Manchester
M60 0AG
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2013(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2014(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 June 2018) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Anthony Stewart Henry |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 June 2000) |
Role | Chief Executive Officer |
Correspondence Address | 11 Jennings Close Silsden Keighley West Yorkshire BD20 0QN |
Director Name | George William Money |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Chief Executive Officer |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Secretary Name | Stephen Noel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Kenneth Thomas |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 1994) |
Role | Retired |
Correspondence Address | 23 Richmond Road Farsley Pudsey West Yorkshire LS28 5DY |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(36 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(36 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 1993) |
Role | Retired |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Secretary Name | George William Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1996) |
Role | Secretary |
Correspondence Address | Rossaul,16 The Narrows Harden Bingley West Yorkshire BD16 1HY |
Director Name | Albert Edward Drake |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | Birchcliff Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Derek Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(40 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 18 Heatherside Baildon Shipley West Yorkshire BD17 5LG |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(44 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Jack Leeson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 57 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Chief General Manager |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr John Dickinson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rowan Garth Sutton In Craven Keighley West Yorkshire BD20 8DA |
Director Name | Mr Patrick Voller Beeston Grange |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks Colleys Lane Alvaston Nantwich Cheshire CW5 6NU |
Director Name | Mr John Jesse Macbeth |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oldhill Close Talke Pits Stoke On Trent Staffordshire ST7 1RD |
Director Name | Mr Frank Makinson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Company Director |
Correspondence Address | 68 The Cheethams Blackrod Bolton Lancashire BL6 5RR |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 25 Godward Road New Mills High Peak Derbyshire SK22 3BU |
Director Name | Mr David Anthony Pownall |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Lane Penwortham Preston Lancashire PR1 0SY |
Director Name | Mr Tony Guest |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mrs Samantha Louise Warburton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(51 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2013) |
Role | Head Of Finance - Motors |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Michael Austin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Resigned |
Appointed | 31 July 2010(54 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Media House 5 Staithgate Lane Bradford BD6 1YA |
Website | sunwinservicesgroup.co.uk |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
8m at £1 | Co-operative Specialist Businesses Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 4 October 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 04 January |
2 June 2004 | Delivered on: 3 June 2004 Satisfied on: 14 February 2009 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all such of the present and future property and assets beingn all proceeds of sale of other disposition of any of the motor vehicles by way of first floating charge all such of the present and future property and assets being all new and used motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
---|
19 June 2018 | Forms b and z convert to rs (2 pages) |
---|---|
19 June 2018 | Resolutions
|
23 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 August 2016 | Auditor's resignation (1 page) |
12 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Resignation of an auditor (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
12 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
6 October 2015 | Full accounts made up to 3 January 2015 (17 pages) |
6 October 2015 | Full accounts made up to 3 January 2015 (17 pages) |
6 October 2015 | Full accounts made up to 3 January 2015 (17 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 December 2014 | Termination of appointment of a director (1 page) |
17 December 2014 | Termination of appointment of a director (1 page) |
26 November 2014 | Aud res (2 pages) |
26 November 2014 | Aud res (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
21 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (26 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (26 pages) |
11 November 2014 | Full accounts made up to 4 January 2014 (26 pages) |
5 November 2014 | Termination of appointment of Michael Austin as a director on 3 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Michael Austin as a director on 3 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Michael Austin as a director on 3 November 2014 (1 page) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 November 2014 | Appointment of Cws (No.1) Limited as a director on 3 November 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages) |
23 October 2013 | Termination of appointment of Samantha Warburton as a director (1 page) |
23 October 2013 | Termination of appointment of Tony Guest as a director (1 page) |
23 October 2013 | Appointment of Anthony Philip James Crossland as a director (2 pages) |
