Bolton
Lancashire
BL1 4QR
Director Name | Mr John Stockill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 16 December 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | April Cottage 14 The Rowans Holme Upon Spalding Moor York YO43 4EQ |
Secretary Name | Matthew Lanfranchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 16 December 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Garth Tadcaster North Yorkshire LS24 8LY |
Director Name | Beverley Jane Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Manager |
Correspondence Address | Keesberry Cottage Broad Lane Cawood North Yorkshire YO8 8SQ |
Secretary Name | David Leslie Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keesberry Cottage Broad Lane, Cawood Selby North Yorkshire YO8 3SQ |
Director Name | Stephen Joseph Hoefer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 1995) |
Role | Architect |
Correspondence Address | 8 Woodland Grove Bradford West Yorkshire BD9 6PQ |
Secretary Name | Beverley Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 1997) |
Role | Company Director |
Correspondence Address | Keesberry Cottage Broad Lane Cawood North Yorkshire YO8 8SQ |
Secretary Name | Alec Lindsay Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Mr Andrew Edric Wright |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 53 Leeds Road Tadcaster North Yorkshire LS24 9LA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(10 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Edward English |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2006) |
Role | Architect |
Correspondence Address | 2 Mannington Close Meols Wirral CH47 0NX Wales |
Director Name | Alec Lindsay Grassby |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Tudor Lodge 19 The Slack Crowle North Lincolnshire DN17 4LZ |
Director Name | Andrew Jenkins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Drive Thorpe Willoughby North Yorkshire YO8 9FG |
Director Name | Mr Andrew Cross |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 August 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Hatchery Close Appleton Thorn Warrington Cheshire WA4 4TF |
Director Name | Matthew Lanfranchi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Garth Tadcaster North Yorkshire LS24 8LY |
Director Name | Mr Mel Fairbourne Varley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Rievaulx House 1 St. Marys Court York YO24 1AH |
Director Name | Mr Christopher Shearman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rievaulx House 1 St. Marys Court York YO24 1AH |
Registered Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £540,236 |
Cash | £1,634 |
Current Liabilities | £1,336,123 |
Latest Accounts | 28 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
16 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2018 | Notice of move from Administration to Dissolution (21 pages) |
24 April 2018 | Administrator's progress report (22 pages) |
18 October 2017 | Administrator's progress report (20 pages) |
18 October 2017 | Administrator's progress report (20 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
20 April 2017 | Administrator's progress report to 7 March 2017 (23 pages) |
20 April 2017 | Administrator's progress report to 7 March 2017 (23 pages) |
26 October 2016 | Notice of deemed approval of proposals (1 page) |
26 October 2016 | Notice of deemed approval of proposals (1 page) |
25 October 2016 | Notice of completion of voluntary arrangement (17 pages) |
25 October 2016 | Notice of completion of voluntary arrangement (17 pages) |
12 October 2016 | Statement of administrator's proposal (47 pages) |
12 October 2016 | Statement of administrator's proposal (47 pages) |
28 September 2016 | Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 28 September 2016 (2 pages) |
25 September 2016 | Appointment of an administrator (1 page) |
25 September 2016 | Appointment of an administrator (1 page) |
21 September 2016 | Director's details changed for David Leslie Ward on 8 September 2016 (2 pages) |
21 September 2016 | Director's details changed for David Leslie Ward on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of a director (2 pages) |
8 September 2016 | Termination of appointment of a director (2 pages) |
7 September 2016 | Termination of appointment of Andrew Cross as a director on 23 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Andrew Cross as a director on 23 August 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 28 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 28 June 2015 (5 pages) |
22 December 2015 | Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page) |
22 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page) |
16 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (18 pages) |
16 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (18 pages) |
30 September 2015 | Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 28 June 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 June 2014 (6 pages) |
30 September 2015 | Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page) |
24 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
24 June 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
26 February 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
9 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages) |
9 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages) |
9 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages) |
27 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 September 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-09-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages) |
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages) |
27 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
17 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 October 2012 | Registered office address changed from C/O 1 St Mary's Court Reivaulx House 1 St. Marys Court York YO24 1AH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Registered office address changed from C/O 1 St Mary's Court Reivaulx House 1 St. Marys Court York YO24 1AH United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O 1 St Mary's Court Reivaulx House 1 St. Marys Court York YO24 1AH United Kingdom on 9 October 2012 (1 page) |
8 October 2012 | Termination of appointment of Matthew Lanfranchi as a director (1 page) |
8 October 2012 | Termination of appointment of Matthew Lanfranchi as a director (1 page) |
23 August 2012 | Registered office address changed from 39 Blossom Street York North Yorkshire YO24 1AQ on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 39 Blossom Street York North Yorkshire YO24 1AQ on 23 August 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 January 2011 | Termination of appointment of Andrew Jenkins as a director (1 page) |
27 January 2011 | Termination of appointment of Andrew Jenkins as a director (1 page) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Andrew Jenkins on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Stockill on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Jenkins on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Matthew Lanfranchi on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Matthew Lanfranchi on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Cross on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Cross on 10 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Stockill on 28 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Appointment of Mr Christopher Shearman as a director (2 pages) |
14 July 2010 | Appointment of Mr Christopher Shearman as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 January 2010 | Appointment of Mr Mel Fairbourne Varley as a director (2 pages) |
11 January 2010 | Appointment of Mr Mel Fairbourne Varley as a director (2 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (4 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Ad 01/02/06--------- £ si 25@1 (2 pages) |
18 January 2007 | Ad 01/02/06--------- £ si 25@1 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
30 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Return made up to 28/09/06; full list of members (3 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Director resigned (1 page) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: de lacy house 4 park street selby north yorkshire YO8 4PW (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: de lacy house 4 park street selby north yorkshire YO8 4PW (1 page) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
22 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
29 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
29 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
18 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members
|
23 October 2002 | Return made up to 28/09/02; full list of members
|
17 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 September 2001 | Return made up to 28/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 28/09/01; full list of members (7 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
27 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
14 October 2000 | Particulars of mortgage/charge (5 pages) |
14 October 2000 | Particulars of mortgage/charge (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
22 October 1999 | Company name changed david ward associates LIMITED\certificate issued on 25/10/99 (2 pages) |
22 October 1999 | Company name changed david ward associates LIMITED\certificate issued on 25/10/99 (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members
|
12 October 1999 | Return made up to 28/09/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 05/10/98; full list of members
|
1 October 1998 | Return made up to 05/10/98; full list of members
|
28 July 1998 | Resolutions
|
28 July 1998 | £ nc 1000/5000 16/07/98 (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | £ nc 1000/5000 16/07/98 (1 page) |
28 July 1998 | Resolutions
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
30 December 1997 | Auditor's resignation (1 page) |
30 December 1997 | Auditor's resignation (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: de lacy house 4 park street selby north yorkshire YO8 0PW (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: de lacy house 4 park street selby north yorkshire YO8 0PW (1 page) |
26 November 1997 | Return made up to 05/10/97; full list of members
|
26 November 1997 | Return made up to 05/10/97; full list of members
|
24 September 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
24 September 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 September 1991 | Resolutions
|
31 January 1990 | Ad 03/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1990 | Ad 03/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1989 | Incorporation (14 pages) |
17 October 1989 | Incorporation (14 pages) |