Company NameD W A Architects Limited
Company StatusDissolved
Company Number02433372
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date16 December 2018 (5 years, 4 months ago)
Previous NameDavid Ward Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Leslie Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(2 years after company formation)
Appointment Duration27 years, 2 months (closed 16 December 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr John Stockill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months (closed 16 December 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressApril Cottage 14 The Rowans
Holme Upon Spalding Moor
York
YO43 4EQ
Secretary NameMatthew Lanfranchi
NationalityBritish
StatusClosed
Appointed10 September 2003(13 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 16 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Garth
Tadcaster
North Yorkshire
LS24 8LY
Director NameBeverley Jane Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleManager
Correspondence AddressKeesberry Cottage
Broad Lane
Cawood
North Yorkshire
YO8 8SQ
Secretary NameDavid Leslie Ward
NationalityBritish
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeesberry Cottage
Broad Lane, Cawood
Selby
North Yorkshire
YO8 3SQ
Director NameStephen Joseph Hoefer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 1995)
RoleArchitect
Correspondence Address8 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Secretary NameBeverley Jane Ward
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 1997)
RoleCompany Director
Correspondence AddressKeesberry Cottage
Broad Lane
Cawood
North Yorkshire
YO8 8SQ
Secretary NameAlec Lindsay Grassby
NationalityBritish
StatusResigned
Appointed10 October 1997(7 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameMr Andrew Edric Wright
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address53 Leeds Road
Tadcaster
North Yorkshire
LS24 9LA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 October 1999(10 years after company formation)
Appointment Duration1 week, 3 days (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameEdward English
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2006)
RoleArchitect
Correspondence Address2 Mannington Close
Meols
Wirral
CH47 0NX
Wales
Director NameAlec Lindsay Grassby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressTudor Lodge
19 The Slack
Crowle
North Lincolnshire
DN17 4LZ
Director NameAndrew Jenkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Drive
Thorpe Willoughby
North Yorkshire
YO8 9FG
Director NameMr Andrew Cross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 August 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Hatchery Close
Appleton Thorn
Warrington
Cheshire
WA4 4TF
Director NameMatthew Lanfranchi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Garth
Tadcaster
North Yorkshire
LS24 8LY
Director NameMr Mel Fairbourne Varley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(20 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St. Marys Court
York
YO24 1AH
Director NameMr Christopher Shearman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St. Marys Court
York
YO24 1AH

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£540,236
Cash£1,634
Current Liabilities£1,336,123

