Bradford
West Yorkshire
BD4 8AG
Director Name | Mr David Robertson Bird |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 1 The Garth Collingham Wetherby West Yorkshire LS22 5JT |
Director Name | Mr Ian John Fulford Johnson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 5 Bronte Villas Cross Roads Keighley Yorkshire BD22 9BW |
Director Name | Mr John Spencer |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Applegarth 2 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Edward Albert Streeton |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 5 Sadler Copse Adel Leeds LS16 8NW |
Director Name | Robert Paul Craine |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Court Cottage Lower Farm Madehurst Arundel West Sussex BN18 0NU |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Ian Macpherson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 2 Whixley Mews Whixley York North Yorkshire YO5 8AR |
Director Name | Malcolm Ernest Robinson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 9 Hillfoot Avenue Pudsey West Yorkshire LS28 7QN |
Director Name | Mr Robert Gary Stevenson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 262 Cromwell Tower London EC2Y 8DD |
Director Name | Robin John Fry |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 47 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QA |
Director Name | Alan Adlington |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stapleton Close Marlow Buckinghamshire SL7 1TZ |
Director Name | Rodney Blacka |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Meadow Bank Hill House Lane, Oxenhope Keighley West Yorkshire BD22 9JH |
Director Name | Paul David Osborne |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 69 Long Street Stoney Stanton Leicester Leicestershire LE9 4DQ |
Secretary Name | Mr Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(38 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 25 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | James McKie |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(43 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2005) |
Role | Commercial Operations Director |
Correspondence Address | 34 Beech Drive Whalley Clitheroe Lancashire BB7 9RA |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(49 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber House Lincombe Drive Torquay Devon TQ1 2LP |
Director Name | Mr Stephen David Downey |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Cottage Flawith Alne York YO61 1SF |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(49 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lotherton Park Farmhouse Copley Lane Aberford Leeds LS25 3ED |
Director Name | Mr Carl Jason Garnett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Role | Managing Director Direct Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goldsworthy Way Woolley Grange Barnsley South Yorkshire S75 5GT |
Director Name | Katherine McAvan |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Belvedere Road Leeds LS17 8BU |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £35,008,387 |
Gross Profit | £5,210,425 |
Net Worth | £1,160,787 |
Cash | £137 |
Current Liabilities | £9,863,904 |
Latest Accounts | 27 July 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2018 | Notice of move from Administration to Dissolution (19 pages) |
5 January 2018 | Administrator's progress report (19 pages) |
28 December 2017 | Administrator's progress report (19 pages) |
29 June 2017 | Administrator's progress report (17 pages) |
29 June 2017 | Administrator's progress report (17 pages) |
29 December 2016 | Administrator's progress report to 24 November 2016 (16 pages) |
29 December 2016 | Notice of extension of period of Administration (1 page) |
29 December 2016 | Administrator's progress report to 24 November 2016 (16 pages) |
29 December 2016 | Notice of extension of period of Administration (1 page) |
4 July 2016 | Administrator's progress report to 24 May 2016 (16 pages) |
4 July 2016 | Administrator's progress report to 24 May 2016 (16 pages) |
23 December 2015 | Administrator's progress report to 25 November 2015 (16 pages) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
23 December 2015 | Administrator's progress report to 25 November 2015 (16 pages) |
23 December 2015 | Notice of extension of period of Administration (1 page) |
4 August 2015 | Administrator's progress report to 30 June 2015 (19 pages) |
4 August 2015 | Administrator's progress report to 30 June 2015 (19 pages) |
25 February 2015 | Notice of extension of period of Administration (1 page) |
25 February 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Administrator's progress report to 31 December 2014 (19 pages) |
12 February 2015 | Administrator's progress report to 31 December 2014 (19 pages) |
18 September 2014 | Notice of deemed approval of proposals (1 page) |
18 September 2014 | Notice of deemed approval of proposals (1 page) |
5 September 2014 | Statement of administrator's proposal (52 pages) |
5 September 2014 | Statement of administrator's proposal (52 pages) |
28 August 2014 | Statement of administrator's proposal (52 pages) |
28 August 2014 | Statement of administrator's proposal (52 pages) |
25 July 2014 | Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Battye Street Laisterdyke Bradford West Yorkshire BD4 8AG to 3 Hardman Street Manchester M3 3HF on 25 July 2014 (2 pages) |
17 July 2014 | Appointment of an administrator (1 page) |
17 July 2014 | Appointment of an administrator (1 page) |
11 June 2014 | Satisfaction of charge 006934010011 in full (1 page) |
11 June 2014 | Satisfaction of charge 006934010011 in full (1 page) |
13 March 2014 | Registration of charge 006934010014 (33 pages) |
13 March 2014 | Registration of charge 006934010014 (33 pages) |
