Manchester
Lancashire
M3 5EN
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(87 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Secretary Name | Mr Nigel Waite Pullan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(87 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Neil Martin Crossley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2010(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester Lancashire M3 5EN |
Director Name | Susan Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | South Lawns Wigton Lane Leeds West Yorkshire LS17 8SJ |
Director Name | John David Jackson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(71 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Red Oaks Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Mr Charles Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Colin George Hainstock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | Pheasants Hill Kilburn York YO61 4AG |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Secretary Name | Mr Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | Mr John Gordon Rycroft |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 1 The Glade Scarcroft Leeds West Yorkshire LS14 3JG |
Director Name | Robin Corner |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Riseholm Haggs Road Follifoot Harrogate North Yorkshire HG3 1DW |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Ray Gordon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(83 years after company formation) |
Appointment Duration | 7 months (resigned 29 February 2004) |
Role | Service Director |
Correspondence Address | 19 Skelwith Drive Wincobank Sheffield S4 8BN |
Director Name | Mr Simon Nicholas Clark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(83 years after company formation) |
Appointment Duration | 4 years (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Mr Paul Stokes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(83 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY |
Director Name | Ian Geoffrey Walker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(83 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 17 Newcastle Close Drighlington Bradford West Yorkshire BD11 1DF |
Secretary Name | Paul Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(83 years after company formation) |
Appointment Duration | 4 years (resigned 29 August 2007) |
Role | Commercial Director |
Correspondence Address | Rose Cottage Water End Brompton Northallerton DL6 2RN |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(87 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Graham Michael Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(89 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY |
Registered Address | Riverside House Irwell Street Manchester Lancashire M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £43,340,000 |
Gross Profit | £2,917,000 |
Net Worth | £9,804,000 |
Cash | £4,000 |
Current Liabilities | £13,205,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
10 December 2020 | Registered 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 2020 | Liquidators' statement of receipts and payments to 25 November 2019 (24 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 25 November 2018 (27 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 25 November 2017 (23 pages) |
18 August 2017 | Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (23 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 25 November 2016 (23 pages) |
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
11 December 2015 | Appointment of a voluntary liquidator (1 page) |
10 December 2015 | Administrator's progress report to 26 November 2015 (22 pages) |
10 December 2015 | Administrator's progress report to 26 November 2015 (22 pages) |
27 November 2015 | Administrator's progress report to 15 October 2015 (20 pages) |
27 November 2015 | Administrator's progress report to 15 October 2015 (20 pages) |
26 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2015 | Administrator's progress report to 15 April 2015 (20 pages) |
27 May 2015 | Administrator's progress report to 15 April 2015 (20 pages) |
24 November 2014 | Administrator's progress report to 15 October 2014 (20 pages) |
24 November 2014 | Administrator's progress report to 15 October 2014 (20 pages) |
8 May 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Administrator's progress report to 15 April 2014 (20 pages) |
8 May 2014 | Notice of extension of period of Administration (1 page) |
8 May 2014 | Administrator's progress report to 15 April 2014 (20 pages) |
9 December 2013 | Administrator's progress report to 8 November 2013 (21 pages) |
9 December 2013 | Administrator's progress report to 8 November 2013 (21 pages) |
9 December 2013 | Administrator's progress report to 8 November 2013 (21 pages) |
9 December 2013 | Notice of extension of period of Administration (1 page) |
9 December 2013 | Notice of extension of period of Administration (1 page) |
28 November 2013 | Notice of extension of period of Administration (1 page) |
28 November 2013 | Notice of extension of period of Administration (1 page) |
4 July 2013 | Administrator's progress report to 29 May 2013 (19 pages) |
4 July 2013 | Administrator's progress report to 29 May 2013 (19 pages) |
15 April 2013 | Result of meeting of creditors (5 pages) |
15 April 2013 | Result of meeting of creditors (5 pages) |
12 February 2013 | Statement of affairs with form 2.14B (15 pages) |
12 February 2013 | Statement of affairs with form 2.14B (15 pages) |
28 January 2013 | Statement of administrator's proposal (38 pages) |
28 January 2013 | Statement of administrator's proposal (38 pages) |
14 December 2012 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 14 December 2012 (2 pages) |
13 December 2012 | Appointment of an administrator (1 page) |
