Pontefract
West Yorkshire
WF8 4JB
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shelley Way Wirral Merseyside CH48 3LQ Wales |
Director Name | Mr Neil James Ferris |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 July 2016) |
Role | Local Government Offficer |
Country of Residence | England |
Correspondence Address | 47 High Street Belton South Yorkshire DN9 1NR |
Director Name | Mr James Peter Wilthew Clarke |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands Coverack Helston Cornwall TR12 6TQ |
Director Name | Mr Arthur Jeremy Dyke Dennis |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Farmer |
Correspondence Address | Donnington Manor Moreton In Marsh Gloucester GL56 0YB Wales |
Director Name | Mr David Vaughan Ellis |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Financial Director |
Correspondence Address | 51 Norfolk Road Wrexham Clwyd LL12 7RT Wales |
Director Name | Mr Clive Gardiner Gibb |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 June 1999) |
Role | Production Director |
Correspondence Address | 10 Greenhill Avenue Harwarden Clwyd CH5 3JN Wales |
Director Name | Mr David Humphrey Griffith |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Garthmeilio Llangwm Corwen Denbighshire LL21 0PY Wales |
Director Name | Philip William Fletcher Hastings |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 1996) |
Role | Sales & Marketing Director |
Correspondence Address | Fairway Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr John Edward Troth |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Bromfield House Hillock Lane Gresford Wrexham Clwyd LL12 8YH Wales |
Secretary Name | Mr David Vaughan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 51 Norfolk Road Wrexham Clwyd LL12 7RT Wales |
Director Name | Russell Thomas Carmedy |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(63 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1999) |
Role | Solicitor |
Correspondence Address | 22 Tudor Street London EC4Y 0JJ |
Director Name | Mr Colin Vaughan McLeod |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(63 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Ratcliffe Road Thrussington Leicester LE7 4UF |
Director Name | Mr Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Harewood Drive Cold Ash Thatcham Berkshire RG18 9PF |
Director Name | Mr Marek Robert Gordon |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Gavin Graveson |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 5 Kington Rise Claverdon Warwick Warwickshire CV35 8PN |
Director Name | David Anthony Hespe |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 15 Birds Hill Road Eastcote Northamptonshire NN12 8NF |
Director Name | John Frederick Leaver |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2001) |
Role | Managing Director |
Correspondence Address | 95 Gloucester Road Rudgeway South Gloucester BS35 2QS |
Director Name | Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 4 Davis Close Marlow Buckinghamshire SL7 1SY |
Director Name | Mr Simon John Thorne |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Walnut Cottage Englemere Park Kings Ride Ascot Berkshire SL5 8AE |
Director Name | Mr Brian Eric Ward |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton House Newton Kettering Northamptonshire NN14 1BW |
Secretary Name | Mr Simon John Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(65 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Walnut Cottage Englemere Park Kings Ride Ascot Berkshire SL5 8AE |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dedmere Road Marlow Buckinghamshire SL7 1PE |
Secretary Name | Elizabeth Jayne Clare Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 39 Church Road Harlington Bedfordshire LU5 6LE |
Secretary Name | Mrs Joan Knight |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(68 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2002) |
Role | Assistant Company Secretary |
Correspondence Address | 49 Oakdale Bracknell Berkshire RG12 0TG |
Director Name | Per-Anders Hjort |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 2003(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2005) |
Role | Managing Director |
Correspondence Address | Flat 76 21 Sheldon Square Paddington London W2 6DS |
Secretary Name | Mrs Joan Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | 49 Oakdale Bracknell Berkshire RG12 0TG |
Director Name | Mr Robert Layfield Allan |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 2 The Gables Level Road, Hawarden Deeside Clwyd CH5 3GB Wales |
Director Name | Mark Lynch Griffiths |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | Fair View Llanfair Dyffryn Clwyd Ruthin Denbighshire LL15 2EW Wales |
Secretary Name | Pauline Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 323 Upton Lane Widnes Cheshire WA8 9AG |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 11 July 2015 (10 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (10 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (10 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 11 July 2014 (7 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (7 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (7 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 11 July 2013 (7 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (7 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (7 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (7 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 11 July 2011 (6 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (6 pages) |
