Company NameId Hvac & Energy Limited
Company StatusDissolved
Company Number04094547
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)
Previous NamesG.K. Industrial Refrigeration Limited and G. K. Industrial Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(4 years, 2 months after company formation)
Appointment Duration17 years (closed 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(4 years, 2 months after company formation)
Appointment Duration17 years (closed 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 13 January 2022)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 13 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr David Goldberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Roxby Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JH
Secretary NameSusan Goldberg
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleStaff Nurse
Correspondence Address22 Roxby Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JH
Director NameGraham Keeping
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2004)
RoleEngineer
Correspondence Address41 Wood Lane
Rothwell
Leeds
LS26 0PD
Director NameMr John Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Victoria Crescent
Barnsley
Yorkshire
S75 2SH
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDamsteads Farm Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameMr John Martin
NationalityBritish
StatusResigned
Appointed09 August 2004(3 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Victoria Crescent
Barnsley
Yorkshire
S75 2SH
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Director NameRyan Michael
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Secretary NameClaire Cornelly
NationalityBritish
StatusResigned
Appointed22 December 2006(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed03 January 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£7,713,661
Gross Profit£3,944,368
Net Worth£617,927
Current Liabilities£1,589,460

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 January 2022Final Gazette dissolved following liquidation (1 page)
13 October 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
27 May 2021Appointment of a voluntary liquidator (3 pages)
18 March 2021Liquidators' statement of receipts and payments to 28 January 2021 (22 pages)
21 December 2020Death of a liquidator (3 pages)
9 April 2020Liquidators' statement of receipts and payments to 28 January 2020 (19 pages)
20 March 2019Liquidators' statement of receipts and payments to 28 January 2019 (21 pages)
11 April 2018Liquidators' statement of receipts and payments to 28 January 2018 (20 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Removal of liquidator by court order (18 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (24 pages)
20 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (24 pages)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
11 August 2016Appointment of a voluntary liquidator (1 page)
11 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
24 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (25 pages)
24 March 2016Liquidators statement of receipts and payments to 28 January 2016 (25 pages)
24 March 2016Liquidators' statement of receipts and payments to 28 January 2016 (25 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Administrator's progress report to 29 January 2015 (25 pages)
9 February 2015Administrator's progress report to 29 January 2015 (25 pages)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
29 July 2014Notice of extension of period of Administration (1 page)
29 July 2014Notice of extension of period of Administration (1 page)
4 March 2014Administrator's progress report to 1 February 2014 (26 pages)
4 March 2014Administrator's progress report to 1 February 2014 (26 pages)
4 March 2014Administrator's progress report to 1 February 2014 (26 pages)
19 November 2013Statement of affairs with form 2.14B (12 pages)
19 November 2013Statement of affairs with form 2.14B (12 pages)
24 October 2013Notice of deemed approval of proposals (2 pages)
24 October 2013Notice of deemed approval of proposals (2 pages)
3 October 2013Statement of administrator's proposal (29 pages)
3 October 2013Statement of administrator's proposal (29 pages)
12 August 2013Registered office address changed from Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 12 August 2013 (2 pages)
9 August 2013Appointment of an administrator (1 page)
9 August 2013Appointment of an administrator (1 page)
20 February 2013Full accounts made up to 30 September 2012 (17 pages)
20 February 2013Full accounts made up to 30 September 2012 (17 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
(6 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 100
(6 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
27 July 2012Full accounts made up to 30 June 2011 (18 pages)
27 July 2012Full accounts made up to 30 June 2011 (18 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
20 October 2011Company name changed G. K. industrial LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Company name changed G. K. industrial LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
5 April 2011Full accounts made up to 30 June 2010 (17 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 14 (13 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 14 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for David Goldberg on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Metcalfe on 28 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for David Goldberg on 28 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Mr David Metcalfe on 28 October 2009 (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 12 (9 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(4 pages)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(4 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2007Return made up to 23/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 October 2007Full accounts made up to 30 June 2007 (16 pages)
3 October 2007Full accounts made up to 30 June 2007 (16 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
15 January 2007Full accounts made up to 30 June 2006 (18 pages)
15 January 2007Full accounts made up to 30 June 2006 (18 pages)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned;director resigned (1 page)
27 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2005Return made up to 23/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Return made up to 23/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Company name changed G.K. industrial refrigeration li mited\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed G.K. industrial refrigeration li mited\certificate issued on 30/11/05 (2 pages)
26 July 2005Registered office changed on 26/07/05 from: unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
26 July 2005Registered office changed on 26/07/05 from: unit B2 brookside business park greengate middleton manchester M24 1GS (1 page)
9 July 2005Particulars of mortgage/charge (11 pages)
9 July 2005Particulars of mortgage/charge (11 pages)
27 January 2005Registered office changed on 27/01/05 from: units 6-7 beckbridge industrial estate ripley drive normanton west yorkshire WF6 1QT (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005Registered office changed on 27/01/05 from: units 6-7 beckbridge industrial estate ripley drive normanton west yorkshire WF6 1QT (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
8 January 2005Particulars of mortgage/charge (15 pages)
8 January 2005Particulars of mortgage/charge (15 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
29 December 2004Particulars of mortgage/charge (8 pages)
22 October 2004Return made up to 23/10/04; full list of members (7 pages)
22 October 2004Return made up to 23/10/04; full list of members (7 pages)
13 September 2004New director appointed (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 22 roxby close bessacarr doncaster south yorkshire DN4 7JH (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Registered office changed on 13/09/04 from: 22 roxby close bessacarr doncaster south yorkshire DN4 7JH (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004Director resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 December 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
7 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
10 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
26 October 2000Registered office changed on 26/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 October 2000Incorporation (13 pages)
23 October 2000Incorporation (13 pages)