Company NameEdaced 3 Limited
Company StatusDissolved
Company Number00446132
CategoryPrivate Limited Company
Incorporation Date4 December 1947(76 years, 5 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(73 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(73 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(73 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(44 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(44 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(44 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed06 July 1992(44 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed07 October 1997(49 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(57 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(57 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(58 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(61 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(62 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(62 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(62 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(64 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(69 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(69 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Contact

Websitefindel-education.co.uk
Telephone0161 6336611
Telephone regionManchester

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2m at £0.2Findel Education LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

21 January 2015Delivered on: 27 January 2015
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
28 July 2010Delivered on: 6 August 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all of the 100 ordinary shares owned by it in hope adventureplay limited, hope export limited, 2 ordinary shares in international schools supply limited and 1000 shares in premier educational supplies limited.
Fully Satisfied
16 July 2010Delivered on: 29 July 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of accession to the security agreement
Secured details: All monies due or to become due from each obligor to any finance 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, investments, shares, credit balances, insurances, other contracts see image for full details.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
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 undertaking and all porperty and assets present and future including book debts and uncalled capital.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold ork mill, huddensfield road, oldham, lancashire. Title nos la 8484, ol 7356, la 132688, gm 179569 & yk 18362.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold royton ring mill, st philips drive, royton, oldham, lancashire. Title no la 106891.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hestair limited to the chargee on any account whatsoever.
Particulars: F/Hold ork mill, huddersfield road, oldham, lancashire. Title nos la 8484, ol 7356, la 132688, gm 179569, wk 18362.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hestair limited to the chargee on any account whatsoever.
Particulars: F/Hold royton ring with st philips drive, royton, oldham lancashire title no la 106891.
Fully Satisfied
29 May 1981Delivered on: 8 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from hestair limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertakking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding

Filing History

30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
22 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
14 September 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
1 March 2018Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (24 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (24 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
5 January 2016Satisfaction of charge 8 in full (1 page)
5 January 2016Satisfaction of charge 004461320009 in full (1 page)
5 January 2016Satisfaction of charge 7 in full (2 pages)
5 January 2016Satisfaction of charge 004461320009 in full (1 page)
5 January 2016Satisfaction of charge 7 in full (2 pages)
5 January 2016Satisfaction of charge 8 in full (1 page)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
7 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500,000
(4 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 004461320009, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 004461320009, created on 21 January 2015 (23 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,000
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,000
(5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,000
(5 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 1 April 2011 (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit agree 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit agree 08/02/2011
(3 pages)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 2 April 2010 (2 pages)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Memorandum and Articles of Association (4 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Memorandum and Articles of Association (4 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 6 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 6 July 2010 (1 page)
2 August 2010Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Christopher David Hinton on 6 July 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 7 (19 pages)
12 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 12 July 2010 (1 page)
17 June 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
17 June 2010Appointment of Dr Ivan Joseph Bolton as a director (2 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 3 April 2009 (2 pages)
8 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
8 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
20 July 2009Director appointed mr christopher david hinton (1 page)
20 July 2009Director appointed mr christopher david hinton (1 page)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 November 2007Full accounts made up to 31 March 2007 (9 pages)
1 November 2007Full accounts made up to 31 March 2007 (9 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Return made up to 06/07/07; full list of members (3 pages)
6 August 2007Return made up to 06/07/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
29 August 2006Resolutions
  • RES13 ‐ Re dividend 28/07/06
(1 page)
29 August 2006Resolutions
  • RES13 ‐ Re dividend 28/07/06
(1 page)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 July 2006Return made up to 06/07/06; full list of members (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
17 August 2004Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Full accounts made up to 31 March 2004 (11 pages)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
6 November 2002Full accounts made up to 31 March 2002 (9 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
26 July 2002Return made up to 06/07/02; full list of members (7 pages)
2 April 2002Resolutions
  • RES13 ‐ Re agreement 21/03/02
(1 page)
2 April 2002Resolutions
  • RES13 ‐ Re agreement 21/03/02
(1 page)
26 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 March 2000 (8 pages)
8 May 2001Full accounts made up to 31 March 2000 (8 pages)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
25 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford BD4 6HW (1 page)
20 July 1997Return made up to 06/07/97; no change of members (5 pages)
20 July 1997Return made up to 06/07/97; no change of members (5 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
14 July 1996Return made up to 06/07/96; full list of members (7 pages)
14 July 1996Return made up to 06/07/96; full list of members (7 pages)
4 August 1995Full accounts made up to 31 March 1995 (8 pages)
4 August 1995Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (2 pages)
10 April 1990Company name changed hestair hope LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed hestair hope LIMITED\certificate issued on 11/04/90 (2 pages)
4 December 1947Incorporation (46 pages)
4 December 1947Incorporation (46 pages)
4 December 1947Certificate of incorporation (1 page)
4 December 1947Certificate of incorporation (1 page)