Guiseley
Leeds
West Yorkshire
LS20 8HX
Director Name | Mr Richard Matthew Still |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danoptra Limited Low Lane Horsforth Leeds West Yorkshire LS18 4ER |
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Lane Horsforth Leeds West Yorkshire LS18 4ER |
Director Name | Christopher Thomas Burnett |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Moorfield Rombalds Lane Ben Rhydding Ilkley West Yorkshire LS29 8RT |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 97 Gunterstone Road London W14 9BT |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 October 2007) |
Role | Chartered Accountant |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Eric Peter Mawson |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Retired Solicitor |
Correspondence Address | Crimple Brow Hillfoot Lane Pannal Harrogate North Yorksh HG3 1NY |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(39 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Colin Daniels |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(43 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Brooklands 313 Batley Road Wakefield West Yorkshire WF2 0AP |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Anthony James Joseph Simonds-Gooding |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Burchetts Brook Holmbury St Mary Dorking Surrey RH5 6NA |
Director Name | Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(47 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 4 Estelle Road Hampstead London NW3 2JY |
Director Name | Mr David Glynn Mellor |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhead 92 Victoria Road Elland West Yorkshire HX5 0QF |
Director Name | Mr Derek Thomas Lloyd |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westerdale Drive Banks Southport Merseyside PR9 8DG |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House, Park Farm Newton Hall Lane Mobberley Knutsford Cheshire WA16 7LQ |
Director Name | Danoptra Director Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(55 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Director Name | Danoptra Director I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(55 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 2008) |
Correspondence Address | Low Lane Horsforth Leeds Yorkshire LS18 4ER |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
220.7m at £0.1 | Danoptra LTD 91.76% Ordinary |
---|---|
39.7m at £0.05 | Danoptra LTD 8.24% Convertible Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | -£25,563,000 |
Current Liabilities | £26,847,000 |
Latest Accounts | 30 September 2011 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
2 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
2 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
2 May 2013 | Administrator's progress report to 3 April 2013 (29 pages) |
3 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 January 2013 | Statement of administrator's proposal (32 pages) |
21 January 2013 | Statement of administrator's proposal (32 pages) |
14 January 2013 | Statement of affairs with form 2.14B (6 pages) |
14 January 2013 | Statement of affairs with form 2.14B (6 pages) |
31 December 2012 | Statement of administrator's proposal (87 pages) |
31 December 2012 | Statement of administrator's proposal (87 pages) |
15 November 2012 | Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012 (2 pages) |
14 November 2012 | Appointment of an administrator (1 page) |
14 November 2012 | Appointment of an administrator (1 page) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
7 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
3 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page) |
2 August 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 August 2012 | Full accounts made up to 30 September 2011 (19 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
25 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
1 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
6 May 2011 | Termination of appointment of Derek Lloyd as a director (2 pages) |
6 May 2011 | Termination of appointment of Derek Lloyd as a director (2 pages) |
15 April 2011 | Appointment of Mr Julian Frederick Nicholls as a director (3 pages) |
15 April 2011 | Appointment of Mr Julian Frederick Nicholls as a director (3 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Appointment of Mr Richard Matthew Still as a director (3 pages) |
