Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 August 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 November 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mark Nathaniel Suiter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2006) |
Role | Construction Director |
Correspondence Address | Mirrles Garden Westgate Street Shouldham Kings Lynn PE33 0BN |
Director Name | Mr Wilfred Larder |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | David Thomas Crossland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 18 Birchwood Chadderton Oldham Lancashire OL9 9TW |
Director Name | Christopher John Evans |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2007) |
Role | Commercial Director |
Correspondence Address | 3 Tycoch Close Rhiwderin Bassaleg Newport NP10 8JF Wales |
Director Name | Mr Colin Donovan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 August 2007) |
Role | Construction Director |
Country of Residence | Wales |
Correspondence Address | Orchard House 3 Llys Tysant Coity Bridgend CF35 6AZ Wales |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Ms Karen Ann Hampson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr James Sealby |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2016) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Gareth Jon Whittaker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr John Williamson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2016) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Ms Colette Marie Gannon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£34,573 |
Cash | £3,688 |
Current Liabilities | £47,221 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 March 2013 | Delivered on: 23 March 2013 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company and/or p j livesey south eastern limited to the chargee on any account whatsoever. Particulars: Assigned all securities and investments (including all income rights and cash on deposit derived from them) which are held in the name of or to the order of the bank or any nominee of the bank see image for full details. Fully Satisfied |
11 April 2012 | Delivered on: 27 April 2012 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all securities and investments see image for full details. Fully Satisfied |
22 October 2009 | Delivered on: 27 October 2009 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of manor road chigwell t/no EGL422913; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2009 | Delivered on: 27 October 2009 Satisfied on: 12 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rufford new hall holmeswood road rufford t/no LA830144; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2009 | Delivered on: 27 October 2009 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitlingham hospital kirby road trowse t/no NK228749; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 February 2003 | Delivered on: 10 February 2003 Satisfied on: 5 August 2005 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
27 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
26 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
29 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
29 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 30 June 2020 (18 pages) |
8 March 2021 | Memorandum and Articles of Association (9 pages) |
8 March 2021 | Resolutions
|
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
24 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
10 February 2017 | Full accounts made up to 30 June 2016 (11 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 February 2016 | Termination of appointment of Karen Ann Hampson as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Craig Daniel Lynch as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Craig Daniel Lynch as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of John Williamson as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Gareth Jon Whittaker as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of John Williamson as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mark Duckett as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Wilfred Larder as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of James Sealby as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of James Sealby as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mark Duckett as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Karen Ann Hampson as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Wilfred Larder as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Gareth Jon Whittaker as a director on 1 February 2016 (1 page) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
10 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
13 March 2014 | Registration of charge 042934860007 (85 pages) |
13 March 2014 | Registration of charge 042934860007 (85 pages) |
5 February 2014 | Satisfaction of charge 5 in full (4 pages) |
5 February 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
5 February 2014 | Satisfaction of charge 5 in full (4 pages) |
5 February 2014 | Satisfaction of charge 2 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 6 in full (4 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr Gary Wayne Graves as a director (2 pages) |
17 December 2013 | Appointment of Mr Craig Daniel Lynch as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Mr Gary Wayne Graves as a director (2 pages) |
17 December 2013 | Appointment of Mr Craig Daniel Lynch as a director (2 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Termination of appointment of Colette Gannon as a director (1 page) |
17 October 2011 | Termination of appointment of Colette Gannon as a director (1 page) |
31 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
11 October 2010 | Director's details changed for Mr Wilfred Larder on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Director's details changed for Mr Wilfred Larder on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Ms Karen Ann Hampson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Ralph Brocklehurst on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Colette Marie Gannon on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Karen Ann Hampson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Joseph Livesey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Williamson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Gerard Richardson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr James Nicholas David Woodmansee on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Gareth Jon Whittaker on 25 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr John Williamson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Ralph Brocklehurst on 25 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr James Sealby on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Mark Duckett on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr James Sealby on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John William Allcock on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Ms Colette Marie Gannon on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Gerard Richardson on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John William Allcock on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr James Nicholas David Woodmansee on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Mark Duckett on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Joseph Livesey on 25 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Gareth Jon Whittaker on 25 September 2010 (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2009 | Director's change of particulars / james sealby / 30/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / james woodmansee / 30/09/2009 (2 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (7 pages) |
30 September 2009 | Director's change of particulars / john allcock / 25/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / james woodmansee / 30/09/2009 (2 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (7 pages) |
30 September 2009 | Director's change of particulars / john allcock / 25/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / james sealby / 30/09/2009 (1 page) |
18 September 2009 | Director appointed mr gareth jon whittaker (2 pages) |
18 September 2009 | Director appointed mr gareth jon whittaker (2 pages) |
18 September 2009 | Director appointed mr james sealby (2 pages) |
18 September 2009 | Director appointed ms colette marie gannon (2 pages) |
18 September 2009 | Director appointed mr mark duckett (2 pages) |
18 September 2009 | Director appointed ms karen ann hampson (2 pages) |
18 September 2009 | Director appointed mr james sealby (2 pages) |
18 September 2009 | Director appointed mr mark duckett (2 pages) |
18 September 2009 | Director appointed ms karen ann hampson (2 pages) |
18 September 2009 | Director appointed ms colette marie gannon (2 pages) |
16 September 2009 | Director appointed mr john thomas williamson (1 page) |
16 September 2009 | Director appointed mr john thomas williamson (1 page) |
21 May 2009 | Appointment terminated director david crossland (1 page) |
21 May 2009 | Appointment terminated director david crossland (1 page) |
28 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (12 pages) |
21 September 2005 | Return made up to 25/09/05; full list of members (10 pages) |
21 September 2005 | Return made up to 25/09/05; full list of members (10 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
19 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members
|
7 October 2003 | Return made up to 25/09/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 25/09/02; full list of members
|
4 October 2002 | Return made up to 25/09/02; full list of members
|
5 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
5 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (8 pages) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | New secretary appointed (10 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2002 | New director appointed (10 pages) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | New director appointed (10 pages) |
9 May 2002 | New secretary appointed (10 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | New director appointed (5 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 May 2002 | New director appointed (8 pages) |
9 May 2002 | Secretary resigned (1 page) |
1 February 2002 | Company name changed autumn gaze LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed autumn gaze LIMITED\certificate issued on 01/02/02 (2 pages) |
25 September 2001 | Incorporation (16 pages) |
25 September 2001 | Incorporation (16 pages) |