Salford
M3 7FB
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 31 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Allan Hardill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Dairy Hey Farm Holt Head Road Slaithwaite Yorkshire HD7 5TU |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Mr Mark Christopher Clinton Browne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greave Road Hade Edge Holmfirth West Yorkshire HD9 2AQ |
Director Name | James Francis Daly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2006) |
Role | Insurance Broker |
Correspondence Address | 27 High Street South Milford Leeds West Yorkshire LS25 5AA |
Director Name | Mrs Gail Elizabeth Weathers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Low Fold Rawden West Yorkshire LS19 6DE |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(13 years after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rockford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01394 420800 |
Telephone region | Felixstowe |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Swinton (Holdings) LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2004 | Delivered on: 6 January 2005 Satisfied on: 26 July 2007 Persons entitled: Allan Hardill Classification: Debenture Secured details: £110,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
---|---|
17 December 2004 | Delivered on: 6 January 2005 Satisfied on: 26 July 2007 Persons entitled: Angela Ruth Davidson Classification: Debenture Secured details: £110,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
12 April 2003 | Delivered on: 23 April 2003 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
30 August 2002 | Delivered on: 5 September 2002 Satisfied on: 25 January 2003 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: Freehold property 27 st james street bacup t/n LA44775. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2002 | Delivered on: 19 March 2002 Satisfied on: 13 July 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 14078252 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
14 March 2002 | Delivered on: 19 March 2002 Satisfied on: 13 July 2007 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
3 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Solvency Statement dated 16/12/14 (1 page) |
23 December 2014 | Solvency Statement dated 16/12/14 (1 page) |
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Resolutions
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
29 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | New director appointed (5 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (5 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Re-registration of Memorandum and Articles (10 pages) |
13 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 July 2007 | Application for reregistration from PLC to private (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Re-registration of Memorandum and Articles (10 pages) |
13 July 2007 | Application for reregistration from PLC to private (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members (9 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: wira business park west park ring road leeds yorkshire LS16 6EB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: wira business park west park ring road leeds yorkshire LS16 6EB (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Incorporation (14 pages) |
25 February 2002 | Incorporation (14 pages) |