Company NameStorey Evans & Company Limited
Company StatusDissolved
Company Number00096329
CategoryPrivate Limited Company
Incorporation Date3 January 1908(116 years, 4 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMs Eva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2011(103 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address939 20th Street
Unit 4
Santa Monica
Ca 90403
United States
Secretary NameEva Monica Kalawski
StatusClosed
Appointed28 February 2011(103 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence Address939 20th Street
Unit 4
Santa Monica
Ca 90403
United States
Director NameAdrian Haddon Allsop
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleSales Administration Director
Correspondence Address5 Hill Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QG
Director NameJohn Michael Woollen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleWorks Director
Correspondence Address75 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameMr Bruno Chorzelewski
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 December 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameMark Hadrian Willetts Storey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 January 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRose Cottage Church Lane
Stainburn
Otley
West Yorkshire
LS21 2LW
Director NameHadrian Frederick Storey
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1995)
RoleChairman
Correspondence AddressMeadow Rise Creskeld Lane
Bramhope
Leeds
Yorkshire
LS16 9EP
Director NameThomas Kenneth Jagger
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 1998)
RoleChairman
Correspondence AddressGreystone Garth Pinfold Croft
Gargrave
Skipton
North Yorkshire
BD23 3RW
Director NameBrian George Richardson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleLabel Division Director
Correspondence AddressNew Dykes Kelcliffe Lane
Guiseley
Leeds
West Yorkshire
LS20 9DE
Director NameDennis Keith Marshall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Crag View Huby
Leeds
West Yorkshire
LS17 0BN
Secretary NameDennis Keith Marshall
NationalityBritish
StatusResigned
Appointed29 May 1992(84 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressStorey Evans 3 Co Ltd
Rawdon
Leeds
Yorkshire
LS19 6EA
Secretary NameGraham Blenkinsop
NationalityBritish
StatusResigned
Appointed18 May 1998(90 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Correspondence Address3 Parklands Drive
Horbury Bridge
Wakefield
West Yorkshire
WF4 5BR
Director NameMichael Yeadon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(94 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2006)
RoleProduction Director
Correspondence Address5 Mavis Lane
Cookridge
West Yorkshire
LS16 7LL
Director NameJohn Holding
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(94 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2006)
RoleCommercial Director
Correspondence Address6 Old Chapel Close
Harrogate
North Yorkshire
HG3 2GG
Director NameMr Dominic Gerard Walsh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(98 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Donegall Park Avenue
Belfast
County Antrim
BT15 4EU
Northern Ireland
Director NameKeith O'Donnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(98 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2007)
RoleAccountant
Correspondence Address6 Netherleigh Park
Belfast
County Antrim
BT4 3GR
Northern Ireland
Director NameGerard Patrick Harford
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(98 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstone Skipton Road
Keighley
West Yorkshire
BD20 6HL
Director NameNicholas Paul Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(98 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2008)
RoleCompany Director
Correspondence Address2 Applehaigh Court
Notton
Wakefield
West Yorkshire
WF4 2NP
Director NamePhilip Arthur Naylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(99 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2008)
RoleFinancial Director
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameNeil Iain Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(99 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address1 Cedar Court
Woodlesford
Leeds
West Yorkshire
LS26 8WT
Secretary NameMr Dominic Gerard Walsh
NationalityBritish
StatusResigned
Appointed31 May 2007(99 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Donegall Park Avenue
Belfast
County Antrim
BT15 4EU
Northern Ireland
Director NameBeverley Jean Lindsay
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(99 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence Address8 Kings Court
Templepatrick
Ballyclare
County Antrim
BT39 0EB
Northern Ireland
Secretary NamePhilip Arthur Naylor
NationalityBritish
StatusResigned
Appointed08 May 2008(100 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Henry Martin Thomas Reid
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African,
StatusResigned
Appointed18 December 2008(101 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tannery Lane
Odell
Bedford
Bedfordshire
MK43 7AJ
