Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Keith John Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 1997) |
Role | Merchandise Director |
Correspondence Address | 42 Station Road Fenay Bridge Huddersfield West Yorkshire HD8 0AD |
Director Name | Mr Ross Leventhal |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 August 1992) |
Role | Retail Operations Director |
Correspondence Address | 23 Hartley Road Harrogate N Yorkshire HG2 9DQ |
Director Name | Mrs Carole Ann Brookfield |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Scosthrop House Airton Skipton North Yorkshire BD23 4BA |
Director Name | Barry Brookfield |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 February 2005) |
Role | Multiple Retailer |
Correspondence Address | Hillside Lodge Broadway Worcester WR12 7LL |
Secretary Name | Barry Brookfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Low Gale Cowan Bridge Via Carnforth LA6 2HR |
Director Name | Michael Alan Pywell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1995) |
Role | Operations Dir |
Correspondence Address | Lyndhurst St Marks Avenue Harrogate North Yorkshire HG2 8AF |
Director Name | John Edward Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2003) |
Role | Managing Director |
Correspondence Address | 2 Burns Way Clifford Boston Spa West Yorkshire LS23 6TA |
Director Name | Financial Director Paul Mark Niven |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 1997) |
Role | Financial Director |
Correspondence Address | 3 Oakwood Court Bowdon Altrincham Cheshire WA14 3DJ |
Secretary Name | Financial Director Paul Mark Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 1997) |
Role | Financial Director |
Correspondence Address | 3 Oakwood Court Bowdon Altrincham Cheshire WA14 3DJ |
Director Name | Mr Donald Ewan Haymes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Director Name | Timothy Charles Gyves |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Crescent Parkfield Drive Manchester Lancashire M24 4FF |
Director Name | Joseph Leo McKee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 2 Arundel Close Aston Hertfordshire SG2 7HW |
Director Name | Lynton Chopping |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2005) |
Role | Accountant |
Correspondence Address | 62 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Secretary Name | Lynton Chopping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2005) |
Role | Accountant |
Correspondence Address | 62 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Jane Alberry Hawkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2005) |
Role | Company Exec |
Correspondence Address | Hillside Lodge Fish Hill Broadway Worcestershire WR12 7LL |
Director Name | Mr Philip Richard Anderson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(27 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 2004) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Coach House East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Peter Peregrine Simpson Gee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2005) |
Role | Retailer |
Correspondence Address | Ringbeck Cottage Ringbeck Road Kirkby Malzead Yorkshire HG4 3QF |
Director Name | Mr Mark Lorimer Widders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beechfield Road Mayfield Leyland Lancashire PR25 3BG |
Director Name | Mr Eric Melvyn Kilby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bollindene Daveylands Wilmslow Cheshire SK9 2AG |
Secretary Name | Mr Mark Lorimer Widders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clovelly Drive Hillside Southport Merseyside PR8 3AJ |
Director Name | David Anthony Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Green Lane Seagrave Leicestershire NE12 7LU |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(31 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(31 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,206,000 |
Gross Profit | -£626,000 |
Net Worth | £751,000 |
Cash | £93,000 |
Current Liabilities | £14,663,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2013 | Liquidators statement of receipts and payments to 29 November 2013 (5 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (5 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (5 pages) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 11 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (12 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 11 December 2012 (12 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 11 December 2012 (12 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 11 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 11 June 2012 (5 pages) |
26 June 2012 | Insolvency:notice of common law disclaimer (1 page) |
26 June 2012 | Insolvency:notice of common law disclaimer (1 page) |
26 June 2012 | Insolvency:notice of common law disclaimer (1 page) |
26 June 2012 | Insolvency:notice of common law disclaimer (1 page) |
21 June 2012 | Insolvency:miscellaneous:- notice of common law disclaimer from treasury solicitors (1 page) |
21 June 2012 | Insolvency:miscellaneous:- Notice of common law disclaimer from Treasury Solicitors (1 page) |
12 June 2012 | INSOLVENCY:MISCELLANEOUS:-Notice of common law disclaimer (1 page) |
12 June 2012 | Insolvency:miscellaneous:-notice of common law disclaimer (1 page) |
22 December 2011 | Liquidators statement of receipts and payments to 11 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 11 December 2011 (5 pages) |
2 December 2011 | Insolvency:miscellaneous - disclaimer on whole of property (1 page) |
2 December 2011 | Insolvency:miscellaneous - disclaimer on whole of property (1 page) |
6 July 2011 | Liquidators statement of receipts and payments to 11 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (7 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (7 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 11 December 2009 (7 pages) |
12 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
12 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
15 July 2008 | Administrator's progress report to 13 December 2008 (16 pages) |
