Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director Name | Trevor William Derek Vokins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 56 Hove Park Road Hove East Sussex BN3 6LN |
Director Name | Mr Derek Tuart Sparrow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brittany Road Hove East Sussex BN3 4PB |
Director Name | Roger William Hampson Reed |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1993) |
Role | Chartered Secretary |
Correspondence Address | Gratwicke Henfield Road, Partridge Green Horsham West Sussex RH13 8EA |
Director Name | Geoffrey Kenneth Case |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1994) |
Role | Consultant |
Correspondence Address | Chantersluer Farm Norwood Hill Charlwood Surrey RH6 0HR |
Director Name | George Edward Cummings |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 1992) |
Role | Chartered Engineer |
Correspondence Address | Chenies 8 Roedean Way Brighton East Sussex BN2 5RJ |
Secretary Name | John Cowie Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 32 Lawrence Road Hove East Sussex BN3 5QB |
Director Name | Trevor John Wiltshire |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Chartered Engineer |
Correspondence Address | Charnwood 21 Southdown Road Seaford East Sussex BN25 4PD |
Secretary Name | Henry Steven Willox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shelbourne Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Pelham Brian Allen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(92 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Stafford Lodge 14 West Road London W5 2QL |
Director Name | George Edward Cummings |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(92 years after company formation) |
Appointment Duration | 6 months (resigned 01 June 1994) |
Role | Chartered Engineer |
Correspondence Address | Chenies 8 Roedean Way Brighton East Sussex BN2 5RJ |
Director Name | Michael Victor Hugh Durham |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(92 years after company formation) |
Appointment Duration | 6 months (resigned 01 June 1994) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Little Foxes Mill Lane High Salvington Worthing West Sussex BN13 3DJ |
Director Name | Mr John Michael Davis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earlsfield Road Hythe Kent CT21 5PE |
Secretary Name | John David Sayles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 21 Palatine Road Goring By Sea Worthing West Sussex BN12 6JR |
Secretary Name | Mr Derek Tuart Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brittany Road Hove East Sussex BN3 4PB |
Director Name | Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Colin John Campbell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 25 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Michael Edward Jourdain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sticks Hatchgate Lane Cuckfield Sussex RH17 5DU |
Director Name | Mr Peter Procopis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Lauderdale Road London W9 1LT |
Director Name | Mr Jonathan Samuel Paisner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mr David Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copthall Gardens Mill Hill London NW7 2NG |
Director Name | Mr David Robert Kaye |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | www.thehotelcollection.co.uk |
---|---|
Telephone | 01789 279955 |
Telephone region | Stratford-upon-Avon |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150k at £1 | Puma Hotels (Guernsey) LTD 55.56% Ordinary |
---|---|
120k at £1 | Puma Hotels (Guernsey) LTD 44.44% Deferred |
Year | 2014 |
---|---|
Turnover | £2,901,000 |
Gross Profit | £2,527,000 |
Net Worth | £3,746,000 |
Cash | £107,000 |
Current Liabilities | £369,000 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Notice of move from Administration to Dissolution on 10 September 2015 (79 pages) |
17 September 2015 | Notice of move from Administration to Dissolution on 10 September 2015 (79 pages) |
14 July 2015 | Administrator's progress report to 8 June 2015 (72 pages) |
14 July 2015 | Administrator's progress report to 8 June 2015 (72 pages) |
14 July 2015 | Administrator's progress report to 8 June 2015 (72 pages) |
9 February 2015 | Administrator's progress report to 8 December 2014 (66 pages) |
9 February 2015 | Administrator's progress report to 8 December 2014 (66 pages) |
9 February 2015 | Administrator's progress report to 8 December 2014 (66 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
22 December 2014 | (1 page) |
22 December 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 December 2014 | Notice of appointment of replacement/additional administrator (1 page) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
22 December 2014 | Notice of vacation of office by administrator (19 pages) |
20 November 2014 | Notice of deemed approval of proposals (1 page) |
20 November 2014 | Notice of deemed approval of proposals (1 page) |
4 November 2014 | Statement of administrator's proposal (250 pages) |
4 November 2014 | Statement of administrator's proposal (250 pages) |
30 October 2014 | Statement of affairs with form 2.14B (6 pages) |
30 October 2014 | Statement of affairs with form 2.14B (6 pages) |
26 September 2014 | Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O C/O Duff & Phelps Ltd. Level 14, the Shard 32 London Bridge Street London SE1 9SG England to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 26 September 2014 (1 page) |
18 September 2014 | Appointment of an administrator (1 page) |
18 September 2014 | Appointment of an administrator (1 page) |
15 September 2014 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 15 September 2014 (1 page) |
4 September 2014 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO15 3LG to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 4 September 2014 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
18 June 2014 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 18 June 2014 (2 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 November 2013 | Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page) |
26 November 2013 | Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page) |
26 November 2013 | Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page) |
26 November 2013 | Termination of appointment of David Robert Kaye as a director on 1 October 2013 (1 page) |
26 November 2013 | Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page) |
26 November 2013 | Termination of appointment of David Robert Kaye as a secretary on 1 October 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
17 August 2012 | Memorandum and Articles of Association (5 pages) |
17 August 2012 | Memorandum and Articles of Association (5 pages) |
15 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
15 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
