Unit 4
Santa Monica
Ca 90403
United States
Secretary Name | Eva Monica Kalawski |
---|---|
Status | Closed |
Appointed | 28 February 2011(103 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 939 20th Street Unit 4 Santa Monica Ca 90403 United States |
Director Name | Adrian Haddon Allsop |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Sales Administration Director |
Correspondence Address | 5 Hill Crescent Burley In Wharfedale Ilkley West Yorkshire LS29 7QG |
Director Name | John Michael Woollen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2001) |
Role | Works Director |
Correspondence Address | 75 Southway Guiseley Leeds West Yorkshire LS20 8JQ |
Director Name | Mr Bruno Chorzelewski |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 December 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Nidd Approach Wetherby West Yorkshire LS22 7UJ |
Director Name | Mark Hadrian Willetts Storey |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 January 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rose Cottage Church Lane Stainburn Otley West Yorkshire LS21 2LW |
Director Name | Hadrian Frederick Storey |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1995) |
Role | Chairman |
Correspondence Address | Meadow Rise Creskeld Lane Bramhope Leeds Yorkshire LS16 9EP |
Director Name | Thomas Kenneth Jagger |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 1998) |
Role | Chairman |
Correspondence Address | Greystone Garth Pinfold Croft Gargrave Skipton North Yorkshire BD23 3RW |
Director Name | Brian George Richardson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Label Division Director |
Correspondence Address | New Dykes Kelcliffe Lane Guiseley Leeds West Yorkshire LS20 9DE |
Director Name | Dennis Keith Marshall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorlands Crag View Huby Leeds West Yorkshire LS17 0BN |
Secretary Name | Dennis Keith Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Storey Evans 3 Co Ltd Rawdon Leeds Yorkshire LS19 6EA |
Secretary Name | Graham Blenkinsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 3 Parklands Drive Horbury Bridge Wakefield West Yorkshire WF4 5BR |
Director Name | Michael Yeadon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(94 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2006) |
Role | Production Director |
Correspondence Address | 5 Mavis Lane Cookridge West Yorkshire LS16 7LL |
Director Name | John Holding |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(94 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2006) |
Role | Commercial Director |
Correspondence Address | 6 Old Chapel Close Harrogate North Yorkshire HG3 2GG |
Director Name | Mr Dominic Gerard Walsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Donegall Park Avenue Belfast County Antrim BT15 4EU Northern Ireland |
Director Name | Keith O'Donnell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(98 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 6 Netherleigh Park Belfast County Antrim BT4 3GR Northern Ireland |
Director Name | Gerard Patrick Harford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkstone Skipton Road Keighley West Yorkshire BD20 6HL |
Director Name | Nicholas Paul Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(98 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 2 Applehaigh Court Notton Wakefield West Yorkshire WF4 2NP |
Director Name | Philip Arthur Naylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2008) |
Role | Financial Director |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Neil Iain Anderson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 1 Cedar Court Woodlesford Leeds West Yorkshire LS26 8WT |
Secretary Name | Mr Dominic Gerard Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(99 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Donegall Park Avenue Belfast County Antrim BT15 4EU Northern Ireland |
Director Name | Beverley Jean Lindsay |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(99 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 8 Kings Court Templepatrick Ballyclare County Antrim BT39 0EB Northern Ireland |
Secretary Name | Philip Arthur Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(100 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | Spent Oak Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | Mr Henry Martin Thomas Reid |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | South African, |
Status | Resigned |
Appointed | 18 December 2008(101 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tannery Lane Odell Bedford Bedfordshire MK43 7AJ |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(101 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pinehurst Sunninghill Berkshire SL5 0TN |
Secretary Name | David Thomas Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(101 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Gabriels Square Lower Earley Reading RG6 3WN |
Director Name | Mr Ian Michael Stuart Downie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(103 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2013) |
Role | Financial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill Easton Winchester Hampshire SO21 1ED |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,967,000 |
Gross Profit | £1,788,000 |
Net Worth | £33,793,000 |
Cash | £13,743,000 |
Current Liabilities | £26,735,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 January 2021 | Resolutions
|
18 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
18 October 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 May 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (8 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (8 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (8 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Declaration of solvency (5 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Declaration of solvency (5 pages) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Ian Downie as a director (2 pages) |