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(101 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinehurst
Sunninghill
Berkshire
SL5 0TN
Secretary NameDavid Thomas Lovell
NationalityBritish
StatusResigned
Appointed18 December 2008(101 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Gabriels Square
Lower Earley
Reading
RG6 3WN
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(103 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2013)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill Easton
Winchester
Hampshire
SO21 1ED

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,967,000
Gross Profit£1,788,000
Net Worth£33,793,000
Cash£13,743,000
Current Liabilities£26,735,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-14
  • LRESSP ‐ Special resolution to wind up on 2014-08-14
  • LRESSP ‐ Special resolution to wind up on 2014-08-14
(1 page)
18 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
18 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (6 pages)
20 October 2015Liquidators statement of receipts and payments to 13 August 2015 (8 pages)
20 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (8 pages)
20 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (8 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Declaration of solvency (5 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Declaration of solvency (5 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Termination of appointment of Ian Downie as a director (2 pages)
11 October 2013Termination of appointment of Ian Downie as a director (2 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
10 May 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
19 April 2013Statement by directors (1 page)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/04/2013
(2 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(4 pages)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/04/2013
(2 pages)
19 April 2013Solvency statement dated 17/04/13 (1 page)
19 April 2013Solvency statement dated 17/04/13 (1 page)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(4 pages)
19 April 2013Statement by directors (1 page)
16 April 2013Registered office address changed from , Windlebrook House Guildford Road, Bagshot, Surrey, GU19 5NG on 16 April 2013 (1 page)
16 April 2013Registered office address changed from , Windlebrook House Guildford Road, Bagshot, Surrey, GU19 5NG on 16 April 2013 (1 page)
12 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (3 pages)
12 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 25 (3 pages)
28 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 101
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 101
(4 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013
(6 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/05/2013
(6 pages)
16 July 2012Full accounts made up to 31 December 2011 (30 pages)
16 July 2012Full accounts made up to 31 December 2011 (30 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 1
(5 pages)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reserve reduced 09/05/2012
(2 pages)
15 May 2012Solvency statement dated 09/05/12 (3 pages)
15 May 2012Statement of capital on 15 May 2012
  • GBP 1
(5 pages)
15 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reserve reduced 09/05/2012
(2 pages)
15 May 2012Statement by directors (2 pages)
15 May 2012Solvency statement dated 09/05/12 (3 pages)
15 May 2012Statement by directors (2 pages)
26 April 2012Particulars of variation of rights attached to shares (2 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 April 2012Particulars of variation of rights attached to shares (2 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (16 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 September 2011 (16 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
22 September 2011Director's details changed for Mr Ian Michael Stuart Downie on 16 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Ian Michael Stuart Downie on 16 September 2011 (2 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
(7 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
(7 pages)
21 September 2011Director's details changed for Ms Eva Monica Kalawski on 16 September 2011 (2 pages)
21 September 2011Secretary's details changed for Eva Monica Kalawski on 16 September 2011 (2 pages)
21 September 2011Director's details changed for Ms Eva Monica Kalawski on 16 September 2011 (2 pages)
21 September 2011Secretary's details changed for Eva Monica Kalawski on 16 September 2011 (2 pages)
8 August 2011Full accounts made up to 30 September 2010 (30 pages)
8 August 2011Full accounts made up to 30 September 2010 (30 pages)
19 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 April 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 25 (9 pages)
18 March 2011Resolutions
  • RES13 ‐ Sec 175(5)a ca 2006 04/03/2011
(2 pages)
18 March 2011Resolutions
  • RES13 ‐ Sec 175(5)a ca 2006 04/03/2011
(2 pages)
10 March 2011Termination of appointment of David Lovell as a secretary (1 page)
10 March 2011Appointment of Eva Monica Kalawski as a director (2 pages)
10 March 2011Termination of appointment of Henry Reid as a director (1 page)