5 November 2010 | Termination of appointment of Paul Meehan as a director (2 pages) |
5 November 2010 | Appointment of Mr Richard Matthew Still as a director (3 pages) |
5 November 2010 | Termination of appointment of Paul Meehan as a director (2 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 30 September 2008 (20 pages) |
28 October 2009 | Full accounts made up to 30 September 2008 (20 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Memorandum and Articles of Association (52 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 September 2008 | Memorandum and Articles of Association (52 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
27 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (49 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 11 (49 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 May 2008 | Appointment terminated director david mellor (1 page) |
27 May 2008 | Appointment terminated director david mellor (1 page) |
22 May 2008 | Director appointed mr paul alan meehan (1 page) |
22 May 2008 | Director appointed mr paul alan meehan (1 page) |
21 May 2008 | Director appointed mr derek thomas lloyd (1 page) |
21 May 2008 | Appointment terminated director danoptra directors ii LIMITED (1 page) |
21 May 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
21 May 2008 | Director appointed mr derek thomas lloyd (1 page) |
21 May 2008 | Appointment terminated director danoptra directors ii LIMITED (1 page) |
21 May 2008 | Appointment terminated director danoptra director I LIMITED (1 page) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | New director appointed (3 pages) |
31 December 2007 | Full accounts made up to 30 September 2006 (21 pages) |
31 December 2007 | Full accounts made up to 30 September 2006 (21 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
26 January 2007 | Full accounts made up to 30 September 2005 (22 pages) |
26 January 2007 | Full accounts made up to 30 September 2005 (22 pages) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
23 May 2006 | Return made up to 13/03/06; no change of members (7 pages) |
23 May 2006 | Return made up to 13/03/06; no change of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
21 March 2005 | Return made up to 13/03/05; no change of members (7 pages) |
21 March 2005 | Return made up to 13/03/05; no change of members (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (24 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
31 July 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
31 July 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
7 April 2003 | Return made up to 13/03/03; bulk list available separately
|
7 April 2003 | Return made up to 13/03/03; bulk list available separately
|
9 September 2002 | Ad 18/07/02--------- £ si [email protected]=23538371 £ ic 517718/24056089 (20 pages) |
9 September 2002 | Ad 18/07/02--------- £ si [email protected]=23538371 £ ic 517718/24056089 (20 pages) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
22 August 2002 | Particulars of mortgage/charge (30 pages) |
21 August 2002 | Particulars of mortgage/charge (30 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
21 August 2002 | Particulars of mortgage/charge (30 pages) |
21 August 2002 | Particulars of mortgage/charge (7 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (19 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (16 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (18 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (21 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (19 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (16 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (18 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (21 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
24 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2002 | Re-registration of Memorandum and Articles (62 pages) |
24 July 2002 | Application for reregistration from PLC to private (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 July 2002 | Re-registration of Memorandum and Articles (62 pages) |
24 July 2002 | Application for reregistration from PLC to private (1 page) |
24 July 2002 | Resolutions
|
19 July 2002 | Certificate of reduction of issued capital (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Reduction of iss capital and minute (oc) £ ic 24050021/ 517718 (13 pages) |