23 October 2013 | Termination of appointment of Samantha Warburton as a director (1 page) |
23 October 2013 | Termination of appointment of Tony Guest as a director (1 page) |
23 October 2013 | Appointment of Anthony Philip James Crossland as a director (2 pages) |
10 October 2013 | Full accounts made up to 5 January 2013 (30 pages) |
10 October 2013 | Full accounts made up to 5 January 2013 (30 pages) |
10 October 2013 | Full accounts made up to 5 January 2013 (30 pages) |
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders
|
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Media House 5 Staithgate Lane Bradford BD6 1YA on 7 December 2012 (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (29 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (29 pages) |
1 November 2011 | Full accounts made up to 1 January 2011 (29 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (26 pages) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
27 August 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
23 August 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Austin on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Michael Austin on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
15 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
12 November 2009 | Company name changed sunwin motors LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed sunwin motors LIMITED\certificate issued on 12/11/09
|
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Change of name notice (2 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (28 pages) |
8 August 2009 | Full accounts made up to 10 January 2009 (28 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (20 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (20 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
31 July 2008 | Director's change of particulars / samantha kinder / 31/03/2008 (1 page) |
31 July 2008 | Director's change of particulars / samantha kinder / 31/03/2008 (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 27 January 2007 (16 pages) |
17 October 2007 | Full accounts made up to 27 January 2007 (16 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (4 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (4 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 16/08/06; full list of members (4 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (13 pages) |
22 August 2006 | Full accounts made up to 28 January 2006 (13 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
30 November 2005 | Full accounts made up to 22 January 2005 (14 pages) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: sunwin house 65 sunbridge rd bradford west yorkshire BD1 2AP (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: sunwin house 65 sunbridge rd bradford west yorkshire BD1 2AP (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
23 December 2004 | Full accounts made up to 24 January 2004 (13 pages) |
23 December 2004 | Full accounts made up to 24 January 2004 (13 pages) |
4 November 2004 | Return made up to 06/09/04; no change of members (5 pages) |
4 November 2004 | Return made up to 06/09/04; no change of members (5 pages) |
4 October 2004 | Location of register of members (1 page) |
4 October 2004 | Location of register of members (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
3 June 2004 | Particulars of mortgage/charge (6 pages) |
3 June 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (11 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (11 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
11 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (11 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (11 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (11 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (11 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 12/08/00; full list of members
|
18 September 2000 | Return made up to 12/08/00; full list of members
|
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 22 January 2000 (11 pages) |
6 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
6 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (11 pages) |
9 July 1999 | Full accounts made up to 23 January 1999 (11 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 24 January 1998 (11 pages) |
31 May 1998 | Full accounts made up to 24 January 1998 (11 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
14 October 1997 | Return made up to 12/08/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (12 pages) |
28 May 1997 | Full accounts made up to 25 January 1997 (12 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 12/08/96; no change of members
|
30 May 1996 | Full accounts made up to 27 January 1996 (11 pages) |
30 May 1996 | Full accounts made up to 27 January 1996 (11 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 12/08/95; full list of members
|
14 September 1995 | Return made up to 12/08/95; full list of members
|
24 May 1995 | Full accounts made up to 28 January 1995 (10 pages) |
24 May 1995 | Full accounts made up to 28 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 May 1988 | Accounts made up to 30 September 1987 (15 pages) |
13 May 1988 | Accounts made up to 30 September 1987 (15 pages) |
4 May 1988 | Company name changed lookers of keighley LIMITED\certificate issued on 05/05/88 (2 pages) |
4 May 1988 | Company name changed lookers of keighley LIMITED\certificate issued on 05/05/88 (2 pages) |
29 March 1986 | Accounts made up to 30 September 1985 (15 pages) |
29 March 1986 | Accounts made up to 30 September 1985 (15 pages) |
28 January 1970 | Company name changed\certificate issued on 28/01/70 (2 pages) |
28 January 1970 | Company name changed\certificate issued on 28/01/70 (2 pages) |
6 June 1956 | Incorporation (13 pages) |
6 June 1956 | Incorporation (13 pages) |