Walton Summit Centre
Preston
PR5 8AH
Director Name | Mr Stanley Lythe |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Manager |
Correspondence Address | 1 Booth Royd Town Lane Idle Bradford West Yorkshire BD10 8LN |
Director Name | Mr Graham Lythe |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Clothier |
Correspondence Address | 4 Caythorpe Road West Park Leeds West Yorkshire LS16 5HW |
Secretary Name | Mr Graham Lythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 4 Caythorpe Road West Park Leeds West Yorkshire LS16 5HW |
Director Name | Bernard Fotherby |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Oakdene Drive Leeds West Yorkshire LS17 8XW |
Director Name | William James Fotherby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 21 Belgrave Crescent Harrogate North Yorkshire HG2 8HZ |
Director Name | Tracy Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 5 Middlethorne Court Shadwell Lane Leeds LS17 8SW |
Secretary Name | Tracy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 5 Middlethorne Court Shadwell Lane Leeds LS17 8SW |
Director Name | Mr Cameron Richard Hardcastle |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(62 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 April 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 109 Huddersfield Road Liversedge West Yorkshire WF15 7DA |
Director Name | Richard Hewitt Robinson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Crag Farm Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | Richard James Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Barn Burton Leonard Harrogate North Yorkshire HG3 3RU |
Secretary Name | Richard James Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Barn Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Mr Howard John Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
Director Name | Mr Philip John Douglas Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westbourne Road Southport Merseyside PR8 2HZ |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(72 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2012) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(72 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(72 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 10 October 2011(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(75 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(76 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 27 September 2022(83 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Resigned |
Appointed | 11 April 2023(84 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2015(76 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | frankharrison.co.uk |
---|
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1.1m at £1 | Kukri Sports LTD 90.00% Ordinary |
---|---|
124.8k at £1 | Cameron Richard Hardcastle 10.00% Ordinary |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
29 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 January 1999 | Delivered on: 20 January 1999 Persons entitled: Midland Bank PLC 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 buildings fixtures fixed plant and machinery. Outstanding |
7 February 2024 | Director's details changed for Mr Andrew Ronnie on 11 January 2024 (2 pages) |
---|---|
6 February 2024 | Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU (1 page) |
6 February 2024 | Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU (1 page) |
18 January 2024 | Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS (1 page) |
18 January 2024 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS (1 page) |
15 January 2024 | Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 15 January 2024 (1 page) |
15 January 2024 | Termination of appointment of Theresa Casey as a secretary on 20 December 2023 (1 page) |
15 January 2024 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2023 (1 page) |
7 November 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
3 May 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
3 May 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
28 October 2022 | Accounts for a dormant company made up to 29 January 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Nirma Cassidy as a secretary on 27 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
29 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 30 January 2021 (9 pages) |
3 November 2020 | Accounts for a dormant company made up to 1 February 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 2 February 2019 (9 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
22 October 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 August 2018 | Notification of Kukri Sports Ltd. as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
12 July 2018 | Accounts for a dormant company made up to 3 February 2018 (9 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
16 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (12 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (12 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page) |
17 March 2015 | Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages) |
17 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page) |
17 March 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages) |
9 February 2015 | Full accounts made up to 31 January 2014 (18 pages) |
9 February 2015 | Full accounts made up to 31 January 2014 (18 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
10 June 2013 | Termination of appointment of Cameron Hardcastle as a director (2 pages) |
10 June 2013 | Termination of appointment of Cameron Hardcastle as a director (2 pages) |
8 January 2013 | Full accounts made up to 31 January 2012 (24 pages) |
8 January 2013 | Full accounts made up to 31 January 2012 (24 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Termination of appointment of Barry Bown as a director (1 page) |
3 August 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