13 December 2012 | Appointment of an administrator (1 page) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
13 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
19 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
19 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 November 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
24 November 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
24 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
24 November 2010 | Termination of appointment of Graham Wilson as a director (2 pages) |
19 November 2010 | Termination of appointment of a director (2 pages) |
19 November 2010 | Termination of appointment of a director (2 pages) |
18 November 2010 | Termination of appointment of Graham Wilson as a director (1 page) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Termination of appointment of Graham Wilson as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 August 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
19 August 2010 | Appointment of Neil Martin Crossley as a director (3 pages) |
19 August 2010 | Appointment of Neil Martin Crossley as a director (3 pages) |
19 August 2010 | Appointment of Graham Michael Wilson as a director (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
21 April 2010 | Termination of appointment of Paul Stokes as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 October 2009 | Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Director's details changed for Tony Mortimer Watson on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nigel Waite Pullan on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Stokes on 3 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Charles Richard Jackson on 3 October 2009 (2 pages) |
23 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
22 October 2008 | Director and secretary's change of particulars / nigel pullan / 03/10/2008 (1 page) |
22 October 2008 | Director and secretary's change of particulars / nigel pullan / 03/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / paul stokes / 03/10/2008 (1 page) |
21 October 2008 | Director's change of particulars / paul stokes / 03/10/2008 (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 October 2007 | Return made up to 03/10/07; no change of members
|
23 October 2007 | Return made up to 03/10/07; no change of members
|
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
10 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members
|
18 October 2006 | Return made up to 03/10/06; full list of members
|
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Return made up to 03/10/05; no change of members (8 pages) |
13 October 2005 | Return made up to 03/10/05; no change of members (8 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2004 | Return made up to 20/10/04; no change of members (8 pages) |
27 October 2004 | Return made up to 20/10/04; no change of members (8 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (6 pages) |
5 December 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Particulars of mortgage/charge (6 pages) |
1 December 2003 | Return made up to 07/11/03; full list of members (10 pages) |
1 December 2003 | Return made up to 07/11/03; full list of members (10 pages) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (16 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 December 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
13 December 2001 | Group of companies' accounts made up to 30 April 2001 (27 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: westmoreland street harrogate HG1 5AS (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: westmoreland street harrogate HG1 5AS (1 page) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
5 December 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
5 December 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members (11 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members (11 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Ad 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 1999 | Ad 08/11/99--------- £ si 220420@1=220420 £ ic 29580/250000 (3 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | £ nc 40000/260420 08/11/99 (1 page) |
29 September 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
29 September 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
22 January 1999 | Return made up to 26/12/98; no change of members
|
22 January 1999 | Return made up to 26/12/98; no change of members
|
9 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
9 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 26/12/97; full list of members
|
18 December 1997 | Return made up to 26/12/97; full list of members
|
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
15 October 1997 | Full 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 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (17 pages) |
23 December 1996 | Return made up to 26/12/96; full list of members
|
23 December 1996 | Return made up to 26/12/96; full list of members
|
22 December 1995 | Return made up to 26/12/95; no change of members (8 pages) |
22 December 1995 | Return made up to 26/12/95; no change of members (8 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1990 | Resolutions
|
20 July 1990 | Resolutions
|
20 July 1990 | Resolutions
|
18 July 1990 | Memorandum and Articles of Association (21 pages) |
18 July 1990 | Memorandum and Articles of Association (21 pages) |
21 April 1989 | Resolutions
|
21 April 1989 | Resolutions
|
28 April 1988 | Resolutions
|
28 April 1988 | Resolutions
|
28 March 1988 | Resolutions
|
28 March 1988 | Resolutions
|
21 August 1920 | Certificate of incorporation (1 page) |
21 August 1920 | Incorporation (26 pages) |
21 August 1920 | Certificate of incorporation (1 page) |
21 August 1920 | Incorporation (26 pages) |