11 October 2013 | Termination of appointment of Ian Downie as a director (2 pages) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
10 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
10 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Solvency statement dated 17/04/13 (1 page) |
19 April 2013 | Solvency statement dated 17/04/13 (1 page) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement by directors (1 page) |
16 April 2013 | Registered office address changed from , Windlebrook House Guildford Road, Bagshot, Surrey, GU19 5NG on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from , Windlebrook House Guildford Road, Bagshot, Surrey, GU19 5NG on 16 April 2013 (1 page) |
12 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (3 pages) |
12 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (3 pages) |
28 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
16 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Solvency statement dated 09/05/12 (3 pages) |
15 May 2012 | Statement of capital on 15 May 2012
|
15 May 2012 | Resolutions
|
15 May 2012 | Statement by directors (2 pages) |
15 May 2012 | Solvency statement dated 09/05/12 (3 pages) |
15 May 2012 | Statement by directors (2 pages) |
26 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
26 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (16 pages) |
24 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (16 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 September 2011 | Director's details changed for Mr Ian Michael Stuart Downie on 16 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Ian Michael Stuart Downie on 16 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders
|
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders
|
21 September 2011 | Director's details changed for Ms Eva Monica Kalawski on 16 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Eva Monica Kalawski on 16 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Ms Eva Monica Kalawski on 16 September 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Eva Monica Kalawski on 16 September 2011 (2 pages) |
8 August 2011 | Full accounts made up to 30 September 2010 (30 pages) |
8 August 2011 | Full accounts made up to 30 September 2010 (30 pages) |
19 April 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 April 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
10 March 2011 | Termination of appointment of David Lovell as a secretary (1 page) |
10 March 2011 | Appointment of Eva Monica Kalawski as a director (2 pages) |
10 March 2011 | Termination of appointment of Henry Reid as a director (1 page) |
10 March 2011 | Termination of appointment of Gerard Harford as a director (1 page) |
10 March 2011 | Termination of appointment of Leon Taviansky as a director (1 page) |
10 March 2011 | Termination of appointment of Gerard Harford as a director (1 page) |
10 March 2011 | Appointment of Eva Monica Kalawski as a director (2 pages) |
10 March 2011 | Termination of appointment of Henry Reid as a director (1 page) |
10 March 2011 | Appointment of Ian Michael Stuart Downie as a director (2 pages) |
10 March 2011 | Appointment of Eva Monica Kalawski as a secretary (1 page) |
10 March 2011 | Appointment of Eva Monica Kalawski as a secretary (1 page) |
10 March 2011 | Appointment of Ian Michael Stuart Downie as a director (2 pages) |
10 March 2011 | Termination of appointment of Leon Taviansky as a director (1 page) |
10 March 2011 | Termination of appointment of David Lovell as a secretary (1 page) |
16 September 2010 | Director's details changed for Gerard Patrick Harford on 16 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Gerard Patrick Harford on 16 September 2010 (2 pages) |
19 August 2010 | Full accounts made up to 30 September 2009 (31 pages) |
19 August 2010 | Full accounts made up to 30 September 2009 (31 pages) |
13 August 2010 | Previous accounting period shortened from 18 December 2009 to 30 September 2009 (1 page) |
13 August 2010 | Previous accounting period shortened from 18 December 2009 to 30 September 2009 (1 page) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
6 October 2009 | Accounts for a medium company made up to 18 December 2008 (23 pages) |
6 October 2009 | Accounts for a medium company made up to 18 December 2008 (23 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (10 pages) |
10 September 2009 | Accounting reference date shortened from 31/12/2008 to 18/12/2008 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/12/2008 to 18/12/2008 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
24 July 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
19 March 2009 | Appointment terminated secretary philip naylor (1 page) |
19 March 2009 | Appointment terminated secretary philip naylor (1 page) |
19 March 2009 | Appointment terminated director philip naylor (1 page) |
19 March 2009 | Appointment terminated director philip naylor (1 page) |
23 December 2008 | Director appointed leon taviansky (3 pages) |
23 December 2008 | Appointment terminated director nicholas smith (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE (1 page) |
23 December 2008 | Director appointed leon taviansky (3 pages) |
23 December 2008 | Director appointed henry martin thomas reid (3 pages) |
23 December 2008 | Secretary appointed david thomas lovell (2 pages) |
23 December 2008 | Appointment terminated director nicholas smith (1 page) |
23 December 2008 | Appointment terminated director bruno chorzelewski (1 page) |
23 December 2008 | Secretary appointed david thomas lovell (2 pages) |
23 December 2008 | Appointment terminated director bruno chorzelewski (1 page) |
23 December 2008 | Director appointed henry martin thomas reid (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
2 October 2008 | Director's change of particulars / gerard harford / 01/09/2008 (1 page) |
2 October 2008 | Return made up to 18/09/08; full list of members (11 pages) |
2 October 2008 | Return made up to 18/09/08; full list of members (11 pages) |
2 October 2008 | Director's change of particulars / gerard harford / 01/09/2008 (1 page) |
23 September 2008 | Appointment terminated director neil anderson (1 page) |
23 September 2008 | Appointment terminated director neil anderson (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
29 May 2008 | Memorandum and Articles of Association (8 pages) |
29 May 2008 | Memorandum and Articles of Association (8 pages) |
27 May 2008 | Secretary appointed philip arthur naylor (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 08/05/08 (2 pages) |
27 May 2008 | Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\ (2 pages) |
27 May 2008 | Appointment terminated director and secretary dominic walsh (1 page) |
27 May 2008 | Secretary appointed philip arthur naylor (2 pages) |
27 May 2008 | Appointment terminated director beverly lindsay (1 page) |
27 May 2008 | Appointment terminated director and secretary dominic walsh (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Appointment terminated director beverly lindsay (1 page) |
27 May 2008 | Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\ (2 pages) |
27 May 2008 | Nc inc already adjusted 08/05/08 (2 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 January 2008 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
15 January 2008 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
15 October 2007 | Return made up to 19/05/07; no change of members (8 pages) |
15 October 2007 | Return made up to 19/05/07; no change of members (8 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (27 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members
|
4 July 2006 | Return made up to 19/05/06; full list of members
|
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2006 | Memorandum and Articles of Association (21 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Memorandum and Articles of Association (21 pages) |
21 February 2006 | Resolutions
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Director resigned (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Memorandum and Articles of Association (10 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Memorandum and Articles of Association (10 pages) |
3 February 2006 | £ ic 30000/1000 16/01/06 £ sr 29000@1=29000 (1 page) |
3 February 2006 | £ ic 30000/1000 16/01/06 £ sr 29000@1=29000 (1 page) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
26 October 2005 | Accounts for a medium company made up to 31 December 2004 (23 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (16 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members (16 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 June 2004 | Return made up to 19/05/04; no change of members (8 pages) |
22 June 2004 | Return made up to 19/05/04; no change of members (8 pages) |
29 April 2004 | Particulars of mortgage/charge (6 pages) |
29 April 2004 | Particulars of mortgage/charge (6 pages) |
10 July 2003 | Return made up to 19/05/03; change of members (8 pages) |
10 July 2003 | Return made up to 19/05/03; change of members (8 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
6 July 2002 | Return made up to 19/05/02; full list of members (13 pages) |
6 July 2002 | Return made up to 19/05/02; full list of members (13 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
8 June 2001 | Return made up to 19/05/01; no change of members (7 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
8 June 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
8 June 2001 | Return made up to 19/05/01; no change of members (7 pages) |
2 June 2000 | Return made up to 19/05/00; no change of members (7 pages) |
2 June 2000 | Return made up to 19/05/00; no change of members (7 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
14 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
14 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
14 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: larkfield works, rawdon, leeds LS19 6EA (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: larkfield works, rawdon, leeds LS19 6EA (1 page) |
18 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Return made up to 19/05/98; change of members
|
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Return made up to 19/05/98; change of members
|
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Return made up to 19/05/97; change of members
|
23 May 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
23 May 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
23 May 1997 | Return made up to 19/05/97; change of members
|
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Memorandum and Articles of Association (20 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Memorandum and Articles of Association (20 pages) |
17 June 1996 | Return made up to 26/05/96; full list of members
|
17 June 1996 | Return made up to 26/05/96; full list of members
|
13 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
14 June 1995 | Return made up to 26/05/95; change of members (8 pages) |
14 June 1995 | Director's particulars changed;director resigned (2 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
14 June 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
14 June 1995 | Director's particulars changed;director resigned (2 pages) |
14 June 1995 | Return made up to 26/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
5 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
7 June 1989 | Return made up to 30/05/89; full list of members (10 pages) |
7 June 1989 | Return made up to 30/05/89; full list of members (10 pages) |
3 January 1908 | Incorporation (27 pages) |
3 January 1908 | Incorporation (27 pages) |