19 July 2002 | Certificate of reduction of issued capital (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Reduction of iss capital and minute (oc) £ ic 24050021/ 517718 (13 pages) |
16 July 2002 | Ad 28/06/02--------- £ si [email protected]=12000 £ ic 24038021/24050021 (3 pages) |
16 July 2002 | Ad 28/06/02--------- £ si [email protected]=12000 £ ic 24038021/24050021 (3 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (42 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (42 pages) |
23 April 2002 | Return made up to 13/03/02; bulk list available separately
|
23 April 2002 | Return made up to 13/03/02; bulk list available separately
|
29 March 2002 | Ad 28/02/02--------- £ si [email protected]=1956 £ ic 24036065/24038021 (3 pages) |
29 March 2002 | Ad 28/02/02--------- £ si [email protected]=1956 £ ic 24036065/24038021 (3 pages) |
21 March 2002 | Conve 13/03/02 (1 page) |
21 March 2002 | Conve 13/03/02 (1 page) |
21 March 2002 | Conve 13/03/02 (1 page) |
21 March 2002 | Conve 13/03/02 (1 page) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
23 April 2001 | Return made up to 13/03/01; bulk list available separately
|
23 April 2001 | Return made up to 13/03/01; bulk list available separately
|
20 April 2001 | Full group accounts made up to 30 September 2000 (50 pages) |
20 April 2001 | Full group accounts made up to 30 September 2000 (50 pages) |
19 March 2001 | Conve 13/03/01 (1 page) |
19 March 2001 | Conve 13/03/01 (1 page) |
19 March 2001 | Ad 28/02/01--------- £ si [email protected]=192 £ ic 24162850/24163042 (3 pages) |
19 March 2001 | Conve 13/03/01 (1 page) |
19 March 2001 | Conve 13/03/01 (1 page) |
19 March 2001 | Ad 28/02/01--------- £ si [email protected]=192 £ ic 24162850/24163042 (3 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Ad 30/05/00--------- £ si [email protected]=3000 £ ic 24159850/24162850 (2 pages) |
5 June 2000 | Ad 30/05/00--------- £ si [email protected]=3000 £ ic 24159850/24162850 (2 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (51 pages) |
28 April 2000 | Full group accounts made up to 30 September 1999 (51 pages) |
25 April 2000 | Ad 29/02/00--------- £ si [email protected] (4 pages) |
25 April 2000 | Ad 29/02/00--------- £ si [email protected] (4 pages) |
14 April 2000 | Conve 29/02/00 (1 page) |
14 April 2000 | Conve 29/02/00 (1 page) |
14 April 2000 | Conve 29/02/00 (1 page) |
14 April 2000 | Conve 29/02/00 (1 page) |
5 April 2000 | Return made up to 13/03/00; bulk list available separately (9 pages) |
5 April 2000 | Return made up to 13/03/00; bulk list available separately (9 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 February 2000 | Ad 14/02/00--------- £ si [email protected]=9500 £ ic 23777860/23787360 (2 pages) |
21 February 2000 | Ad 14/02/00--------- £ si [email protected]=9500 £ ic 23777860/23787360 (2 pages) |
16 February 2000 | Ad 11/02/00--------- £ si [email protected]=8000 £ ic 23769860/23777860 (2 pages) |
16 February 2000 | Ad 10/02/00--------- £ si [email protected]=5500 £ ic 23764360/23769860 (2 pages) |
16 February 2000 | Ad 11/02/00--------- £ si [email protected]=8000 £ ic 23769860/23777860 (2 pages) |
16 February 2000 | Ad 10/02/00--------- £ si [email protected]=5500 £ ic 23764360/23769860 (2 pages) |
15 February 2000 | Ad 09/02/00--------- £ si [email protected]=4000 £ ic 23760360/23764360 (2 pages) |
15 February 2000 | Ad 09/02/00--------- £ si [email protected]=4000 £ ic 23760360/23764360 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si [email protected]=14000 £ ic 23746360/23760360 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si [email protected]=7500 £ ic 23738860/23746360 (2 pages) |
14 February 2000 | Ad 08/02/00--------- £ si [email protected]=5500 £ ic 23733360/23738860 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si [email protected]=14000 £ ic 23746360/23760360 (2 pages) |
14 February 2000 | Ad 07/02/00--------- £ si [email protected]=7500 £ ic 23738860/23746360 (2 pages) |
14 February 2000 | Ad 08/02/00--------- £ si [email protected]=5500 £ ic 23733360/23738860 (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si [email protected]=8000 £ ic 23725360/23733360 (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si [email protected]=3000 £ ic 23722360/23725360 (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si [email protected]=8000 £ ic 23725360/23733360 (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si [email protected]=3000 £ ic 23722360/23725360 (2 pages) |