22 July 2010 | Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Declaration of solvency (3 pages) |
22 July 2010 | Registered office address changed from 6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Declaration of solvency (3 pages) |
21 July 2010 | Appointment of a voluntary liquidator (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Appointment of a voluntary liquidator (2 pages) |
21 July 2010 | Resolutions
|
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Terry Beadley on 25 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Terry Beadley on 25 May 2010 (2 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from 2Nd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BY on 3 February 2010 (1 page) |
27 September 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
27 September 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
13 July 2009 | Appointment terminated secretary pauline hewitt (1 page) |
13 July 2009 | Appointment terminated secretary pauline hewitt (1 page) |
3 July 2009 | Director appointed neil ferris (2 pages) |
3 July 2009 | Director appointed terry beadley (2 pages) |
3 July 2009 | Director appointed alex murray (2 pages) |
3 July 2009 | Appointment terminated director robert allan (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Director appointed neil ferris (2 pages) |
3 July 2009 | Director appointed terry beadley (2 pages) |
3 July 2009 | Director appointed alex murray (2 pages) |
3 July 2009 | Appointment terminated director robert allan (1 page) |
3 July 2009 | Resolutions
|
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
9 September 2007 | Director resigned (1 page) |
9 September 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
15 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members
|
2 June 2006 | Return made up to 25/05/06; full list of members
|
5 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: sita house grenfell road maidenhead berkshire SL6 1ES (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: sita house grenfell road maidenhead berkshire SL6 1ES (1 page) |
20 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 March 2005 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Auditor's resignation (3 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | Auditor's resignation (3 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Return made up to 25/05/03; full list of members
|
3 July 2003 | Return made up to 25/05/03; full list of members
|
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer berkshire SL3 6HA (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer berkshire SL3 6HA (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 October 2002 | Auditor's resignation (2 pages) |
10 October 2002 | Auditor's resignation (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
14 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 August 2002 | New secretary appointed (1 page) |
8 August 2002 | New secretary appointed (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Return made up to 25/05/01; full list of members
|
28 June 2001 | Return made up to 25/05/01; full list of members
|
23 May 2001 | Registered office changed on 23/05/01 from: 107 longdon road shrewsbury salop SY3 9DS (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 107 longdon road shrewsbury salop SY3 9DS (1 page) |
27 March 2001 | New director appointed (8 pages) |
27 March 2001 | New director appointed (8 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 June 2000 | Return made up to 25/05/00; full list of members
|
30 June 2000 | Return made up to 25/05/00; full list of members
|
9 June 2000 | Registered office changed on 09/06/00 from: hafod tileries, ruabon, nr. Wrexham, north wales LL14 6ET (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: hafod tileries, ruabon, nr. Wrexham, north wales LL14 6ET (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (5 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (5 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Return made up to 25/05/99; full list of members (8 pages) |
28 June 1999 | Return made up to 25/05/99; full list of members (8 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
30 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
30 September 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
25 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
25 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
3 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
3 September 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (3 pages) |
27 June 1997 | Company name changed dennis ruabon LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed dennis ruabon LIMITED\certificate issued on 30/06/97 (2 pages) |
23 June 1997 | Return made up to 25/05/97; full list of members (9 pages) |
23 June 1997 | Return made up to 25/05/97; full list of members (9 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
27 September 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 25/05/96; change of members (8 pages) |
26 June 1996 | Return made up to 25/05/96; change of members (8 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
20 September 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
11 September 1981 | Memorandum and Articles of Association (23 pages) |
11 September 1981 | Resolutions
|
11 September 1981 | Memorandum and Articles of Association (23 pages) |
11 September 1981 | Resolutions
|