10 March 2011Termination of appointment of Gerard Harford as a director (1 page)
10 March 2011Termination of appointment of Leon Taviansky as a director (1 page)
10 March 2011Termination of appointment of Gerard Harford as a director (1 page)
10 March 2011Appointment of Eva Monica Kalawski as a director (2 pages)
10 March 2011Termination of appointment of Henry Reid as a director (1 page)
10 March 2011Appointment of Ian Michael Stuart Downie as a director (2 pages)
10 March 2011Appointment of Eva Monica Kalawski as a secretary (1 page)
10 March 2011Appointment of Eva Monica Kalawski as a secretary (1 page)
10 March 2011Appointment of Ian Michael Stuart Downie as a director (2 pages)
10 March 2011Termination of appointment of Leon Taviansky as a director (1 page)
10 March 2011Termination of appointment of David Lovell as a secretary (1 page)
16 September 2010Director's details changed for Gerard Patrick Harford on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Gerard Patrick Harford on 16 September 2010 (2 pages)
19 August 2010Full accounts made up to 30 September 2009 (31 pages)
19 August 2010Full accounts made up to 30 September 2009 (31 pages)
13 August 2010Previous accounting period shortened from 18 December 2009 to 30 September 2009 (1 page)
13 August 2010Previous accounting period shortened from 18 December 2009 to 30 September 2009 (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 24 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 24 (10 pages)
6 October 2009Accounts for a medium company made up to 18 December 2008 (23 pages)
6 October 2009Accounts for a medium company made up to 18 December 2008 (23 pages)
17 September 2009Return made up to 17/09/09; full list of members (10 pages)
17 September 2009Return made up to 17/09/09; full list of members (10 pages)
10 September 2009Accounting reference date shortened from 31/12/2008 to 18/12/2008 (1 page)
10 September 2009Accounting reference date shortened from 31/12/2008 to 18/12/2008 (1 page)
24 July 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
19 March 2009Appointment terminated secretary philip naylor (1 page)
19 March 2009Appointment terminated secretary philip naylor (1 page)
19 March 2009Appointment terminated director philip naylor (1 page)
19 March 2009Appointment terminated director philip naylor (1 page)
23 December 2008Director appointed leon taviansky (3 pages)
23 December 2008Appointment terminated director nicholas smith (1 page)
23 December 2008Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE (1 page)
23 December 2008Director appointed leon taviansky (3 pages)
23 December 2008Director appointed henry martin thomas reid (3 pages)
23 December 2008Secretary appointed david thomas lovell (2 pages)
23 December 2008Appointment terminated director nicholas smith (1 page)
23 December 2008Appointment terminated director bruno chorzelewski (1 page)
23 December 2008Secretary appointed david thomas lovell (2 pages)
23 December 2008Appointment terminated director bruno chorzelewski (1 page)
23 December 2008Director appointed henry martin thomas reid (3 pages)
23 December 2008Registered office changed on 23/12/2008 from, robin mills leeds road, idle, bradford, west yorkshire, BD10 9TE (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
2 October 2008Director's change of particulars / gerard harford / 01/09/2008 (1 page)
2 October 2008Return made up to 18/09/08; full list of members (11 pages)
2 October 2008Return made up to 18/09/08; full list of members (11 pages)
2 October 2008Director's change of particulars / gerard harford / 01/09/2008 (1 page)
23 September 2008Appointment terminated director neil anderson (1 page)
23 September 2008Appointment terminated director neil anderson (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
29 May 2008Memorandum and Articles of Association (8 pages)
29 May 2008Memorandum and Articles of Association (8 pages)
27 May 2008Secretary appointed philip arthur naylor (2 pages)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
27 May 2008Nc inc already adjusted 08/05/08 (2 pages)
27 May 2008Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\ (2 pages)
27 May 2008Appointment terminated director and secretary dominic walsh (1 page)
27 May 2008Secretary appointed philip arthur naylor (2 pages)
27 May 2008Appointment terminated director beverly lindsay (1 page)
27 May 2008Appointment terminated director and secretary dominic walsh (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
27 May 2008Appointment terminated director beverly lindsay (1 page)
27 May 2008Ad 08/05/08\gbp si 1000000@1=1000000\gbp ic 30000/1030000\ (2 pages)
27 May 2008Nc inc already adjusted 08/05/08 (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 23 (6 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 January 2008Accounts for a medium company made up to 31 December 2006 (23 pages)
15 January 2008Accounts for a medium company made up to 31 December 2006 (23 pages)
15 October 2007Return made up to 19/05/07; no change of members (8 pages)
15 October 2007Return made up to 19/05/07; no change of members (8 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