10 February 2000 | Ad 04/02/00--------- £ si [email protected]=2500 £ ic 23719860/23722360 (2 pages) |
10 February 2000 | Ad 04/02/00--------- £ si [email protected]=2500 £ ic 23719860/23722360 (2 pages) |
8 February 2000 | Ad 02/02/00--------- £ si [email protected]=3000 £ ic 23716860/23719860 (2 pages) |
8 February 2000 | Ad 02/02/00--------- £ si [email protected]=7000 £ ic 23709860/23716860 (2 pages) |
8 February 2000 | Ad 02/02/00--------- £ si [email protected]=3000 £ ic 23716860/23719860 (2 pages) |
8 February 2000 | Ad 02/02/00--------- £ si [email protected]=7000 £ ic 23709860/23716860 (2 pages) |
7 February 2000 | Ad 01/02/00--------- £ si [email protected]=4000 £ ic 23705860/23709860 (2 pages) |
7 February 2000 | Ad 01/02/00--------- £ si [email protected]=5775 £ ic 23700085/23705860 (2 pages) |
7 February 2000 | Ad 01/02/00--------- £ si [email protected]=4000 £ ic 23705860/23709860 (2 pages) |
7 February 2000 | Ad 01/02/00--------- £ si [email protected]=5775 £ ic 23700085/23705860 (2 pages) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=8000 £ ic 23692085/23700085 (2 pages) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=4000 £ ic 23688085/23692085 (2 pages) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=8000 £ ic 23692085/23700085 (2 pages) |
4 February 2000 | Ad 27/01/00--------- £ si [email protected]=4000 £ ic 23688085/23692085 (2 pages) |
15 September 1999 | Ad 10/09/99--------- £ si [email protected]=3000 £ ic 23685085/23688085 (2 pages) |
15 September 1999 | Ad 10/09/99--------- £ si [email protected]=3000 £ ic 23685085/23688085 (2 pages) |
24 August 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (3 pages) |
20 June 1999 | Ad 14/06/99--------- £ si [email protected]=13500 £ ic 23671585/23685085 (3 pages) |
20 June 1999 | Ad 14/06/99--------- £ si [email protected]=13500 £ ic 23671585/23685085 (3 pages) |
5 May 1999 | Full group accounts made up to 30 September 1998 (45 pages) |
5 May 1999 | Full group accounts made up to 30 September 1998 (45 pages) |
8 April 1999 | Return made up to 13/03/99; bulk list available separately
|
8 April 1999 | Return made up to 13/03/99; bulk list available separately
|
26 March 1999 | £ ic 23671730/23671584 17/03/99 £ sr [email protected]=145 (1 page) |
26 March 1999 | £ ic 23671741/23671730 17/03/99 £ sr [email protected]=10 (1 page) |
26 March 1999 | Ad 28/02/99--------- £ si [email protected]=469 £ ic 23671272/23671741 (4 pages) |
26 March 1999 | £ ic 23671730/23671584 17/03/99 £ sr [email protected]=145 (1 page) |
26 March 1999 | £ ic 23671741/23671730 17/03/99 £ sr [email protected]=10 (1 page) |
26 March 1999 | Ad 28/02/99--------- £ si [email protected]=469 £ ic 23671272/23671741 (4 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
16 April 1998 | Ad 09/04/98--------- £ si [email protected]=2500 £ ic 23668772/23671272 (3 pages) |
16 April 1998 | Ad 09/04/98--------- £ si [email protected]=2500 £ ic 23668772/23671272 (3 pages) |
30 March 1998 | Full group accounts made up to 30 September 1997 (48 pages) |
30 March 1998 | Full group accounts made up to 30 September 1997 (48 pages) |
24 March 1998 | Ad 20/03/98--------- £ si [email protected]=2500 £ ic 23666272/23668772 (2 pages) |
24 March 1998 | Ad 20/03/98--------- £ si [email protected]=2500 £ ic 23666272/23668772 (2 pages) |
23 March 1998 | £ ic 23666282/23666271 28/02/98 £ sr [email protected]=10 (1 page) |
23 March 1998 | £ ic 23666374/23666282 28/02/98 £ sr [email protected]=91 (1 page) |
23 March 1998 | £ ic 23666282/23666271 28/02/98 £ sr [email protected]=10 (1 page) |
23 March 1998 | £ ic 23666374/23666282 28/02/98 £ sr [email protected]=91 (1 page) |
20 March 1998 | Ad 17/03/98--------- £ si [email protected]=75000 £ ic 23591374/23666374 (3 pages) |
20 March 1998 | Ad 16/03/98--------- £ si [email protected]=30000 £ ic 23561374/23591374 (3 pages) |
20 March 1998 | Ad 17/03/98--------- £ si [email protected]=75000 £ ic 23591374/23666374 (3 pages) |
20 March 1998 | Ad 16/03/98--------- £ si [email protected]=30000 £ ic 23561374/23591374 (3 pages) |
16 March 1998 | Ad 28/02/98--------- £ si [email protected]=310 £ ic 23561064/23561374 (3 pages) |
16 March 1998 | Ad 28/02/98--------- £ si [email protected]=310 £ ic 23561064/23561374 (3 pages) |
12 March 1998 | Ad 10/03/98--------- £ si [email protected]=3000 £ ic 23558064/23561064 (3 pages) |
12 March 1998 | Ad 10/03/98--------- £ si [email protected]=3000 £ ic 23558064/23561064 (3 pages) |
