998 (23 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
18 December 1997Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Full accounts made up to 30 April 1997 (17 pages)
15 October 1997Full accounts made up to 30 April 1997 (17 pages)
12 March 1997£ sr 4020@1 03/02/77 (1 page)
12 March 1997£ sr 4020@1 03/02/77 (1 page)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 February 1997Director resigned (1 page)
27 January 1997Full accounts made up to 30 April 1996 (17 pages)
27 January 1997Full accounts made up to 30 April 1996 (17 pages)
23 December 1996Return made up to 26/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 1996Return made up to 26/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1995Return made up to 26/12/95; no change of members (8 pages)
22 December 1995Return made up to 26/12/95; no change of members (8 pages)
11 October 1995Full accounts made up to 30 April 1995 (16 pages)
11 October 1995Full accounts made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 July 1990Memorandum and Articles of Association (21 pages)
18 July 1990Memorandum and Articles of Association (21 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1920Certificate of incorporation (1 page)
21 August 1920Incorporation (26 pages)
21 August 1920Certificate of incorporation (1 page)
21 August 1920Incorporation (26 pages)