27 November 2013 | Company name changed st ives direct bradford LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Company name changed st ives direct bradford LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Registration of charge 006934010013 (24 pages) |
20 November 2013 | Registration of charge 006934010013 (24 pages) |
13 November 2013 | Appointment of Mr Kevin Martin Dunstall as a director (2 pages) |
13 November 2013 | Appointment of Mr Kevin Martin Dunstall as a director (2 pages) |
10 October 2013 | Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Philip Harris as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Patrick Martell as a director (2 pages) |
10 October 2013 | Termination of appointment of Matthew Armitage as a director (2 pages) |
10 October 2013 | Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Philip Harris as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Patrick Martell as a director (2 pages) |
10 October 2013 | Termination of appointment of Matthew Armitage as a director (2 pages) |
8 October 2013 | Registration of charge 006934010012 (40 pages) |
8 October 2013 | Registration of charge 006934010012 (40 pages) |
28 September 2013 | Registration of charge 006934010011 (26 pages) |
28 September 2013 | Registration of charge 006934010011 (26 pages) |
10 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
3 June 2013 | Termination of appointment of Katherine Mcavan as a director (1 page) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (17 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages) |
3 January 2013 | Termination of appointment of Carl Garnett as a director (1 page) |
3 January 2013 | Termination of appointment of Carl Garnett as a director (1 page) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
16 September 2012 | Termination of appointment of Stephen Downey as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
10 July 2012 | Termination of appointment of Giles Richell as a director (1 page) |
5 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
5 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
27 March 2012 | Full accounts made up to 29 July 2011 (20 pages) |
27 March 2012 | Full accounts made up to 29 July 2011 (20 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Carl Jason Garnett as a director (3 pages) |
7 October 2011 | Appointment of Katherine Mcavan as a director (3 pages) |
7 October 2011 | Appointment of Carl Jason Garnett as a director (3 pages) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
15 August 2011 | Termination of appointment of Angela Butler as a director (1 page) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (20 pages) |
3 May 2011 | Full accounts made up to 30 July 2010 (20 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
16 June 2010 | Appointment of Stephen David Downey as a director (3 pages) |
16 June 2010 | Appointment of Giles Richell as a director (3 pages) |
16 June 2010 | Appointment of Angela Mary Butler as a director (3 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (22 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (19 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (19 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (20 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (20 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (18 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (19 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (19 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (18 pages) |
1 March 2004 | Company name changed hunters armley LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed hunters armley LIMITED\certificate issued on 01/03/04 (2 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (17 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
14 May 2001 | Full accounts made up to 28 July 2000 (20 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (20 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
26 May 2000 | Return made up to 02/05/00; no change of members (7 pages) |
26 May 2000 | Return made up to 02/05/00; no change of members (7 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
4 July 1999 | Full accounts made up to 31 July 1998 (20 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (20 pages) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of register of members (1 page) |
19 May 1999 | Return made up to 02/05/99; no change of members (6 pages) |
19 May 1999 | Return made up to 02/05/99; no change of members (6 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH west yorkshire LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH west yorkshire LS14 1NH (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
13 May 1998 | Return made up to 02/05/98; full list of members (8 pages) |
28 October 1997 | Particulars of mortgage/charge (5 pages) |
28 October 1997 | Particulars of mortgage/charge (5 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (21 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (21 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (8 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (21 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members
|
20 May 1996 | Return made up to 02/05/96; full list of members
|
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 02/05/95; full list of members
|
5 June 1995 | Return made up to 02/05/95; full list of members
|
15 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
7 November 1991 | Company name changed\certificate issued on 07/11/91 (2 pages) |
7 November 1991 | Company name changed\certificate issued on 07/11/91 (2 pages) |
4 September 1990 | Resolutions
|
4 September 1990 | Resolutions
|
17 January 1987 | Articles of association (16 pages) |
17 January 1987 | Articles of association (16 pages) |
23 May 1961 | Incorporation (22 pages) |
23 May 1961 | Incorporation (22 pages) |