M1 2hg
Manchester
M1 2HG
Director Name | Ms Mitzi Mina |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Carvers Warehouse 2b, 77 Dale Street M1 2hg Manchester M1 2HG |
Director Name | Claire Elena Powell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(41 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Carvers Warehouse 2b, 77 Dale Street M1 2hg Manchester M1 2HG |
Director Name | Mr Frederick Tobias Perkins |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(42 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Assistant Practitioner |
Country of Residence | England |
Correspondence Address | 87 Valley Drive Valley Drive Harrogate HG2 0JP |
Director Name | Dr Susan Janet Miller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 11 August 1991) |
Role | Lecturer |
Correspondence Address | Flat K Valley Court 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Mr Christopher John Grundy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1993) |
Role | Restauranteur |
Correspondence Address | Flat F Valley Court 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Secretary Name | Dr Susan Janet Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 11 August 1991) |
Role | Company Director |
Correspondence Address | Flat K Valley Court 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Mrs Angela Marjorie Prescott |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Catering Assistant |
Correspondence Address | Flat D Valley Court 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Secretary Name | Mr Christopher John Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Restaurateur |
Correspondence Address | Flat F Valley Court 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Simon Mahon Connolly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 1994) |
Role | Salesman |
Correspondence Address | Flat A Valley Court 85 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Mr Michael Burlison |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 91 Valley Drive Harrogate North Yorkshire HP2 0JP |
Secretary Name | Mr Michael Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 91 Valley Drive Harrogate North Yorkshire HP2 0JP |
Director Name | Valerie Mary Grundy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2000) |
Role | Secretary |
Correspondence Address | Flat F 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Secretary Name | Valerie Mary Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2000) |
Role | Secretary |
Correspondence Address | Flat F 89 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Charles Robert Howe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 June 2010) |
Role | Artist |
Correspondence Address | 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Kathryn Pridmore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2002) |
Role | Trainer |
Correspondence Address | Flatg 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Secretary Name | Michael Burlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 October 2016) |
Role | Company Director |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Lilian Mina |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 July 2002) |
Role | Garment Manufacturer |
Correspondence Address | 89f Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Paula Jane Raines |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Keith Douglas Humphrey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2006) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Flat 300 F Skipton Road Harrogate North Yorkshire HG1 3HE |
Director Name | Hayley Adrienne Ruddy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2011) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Howard Webster Hughes |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89f Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Stephen Minehan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2008) |
Role | Network Consultant |
Correspondence Address | Flat J 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Ms Nicola Johnston |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 87 Valley Drive Harrogate N Yorks HG2 0JP |
Director Name | Mr George Brown Kinghorn |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2010(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Timothy Holt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2010(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Barbara Elizabeth Penny |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2011(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 April 2019) |
Role | Reflexologist |
Country of Residence | England |
Correspondence Address | 6 Princes Square Princes Square Harrogate HG1 1LX |
Director Name | Mrs Fiona Macpherson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2014) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Paul Henry Priestley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(32 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Derek Reid Macpherson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2014(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2017) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Mr Stuart Richard Bleasdale |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2015(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat N, 85 -91 Valley Drive Harrogate North Yorkshire HG2 0JP |
Director Name | Ms Eileen Elizabeth Helen Christie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2022) |
Role | Translator |
Country of Residence | England |
Correspondence Address | 6 Princes Square Princes Square Harrogate HG1 1LX |
Director Name | Mr Graham Colin Pearce |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2024) |
Role | Employee Benefits Advisor |
Country of Residence | Germany |
Correspondence Address | Carvers Warehouse 2b, 77 Dale Street M1 2hg Manchester M1 2HG |
Registered Address | Carvers Warehouse 2b, 77 Dale Street M1 2hg Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £19,239 |
Gross Profit | £19,239 |
Net Worth | £23,277 |
Cash | £22,633 |
Current Liabilities | £1 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 October 2019 | Termination of appointment of Nicola Johnston as a director on 18 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
28 April 2019 | Termination of appointment of Barbara Elizabeth Penny as a director on 28 April 2019 (1 page) |
28 April 2019 | Registered office address changed from Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP England to 6 Princes Square Princes Square Harrogate HG1 1LX on 28 April 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 July 2018 | Appointment of Mr Graham Colin Pearce as a director on 25 July 2018 (2 pages) |
30 July 2018 | Appointment of Mr Roy Andrew Wilson as a director on 30 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
19 June 2018 | Termination of appointment of Stuart Richard Bleasdale as a director on 18 June 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
21 April 2017 | Director's details changed for Ms Eileen Elizabeth Helen Christie on 19 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Ms Eileen Elizabeth Helen Christie on 19 April 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
29 March 2017 | Appointment of Ms Eileen Elizabeth Helen Christie as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Eileen Elizabeth Helen Christie as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Derek Reid Macpherson as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Derek Reid Macpherson as a director on 27 March 2017 (1 page) |