2 November 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (27 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
4 July 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2006Declaration of assistance for shares acquisition (4 pages)
21 February 2006Resolutions
  • RES13 ‐ Facility letter/guarant 30/01/06
(8 pages)
21 February 2006Declaration of assistance for shares acquisition (4 pages)
21 February 2006Memorandum and Articles of Association (21 pages)
21 February 2006Resolutions
  • RES13 ‐ Facility letter/guarant 30/01/06
(8 pages)
21 February 2006Memorandum and Articles of Association (21 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Particulars of mortgage/charge (5 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Particulars of mortgage/charge (5 pages)
16 February 2006Director resigned (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Memorandum and Articles of Association (10 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Memorandum 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 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
31 May 2005Return made up to 19/05/05; full list of members (16 pages)
31 May 2005Return made up to 19/05/05; full list of members (16 pages)
30 July 2004Full accounts made up to 31 December 2003 (25 pages)
30 July 2004Full accounts made up to 31 December 2003 (25 pages)
22 June 2004Return made up to 19/05/04; no change of members (8 pages)
22 June 2004Return made up to 19/05/04; no change of members (8 pages)
29 April 2004Particulars of mortgage/charge (6 pages)
29 April 2004Particulars of mortgage/charge (6 pages)
10 July 2003Return made up to 19/05/03; change of members (8 pages)
10 July 2003Return made up to 19/05/03; change of members (8 pages)
4 July 2003Full accounts made up to 31 December 2002 (28 pages)
4 July 2003Full accounts made up to 31 December 2002 (28 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Full accounts made up to 31 December 2001 (23 pages)
10 October 2002Full accounts made up to 31 December 2001 (23 pages)
6 July 2002Return made up to 19/05/02; full list of members (13 pages)
6 July 2002Return made up to 19/05/02; full list of members (13 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
8 June 2001Return made up to 19/05/01; no change of members (7 pages)
8 June 2001Full group accounts made up to 31 December 2000 (27 pages)
8 June 2001Full group accounts made up to 31 December 2000 (27 pages)
8 June 2001Return made up to 19/05/01; no change of members (7 pages)
2 June 2000Return made up to 19/05/00; no change of members (7 pages)
2 June 2000Return made up to 19/05/00; no change of members (7 pages)
2 June 2000Full group accounts made up to 31 December 1999 (27 pages)
2 June 2000Full group accounts made up to 31 December 1999 (27 pages)
14 June 1999Full group accounts made up to 31 December 1998 (27 pages)
14 June 1999Full group accounts made up to 31 December 1998 (27 pages)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
14 June 1999Return made up to 19/05/99; full list of members (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
2 September 1998Registered office changed on 02/09/98 from: larkfield works, rawdon, leeds LS19 6EA (1 page)
2 September 1998Registered office changed on 02/09/98 from: larkfield works, rawdon, leeds LS19 6EA (1 page)
18 June 1998Full group accounts made up to 31 December 1997 (27 pages)
18 June 1998Full group accounts made up to 31 December 1997 (27 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Return made up to 19/05/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
23 May 1997Return made up to 19/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1997Full group accounts made up to 31 December 1996 (27 pages)
23 May 1997Full group accounts made up to 31 December 1996 (27 pages)
23 May 1997Return made up to 19/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
2 August 1996Memorandum and Articles of Association (20 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 August 1996Memorandum and Articles of Association (20 pages)
17 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996Full group accounts made up to 31 December 1995 (27 pages)
13 June 1996Full group accounts made up to 31 December 1995 (27 pages)
14 June 1995Return made up to 26/05/95; change of members (8 pages)
14 June 1995Director's particulars changed;director resigned (2 pages)
14 June 1995Full group accounts made up to 31 December 1994 (27 pages)
14 June 1995Full group accounts made up to 31 December 1994 (27 pages)
14 June 1995Director's particulars changed;director resigned (2 pages)
14 June 1995Return made up to 26/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
5 June 1990Full accounts made up to 31 December 1989 (17 pages)
5 June 1990Full accounts made up to 31 December 1989 (17 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 June 1989Return made up to 30/05/89; full list of members (10 pages)
7 June 1989Return made up to 30/05/89; full list of members (10 pages)
3 January 1908Incorporation (27 pages)
3 January 1908Incorporation (27 pages)