Darlington
DL1 4WD
Director Name | Terence Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 1 year, 4 months (resigned 20 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Bradford Road Wakefield West Yorkshire WF1 2BA |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 10 years, 2 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 10 years, 2 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | John Leslie Parlour |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 1999) |
Role | Builder |
Correspondence Address | Red Roof Tithe Barn Lane Bardsey Leeds West Yorkshire LS17 9DX |
Director Name | Scott James Marshall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 22 Highthorne Court Highthorne Drive Shadwell Leeds LS17 8NW |
Director Name | Mr Christopher Thompson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Fairford Mount Meanwood Leeds West Yorkshire LS6 4QY |
Director Name | Marc Simon Kelvin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2007) |
Role | Key Accounts Manager |
Correspondence Address | 3 Highthorne Court Shadwell Leeds Yorkshire LS17 8NW |
Director Name | John Richard Corbin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2004) |
Role | Manager |
Correspondence Address | 84 Carbottom Road Greengates Bradford West Yorkshire BD10 0BD |
Director Name | Mark Owen Rayner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | Sunflats House Flathouse Lane Huddersfield West Yorkshire HD7 5PR |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2004) |
Role | Manager |
Correspondence Address | 84 Carbottom Road Greengates Bradford West Yorkshire BD10 0BD |
Director Name | Mr Graham Alan Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Woodnook Farm Luddendenfoot Halifax West Yorkshire HX2 6EN |
Director Name | Doreen Flaxman |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2007) |
Role | Retired |
Correspondence Address | 21 Highthorne Court Leeds West Yorkshire LS17 8NW |
Director Name | Philip Simon Myers |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2009) |
Role | Solicitor |
Correspondence Address | 32 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Secretary Name | Philip Simon Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 2007) |
Role | Solicitor |
Correspondence Address | 32 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Director Name | Simon Ross |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 May 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | Rachel Elizabeth Ellis |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2010) |
Role | New Business Coordinator |
Correspondence Address | 21 Highthorne Court Leeds Yorkshire LS17 8NW |
Secretary Name | Michael David Willians |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2009) |
Role | Property Manager |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Alexandra Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PF |
Director Name | Mr John Michael Huntington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Miss Helen Elizabeth Cavanagh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 June 2017) |
Role | Actuarial Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Jean Turner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 December 2022) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Charles Bambridge & Ruth Caroline Bambage 8.33% Ordinary |
---|---|
- | OTHER 8.33% - |
2 at £1 | Stonehouse Property Investment Services LTD 8.33% Ordinary |
1 at £1 | Chakrapani Vasudevan 4.17% Ordinary |
1 at £1 | Daniel Mark Kristall 4.17% Ordinary |
1 at £1 | Gabrielle Zoe Ross 4.17% Ordinary |
1 at £1 | Helen Elizabeth Cavanagh 4.17% Ordinary |
1 at £1 | James Andrew Rosenberg & Ben Nicholas Rosenberg 4.17% Ordinary |
1 at £1 | Jean Turner 4.17% Ordinary |
1 at £1 | Jodie Melissa Green 4.17% Ordinary |
1 at £1 | John Michael Taylor & Patricia Scott Taylor 4.17% Ordinary |
1 at £1 | Mr Andrew Richard Oates 4.17% Ordinary |
1 at £1 | Mr John Michael Huntington & Mrs Wendy E. Huntington 4.17% Ordinary |
1 at £1 | Mr N.p. Prothero 4.17% Ordinary |
1 at £1 | Mr Scott Daniel Harris 4.17% Ordinary |
1 at £1 | Mr Welsh 4.17% Ordinary |
1 at £1 | Ms Scott & Mr Heald 4.17% Ordinary |
1 at £1 | Rajan Handa & Angela Handa 4.17% Ordinary |
1 at £1 | Sarasoza LTD 4.17% Ordinary |
1 at £1 | Shirley Eunice Barnes 4.17% Ordinary |
1 at £1 | Simon Hadleigh Ross 4.17% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
1 September 1992 | Delivered on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from tay homes (northern) limited to the chargee on any account whatsoever. Particulars: L/H property k/a land on the east side of highthorne drive, shadwell, leeds, we st yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 March 1992 | Delivered on: 10 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from tayhomes (northern) limited to national westminster bank PLC on any account whatsoever. Particulars: Land at highthorne drive shadwell leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 March 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
---|---|
17 June 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with updates (6 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (6 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 May 2018 | Termination of appointment of Simon Ross as a director on 2 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 16 January 2018 with updates (6 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
12 June 2017 | Termination of appointment of Helen Elizabeth Cavanagh as a director on 8 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Helen Elizabeth Cavanagh as a director on 8 June 2017 (1 page) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 September 2014 | Appointment of Mrs Jean Turner as a director on 19 March 2013 (2 pages) |
16 September 2014 | Appointment of Mrs Jean Turner as a director on 19 March 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
27 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 November 2013 | Termination of appointment of John Huntington as a director (1 page) |