6 March 1998 | Ad 04/03/98--------- £ si [email protected]=2500 £ ic 23555564/23558064 (3 pages) |
6 March 1998 | Ad 04/03/98--------- £ si [email protected]=2500 £ ic 23555564/23558064 (3 pages) |
27 January 1998 | Ad 23/01/98--------- £ si [email protected]=2500 £ ic 23553064/23555564 (3 pages) |
27 January 1998 | Ad 23/01/98--------- £ si [email protected]=2500 £ ic 23553064/23555564 (3 pages) |
21 August 1997 | £ ic 25473744/23553064 25/07/97 £ sr [email protected]=1920680 (1 page) |
21 August 1997 | £ ic 25473744/23553064 25/07/97 £ sr [email protected]=1920680 (1 page) |
1 April 1997 | Full group accounts made up to 30 September 1996 (44 pages) |
1 April 1997 | Full group accounts made up to 30 September 1996 (44 pages) |
25 March 1997 | Return made up to 13/03/97; bulk list available separately (13 pages) |
25 March 1997 | Return made up to 13/03/97; bulk list available separately (13 pages) |
18 March 1997 | £ ic 25519239/25519219 28/02/97 £ sr [email protected]=19 (1 page) |
18 March 1997 | £ ic 25519343/25519239 28/02/97 £ sr [email protected]=104 (1 page) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=384 £ ic 25518959/25519343 (3 pages) |
18 March 1997 | £ ic 25519239/25519219 28/02/97 £ sr [email protected]=19 (1 page) |
18 March 1997 | £ ic 25519343/25519239 28/02/97 £ sr [email protected]=104 (1 page) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=384 £ ic 25518959/25519343 (3 pages) |
19 February 1997 | Ad 14/02/97--------- £ si [email protected]=2500 £ ic 25516459/25518959 (1 page) |
19 February 1997 | Ad 14/02/97--------- £ si [email protected]=2500 £ ic 25516459/25518959 (1 page) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=10000 £ ic 25506459/25516459 (2 pages) |
10 February 1997 | Ad 05/02/97--------- £ si [email protected]=10000 £ ic 25506459/25516459 (2 pages) |
7 February 1997 | Ad 04/02/97--------- £ si [email protected]=7500 £ ic 25498959/25506459 (2 pages) |
7 February 1997 | Ad 04/02/97--------- £ si [email protected]=7500 £ ic 25498959/25506459 (2 pages) |
15 January 1997 | Ad 10/01/97--------- £ si [email protected]=6000 £ ic 25492959/25498959 (2 pages) |
15 January 1997 | Ad 10/01/97--------- £ si [email protected]=6000 £ ic 25492959/25498959 (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
19 December 1996 | Ad 10/12/96--------- £ si [email protected]=2500 £ ic 25490459/25492959 (2 pages) |
19 December 1996 | Ad 10/12/96--------- £ si [email protected]=2500 £ ic 25490459/25492959 (2 pages) |
10 October 1996 | Ad 08/10/96--------- £ si [email protected]=1000 £ ic 25489459/25490459 (1 page) |
10 October 1996 | Ad 08/10/96--------- £ si [email protected]=1000 £ ic 25489459/25490459 (1 page) |
30 September 1996 | Ad 26/09/96--------- £ si [email protected]=2500 £ ic 25486959/25489459 (2 pages) |
30 September 1996 | Ad 26/09/96--------- £ si [email protected]=2500 £ ic 25486959/25489459 (2 pages) |
6 September 1996 | Ad 27/08/96--------- £ si [email protected]=1500 £ ic 25485459/25486959 (3 pages) |
6 September 1996 | Ad 27/08/96--------- £ si [email protected]=1500 £ ic 25485459/25486959 (3 pages) |
29 August 1996 | Ad 23/08/96--------- £ si [email protected]=6000 £ ic 25479459/25485459 (3 pages) |
29 August 1996 | Ad 23/08/96--------- £ si [email protected]=6000 £ ic 25479459/25485459 (3 pages) |
27 August 1996 | Ad 19/08/96--------- £ si [email protected]=2500 £ ic 25476959/25479459 (3 pages) |
27 August 1996 | Ad 19/08/96--------- £ si [email protected]=2500 £ ic 25476959/25479459 (3 pages) |
22 August 1996 | Ad 15/08/96--------- £ si [email protected]=6000 £ ic 25470959/25476959 (1 page) |
22 August 1996 | Ad 15/08/96--------- £ si [email protected]=6000 £ ic 25470959/25476959 (1 page) |
21 August 1996 | Ad 14/08/96--------- £ si [email protected]=50000 £ ic 25420959/25470959 (3 pages) |
21 August 1996 | Ad 14/08/96--------- £ si [email protected]=50000 £ ic 25420959/25470959 (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
28 April 1996 | Full group accounts made up to 30 September 1995 (47 pages) |
28 April 1996 | Full group accounts made up to 30 September 1995 (47 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 13/03/96; bulk list available separately
|
3 April 1996 | Return made up to 13/03/96; bulk list available separately
|
22 March 1996 | Conve 07/03/96 (1 page) |
22 March 1996 | Conve 07/03/96 (1 page) |
22 March 1996 | Ad 29/02/96--------- £ si [email protected]=1408 £ ic 25419551/25420959 (4 pages) |
