Linlithgow
West Lothian
EH49 7HX
Scotland
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 81 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HE |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(69 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(72 years after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Peter William Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(72 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Christmas Cottage Greaves Lane Ashford In The Water Derbyshire DE45 1QH |
Secretary Name | Mrs Denise Marie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(73 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 December 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Fulton Place Central Place Headingley Leeds West Yorkshire LS16 5RS |
Director Name | Ralph Charles Malcolm Frost |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Oaklands Meadow Bank High Ackworth Pontefract West Yorkshire WF7 7HW |
Secretary Name | Kenneth Alan Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1997) |
Role | Secretary |
Correspondence Address | 55 Whitcliffe Lane Ripon North Yorkshire HG4 2LB |
Director Name | Terence Henry Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rosevilla 5 Hardcastle Lane Flockton Wakefield West Yorkshire WF4 4AR |
Director Name | Emma Kay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 2 Laurel Bank Luddenden Foot Halifax West Yorkshire HX2 6PS |
Secretary Name | Emma Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | 2 Laurel Bank Luddenden Foot Halifax West Yorkshire HX2 6PS |
Director Name | Michael Ian Haigh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2004) |
Role | Production Director |
Correspondence Address | The Old Fox Cottage Little Smeaton Pontefract West Yorkshire WF8 3LF |
Director Name | Peter Robert Michael Keller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2003) |
Role | Managing Director |
Correspondence Address | 27 Fair Green Road Baldwin's Gate Newcastle Under Lyme Staffordshire ST5 5LS |
Director Name | Trevor Richard Lee |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2002) |
Role | Advertising Director |
Correspondence Address | Jasmine Cottage Thormanby York North Yorkshire YO61 4NN |
Director Name | Michael John Harrison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hall Close Meltham Holmfirth West Yorkshire HD9 4EL |
Secretary Name | Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hall Close Meltham Holmfirth West Yorkshire HD9 4EL |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Edward Asquith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2003) |
Role | Editorial Director |
Correspondence Address | Mill Cottage Mill Bank High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Susan Annette Rahmani |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 15 The Meadow Thorner Lane Scarcroft Leeds West Yorkshire LS14 3LD |
Director Name | Nicholas John Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Fitzroy Rooms West Pavilion Heath Hall Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Helen Clare Oldham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(82 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(87 years 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 Michael John Harrison |
---|---|
Status | Resigned |
Appointed | 31 December 2009(88 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Express House Southgate Wakefield Yorks WF1 1TE |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(89 years, 4 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 |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 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 June 2013(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | wakefieldtoday.co.uk |
---|---|
Telephone | 07 149762015 |
Telephone region | Mobile |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
165k at £1 | Johnston Press PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,539,000 |
Net Worth | £5,783,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: wakefield express, p&c express, hemsworth express. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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 |
20 October 1986 | Delivered on: 7 November 1986 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled. Capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
29 March 1985 | Delivered on: 30 March 1985 Satisfied on: 29 November 1994 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on heidelberg four colour offset press model movp & all accessories (see doc M124 for full details). Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
11 November 2019 | Notice of extension of period of Administration (5 pages) |
20 June 2019 | Administrator's progress report (57 pages) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
8 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
27 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 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 Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael 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 David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael 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) |
1 September 2014 | Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 001790210005 (85 pages) |
1 July 2014 | Registration of charge 001790210005 (85 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
25 June 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
30 September 2013 | Full accounts made up to 29 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (16 pages) |
1 August 2013 | Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Michael Harrison as a secretary (1 page) |
8 July 2011 | Termination of appointment of Michael Harrison as a secretary (1 page) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 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) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Helen Clare Oldham on 31 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Helen Clare Oldham on 31 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (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) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
17 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Helen Clare Oldham on 31 December 2009 (2 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Director's details changed for Helen Clare Oldham on 31 December 2009 (2 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
10 May 2010 | Appointment of Mr Michael John Harrison as a secretary (1 page) |
10 May 2010 | Appointment of Mr Michael John Harrison as a secretary (1 page) |
10 May 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
10 May 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
16 March 2010 | Termination of appointment of Michael Harrison as a secretary (1 page) |
16 March 2010 | Termination of appointment of Michael Harrison as a secretary (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
9 March 2009 | Director appointed john anthony fry (2 pages) |
9 March 2009 | Director appointed john anthony fry (2 pages) |
26 February 2009 | Appointment terminated director timothy bowdler (1 page) |
26 February 2009 | Appointment terminated director timothy bowdler (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
1 December 2005 | Return made up to 25/04/05; full list of members (9 pages) |
1 December 2005 | Return made up to 25/04/05; full list of members (9 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 25/04/04; full list of members
|
10 June 2004 | Return made up to 25/04/04; full list of members
|
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
21 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members
|
27 May 2002 | Return made up to 25/04/02; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
28 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members
|
25 May 2001 | Return made up to 25/04/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
24 May 1998 | Return made up to 25/04/98; no change of members (7 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
24 May 1998 | Return made up to 25/04/98; no change of members (7 pages) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (23 pages) |
7 May 1997 | Return made up to 25/04/97; full list of members
|
7 May 1997 | Return made up to 25/04/97; full list of members
|
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
29 May 1996 | Return made up to 25/04/96; full list of members
|
29 May 1996 | Return made up to 25/04/96; full list of members
|
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (2 pages) |
8 May 1996 | New secretary appointed (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 25/04/95; no change of members
|
5 May 1995 | Return made up to 25/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
24 September 1979 | Company name changed\certificate issued on 24/09/79 (2 pages) |
24 September 1979 | Company name changed\certificate issued on 24/09/79 (2 pages) |
12 January 1922 | Certificate of incorporation (1 page) |
12 January 1922 | Certificate of incorporation (1 page) |