1 November 2016 | Registered office address changed from 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA to Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 12 Warwick Crescent Harrogate North Yorkshire HG2 8JA to Flat E 87 Valley Drive Harrogate North Yorkshire HG2 0JP on 1 November 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Burlison as a secretary on 22 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Burlison as a secretary on 22 October 2016 (1 page) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mr Stuart Richard Bleasdale as a director on 25 January 2015 (2 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mr Stuart Richard Bleasdale as a director on 25 January 2015 (2 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
5 August 2014 | Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page) |
5 August 2014 | Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Paul Henry Priestley as a director on 9 February 2014 (1 page) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
16 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
20 February 2014 | Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages) |
20 February 2014 | Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page) |
20 February 2014 | Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages) |
20 February 2014 | Appointment of Mr Paul Henry Priestley as a director on 9 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page) |
20 February 2014 | Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Fiona Macpherson as a director on 9 February 2014 (1 page) |
20 February 2014 | Appointment of Mr Derek Reid Macpherson as a director on 9 February 2014 (2 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Appointment of Mrs Fiona Macpherson as a director on 13 January 2013 (2 pages) |
5 August 2013 | Appointment of Mrs Fiona Macpherson as a director on 13 January 2013 (2 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
25 July 2012 | Appointment of Barbara Elizabeth Penny as a director on 27 November 2011 (2 pages) |
25 July 2012 | Termination of appointment of Hayley Adrienne Ruddy as a director on 27 November 2011 (1 page) |
25 July 2012 | Termination of appointment of George Brown Kinghorn as a director on 27 November 2011 (1 page) |
25 July 2012 | Termination of appointment of Hayley Adrienne Ruddy as a director on 27 November 2011 (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Appointment of Barbara Elizabeth Penny as a director on 27 November 2011 (2 pages) |
25 July 2012 | Termination of appointment of George Brown Kinghorn as a director on 27 November 2011 (1 page) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Termination of appointment of Timothy Holt as a director on 27 November 2011 (1 page) |
24 July 2012 | Termination of appointment of Timothy Holt as a director on 27 November 2011 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 August 2010 | Appointment of Mr George Brown Kinghorn as a director (2 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Appointment of Mr Timothy Holt as a director (2 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Appointment of Mr Timothy Holt as a director (2 pages) |
25 August 2010 | Appointment of Mr George Brown Kinghorn as a director (2 pages) |
24 August 2010 | Director's details changed for Nicola Johnston on 13 June 2010 (2 pages) |
24 August 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
24 August 2010 | Termination of appointment of Howard Hughes as a director (1 page) |
24 August 2010 | Director's details changed for Hayley Adrienne Ruddy on 13 June 2010 (2 pages) |
24 August 2010 | Termination of appointment of Charles Howe as a director (1 page) |
24 August 2010 | Director's details changed for Nicola Johnston on 13 June 2010 (2 pages) |
24 August 2010 | Termination of appointment of Charles Howe as a director (1 page) |
24 August 2010 | Director's details changed for Hayley Adrienne Ruddy on 13 June 2010 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 November 2009 | Appointment of Nicola Johnston as a director (1 page) |
14 November 2009 | Appointment of Nicola Johnston as a director (1 page) |
14 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
14 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
31 October 2008 | Return made up to 06/07/08; full list of members (9 pages) |
31 October 2008 | Return made up to 06/07/08; full list of members (9 pages) |
18 September 2008 | Appointment terminated director stephen minehan (1 page) |
18 September 2008 | Appointment terminated director stephen minehan (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
18 July 2007 | Return made up to 06/07/07; change of members
|
18 July 2007 | Return made up to 06/07/07; change of members
|
15 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
15 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
12 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
12 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 06/07/06; full list of members (12 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 06/07/06; full list of members (12 pages) |
22 August 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 06/07/05; full list of members (13 pages) |
26 September 2005 | Return made up to 06/07/05; full list of members (13 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
25 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
3 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
3 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
25 August 2004 | Return made up to 06/07/04; full list of members (13 pages) |
25 August 2004 | Return made up to 06/07/04; full list of members (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
1 September 2003 | Return made up to 06/07/03; full list of members (14 pages) |
1 September 2003 | Return made up to 06/07/03; full list of members (14 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Return made up to 06/07/02; full list of members (13 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (13 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: flat k 89 valley drive harrogate north yorkshire HG2 0JP (1 page) |
13 September 2001 | Return made up to 06/07/01; full list of members
|
13 September 2001 | Registered office changed on 13/09/01 from: flat k 89 valley drive harrogate north yorkshire HG2 0JP (1 page) |
13 September 2001 | Return made up to 06/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Return made up to 06/07/00; full list of members
|
4 January 2001 | Return made up to 06/07/00; full list of members
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: flat f 89 valley drive harrogate north yorkshire HG2 0JP (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: flat f 89 valley drive harrogate north yorkshire HG2 0JP (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Return made up to 06/07/99; full list of members (8 pages) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Return made up to 06/07/99; full list of members (8 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 91 valley drive harrogate north yorkshire HG2 0JP (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 06/07/98; change of members
|
8 July 1999 | Return made up to 06/07/97; change of members (5 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 06/07/97; change of members (5 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 91 valley drive harrogate north yorkshire HG2 0JP (1 page) |
8 July 1999 | Return made up to 06/07/98; change of members
|
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Auditor's resignation (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 06/07/96; full list of members
|
26 March 1997 | Return made up to 06/07/96; full list of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |