Company NameEastbourne Artisans Dwellings Company Limited
Company StatusDissolved
Company Number00025843
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 12 February 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(107 years, 2 months after company formation)
Appointment Duration7 years (closed 12 February 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(114 years, 1 month after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameBrian Tetley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1995)
RoleEstate Manager
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Director NameNicholas Ambrose Eldred Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 1999)
RoleEstate Agent/Chartered Surveyo
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameBrian Tetley
NationalityBritish
StatusResigned
Appointed16 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address123 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(92 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(97 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(97 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(97 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(97 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(97 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(100 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(100 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(101 years after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(101 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(101 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(102 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(102 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(102 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(102 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(102 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(103 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(103 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(105 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(109 years after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2m at £0.2Bpt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
12 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
1 December 2014Appointment of a voluntary liquidator (2 pages)
1 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
(1 page)
1 December 2014Declaration of solvency (3 pages)
1 December 2014Declaration of solvency (3 pages)
27 November 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 8 Salisbury Square London EC4Y 8BB on 27 November 2014 (2 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 508,000
(7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 508,000
(7 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 508,000
(7 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 508,000
(7 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
15 July 2010Termination of appointment of Andrew Pratt as a director (2 pages)
15 July 2010Termination of appointment of Mark Robson as a director (2 pages)
15 July 2010Termination of appointment of Andrew Pratt as a director (2 pages)
15 July 2010Termination of appointment of Mark Robson as a director (2 pages)
9 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 July 2006Full accounts made up to 30 September 2005 (12 pages)
13 July 2006Full accounts made up to 30 September 2005 (12 pages)
3 November 2005Return made up to 30/09/05; full list of members (3 pages)
3 November 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (7 pages)
16 April 2003Full accounts made up to 30 September 2002 (7 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 September 2002Return made up to 16/08/02; no change of members (7 pages)
13 September 2002Return made up to 16/08/02; no change of members (7 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 January 2002Full accounts made up to 5 April 2001 (9 pages)
4 January 2002Full accounts made up to 5 April 2001 (9 pages)
4 January 2002Full accounts made up to 5 April 2001 (9 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 16/08/00; no change of members (7 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
1 September 1999Return made up to 16/08/99; no change of members (7 pages)
1 September 1999Return made up to 16/08/99; no change of members (7 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
30 September 1998Return made up to 16/08/98; full list of members (7 pages)
30 September 1998Full accounts made up to 5 April 1998 (12 pages)
30 September 1998Full accounts made up to 5 April 1998 (12 pages)
30 September 1998Return made up to 16/08/98; full list of members (7 pages)
30 September 1998Full accounts made up to 5 April 1998 (12 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
24 September 1997Annual return made up to 16/08/97
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
24 September 1997Annual return made up to 16/08/97
  • 363(288) ‐ Director resigned
(7 pages)
24 September 1997Full accounts made up to 5 April 1997 (12 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
30 September 1996Annual return made up to 16/08/96 (8 pages)
30 September 1996Full accounts made up to 5 April 1996 (13 pages)
30 September 1996Annual return made up to 16/08/96 (8 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 5 April 1995 (12 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Annual return made up to 16/08/95 (10 pages)
27 September 1995Full accounts made up to 5 April 1995 (12 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Full accounts made up to 5 April 1995 (12 pages)
27 September 1995Annual return made up to 16/08/95 (10 pages)
27 September 1995New director appointed (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 69 market street bracford yorkshire BD1 1NE (1 page)
14 September 1995Registered office changed on 14/09/95 from: 69 market street bracford yorkshire BD1 1NE (1 page)
1 September 1986Full accounts made up to 5 April 1986 (11 pages)
1 September 1986Return made up to 21/08/86; full list of members (6 pages)
1 September 1986Full accounts made up to 5 April 1986 (11 pages)
1 September 1986Return made up to 21/08/86; full list of members (6 pages)
1 September 1986Full accounts made up to 5 April 1986 (11 pages)