17-21 Chorlton Street
Manchester
M1 3HY
Director Name | Mr Leslie Williamson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Director Name | Mr John Graham Oliver |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Director Name | Miss Isobel Crocker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(61 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Scanlans Property Management Services (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2022(60 years after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Director Name | John Barrie Timmis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 November 2009) |
Role | Retired |
Correspondence Address | 13 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Florence Patricia Mary Lovell Hewitt |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | 10 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Mr Alan Stangroom |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 October 2010) |
Role | Retired Quantity Surveyor |
Correspondence Address | 27 Queens Close Harrogate North Yorkshire HG2 0HG |
Director Name | Mrs Mary Matthews |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 3 Queens Close Harrogate North Yorkshire HG2 0HG |
Director Name | Mr Jack Taylor Holmes |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 September 1994) |
Role | Retired |
Correspondence Address | 9 Queens Close Harrogate North Yorkshire HG2 0HG |
Director Name | Mr Alan Arthur Bryant |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 October 2003) |
Role | Retired Accountant |
Correspondence Address | 17 Queens Close Harrogate North Yorkshire HG2 0HG |
Director Name | Miss Gladys Allott |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 19 Queens Close Harrogate North Yorkshire HG2 0HG |
Secretary Name | Mrs Elsie Doreen Wilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 7 Queens Close Harrogate North Yorkshire HG2 0HG |
Secretary Name | Mr Jack Taylor Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1994) |
Role | Retired |
Correspondence Address | 9 Queens Close Harrogate North Yorkshire HG2 0HG |
Secretary Name | John Barrie Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | 13 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Trevor Harlow Dinsdale |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 November 2009) |
Role | Retired |
Correspondence Address | 16 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Andrew James Evans |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2002) |
Role | Architect |
Correspondence Address | 8 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Secretary Name | Mr Alan Arthur Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2003) |
Role | Retired Accountant |
Correspondence Address | 17 Queens Close Harrogate North Yorkshire HG2 0HG |
Director Name | Susan Anne Rees |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2008) |
Role | Manager |
Correspondence Address | 20 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Kay Soulsby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2005) |
Role | Secretary |
Correspondence Address | Flat 29 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Secretary Name | Kay Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2005) |
Role | Secretary |
Correspondence Address | Flat 29 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Secretary Name | Mary Christine Nutbean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(42 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 October 2005) |
Role | Retired |
Correspondence Address | 18 Queens Close Harrogate North Yorkshire HG2 0HG |
Secretary Name | Florence Patricia Mary Lovell Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | 10 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Mrs Carol May Frances |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2008) |
Role | Care Assistant |
Country of Residence | British |
Correspondence Address | 26 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Kathleen Le Sueur |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(45 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 2014) |
Role | Retired |
Correspondence Address | 15 Queens Close Lancaster Road Harrogate North Yorkshire HG2 0HG |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(47 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Lyndon John Wallace |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2017) |
Role | Assessment Consultant |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Jean Longmuir Collins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Adele Suzanne Frances |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(48 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 November 2014) |
Role | Marketing Associate |
Country of Residence | England |
Correspondence Address | 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Brenda Molly Exall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Andrew John Lee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(52 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 September 2015) |
Role | National Sales Manager |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Mr Wayne Barraclough |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2022) |
Role | Director App Building |
Country of Residence | England |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Resigned |
Appointed | 27 November 2017(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Director Name | Mr David Matthews |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2022) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorks HG1 5PR |
Director Name | Miss Adele Suzanne Frances |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(59 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2022) |
Role | Health Coach |