22 March 1996 | Conve 07/03/96 (1 page) |
22 March 1996 | Conve 07/03/96 (1 page) |
22 March 1996 | Ad 29/02/96--------- £ si [email protected]=1408 £ ic 25419551/25420959 (4 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
24 August 1995 | £ ic 25569551/25419551 03/07/95 £ sr [email protected]=150000 (1 page) |
24 August 1995 | £ ic 25569551/25419551 03/07/95 £ sr [email protected]=150000 (1 page) |
10 August 1995 | £ ic 25669551/25569551 19/07/95 £ sr [email protected]=100000 (1 page) |
10 August 1995 | £ ic 25669551/25569551 19/07/95 £ sr [email protected]=100000 (1 page) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Return made up to 13/03/95; bulk list available separately (18 pages) |
9 April 1995 | Return made up to 13/03/95; bulk list available separately (18 pages) |
7 April 1995 | Full group accounts made up to 30 September 1994 (35 pages) |
7 April 1995 | £ ic 25794551/25669551 13/03/95 £ sr [email protected]=125000 (1 page) |
7 April 1995 | Full group accounts made up to 30 September 1994 (35 pages) |
7 April 1995 | £ ic 25794551/25669551 13/03/95 £ sr [email protected]=125000 (1 page) |
6 April 1995 | £ ic 26029551/25794551 01/02/95 £ sr [email protected]=235000 (1 page) |
6 April 1995 | £ ic 26229551/26029551 27/01/95 £ sr [email protected]=200000 (1 page) |
6 April 1995 | £ ic 26029551/25794551 01/02/95 £ sr [email protected]=235000 (1 page) |
6 April 1995 | £ ic 26229551/26029551 27/01/95 £ sr [email protected]=200000 (1 page) |
27 March 1995 | £ ic 26244453/26229551 06/03/95 £ sr [email protected]=14901 (1 page) |
27 March 1995 | Ad 06/03/95--------- £ si [email protected]=43828 £ ic 26200625/26244453 (4 pages) |
27 March 1995 | £ ic 26244453/26229551 06/03/95 £ sr [email protected]=14901 (1 page) |
27 March 1995 | Ad 06/03/95--------- £ si [email protected]=43828 £ ic 26200625/26244453 (4 pages) |
22 February 1994 | Full group accounts made up to 25 September 1993 (34 pages) |
22 February 1994 | Full group accounts made up to 25 September 1993 (34 pages) |
25 March 1993 | £ ic 26199754/26199751 10/03/93 £ sr [email protected]=2 (1 page) |
25 March 1993 | £ ic 26199754/26199751 10/03/93 £ sr [email protected]=2 (1 page) |
25 March 1992 | Resolutions
|
25 March 1992 | Resolutions
|
10 July 1991 | Memorandum and Articles of Association (97 pages) |
10 July 1991 | Memorandum and Articles of Association (97 pages) |
4 July 1991 | Memorandum and Articles of Association (97 pages) |
4 July 1991 | Memorandum and Articles of Association (97 pages) |
8 May 1991 | Full group accounts made up to 30 September 1990 (36 pages) |
8 May 1991 | Full group accounts made up to 30 September 1990 (36 pages) |
10 April 1990 | Certificate of reduction of share premium (2 pages) |
10 April 1990 | Memorandum and Articles of Association (81 pages) |
10 April 1990 | Certificate of reduction of share premium (2 pages) |
10 April 1990 | Memorandum and Articles of Association (81 pages) |
9 March 1990 | Full group accounts made up to 30 September 1989 (39 pages) |
9 March 1990 | Full group accounts made up to 30 September 1989 (39 pages) |
5 March 1990 | Resolutions
|
5 March 1990 | Resolutions
|
9 October 1989 | Resolutions
|
9 October 1989 | Resolutions
|
18 April 1989 | Full group accounts made up to 30 September 1988 (30 pages) |
18 April 1989 | Full group accounts made up to 30 September 1988 (30 pages) |
20 December 1988 | Memorandum and Articles of Association (50 pages) |
20 December 1988 | Memorandum and Articles of Association (50 pages) |
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
22 September 1988 | Prospectus (25 pages) |
22 September 1988 | Prospectus (25 pages) |
24 August 1987 | Company name changed kunick leisure group PLC\certificate issued on 25/08/87 (2 pages) |
24 August 1987 | Company name changed kunick leisure group PLC\certificate issued on 25/08/87 (2 pages) |
25 May 1984 | Company name changed\certificate issued on 25/05/84 (2 pages) |
25 May 1984 | Company name changed\certificate issued on 25/05/84 (2 pages) |
18 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 November 1973 | Company name changed\certificate issued on 21/11/73 (2 pages) |
21 November 1973 | Company name changed\certificate issued on 21/11/73 (2 pages) |
9 April 1952 | Certificate of incorporation (1 page) |
9 April 1952 | Incorporation (17 pages) |
9 April 1952 | Certificate of incorporation (1 page) |
9 April 1952 | Incorporation (17 pages) |