West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary Name | Mr Michael Grace |
---|---|
Status | Closed |
Appointed | 30 June 2014(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 26 August 2014(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Mr Martin Henry Oldridge |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 January 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Church Causeway Thorp Arch Wetherby West Yorkshire LS23 7AE |
Director Name | Eric Waite |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Richard Alexander Oldridge |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Roof Tile Manufacturer |
Correspondence Address | 10 New Street Elsham Brigg North Lincolnshire DN20 0RW |
Director Name | Christopher Frederick Oldridge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Roof Tile Manufacturer |
Correspondence Address | Chestnuts Elm Road Waltham Grimsby South Humberside DN37 0HR |
Director Name | Julia Abigail Oldridge |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Bardney Hall Barton On Humber South Humberside DN18 5DF |
Director Name | Neville William Sinclair Oldridge |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 August 2004) |
Role | Chairman |
Correspondence Address | Orchard Croft Saint Peters Lane, Clayworth Retford Nottinghamshire DN22 9AA |
Secretary Name | Eric Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Richard Baillie Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2001) |
Role | Works Manager |
Correspondence Address | Clovelly Wold Road Barrow Upon Humber South Humberside DN19 7BT |
Director Name | Mr John William Dudding |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2008) |
Role | Clay Production Director |
Correspondence Address | Wayside Carr Lane Broomfleet Brough North Humberside HU15 1RH |
Director Name | Mr John William Dudding |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2008) |
Role | Clay Production Director |
Correspondence Address | Wayside Carr Lane Broomfleet Brough North Humberside HU15 1RH |
Director Name | Nicholas James Oldridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 January 2015) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gledhow Lane Roundhay Leeds West Yorkshire LS8 1RT |
Director Name | Janet Oldridge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Orchard Croft St Peters Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Simon Dominic Sinclair Oldridge |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Old Park Road Roundhay Leeds West Yorkshire LS8 1JX |
Secretary Name | Christopher Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 2005) |
Role | Roof Tile Manufacturer |
Correspondence Address | 76 Laceby Road Grimsby South Humberside DN34 5BJ |
Director Name | Christopher Pinchbeck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(28 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2005) |
Role | Finance Director |
Correspondence Address | 76 Laceby Road Grimsby South Humberside DN34 5BJ |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2008) |
Role | Engineering Director |
Correspondence Address | 63 Mill Road Crowle Scunthorpe North Lincolnshire DN17 4LW |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2008) |
Role | Engineering Director |
Correspondence Address | 63 Mill Road Crowle Scunthorpe North Lincolnshire DN17 4LW |
Director Name | Victoria Michelle Sinclair Eadlington |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2004) |
Role | Works Director |
Correspondence Address | Horsewells Farm Horsewell Street Gringley On The Hill Doncaster South Yorkshire DN22 9AQ |
Director Name | Katherine Abigail Cusk |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 January 2008) |
Role | Commercial Director |
Correspondence Address | 279a High Street Boston Spa Leeds West Yorkshire LS23 6AL |
Secretary Name | Katherine Abigail Cusk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 279a High Street Boston Spa Leeds West Yorkshire LS23 6AL |
Director Name | Carole Lesley Goodwin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 November 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Main Road Renishaw North East Derbyshire S21 3UT |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2008(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Secretary Name | Simon Dominic Sinclair Oldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Old Park Road Roundhay Leeds West Yorkshire LS8 1JX |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Status | Resigned |
Appointed | 01 May 2010(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 April 2015 | Appointment of Mr Harald Anton Schwarzmayr as a director on 26 August 2014 (2 pages) |
7 April 2015 | Appointment of Mr Harald Anton Schwarzmayr as a director on 26 August 2014 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Oldridge as a director on 9 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Martin Henry Oldridge as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Martin Henry Oldridge as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Martin Henry Oldridge as a director on 8 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Simon Dominic Sinclair Oldridge as a director on 9 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 September 2014 | Satisfaction of charge 9 in full (1 page) |
10 September 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2014 | Satisfaction of charge 2 in full (1 page) |
10 September 2014 | Satisfaction of charge 5 in full (2 pages) |
10 September 2014 | Satisfaction of charge 8 in full (2 pages) |
10 September 2014 | Satisfaction of charge 9 in full (1 page) |
10 September 2014 | Satisfaction of charge 7 in full (2 pages) |
10 September 2014 | Satisfaction of charge 3 in full (1 page) |
