London
W1N 1LF
Director Name | Thomas Louisson Adam |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Non Executive Chairman |
Correspondence Address | 1 Birch Lea East Leake Loughborough Leicestershire LE12 6LA |
Director Name | Christina Margaret Bunce |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Commercial Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Mark Leonard Bunce |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 1997) |
Role | Chief Executive |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Secretary Name | Mark Leonard Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Lower Farm Main Road East Hagbourne Didcot Oxfordshire OX11 9LJ |
Director Name | Mr Malcolm Ian Peacock |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Lyndewode Whitehills Green Goring-On-Thames Reading Berkshire RG8 0EB |
Director Name | Mr Martin Keith Rose |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 20 Coppice Close Solihull West Midlands B91 2ED |
Director Name | Mr Charles Mullen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forrest House 22 Hardwick Road Little Aston West Midlands B74 3BX |
Director Name | Andrew James Mills-Baker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Andrew James Mills-Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Joyce Hanratty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 20 Courtfield Avenue Harrow Middlesex HA1 2JX |
Secretary Name | Robert Bruce Collins |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | 50 Courtway Twickenham Middlesex TW2 7SN |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 1998) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Keeway Ferry Road, Creeksea Burnham On Crouch Essex CM0 8PL |
Director Name | Colin Marten Llewellyn Evans |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Wasing Wood Edge Brimpton Common Berkshire RG7 4RY |
Director Name | Mr Roger William Jennings |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31b Devonshire Place London W1G 6JJ |
Director Name | Mr Geoffrey Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Secretary Name | Mr Geoffrey Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laburnum Lodge Wetherby Road Rufforth York North Yorkshire YO23 3QB |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 10 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Director Name | William Albert Lowbridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowdean 2 Runrigg Hill Chesham Bois Amersham Buckinghamshire HP6 6DL |
Director Name | Mr Nicholas William Hollingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Earls Court Road London W8 6EF |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Mr Alan Christopher Charlton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Grange Marton Cum Grafton York North Yorkshire YO51 9QJ |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 57 Beck Road Everthorpe Brough North Humberside HU15 2JJ |
Secretary Name | Susan Frances Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Corkland Road Chorlton Manchester M21 8XW |
Secretary Name | Francesca Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Midville Aysgarth Leyburn North Yorkshire DL8 3AD |
Secretary Name | Mr Iain Wallace |
---|---|
Status | Resigned |
Appointed | 10 September 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Station Road Thirsk North Yorkshire YO7 1QH |
Secretary Name | Guerande Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(26 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 May 2016) |
Correspondence Address | 3 Kirkby Avenue Ripon North Yorkshire HG4 2DR |
Website | viyella.co.uk |
---|---|
Telephone | 0808 2020242 |
Telephone region | Freephone |
Registered Address | C/O Alixpartners The Zenith Building Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
19.6m at £0.05 | Austin Reed Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,457,136 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 March 2007 | Delivered on: 4 April 2007 Satisfied on: 31 May 2014 Persons entitled: Landsbanki Islands H.F (Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed equitable charge all other real property, by way of first fixed charge book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property and plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 1997 | Delivered on: 11 June 1997 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H municipal buildings buckingham street birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1997 | Delivered on: 6 June 1997 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at freehold property known as 14-18 buckingham street birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1997 | Delivered on: 6 June 1997 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 50-55 henrietta street birmingham (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1997 | Delivered on: 6 June 1997 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at cropston drive, coalville, leicester (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 1997 | Delivered on: 6 June 1997 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 21 hospital street birmingham (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 August 1996 | Delivered on: 3 September 1996 Satisfied on: 16 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 10 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 10/03/1989. Particulars: 169/173 high street, perth. Fully Satisfied |
10 March 1989 | Delivered on: 22 March 1989 Satisfied on: 25 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 May 2015 | Delivered on: 19 May 2015 Persons entitled: Alteri Europe, L.P. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
29 December 2014 | Delivered on: 12 January 2015 Persons entitled: Alan Charlton as Security Trustee Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Alan Charlton Classification: A registered charge Outstanding |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Satisfaction of charge 023191600011 in full (1 page) |
12 April 2017 | Notice of move from Administration to Dissolution on 3 April 2017 (18 pages) |
6 December 2016 | Administrator's progress report to 25 October 2016 (49 pages) |
15 July 2016 | Notice of deemed approval of proposals (1 page) |
1 July 2016 | Statement of administrator's proposal (123 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 (1 page) |
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 (1 page) |
31 May 2016 | Statement of affairs with form 2.14B (6 pages) |
16 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 (1 page) |
6 May 2016 | Appointment of an administrator (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 (2 pages) |
19 May 2015 | Registration of charge 023191600013, created on 15 May 2015 (103 pages) |
14 May 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 (1 page) |
12 January 2015 | Registration of charge 023191600012, created on 29 December 2014 (86 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (9 pages) |
31 May 2014 | Satisfaction of charge 9 in full (4 pages) |
30 May 2014 | Registration of charge 023191600010 (85 pages) |
30 May 2014 | Registration of charge 023191600011 (88 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Appointment of Mr Iain Wallace as a secretary (1 page) |
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary (1 page) |
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed francesca mitchell (2 pages) |
19 February 2009 | Resolutions
|
5 November 2008 | Appointment terminated secretary susan griffiths (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 January 2007 (9 pages) |
25 October 2007 | Accounting reference date extended from 25/01/08 to 31/01/08 (1 page) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (9 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
21 June 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
3 May 2005 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
10 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Return made up to 10/06/04; full list of members (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (3 pages) |
20 January 2004 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
12 March 2003 | Auditor's resignation (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
31 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 103-113 regent street london W1R 7HB (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
16 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
24 April 2001 | Ad 16/02/98--------- £ si [email protected] (2 pages) |
15 February 2001 | Resolutions
|
20 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
4 December 2000 | Re-registration of Memorandum and Articles (18 pages) |
4 December 2000 | Application for reregistration from PLC to private (1 page) |
4 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 2000 | Resolutions
|
13 November 2000 | Amended full accounts made up to 31 January 1999 (12 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
17 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 August 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: po box 2 station road thirsk north yorkshire YO19 6BL (1 page) |
13 July 1998 | Full group accounts made up to 24 January 1998 (21 pages) |
13 July 1998 | Return made up to 10/06/98; full list of members
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Resolutions
|
14 October 1997 | New director appointed (5 pages) |
10 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 10/06/97; bulk list available separately
|
26 June 1997 | Full group accounts made up to 25 January 1997 (34 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Return made up to 13/06/96; bulk list available separately
|
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Full group accounts made up to 27 January 1996 (34 pages) |
22 April 1996 | Auditor's resignation (2 pages) |
2 April 1996 | Resolutions
|
7 July 1995 | Full group accounts made up to 28 January 1995 (37 pages) |
16 May 1995 | Secretary resigned (2 pages) |
11 April 1995 | New secretary appointed;new director appointed (4 pages) |
10 July 1992 | Full accounts made up to 25 January 1992 (26 pages) |
23 June 1992 | Listing of particulars (49 pages) |
12 June 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
12 June 1992 | Re-registration of Memorandum and Articles (8 pages) |
3 May 1989 | Resolutions
|
4 February 1989 | Memorandum and Articles of Association (7 pages) |
18 November 1988 | Incorporation (9 pages) |