Accounts

Latest Accounts28 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

16 December 2018Final Gazette dissolved following liquidation (1 page)
16 September 2018Notice of move from Administration to Dissolution (21 pages)
24 April 2018Administrator's progress report (22 pages)
18 October 2017Administrator's progress report (20 pages)
18 October 2017Administrator's progress report (20 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
11 September 2017Notice of extension of period of Administration (3 pages)
20 April 2017Administrator's progress report to 7 March 2017 (23 pages)
20 April 2017Administrator's progress report to 7 March 2017 (23 pages)
26 October 2016Notice of deemed approval of proposals (1 page)
26 October 2016Notice of deemed approval of proposals (1 page)
25 October 2016Notice of completion of voluntary arrangement (17 pages)
25 October 2016Notice of completion of voluntary arrangement (17 pages)
12 October 2016Statement of administrator's proposal (47 pages)
12 October 2016Statement of administrator's proposal (47 pages)
28 September 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
25 September 2016Appointment of an administrator (1 page)
21 September 2016Director's details changed for David Leslie Ward on 8 September 2016 (2 pages)
21 September 2016Director's details changed for David Leslie Ward on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of a director (2 pages)
8 September 2016Termination of appointment of a director (2 pages)
7 September 2016Termination of appointment of Andrew Cross as a director on 23 August 2016 (1 page)
7 September 2016Termination of appointment of Andrew Cross as a director on 23 August 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 28 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 28 June 2015 (5 pages)
22 December 2015Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page)
22 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(7 pages)
22 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(7 pages)
21 December 2015Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Christopher Shearman as a director on 18 December 2015 (1 page)
16 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (18 pages)
16 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2015 (18 pages)
30 September 2015Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page)
30 September 2015Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 28 June 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 28 June 2014 (6 pages)
30 September 2015Termination of appointment of Mel Fairbourne Varley as a director on 6 August 2015 (1 page)
24 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
24 June 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
26 February 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
26 February 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
9 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages)
9 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages)
9 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2014 (15 pages)
27 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(7 pages)
27 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(7 pages)
10 September 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(7 pages)
10 September 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages)
27 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2013 (17 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 October 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 October 2012Registered 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 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 5,000
(9 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 5,000
(9 pages)
9 October 2012Registered 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 2012Registered 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 2012Termination of appointment of Matthew Lanfranchi as a director (1 page)
8 October 2012Termination of appointment of Matthew Lanfranchi as a director (1 page)
23 August 2012Registered office address changed from 39 Blossom Street York North Yorkshire YO24 1AQ on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 39 Blossom Street York North Yorkshire YO24 1AQ on 23 August 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 January 2011Termination of appointment of Andrew Jenkins as a director (1 page)
27 January 2011Termination of appointment of Andrew Jenkins as a director (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Andrew Jenkins on 28 September 2010 (2 pages)
29 September 2010Director's details changed for John Stockill on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Andrew Jenkins on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Matthew Lanfranchi on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Matthew Lanfranchi on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Andrew Cross on 10 September 2010 (2 pages)
29 September 2010Director's details changed for Andrew Cross on 10 September 2010 (2 pages)
29 September 2010Director's details changed for John Stockill on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (10 pages)
14 July 2010Appointment of Mr Christopher Shearman as a director (2 pages)
14 July 2010Appointment of Mr Christopher Shearman as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 January 2010Appointment of Mr Mel Fairbourne Varley as a director (2 pages)
11 January 2010Appointment of Mr Mel Fairbourne Varley as a director (2 pages)
1 October 2009Return made up to 28/09/09; full list of members (5 pages)
1 October 2009Return made up to 28/09/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
29 September 2008Return made up to 28/09/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 October 2007Return made up to 28/09/07; full list of members (4 pages)
10 October 2007Return made up to 28/09/07; full list of members (4 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
18 January 2007Ad 01/02/06--------- £ si 25@1 (2 pages)
18 January 2007Ad 01/02/06--------- £ si 25@1 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (1 page)
30 November 2006Return made up to 28/09/06; full list of members (3 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Return made up to 28/09/06; full list of members (3 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 28/09/05; full list of members (3 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 28/09/05; full list of members (3 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director resigned (1 page)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
27 May 2005Registered office changed on 27/05/05 from: de lacy house 4 park street selby north yorkshire YO8 4PW (1 page)
27 May 2005Registered office changed on 27/05/05 from: de lacy house 4 park street selby north yorkshire YO8 4PW (1 page)
4 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
4 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
20 October 2004Return made up to 28/09/04; full list of members (9 pages)
20 October 2004Return made up to 28/09/04; full list of members (9 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
29 October 2003Return made up to 28/09/03; full list of members (9 pages)
29 October 2003Return made up to 28/09/03; full list of members (9 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
18 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
23 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
17 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
26 September 2001Return made up to 28/09/01; full list of members (7 pages)
26 September 2001Return made up to 28/09/01; full list of members (7 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Return made up to 28/09/00; full list of members (7 pages)
27 October 2000Return made up to 28/09/00; full list of members (7 pages)
14 October 2000Particulars of mortgage/charge (5 pages)
14 October 2000Particulars of mortgage/charge (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 October 1999Company name changed david ward associates LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed david ward associates LIMITED\certificate issued on 25/10/99 (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/10/99
(8 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/10/99
(8 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998£ nc 1000/5000 16/07/98 (1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
28 July 1998£ nc 1000/5000 16/07/98 (1 page)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
30 December 1997Auditor's resignation (1 page)
30 December 1997Auditor's resignation (1 page)
29 December 1997Registered office changed on 29/12/97 from: de lacy house 4 park street selby north yorkshire YO8 0PW (1 page)
29 December 1997Registered office changed on 29/12/97 from: de lacy house 4 park street selby north yorkshire YO8 0PW (1 page)
26 November 1997Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
26 November 1997Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
24 September 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
24 September 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 October 1996Return made up to 05/10/96; no change of members (4 pages)
8 October 1996Return made up to 05/10/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1990Ad 03/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1990Ad 03/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1989Incorporation (14 pages)
17 October 1989Incorporation (14 pages)