Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary Name | Miss Megan Roper |
---|---|
Status | Current |
Appointed | 01 April 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | David John Nicholas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 1991) |
Role | Solicitor |
Correspondence Address | 12 Main Street Bunny Nottingham Notts NG11 6QU |
Secretary Name | William Peter Seary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 25 April 1991) |
Role | Trainee Solicitor |
Correspondence Address | Ratts Place Ratts Lane Braunston Oakham Leicestershire LE15 8QS |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 months after company formation) |
Appointment Duration | 4 years (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | William Harry Eastwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | The Old Kennels Rufford Park Ollerton Newark Nottinghamshire NG22 9DF |
Secretary Name | Michael Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 17 May 1991) |
Role | Company Director |
Correspondence Address | 83 Marsh House Road Sheffield South Yorkshire S11 9SQ |
Director Name | William Addy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 170 Netherton Lane Netherton Wakefield West Yorkshire WF4 4HH |
Director Name | Mr Stuart Arthur Cole |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Michael Stead |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 12 Meadowcroft Road Outwood Wakefield West Yorkshire WF1 3TA |
Director Name | Graham Storr |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Kimble Cottage Holme Hall Lane Stainton Maltby Rotherham South Yorkshire S66 7RD |
Director Name | Graham James Ward |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | North Farm Burrs Lane, Gildingwells Worksop S81 8AX |
Secretary Name | Mr Stuart Arthur Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Secretary Name | Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 83 Marsh House Road Sheffield South Yorkshire S11 9SQ |
Director Name | Mr Peter Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 1996) |
Role | Engineer |
Correspondence Address | 1 North Grove Mount Wetherby West Yorkshire LS22 7GD |
Director Name | John David Barnes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 9 Canon Drive Bowdon Altrincham Cheshire WA14 3FD |
Director Name | John McAdam |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Chiedra 47 "La Concordia" El Soto De La Moraleja Madrid 28100 |
Director Name | Thierry Reyners |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | C/Dr Fleming No 44 Madrid 28036 |
Secretary Name | Michael Charles Edward Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 18 Falmouth Close Broken Cross Macclesfield Cheshire SK10 3NS |
Director Name | Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(6 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Hans Magnus Andresen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 August 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2006) |
Role | Executive |
Correspondence Address | Adalbert-Stifter-Strasse 17 Munich D-81925 Foreign |
Secretary Name | Neil Christopher Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Ian Bruce Bird |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2019(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | Mr Neil Christopher Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Secretary Name | Mr Stephen Ross Darlington |
---|---|
Status | Resigned |
Appointed | 31 December 2020(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | USF Surface Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2003) |
Correspondence Address | PO Box 60 Craven Road Altrincham Cheshire WA14 5EP |
Website | wheelabratorgroup.co.uk |
---|
Registered Address | Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
3m at £1 | Wheelabrator Technologies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 September 1996 | Delivered on: 3 October 1996 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. Outstanding |
---|---|
2 October 1996 | Delivered on: 10 October 1996 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: Bridge works milner way ossett being f/hold land/blds on the south side of wakefield rd,flushdyke ossett with all rights,licences,guarantees,deeds,etc; the goodwill of business and any rental money payable. See the mortgage charge document for full details. Outstanding |
11 April 1995 | Delivered on: 20 April 1995 Satisfied on: 25 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 1995 | Delivered on: 20 April 1995 Satisfied on: 25 September 1996 Persons entitled: National Westminster 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/Hold property known as bridge works wakefield rd,ossett west yorkshire and the proceeds of sale thereof; t/no.wyk 372940. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 1994 | Delivered on: 29 November 1994 Satisfied on: 25 September 1996 Persons entitled: Hambros Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 1991 | Delivered on: 15 June 1991 Satisfied on: 17 August 1994 Persons entitled: Samuel Montagu & Co Limited Classification: Standard security Secured details: All monies due or to become due from the oldigers to the chargee under the terms of the finance documents defined in the credit agreement dated 16/5/91. Particulars: All that piece of ground in the royal burgh of montrose and county of angns described in the disposition de novo (please see doc for details). Fully Satisfied |
12 June 1991 | Delivered on: 15 June 1991 Satisfied on: 17 August 1994 Persons entitled: Samuel Mortgage & Co Limited Classification: Standard security Secured details: All monies due or to become due from the oldigers to the chargee under the terms of the finance documents defined in the credit agreement dated 16/5/91. Particulars: Plot of ground extending to 7566 square meters and 40 deamal or 100TH parts of a square meter or thereby at west kirkton in the parish of arlsreath and st vigeans in the county of angus (please see doc for details). Fully Satisfied |
12 June 1991 | Delivered on: 18 June 1991 Satisfied on: 25 January 1995 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for subordinated deep discount security in ecu dated 16/5/91. Particulars: All that piece of ground in the royal bourgh of montrose and county of angus described in the disposition de new dated 1/12/33 and 8/1/34 (please see doc for full details. Fully Satisfied |
16 May 1991 | Delivered on: 28 March 1991 Satisfied on: 25 January 1995 Persons entitled: Samuel Mortgage & Co Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee "the security agent" as agent and trustee for itself and each finance panty as defined in the credit agreement of even date under the terms of the finance documents of even date and this charge on any account whatsoever. Particulars: (Please see doc for details). 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 |
16 May 1991 | Delivered on: 24 May 1991 Satisfied on: 25 January 1995 Persons entitled: 3I Group PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of ever date. On any account whatsoever. Particulars: (1) f/h land and buildings on south side of wakefield road flushdyle ossett wakefield west yorkshire title no wyk 372940(2) l/h 80/82 birchfield lane oldbury warley west midlands. 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 |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page) |
2 January 2021 | Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages) |
2 January 2021 | Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 August 2019 | Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Andrew Thomas Carmichael on 13 May 2013 (2 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages) |
9 February 2010 | Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages) |
9 February 2010 | Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members
|
9 February 2005 | Return made up to 01/02/05; full list of members
|
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
7 February 2004 | Return made up to 01/02/04; full list of members
|
7 February 2004 | Return made up to 01/02/04; full list of members
|
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (1 page) |
3 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members
|
11 February 2003 | Return made up to 01/02/03; full list of members
|
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
4 February 2002 | Return made up to 01/02/02; full list of members
|
4 February 2002 | Return made up to 01/02/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members
|
28 February 2001 | Return made up to 01/02/01; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
27 January 2000 | Return made up to 01/02/00; full list of members (7 pages) |
27 January 2000 | Return made up to 01/02/00; full list of members (7 pages) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
6 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
24 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
24 February 1998 | Return made up to 20/02/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
14 March 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 3 meadow close amos road sheffield south yorkshire S9 1BX (1 page) |
14 March 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 3 meadow close amos road sheffield south yorkshire S9 1BX (1 page) |
14 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
19 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
28 July 1996 | Return made up to 21/02/96; no change of members (7 pages) |
28 July 1996 | Return made up to 21/02/96; no change of members (7 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
27 March 1996 | Full accounts made up to 31 July 1995 (21 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (21 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: wakefield road ossett west yorkshire WF5 9AW (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: wakefield road ossett west yorkshire WF5 9AW (1 page) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (22 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (22 pages) |
23 December 1992 | Full accounts made up to 31 July 1992 (21 pages) |
23 December 1992 | Full accounts made up to 31 July 1992 (21 pages) |