10 September 2014 | Satisfaction of charge 8 in full (2 pages) |
10 September 2014 | Satisfaction of charge 4 in full (2 pages) |
10 September 2014 | Satisfaction of charge 7 in full (2 pages) |
10 September 2014 | Satisfaction of charge 6 in full (2 pages) |
10 September 2014 | Satisfaction of charge 4 in full (2 pages) |
10 September 2014 | Satisfaction of charge 6 in full (2 pages) |
10 September 2014 | Satisfaction of charge 3 in full (1 page) |
10 September 2014 | Satisfaction of charge 5 in full (2 pages) |
28 August 2014 | Termination of appointment of Bert Jan Koekoek as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Bert Jan Koekoek as a director on 26 August 2014 (1 page) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Registered office address changed from Goxhill Tileries, Neatgangs Lane Barrow on Humber North Lincolnshire DN19 7EN on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Registered office address changed from Goxhill Tileries, Neatgangs Lane Barrow on Humber North Lincolnshire DN19 7EN on 15 June 2012 (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 November 2011 | Termination of appointment of Carole Goodwin as a director (1 page) |
28 November 2011 | Termination of appointment of Carole Goodwin as a director (1 page) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages) |
24 June 2010 | Appointment of Mrs Kaye Suzanne Few as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Simon Oldridge as a secretary (1 page) |
24 June 2010 | Termination of appointment of Simon Oldridge as a secretary (1 page) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Carole Lesley Goodwin on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Carole Lesley Goodwin on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Nicholas James Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Simon Dominic Sinclair Oldridge on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Carole Lesley Goodwin on 1 January 2010 (2 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 April 2009 | Appointment terminated director john dudding (1 page) |
29 April 2009 | Appointment terminated director john dudding (1 page) |
29 April 2009 | Appointment terminated director john bartle (1 page) |
29 April 2009 | Appointment terminated director john bartle (1 page) |
16 January 2009 | Company name changed sandtoft roof tiles LIMITED\certificate issued on 16/01/09 (2 pages) |
16 January 2009 | Company name changed sandtoft roof tiles LIMITED\certificate issued on 16/01/09 (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Director appointed mr john william dudding (1 page) |
4 April 2008 | Director appointed mr john bartle (1 page) |
4 April 2008 | Director appointed mr john bartle (1 page) |
4 April 2008 | Director appointed mr john william dudding (1 page) |
3 April 2008 | Appointment terminated director john dudding (1 page) |
3 April 2008 | Appointment terminated director john bartle (1 page) |
3 April 2008 | Appointment terminated director john dudding (1 page) |
3 April 2008 | Appointment terminated director john bartle (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned;director resigned (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | New director appointed (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (10 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (10 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
5 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: new holland barrow upon humber in the county of lincoln DN19 7EN (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: new holland barrow upon humber in the county of lincoln DN19 7EN (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Particulars of mortgage/charge (19 pages) |
12 October 2004 | Particulars of mortgage/charge (19 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
15 September 2004 | Particulars of mortgage/charge (11 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
6 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 September 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (15 pages) |
20 May 2003 | Resolutions
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members
|
28 April 2003 | Return made up to 31/03/03; full list of members
|
28 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
13 April 2003 | Auditor's resignation (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
26 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
26 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
17 April 1998 | Return made up to 31/03/98; full list of members
|
17 April 1998 | Return made up to 31/03/98; full list of members
|
16 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members
|
8 April 1997 | Return made up to 31/03/97; no change of members
|
26 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members
|
9 April 1996 | Return made up to 31/03/96; no change of members
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
9 July 1991 | Company name changed goxhill tileries LIMITED\certificate issued on 10/07/91 (2 pages) |
9 July 1991 | Company name changed goxhill tileries LIMITED\certificate issued on 10/07/91 (2 pages) |
11 May 1990 | Return made up to 30/04/90; full list of members (5 pages) |
11 May 1990 | Return made up to 30/04/90; full list of members (5 pages) |
14 May 1987 | Return made up to 06/04/87; full list of members (5 pages) |
14 May 1987 | Return made up to 06/04/87; full list of members (5 pages) |
15 July 1975 | Dir / sec appoint / resign (3 pages) |
15 July 1975 | Dir / sec appoint / resign (3 pages) |
11 April 1973 | New secretary appointed (1 page) |
11 April 1973 | New secretary appointed (1 page) |
6 February 1973 | Incorporation (16 pages) |
6 February 1973 | Incorporation (16 pages) |