Country of Residence | England |
Correspondence Address | Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £44,605 |
Net Worth | £33,040 |
Cash | £41,051 |
Current Liabilities | £14,533 |
Latest Accounts | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
4 October 2004 | Delivered on: 6 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 December 2020 | Micro company accounts made up to 26 June 2020 (3 pages) |
---|---|
3 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 26 June 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 26 June 2018 (12 pages) |
22 November 2018 | Termination of appointment of Florence Patricia Mary Lovell Hewitt as a director on 20 November 2018 (1 page) |
22 November 2018 | Appointment of Mr James Martin Williams as a director on 20 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 November 2018 | Appointment of Mr David Matthews as a director on 20 November 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 26 June 2017 (3 pages) |
23 January 2018 | Termination of appointment of Jean Longmuir Collins as a director on 19 January 2018 (1 page) |
23 January 2018 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Appointment of Mr Mark Verna Wright as a secretary on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Nigel Waite Pullan as a director on 27 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Mark Verna Wright as a secretary on 27 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Nigel Waite Pullan as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Brenda Molly Exall as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Lyndon John Wallace as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Lyndon John Wallace as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Brenda Molly Exall as a director on 27 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 26 June 2016 (13 pages) |
28 December 2016 | Total exemption full accounts made up to 26 June 2016 (13 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 26 June 2015 (7 pages) |
9 January 2016 | Total exemption full accounts made up to 26 June 2015 (7 pages) |
16 November 2015 | Annual return made up to 18 October 2015 (18 pages) |
16 November 2015 | Annual return made up to 18 October 2015 (18 pages) |
9 October 2015 | Termination of appointment of Andrew John Lee as a director on 14 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Andrew John Lee as a director on 14 September 2015 (2 pages) |
2 January 2015 | Appointment of Mr Wayne Barraclough as a director on 11 November 2014 (3 pages) |
2 January 2015 | Appointment of Mr Wayne Barraclough as a director on 11 November 2014 (3 pages) |
31 December 2014 | Total exemption full accounts made up to 26 June 2014 (8 pages) |
31 December 2014 | Total exemption full accounts made up to 26 June 2014 (8 pages) |
24 November 2014 | Appointment of Andrew John Lee as a director on 11 November 2014 (3 pages) |
24 November 2014 | Appointment of Andrew John Lee as a director on 11 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Kathleen Le Sueur as a director on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Adele Suzanne Frances as a director on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Adele Suzanne Frances as a director on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Kathleen Le Sueur as a director on 11 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 8 October 2014 (19 pages) |
11 November 2014 | Annual return made up to 8 October 2014 (19 pages) |
11 November 2014 | Annual return made up to 8 October 2014 (19 pages) |
12 February 2014 | Total exemption full accounts made up to 26 June 2013 (9 pages) |
12 February 2014 | Total exemption full accounts made up to 26 June 2013 (9 pages) |
16 December 2013 | Termination of appointment of Michael Webster as a director (2 pages) |
16 December 2013 | Termination of appointment of Michael Webster as a director (2 pages) |
23 October 2013 | Annual return made up to 8 October 2013 (20 pages) |
23 October 2013 | Annual return made up to 8 October 2013 (20 pages) |
23 October 2013 | Annual return made up to 8 October 2013 (20 pages) |
14 November 2012 | Total exemption full accounts made up to 26 June 2012 (8 pages) |
14 November 2012 | Total exemption full accounts made up to 26 June 2012 (8 pages) |
7 November 2012 | Annual return made up to 8 October 2012 (20 pages) |
7 November 2012 | Annual return made up to 8 October 2012 (20 pages) |
7 November 2012 | Annual return made up to 8 October 2012 (20 pages) |
23 November 2011 | Appointment of Brenda Molly Exall as a director (3 pages) |
23 November 2011 | Appointment of Brenda Molly Exall as a director (3 pages) |
10 November 2011 | Annual return made up to 8 October 2011 (19 pages) |
10 November 2011 | Annual return made up to 8 October 2011 (19 pages) |
10 November 2011 | Annual return made up to 8 October 2011 (19 pages) |
17 October 2011 | Total exemption full accounts made up to 26 June 2011 (8 pages) |
17 October 2011 | Total exemption full accounts made up to 26 June 2011 (8 pages) |
25 October 2010 | Termination of appointment of Alan Stangroom as a director (2 pages) |
25 October 2010 | Appointment of Adele Suzanne Frances as a director (3 pages) |
25 October 2010 | Appointment of Lyndon John Wallace as a director (3 pages) |
25 October 2010 | Termination of appointment of Alan Stangroom as a director (2 pages) |
25 October 2010 | Appointment of Jean Longmuir Collins as a director (3 pages) |
25 October 2010 | Appointment of Adele Suzanne Frances as a director (3 pages) |
25 October 2010 | Appointment of Lyndon John Wallace as a director (3 pages) |
25 October 2010 | Appointment of Jean Longmuir Collins as a director (3 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (12 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (12 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 26 June 2010 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 26 June 2010 (9 pages) |
