Halifax
West Yorkshire
HX3 0LQ
Director Name | Mr Edward Norman Wood |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorside House Rocks Lane Ogden Halifax West Yorkshire HX2 8XP |
Director Name | Mr Kenneth Baker Stark |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | Cherry Tree Cottage 9 Queens Road Norwood Green Halifax West Yorkshire HX3 8RA |
Director Name | Mr Edward Riley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 July 2003) |
Role | Editor |
Correspondence Address | 13 Roils Head Road Norton Tower Halifax West Yorkshire HX2 0NQ |
Director Name | Mr Peter Derek Parkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 26 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Director Name | Edward Kingston Macaulay |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 1994) |
Role | Needlefelt Manufacturer |
Correspondence Address | Langland Huby Leeds North Yorkshire LS17 0EG |
Secretary Name | Mr Peter Derek Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 26 Tetley Drive Birkenshaw Bradford West Yorkshire BD11 2NB |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | Emma Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1998) |
Role | Financial Controller |
Correspondence Address | 2 Laurel Bank Luddenden Foot Halifax West Yorkshire HX2 6PS |
Director Name | Anthony Lax |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2006) |
Role | Group Advertisement Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heywood Court Northowram Halifax West Yorkshire HX3 7BQ |
Director Name | Mr James Michael Renaghan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Emma Kay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | The Old Co Cp 19 Mill Bank Road Mill Bank Sowerby Bridge HX6 3DY |
Secretary Name | Emma Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | The Old Co Cp 19 Mill Bank Road Mill Bank Sowerby Bridge HX6 3DY |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Richard Derek Holmes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2006) |
Role | Sales Director |
Correspondence Address | 3 New Mill Kell Lane, Wainstalls Halifax West Yorkshire HX2 7UW |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2010) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Secretary Name | Mrs Kathryn Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Helen Clare Oldham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | www.halifaxcourier.co.uk/ |
---|---|
Telephone | 01422 260200 |
Telephone region | Halifax |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25k at £1 | Halifax Courier Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £788,000 |
Net Worth | £2,367,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: halifax courier weekly, brighouse echo and valley papers. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
13 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (5 pages) |
10 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 December 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Courier Buildings King Cross Street Halifax HX1 2SF to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Courier Buildings King Cross Street Halifax HX1 2SF to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Courier Buildings King Cross Street Halifax HX1 2SF to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
6 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (15 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 014024280003 (85 pages) |
1 July 2014 | Registration of charge 014024280003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Kathryn Armitage as a secretary (1 page) |
11 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Kathryn Armitage as a secretary (1 page) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (13 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
25 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 March 2009 | Director appointed mr john anthony fry (1 page) |
25 March 2009 | Director appointed mr john anthony fry (1 page) |
24 March 2009 | Appointment terminated director timothy bowdler (1 page) |
24 March 2009 | Appointment terminated director timothy bowdler (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 June 2008 | Secretary appointed mrs kathryn armitage (1 page) |
20 June 2008 | Secretary appointed mrs kathryn armitage (1 page) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Appointment terminated secretary emma kay (1 page) |
19 June 2008 | Director's change of particulars / timothy bowdler / 18/09/2006 (1 page) |
19 June 2008 | Appointment terminated director emma kay (1 page) |
19 June 2008 | Appointment terminated director emma kay (1 page) |
19 June 2008 | Appointment terminated secretary emma kay (1 page) |
19 June 2008 | Director's change of particulars / timothy bowdler / 18/09/2006 (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Return made up to 05/06/06; full list of members
|
4 July 2006 | Return made up to 05/06/06; full list of members
|
8 July 2005 | Return made up to 05/06/05; full list of members
|
8 July 2005 | Return made up to 05/06/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (9 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 05/06/03; full list of members (10 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (10 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Return made up to 05/06/02; full list of members
|
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Return made up to 05/06/02; full list of members
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 05/06/01; full list of members
|
17 July 2001 | Return made up to 05/06/01; full list of members
|
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 July 1999 | Return made up to 05/06/99; no change of members
|
6 July 1999 | Return made up to 05/06/99; no change of members
|
16 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 June 1998 | Return made up to 05/06/98; full list of members
|
19 June 1998 | Return made up to 05/06/98; full list of members
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
5 July 1997 | Return made up to 05/06/97; no change of members (7 pages) |
5 July 1997 | Return made up to 05/06/97; no change of members (7 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 June 1996 | Return made up to 05/06/96; full list of members
|
26 June 1996 | Return made up to 05/06/96; full list of members
|
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (8 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
20 April 1995 | Secretary resigned;director resigned (2 pages) |
20 April 1995 | Secretary resigned;director resigned (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |
20 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1979 | Company name changed\certificate issued on 01/01/79 (3 pages) |
1 January 1979 | Company name changed\certificate issued on 01/01/79 (3 pages) |
28 November 1978 | Incorporation (16 pages) |
28 November 1978 | Incorporation (16 pages) |