27 November 2013 | Termination of appointment of John Huntington as a director (1 page) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Director's details changed for Simon Ross on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Simon Ross on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Simon Ross on 2 November 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
5 April 2012 | Appointment of Mr John Michael Huntington as a director (2 pages) |
5 April 2012 | Appointment of Mr John Michael Huntington as a director (2 pages) |
5 April 2012 | Appointment of Miss Helen Elizabeth Cavanagh as a director (2 pages) |
5 April 2012 | Appointment of Miss Helen Elizabeth Cavanagh as a director (2 pages) |
16 March 2012 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 16 March 2012 (1 page) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 June 2011 | Appointment of Town & City Secretaires Limited as a secretary (2 pages) |
15 June 2011 | Appointment of Town & City Secretaires Limited as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
3 June 2011 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
17 August 2010 | Full accounts made up to 31 January 2010 (10 pages) |
17 August 2010 | Full accounts made up to 31 January 2010 (10 pages) |
11 June 2010 | Termination of appointment of Rachel Ellis as a director (2 pages) |
11 June 2010 | Termination of appointment of Rachel Ellis as a director (2 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (4 pages) |
20 May 2010 | Appointment of Alexandra Heald as a secretary (4 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (12 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (12 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (9 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (9 pages) |
6 August 2009 | Appointment terminated secretary michael willians (1 page) |
6 August 2009 | Secretary appointed sharon tracey morley (2 pages) |
6 August 2009 | Appointment terminated secretary michael willians (1 page) |
6 August 2009 | Secretary appointed sharon tracey morley (2 pages) |
4 March 2009 | Appointment terminated secretary pauline maclean (1 page) |
4 March 2009 | Secretary appointed michael david willians (2 pages) |
4 March 2009 | Appointment terminated secretary pauline maclean (1 page) |
4 March 2009 | Secretary appointed michael david willians (2 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (11 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (11 pages) |
14 January 2009 | Appointment terminated director philip myers (1 page) |
14 January 2009 | Appointment terminated director philip myers (1 page) |
24 July 2008 | Appointment terminated director mark kelvin (1 page) |
24 July 2008 | Appointment terminated director mark kelvin (1 page) |
23 July 2008 | Full accounts made up to 31 January 2008 (9 pages) |
23 July 2008 | Full accounts made up to 31 January 2008 (9 pages) |
16 July 2008 | Director appointed rachel elizabeth ellis (2 pages) |
16 July 2008 | Director appointed rachel elizabeth ellis (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (8 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (8 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
27 February 2007 | Full accounts made up to 31 January 2006 (10 pages) |
27 February 2007 | Full accounts made up to 31 January 2006 (10 pages) |
23 February 2007 | Return made up to 16/01/07; full list of members (15 pages) |
23 February 2007 | Return made up to 16/01/07; full list of members (15 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Return made up to 16/01/06; full list of members (14 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (14 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (10 pages) |
17 March 2005 | Full accounts made up to 31 January 2004 (10 pages) |
17 March 2005 | Full accounts made up to 31 January 2004 (10 pages) |
10 February 2005 | Return made up to 16/01/05; change of members (6 pages) |
10 February 2005 | Return made up to 16/01/05; change of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
3 March 2004 | Full accounts made up to 31 January 2003 (10 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (10 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (16 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (16 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (11 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (11 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
27 May 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 16/01/02; change of members (8 pages) |
27 February 2002 | Return made up to 16/01/02; change of members (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Location of debenture register (1 page) |
31 January 2001 | Return made up to 16/01/01; change of members (6 pages) |
31 January 2001 | Return made up to 16/01/01; change of members (6 pages) |
3 January 2001 | Location of register of members (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: c/o buckles 9 walmer villas bradford BD8 7ET (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: c/o buckles 9 walmer villas bradford BD8 7ET (1 page) |
3 January 2001 | Location of register of members (1 page) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 16/01/00; full list of members (10 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (10 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 16/01/99; full list of members (11 pages) |
26 February 1999 | Return made up to 16/01/99; full list of members (11 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 March 1998 | Return made up to 16/01/98; change of members (9 pages) |
3 March 1998 | Return made up to 16/01/98; change of members (9 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
26 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
26 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
8 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
16 January 1992 | Incorporation (23 pages) |
16 January 1992 | Incorporation (23 pages) |