15 July 2008 | Administrator's progress report to 13 December 2008 (16 pages) |
20 March 2008 | Statement of administrator's proposal (52 pages) |
20 March 2008 | Statement of administrator's proposal (52 pages) |
14 February 2008 | Statement of affairs (19 pages) |
14 February 2008 | Statement of affairs (19 pages) |
2 January 2008 | Appointment of an administrator (1 page) |
2 January 2008 | Appointment of an administrator (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: the courtyard royd ings avenue keighley yorkshire BD21 4BZ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: the courtyard royd ings avenue keighley yorkshire BD21 4BZ (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
10 July 2007 | Company name changed ponden mill LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed ponden mill LIMITED\certificate issued on 10/07/07 (2 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | New director appointed (4 pages) |
10 August 2006 | New director appointed (4 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
27 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
23 February 2005 | Particulars of mortgage/charge (6 pages) |
23 February 2005 | Particulars of mortgage/charge (6 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (13 pages) |
21 February 2005 | New secretary appointed;new director appointed (6 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: the courtyard royd ings avenue keighley west yorkshire BD21 4BZ (1 page) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | Declaration of assistance for shares acquisition (13 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (8 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the courtyard royd ings avenue keighley west yorkshire BD21 4BZ (1 page) |
21 February 2005 | New secretary appointed;new director appointed (6 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | Resolutions
|
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
18 February 2005 | Particulars of mortgage/charge (5 pages) |
15 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
15 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
28 September 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
28 September 2003 | Director resigned (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
31 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
12 March 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
12 March 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: cobbydale mills keighley road silsden keighley west yorkshire BD20 0ER (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: cobbydale mills keighley road silsden keighley west yorkshire BD20 0ER (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (1 page) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 September 2002 | New secretary appointed;new director appointed (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
6 June 2002 | S-div 26/03/99 (1 page) |
6 June 2002 | S-div 26/03/99 (1 page) |
6 June 2002 | Return made up to 10/05/02; full list of members
|
6 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members
|
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
23 June 2000 | Return made up to 10/05/00; full list of members (9 pages) |
23 June 2000 | Return made up to 10/05/00; full list of members (9 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
13 March 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
7 June 1999 | S-div 26/03/99 (1 page) |
7 June 1999 | Memorandum and Articles of Association (6 pages) |
7 June 1999 | Memorandum and Articles of Association (6 pages) |
7 June 1999 | S-div 26/03/99 (1 page) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: cravendale house hargreaves street cross hills, keighley west yorkshire, BD20 7SQ (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: cravendale house hargreaves street cross hills, keighley west yorkshire, BD20 7SQ (1 page) |
20 July 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
20 July 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
3 June 1998 | Return made up to 10/05/98; full list of members
|
3 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
29 June 1997 | Statement of affairs (6 pages) |
29 June 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
29 June 1997 | Statement of affairs (6 pages) |
29 June 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
24 June 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
24 June 1997 | Ad 01/04/97--------- £ si 300@1 (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Return made up to 10/05/97; full list of members
|
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
30 June 1996 | Return made up to 10/05/96; no change of members
|
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 10/05/95; full list of members
|
19 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1992 | Accounts for a medium company made up to 31 March 1992 (18 pages) |
21 September 1992 | Accounts for a medium company made up to 31 March 1992 (18 pages) |
29 October 1991 | Accounts for a small company made up to 31 March 1991 (13 pages) |
29 October 1991 | Accounts for a small company made up to 31 March 1991 (13 pages) |
9 July 1990 | Accounts for a medium company made up to 31 March 1990 (14 pages) |
9 July 1990 | Accounts for a medium company made up to 31 March 1990 (14 pages) |
11 September 1989 | Accounts for a medium company made up to 31 March 1989 (10 pages) |
11 September 1989 | Accounts for a medium company made up to 31 March 1989 (10 pages) |
23 January 1989 | Accounts for a medium company made up to 31 March 1988 (13 pages) |
23 January 1989 | Accounts for a medium company made up to 31 March 1988 (14 pages) |
21 August 1987 | Full accounts made up to 31 March 1987 (10 pages) |
21 August 1987 | Full accounts made up to 31 March 1987 (10 pages) |
30 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
30 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
8 March 1976 | Incorporation (13 pages) |
8 March 1976 | Certificate of incorporation (1 page) |
8 March 1976 | Incorporation (13 pages) |
8 March 1976 | Certificate of incorporation (1 page) |