3 August 2012 | Termination of appointment of Peter Cowgill as a director (1 page) |
3 August 2012 | Termination of appointment of Brian Small as a director (1 page) |
3 August 2012 | Termination of appointment of Barry Bown as a director (1 page) |
3 August 2012 | Termination of appointment of Brian Small as a director (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Statement of company's objects (2 pages) |
24 October 2011 | Statement of company's objects (2 pages) |
19 October 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
19 October 2011 | Appointment of Mr Peter Alan Cowgill as a director (2 pages) |
19 October 2011 | Appointment of Mr Brian Michael Small as a director (2 pages) |
19 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
19 October 2011 | Appointment of Mrs Jane Marie Brisley as a secretary (2 pages) |
19 October 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
19 October 2011 | Current accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Appointment of Mr Brian Michael Small as a director (2 pages) |
17 August 2011 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 August 2011 (2 pages) |
26 April 2011 | Appointment of Philip John Douglas Morris as a director (2 pages) |
26 April 2011 | Appointment of Philip John Douglas Morris as a director (2 pages) |
12 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
12 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
21 December 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
21 December 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
21 December 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
21 December 2010 | Termination of appointment of Richard Robinson as a secretary (1 page) |
21 December 2010 | Termination of appointment of Howard Matthews as a director (1 page) |
21 December 2010 | Termination of appointment of Howard Matthews as a director (1 page) |
21 December 2010 | Termination of appointment of Richard Robinson as a director (1 page) |
21 December 2010 | Termination of appointment of Richard Robinson as a secretary (1 page) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 December 2009 | Director's details changed for Mr Howard John Matthews on 21 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Howard John Matthews on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Cameron Richard Hardcastle on 21 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Cameron Richard Hardcastle on 21 October 2009 (2 pages) |
11 November 2009 | Ad 31/01/09\gbp si 23191@1=23191\gbp ic 1224783/1247974\ (1 page) |
11 November 2009 | Ad 31/01/09\gbp si 23191@1=23191\gbp ic 1224783/1247974\ (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 21/10/08; full list of members (5 pages) |
13 March 2009 | Return made up to 21/10/08; full list of members (5 pages) |
12 March 2009 | Director's change of particulars / richard robinson / 21/10/2008 (1 page) |
12 March 2009 | Director's change of particulars / richard robinson / 21/10/2008 (1 page) |
21 January 2009 | Director appointed howard john matthews (1 page) |
21 January 2009 | Director appointed howard john matthews (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
10 July 2008 | Particulars of contract relating to shares (2 pages) |
10 July 2008 | Ad 18/06/08\gbp si 1203783@1=1203783\gbp ic 21000/1224783\ (2 pages) |
10 July 2008 | Particulars of contract relating to shares (2 pages) |
10 July 2008 | Ad 18/06/08\gbp si 1203783@1=1203783\gbp ic 21000/1224783\ (2 pages) |
4 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
4 July 2008 | Resolutions
|
23 June 2008 | Director appointed richard hewitt robinson (2 pages) |
23 June 2008 | Director appointed richard hewitt robinson (2 pages) |
23 June 2008 | Appointment terminated director and secretary tracy hall (1 page) |
23 June 2008 | Appointment terminated director and secretary tracy hall (1 page) |
23 June 2008 | Appointment terminated director william fotherby (1 page) |
23 June 2008 | Appointment terminated director bernard fotherby (1 page) |
23 June 2008 | Appointment terminated director bernard fotherby (1 page) |
23 June 2008 | Director and secretary appointed richard james robinson (2 pages) |
23 June 2008 | Director and secretary appointed richard james robinson (2 pages) |
23 June 2008 | Appointment terminated director william fotherby (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
30 December 2003 | Particulars of mortgage/charge (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 20 lidget hill pudsey west yorkshire LS28 7DR (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 20 lidget hill pudsey west yorkshire LS28 7DR (1 page) |
29 October 2003 | Return made up to 31/10/03; full list of members
|
29 October 2003 | Return made up to 31/10/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members
|
6 November 2002 | Return made up to 31/10/02; full list of members
|
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 November 2001 | Return made up to 31/10/01; no change of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; no change of members (6 pages) |
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 November 2000 | Return made up to 31/10/00; no change of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; no change of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
22 February 1999 | Location of debenture register (non legible) (1 page) |
22 February 1999 | Location - directors interests register: non legible (1 page) |
22 February 1999 | Location - directors interests register: non legible (1 page) |
22 February 1999 | Location of register of members (non legible) (1 page) |
22 February 1999 | Location of debenture register (non legible) (1 page) |
22 February 1999 | Location of register of members (non legible) (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 1, nancroft mount armley leeds LS12 2DF (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 1, nancroft mount armley leeds LS12 2DF (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |