Company NameTGA Chapmans Limited
DirectorsRobert Marsh and Michael Howard Hyams
Company StatusLiquidation
Company Number01470900
CategoryPrivate Limited Company
Incorporation Date3 January 1980(44 years, 3 months ago)
Previous NamesTeam Graphic Arts Limited and T.G.A. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Marsh
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleExhibition Contractor
Correspondence Address13 Farringdon Grove
Wibsey
Bradford
West Yorkshire
BD6 2LW
Director NameMr Michael Howard Hyams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(22 years after company formation)
Appointment Duration22 years, 3 months
RoleExhibition Consultant
Country of ResidenceEngland
Correspondence Address83 Savile Park Road
Halifax
West Yorkshire
HX1 2XR
Secretary NameMrs Anna Hyams
NationalityAustrian
StatusCurrent
Appointed01 September 2002(22 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address83 Savile Park Road
Halifax
West Yorkshire
HX1 2XR
Director NameMr Kenneth Frederick Thompson Dewhirst
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 1993)
RoleExhibition Contractor
Correspondence AddressHollyhirst 14 Park Drive West
Mirfield
West Yorkshire
WF14 9NQ
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 January 1992)
RoleChartered Accountant
Correspondence Address8 Madingley Court
Willoughby Road
Twickenham
Middlesex
TW1 2QN
Director NameMr Michael David Poole
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2002)
RoleAccount Director
Correspondence Address47 Ashtofts Mount
Guisley
Leeds
LS20 9DB
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRotherfield House
Colliers Lane Peppard Common
Henley On Thames
Oxon
RG9 5LT
Director NameRonald Howlett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1997)
RoleAdvertising Executive
Correspondence AddressThe Old Schoolhouse
Micklefield Lane
Leeds
West Yorkshire
LS19 6AU
Director NameMr Anthony David Barraclough
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleProduction Director
Correspondence AddressHomeleigh 56 Deighton Lane
Batley
West Yorkshire
WF17 7EU
Secretary NameMrs Lesley Christine Lee
NationalityBritish
StatusResigned
Appointed08 November 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1992)
RoleCompany Director
Correspondence Address78 Lee Green
Mirfield
West Yorkshire
WF14 0AG
Director NameMr Simeon Galpert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1993)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressGairnside House
Gate End
Northwood
Middlesex
HA6 3QG
Director NameMr Keith Barrett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 1993)
RoleFinance Director
Correspondence AddressCharnock Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameJohn Hampson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 1996)
RoleAdvertising Executive
Correspondence Address14 Terrace Row
Billington
Clitheroe
Lancashire
BB7 9NX
Secretary NameMr Simeon Galpert
NationalityBritish
StatusResigned
Appointed21 December 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGairnside House
Gate End
Northwood
Middlesex
HA6 3QG
Secretary NameChristopher David Johnson
NationalityBritish
StatusResigned
Appointed15 March 1993(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 May 1993)
RoleCompany Director
Correspondence Address10 Thorpeside Close
Staines
Middlesex
TW18 3NZ
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed04 May 1993(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameJerzy Leon Makulski
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Grange Fallow End
Pottersheath Road
Welwyn
Hertfordshire
AL6 9ST
Director NameProf Kevin Thomas Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(16 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosby House
Red Copse Lane Boars Hill
Oxford
OX1 5ER
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(16 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameMichael Mulvey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Wool Road
Dobcross Saddleworth
Oldham
Lancshire
OL3 5NS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameJane Alison Howard
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years after company formation)
Appointment Duration2 weeks (resigned 24 January 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address121 Ridgway
Wimbledon Village
London
SW19 4RE
Director NameMr Richard Jeffery Bloomfield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Gardens
Lichfield
Staffordshire
WS14 9JA
Secretary NameMr Richard Jeffery Bloomfield
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Gardens
Lichfield
Staffordshire
WS14 9JA
Secretary NameProf Kevin Thomas Morley
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosby House
Red Copse Lane Boars Hill
Oxford
OX1 5ER
Director NameMr John Alexander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennine View
3 Overdale Place
Leek
Staffordshire
ST13 8LZ
Secretary NameMr John Alexander
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennine View
3 Overdale Place
Leek
Staffordshire
ST13 8LZ
Director NameRonald Howlett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2002)
RoleAccount Executive
Correspondence AddressThe Old Schoolhouse
Micklefield Lane
Leeds
West Yorkshire
LS19 6AU
Director NameJohn William Irvine Redfern
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3
512 Wilmslow Road Withington
Manchester
M20 4BT

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due14 September 2016 (overdue)

Filing History

13 October 2015Restoration by order of the court (6 pages)
13 October 2015Restoration by order of the court (6 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2007Liquidators' statement of receipts and payments (6 pages)
10 December 2007Liquidators statement of receipts and payments (6 pages)
10 December 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2007Liquidators' statement of receipts and payments (6 pages)
20 August 2007Liquidators statement of receipts and payments (6 pages)
2 March 2007Liquidators' statement of receipts and payments (6 pages)
2 March 2007Liquidators statement of receipts and payments (6 pages)
17 August 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Sec/state release of liquidator (1 page)
26 July 2006Sec/state release of liquidator (1 page)
13 July 2006O/Court replacement liquidator (14 pages)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (6 pages)
24 August 2004Liquidators' statement of receipts and payments (6 pages)
21 June 2004S/S cert release of liquidator (1 page)
21 June 2004S/S cert release of liquidator (1 page)
14 June 2004O/Court removal of liquidator (10 pages)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004O/Court removal of liquidator (10 pages)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2004Appointment of a voluntary liquidator (1 page)
8 June 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Declaration of assistance for shares acquisition (4 pages)
27 February 2004Declaration of assistance for shares acquisition (4 pages)
20 August 2003Notice of Constitution of Liquidation Committee (2 pages)
20 August 2003Notice of Constitution of Liquidation Committee (2 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Statement of affairs (31 pages)
18 August 2003Statement of affairs (31 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2003Registered office changed on 24/07/03 from: wyke mills complex huddersfield road wyke bradford west yorkshire BD12 8JY (1 page)
24 July 2003Registered office changed on 24/07/03 from: wyke mills complex huddersfield road wyke bradford west yorkshire BD12 8JY (1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Return made up to 31/08/02; full list of members (9 pages)
1 October 2002Return made up to 31/08/02; full list of members (9 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 31/08/01; full list of members (8 pages)
14 February 2001Amended accounts made up to 31 March 2000 (6 pages)
14 February 2001Amended accounts made up to 31 March 2000 (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Particulars of mortgage/charge (6 pages)
28 September 2000Particulars of mortgage/charge (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Return made up to 31/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
3 August 1998Full accounts made up to 31 March 1998 (15 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Nc inc already adjusted 29/06/98 (1 page)
22 July 1998Nc inc already adjusted 29/06/98 (1 page)
21 July 1998Registered office changed on 21/07/98 from: 9 ock street abingdon oxfordshire OX14 5DA (1 page)
21 July 1998Registered office changed on 21/07/98 from: 9 ock street abingdon oxfordshire OX14 5DA (1 page)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1998Registered office changed on 03/07/98 from: 52/54,broadwick street london W1V 1FF (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 52/54,broadwick street london W1V 1FF (1 page)
3 July 1998New secretary appointed (2 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (17 pages)
22 October 1997Full accounts made up to 31 March 1997 (17 pages)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1997Nc inc already adjusted 25/03/97 (1 page)
17 September 1997Return made up to 31/08/97; full list of members (8 pages)
17 September 1997Ad 25/03/97--------- £ si 1010273@1 (2 pages)
17 September 1997Return made up to 31/08/97; full list of members (8 pages)
17 September 1997Nc inc already adjusted 25/03/97 (1 page)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 31 March 1996 (16 pages)
23 January 1997Full accounts made up to 31 March 1996 (16 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (4 pages)
20 January 1997New director appointed (4 pages)
20 January 1997New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
29 November 1996Return made up to 04/11/96; full list of members (7 pages)
29 November 1996Return made up to 04/11/96; full list of members (7 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (16 pages)
11 January 1996Full accounts made up to 31 March 1995 (16 pages)
10 November 1995Return made up to 04/11/95; full list of members (8 pages)
10 November 1995Return made up to 04/11/95; full list of members (16 pages)
21 April 1995New director appointed (4 pages)
22 November 1994Return made up to 04/11/94; full list of members (8 pages)
10 October 1994Full accounts made up to 31 March 1994 (15 pages)
10 October 1994Full accounts made up to 31 March 1994 (15 pages)
6 February 1994Full accounts made up to 31 March 1993 (15 pages)
6 February 1994Full accounts made up to 31 March 1993 (15 pages)
17 January 1994Director resigned (2 pages)
17 January 1994Director resigned (2 pages)
16 November 1993Return made up to 04/11/93; full list of members (8 pages)
18 June 1993Director resigned (2 pages)
17 May 1993Secretary resigned;new secretary appointed (2 pages)
5 May 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
4 February 1993Full accounts made up to 31 March 1992 (16 pages)
4 February 1993Full accounts made up to 31 March 1992 (16 pages)
5 January 1993Registered office changed on 05/01/93 from: wyke mills complex huddersfield rd wyke, bradford west yorkshire, BD12 8JY (1 page)
5 January 1993Registered office changed on 05/01/93 from: wyke mills complex huddersfield rd wyke, bradford west yorkshire, BD12 8JY (1 page)
5 January 1993Secretary resigned;new secretary appointed (2 pages)
9 December 1992New director appointed (2 pages)
9 December 1992Return made up to 08/11/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 December 1992Director's particulars changed;director resigned (7 pages)
26 November 1992Particulars of mortgage/charge (3 pages)
26 November 1992Particulars of mortgage/charge (3 pages)
10 November 1992New director appointed (2 pages)
18 September 1992Declaration of satisfaction of mortgage/charge (1 page)
18 September 1992Declaration of satisfaction of mortgage/charge (1 page)
28 April 1992Auditor's resignation (1 page)
28 April 1992Auditor's resignation (1 page)
23 April 1992New director appointed (3 pages)
25 November 1991Return made up to 08/11/91; full list of members (10 pages)
12 November 1991Full accounts made up to 31 March 1991 (13 pages)
12 November 1991Director's particulars changed (2 pages)
12 November 1991Director's particulars changed (2 pages)
12 November 1991Full accounts made up to 31 March 1991 (13 pages)
30 October 1991Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1991Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
15 July 1991New director appointed (3 pages)
15 July 1991New director appointed (3 pages)
18 December 1990Director resigned (2 pages)
18 December 1990Full accounts made up to 31 March 1990 (13 pages)
18 December 1990Return made up to 14/12/90; full list of members (8 pages)
18 December 1990Full accounts made up to 31 March 1990 (13 pages)
18 December 1990Director resigned (2 pages)
18 December 1990Return made up to 14/12/90; full list of members (8 pages)
8 October 1990Director resigned (2 pages)
8 October 1990Director resigned (2 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
6 June 1990Director resigned (2 pages)
6 June 1990Director resigned (2 pages)
30 May 1990Director resigned;new director appointed (3 pages)
30 May 1990Director resigned;new director appointed (3 pages)
3 January 1990Director resigned (2 pages)
3 January 1990Director resigned (2 pages)
2 November 1989Registered office changed on 02/11/89 from: unit 2 aylesham ind est brighouse road low moor bradford west yorks BD12 onq (1 page)
2 November 1989Registered office changed on 02/11/89 from: unit 2 aylesham ind est brighouse road low moor bradford west yorks BD12 onq (1 page)
27 September 1989Return made up to 21/09/89; full list of members (8 pages)
27 September 1989Return made up to 21/09/89; full list of members (8 pages)
26 September 1989Full accounts made up to 31 March 1989 (13 pages)
26 September 1989Full accounts made up to 31 March 1989 (13 pages)
7 September 1989New director appointed (2 pages)
7 September 1989New director appointed (2 pages)
8 August 1989Director's particulars changed (2 pages)
8 August 1989Director's particulars changed (2 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
25 November 1988Return made up to 12/08/88; full list of members (7 pages)
25 November 1988Registered office changed on 25/11/88 from: 1 elizabeth street wyke bradford w yorks BD12 8PN (1 page)
25 November 1988Return made up to 12/08/88; full list of members (7 pages)
25 November 1988Registered office changed on 25/11/88 from: 1 elizabeth street wyke bradford w yorks BD12 8PN (1 page)
14 November 1988Full accounts made up to 31 March 1988 (13 pages)
14 November 1988Full accounts made up to 31 March 1988 (13 pages)
19 August 1988Director resigned (2 pages)
19 August 1988Director resigned (2 pages)
17 May 1988New director appointed (3 pages)
17 May 1988New director appointed (3 pages)
3 November 1987Company name changed\certificate issued on 03/11/87 (3 pages)
3 November 1987Company name changed\certificate issued on 03/11/87 (3 pages)
12 October 1987Accounts made up to 31 December 1986 (14 pages)
16 September 1987Return made up to 27/07/87; full list of members (8 pages)
16 September 1987Return made up to 27/07/87; full list of members (8 pages)
8 May 1987Director resigned;new director appointed (2 pages)
8 May 1987Director resigned;new director appointed (2 pages)
22 April 1987Accounting reference date shortened from 31/12 to 31/03 (1 page)
22 April 1987Accounting reference date shortened from 31/12 to 31/03 (1 page)
23 July 1986New director appointed (2 pages)
23 July 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)