10 August 2010 | Termination of appointment of Florence Lovell Hewitt as a secretary (2 pages) |
10 August 2010 | Termination of appointment of Florence Lovell Hewitt as a secretary (2 pages) |
16 December 2009 | Appointment of Nigel Waite Pullan as a director (3 pages) |
16 December 2009 | Appointment of Nigel Waite Pullan as a director (3 pages) |
3 December 2009 | Appointment of Michael Eric Webster as a director (3 pages) |
3 December 2009 | Termination of appointment of Trevor Dinsdale as a director (2 pages) |
3 December 2009 | Appointment of Michael Eric Webster as a director (3 pages) |
3 December 2009 | Termination of appointment of Trevor Dinsdale as a director (2 pages) |
3 December 2009 | Termination of appointment of John Timmis as a director (2 pages) |
3 December 2009 | Termination of appointment of John Timmis as a director (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 (5 pages) |
26 September 2009 | Total exemption full accounts made up to 26 June 2009 (6 pages) |
26 September 2009 | Total exemption full accounts made up to 26 June 2009 (6 pages) |
8 June 2009 | Appointment terminated director carol frances (1 page) |
8 June 2009 | Appointment terminated director carol frances (1 page) |
30 October 2008 | Annual return made up to 08/10/08 (6 pages) |
30 October 2008 | Annual return made up to 08/10/08 (6 pages) |
23 October 2008 | Appointment terminated director susan rees (1 page) |
23 October 2008 | Appointment terminated director susan rees (1 page) |
23 October 2008 | Total exemption full accounts made up to 26 June 2008 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 26 June 2008 (9 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
30 October 2007 | Annual return made up to 08/10/07
|
30 October 2007 | Annual return made up to 08/10/07
|
16 October 2007 | Total exemption full accounts made up to 26 June 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 26 June 2007 (9 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
11 November 2006 | Total exemption full accounts made up to 26 June 2006 (9 pages) |
11 November 2006 | Total exemption full accounts made up to 26 June 2006 (9 pages) |
1 November 2006 | Annual return made up to 08/10/06 (6 pages) |
1 November 2006 | Annual return made up to 08/10/06 (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o w s morley & company 11A princes square harrogate HG1 1NW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: c/o w s morley & company 11A princes square harrogate HG1 1NW (1 page) |
6 December 2005 | Total exemption full accounts made up to 26 June 2005 (12 pages) |
6 December 2005 | Total exemption full accounts made up to 26 June 2005 (12 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Annual return made up to 08/10/05 (6 pages) |
31 October 2005 | Annual return made up to 08/10/05 (6 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
27 October 2004 | Annual return made up to 08/10/04 (6 pages) |
27 October 2004 | Total exemption full accounts made up to 26 June 2004 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 26 June 2004 (12 pages) |
27 October 2004 | Annual return made up to 08/10/04 (6 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Total exemption full accounts made up to 26 June 2003 (12 pages) |
23 October 2003 | Total exemption full accounts made up to 26 June 2003 (12 pages) |
15 October 2003 | Annual return made up to 08/10/03 (6 pages) |
15 October 2003 | Annual return made up to 08/10/03 (6 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 26 June 2002 (13 pages) |
12 November 2002 | Full accounts made up to 26 June 2002 (13 pages) |
7 November 2002 | Annual return made up to 08/10/02 (6 pages) |
7 November 2002 | Annual return made up to 08/10/02 (6 pages) |
1 November 2001 | Full accounts made up to 26 June 2001 (10 pages) |
1 November 2001 | Full accounts made up to 26 June 2001 (10 pages) |
24 October 2001 | Annual return made up to 08/10/01 (5 pages) |
24 October 2001 | Annual return made up to 08/10/01 (5 pages) |
11 October 2000 | Annual return made up to 08/10/00 (5 pages) |
11 October 2000 | Annual return made up to 08/10/00 (5 pages) |
18 September 2000 | Full accounts made up to 26 June 2000 (13 pages) |
18 September 2000 | Full accounts made up to 26 June 2000 (13 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
28 October 1999 | Annual return made up to 08/10/99 (5 pages) |
28 October 1999 | Annual return made up to 08/10/99 (5 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 26 June 1999 (10 pages) |
20 September 1999 | Full accounts made up to 26 June 1999 (10 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
15 October 1998 | Annual return made up to 08/10/98
|
15 October 1998 | Annual return made up to 08/10/98
|
5 October 1998 | Full accounts made up to 26 June 1998 (12 pages) |
5 October 1998 | Full accounts made up to 26 June 1998 (12 pages) |
8 October 1997 | Annual return made up to 08/10/97 (6 pages) |
8 October 1997 | Annual return made up to 08/10/97 (6 pages) |
24 September 1997 | Full accounts made up to 26 June 1997 (9 pages) |
24 September 1997 | Full accounts made up to 26 June 1997 (9 pages) |
16 October 1996 | Annual return made up to 08/10/96 (6 pages) |
16 October 1996 | Annual return made up to 08/10/96 (6 pages) |
16 September 1996 | Full accounts made up to 26 June 1996 (8 pages) |
16 September 1996 | Full accounts made up to 26 June 1996 (8 pages) |
19 September 1995 | Full accounts made up to 26 June 1995 (10 pages) |
19 September 1995 | Full accounts made up to 26 June 1995 (10 pages) |
25 May 1964 | Resolutions
|
25 May 1964 | Resolutions
|
3 August 1962 | Incorporation (18 pages) |
3 August 1962 | Incorporation (18 pages) |