20 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 February 2009 | Director appointed jonathan samuel paisner (8 pages) |
25 February 2009 | Secretary appointed david robert kaye (2 pages) |
25 February 2009 | Secretary appointed david robert kaye (2 pages) |
25 February 2009 | Director appointed jonathan samuel paisner (8 pages) |
18 February 2009 | Director appointed peter procopis (6 pages) |
18 February 2009 | Director appointed peter procopis (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 August 2008 | Appointment terminated director paul rogers (1 page) |
12 August 2008 | Appointment terminated director paul rogers (1 page) |
6 August 2008 | Appointment terminated director massimo marcovecchio (1 page) |
6 August 2008 | Appointment terminated director massimo marcovecchio (1 page) |
19 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
19 May 2008 | Return made up to 09/03/08; full list of members (7 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
5 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
4 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Full accounts made up to 2 January 2005 (18 pages) |
5 August 2005 | Full accounts made up to 2 January 2005 (18 pages) |
5 August 2005 | Full accounts made up to 2 January 2005 (18 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
26 July 2004 | Declaration of assistance for shares acquisition (13 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New secretary appointed (39 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (8 pages) |
26 July 2004 | Declaration of assistance for shares acquisition (13 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: fountain court 12 bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | New director appointed (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (39 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: fountain court 12 bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page) |
20 July 2004 | Particulars of mortgage/charge (10 pages) |
20 July 2004 | Particulars of mortgage/charge (10 pages) |
24 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 28 December 2003 (18 pages) |
8 April 2004 | Full accounts made up to 28 December 2003 (18 pages) |
3 April 2003 | Full accounts made up to 29 December 2002 (18 pages) |
3 April 2003 | Full accounts made up to 29 December 2002 (18 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
9 July 2002 | Auditors resignation (1 page) |
9 July 2002 | Auditors resignation (1 page) |
3 May 2002 | Full accounts made up to 30 December 2001 (18 pages) |
3 May 2002 | Full accounts made up to 30 December 2001 (18 pages) |
3 April 2002 | Particulars of mortgage/charge (6 pages) |
3 April 2002 | Particulars of mortgage/charge (6 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members
|
29 March 2001 | Return made up to 09/03/01; full list of members
|
13 April 2000 | Full accounts made up to 2 January 2000 (19 pages) |
13 April 2000 | Full accounts made up to 2 January 2000 (19 pages) |
13 April 2000 | Full accounts made up to 2 January 2000 (19 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members
|
30 March 2000 | Return made up to 09/03/00; full list of members
|
14 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
4 February 2000 | Declaration of assistance for shares acquisition (12 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Particulars of mortgage/charge (14 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2000 | Particulars of mortgage/charge (14 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 31 March 1998 (17 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (17 pages) |
17 March 1999 | Return made up to 09/03/99; no change of members
|
17 March 1999 | Return made up to 09/03/99; no change of members
|
7 April 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (15 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Return made up to 09/03/98; no change of members (5 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Return made up to 09/03/98; no change of members (5 pages) |
14 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 April 1996 | Return made up to 09/03/96; no change of members (8 pages) |
30 April 1996 | Return made up to 09/03/96; no change of members (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
6 April 1995 | Return made up to 09/03/95; full list of members
|
6 April 1995 | Return made up to 09/03/95; full list of members
|
5 September 1994 | Full accounts made up to 31 March 1994 (17 pages) |
5 September 1994 | Full accounts made up to 31 March 1994 (17 pages) |
23 May 1994 | Full accounts made up to 31 March 1993 (16 pages) |
23 May 1994 | Full accounts made up to 31 March 1993 (16 pages) |
4 May 1993 | Return made up to 09/03/93; full list of members (9 pages) |
4 May 1993 | Full accounts made up to 31 March 1992 (13 pages) |
4 May 1993 | Full accounts made up to 31 March 1992 (13 pages) |
4 May 1993 | Return made up to 09/03/93; full list of members (9 pages) |
24 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
24 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
29 May 1991 | Full accounts made up to 31 March 1990 (14 pages) |
29 May 1991 | Full accounts made up to 31 March 1990 (14 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | Resolutions
|
15 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
15 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
5 June 1989 | Memorandum and Articles of Association (9 pages) |
5 June 1989 | Memorandum and Articles of Association (9 pages) |
26 April 1989 | Resolutions
|
26 April 1989 | Resolutions
|
26 April 1989 | Full accounts made up to 31 March 1988 (15 pages) |
26 April 1989 | Full accounts made up to 31 March 1988 (15 pages) |
17 June 1988 | Return made up to 13/05/88; full list of members (5 pages) |
17 June 1988 | Return made up to 13/05/88; full list of members (5 pages) |
16 May 1988 | Full accounts made up to 31 March 1987 (14 pages) |
16 May 1988 | Full accounts made up to 31 March 1987 (14 pages) |
8 July 1987 | Accounts made up to 31 March 1986 (15 pages) |
8 July 1987 | Accounts made up to 31 March 1986 (15 pages) |
19 June 1987 | Return made up to 31/12/86; full list of members (5 pages) |
19 June 1987 | Return made up to 31/12/86; full list of members (5 pages) |
4 February 1986 | Accounts made up to 31 March 1985 (15 pages) |
4 February 1986 | Accounts made up to 31 March 1985 (15 pages) |
6 April 1985 | Accounts made up to 31 March 1984 (15 pages) |
6 April 1985 | Accounts made up to 31 March 1984 (15 pages) |
21 December 1983 | Accounts made up to 31 March 1983 (12 pages) |
21 December 1983 | Accounts made up to 31 March 1983 (12 pages) |
14 March 1934 | Company name changed\certificate issued on 14/03/34 (3 pages) |
14 March 1934 | Company name changed\certificate issued on 14/03/34 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |