Heslington
York
North Yorkshire
YO1 5JN
Director Name | Mr Robert Hugh Le Mare |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1995) |
Role | Managing Director |
Correspondence Address | Porch House Farm Pateley Bridge Harrogate North Yorkshire HG3 5PJ |
Director Name | Mr Colin Maughan |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Deputy Chairman |
Correspondence Address | The Grange Moorhead Crescent Shipley West Yorkshire BD18 4LQ |
Director Name | Mr Frank David Mills |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 19 Curlew Hill Morpeth Northumberland NE61 3SH |
Director Name | Mr Raymond Schofield |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Financial Director |
Correspondence Address | 2 The Grove Boston Spa Wetherby West Yorkshire LS23 6AR |
Director Name | Mr Patrick Granville Walker |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Chairman |
Correspondence Address | Plumpton House Mitchell Lane Thackley Bradford West Yorkshire BD10 0TA |
Secretary Name | Mr Raymond Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 2 The Grove Boston Spa Wetherby West Yorkshire LS23 6AR |
Director Name | Mr Alastair Provan Thomson |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Malvern Drive Stokesley Middlesbrough TS9 5NS |
Secretary Name | Mr Alastair Provan Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(75 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Malvern Drive Stokesley Middlesbrough TS9 5NS |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Secretary Name | Rosemary Helen Overend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 44 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | David Frederick Burn |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1998) |
Role | Printer |
Correspondence Address | Upper Kingston Farm Banbury Road Lighthorne Warwickshire CV35 0AE |
Director Name | Michael Arthur Thomas |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2004) |
Role | Key Account Director |
Correspondence Address | 50 Shutteswell Road Shirley Solihull West Midlands B90 2RN |
Director Name | Neil Proctor Collin |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(80 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 1998) |
Role | Commercial Director |
Correspondence Address | 11a Long Copse Astley Village Chorley Lancashire PR7 1TH |
Secretary Name | Neil Proctor Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(80 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 1998) |
Role | Commercial Director |
Correspondence Address | 11a Long Copse Astley Village Chorley Lancashire PR7 1TH |
Secretary Name | Robin Gordon Mannall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(81 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 29 Haven Chase Leeds West Yorkshire LS16 6SG |
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(81 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(81 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Windermere Drive Garforth Leeds West Yorkshire LS25 1JN |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Mr Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(84 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | River Steps Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(85 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Peter William Watson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2004) |
Role | General Manager |
Correspondence Address | 127 Blackpool Old Road Poulton Blackpool Lancashire FY6 7RN |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Website | polestar-group.com |
---|
Registered Address | Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.000k at £1 | Watmoughs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,487,000 |
Current Liabilities | £4,643,000 |
Latest Accounts | 30 September 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 October 2004 | Delivered on: 10 November 2004 Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee Classification: Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties Classification: A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited Secured details: All moneys and liabilities due or to become due from the company to the secured parties or any of them under or pursuant to the finance documents (as defined) and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) unit B5 blenheim industrial park estate,bury st.edmunds,suffolk; (ii) unit 14 luton stadium estate,craddock rd,luton,bedfordshire; bd 77546; (iii) wigman rd,aspley,nottingham; NT78782 and NT180765; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2001 | Delivered on: 7 January 2002 Persons entitled: Chase Manhattan International Limited as Security Agent Classification: Mortgage (supplemental to a composite guarantee and debenture dated 19TH june 1998) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the west side of cardigan terrace leeds (k/a evanston avenue leeds) and all buildings and fixtures t/no.WYK447900. Outstanding |
26 October 2001 | Delivered on: 14 November 2001 Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited) Classification: A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 September 1998 | Delivered on: 24 September 1998 Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties) Classification: Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998) Secured details: All monies due or to become due from the company and each other watmoughs UK charging subsidiary (as therein defined) to the secured parties or any of them including all monies due under or pursuant to the finance documents (as defined) and/or the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 April 2004 | Delivered on: 3 April 2004 Satisfied on: 4 September 2004 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Iberica JR105F varioplan, non stop feeder with preloader, stripping unit, waste take-off, 2 chases and plates - s/no. 97112 iberica JRK105 varioplan, non stop feeder, stripping unit, blanking station, waste take-off, 3 chases and plates - s/no. 97120. Fully Satisfied |
14 December 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
3 December 2019 | Bona Vacantia disclaimer (1 page) |
8 July 2019 | Bona Vacantia disclaimer (1 page) |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Registered office address changed from , 1 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 January 2015 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
5 January 2015 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
30 October 2014 | Restoration by order of the court (4 pages) |
30 October 2014 | Restoration by order of the court (4 pages) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2011 | Application to strike the company off the register (3 pages) |
5 September 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
12 May 2011 | Company name changed polestar jowetts LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed polestar jowetts LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
13 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from, marlborough court, sunrise parkway linford wood, milton keynes, buckinghamshire, MK14 6DY (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
21 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
3 January 2006 | Full accounts made up to 30 September 2004 (23 pages) |
3 January 2006 | Full accounts made up to 30 September 2004 (23 pages) |
14 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
14 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
7 December 2005 | Accounting reference date shortened from 30/09/04 to 29/09/04 (1 page) |
21 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
15 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square, london, W1U 3PU (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
24 May 1999 | Return made up to 16/05/99; full list of members (9 pages) |
24 May 1999 | Return made up to 16/05/99; full list of members (9 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: evanston avenue kirkstall road leeds LS4 2HR (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: evanston avenue, kirkstall road, leeds, LS4 2HR (1 page) |
6 November 1998 | Company name changed jowetts LIMITED\certificate issued on 06/11/98 (2 pages) |
6 November 1998 | Company name changed jowetts LIMITED\certificate issued on 06/11/98 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (42 pages) |
24 September 1998 | Particulars of mortgage/charge (42 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Declaration of assistance for shares acquisition (11 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Declaration of assistance for shares acquisition (11 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 July 1998 | Auditor's resignation (2 pages) |
10 July 1998 | Auditor's resignation (2 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 16/05/96; no change of members
|
22 May 1996 | Return made up to 16/05/96; no change of members
|
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New director appointed (1 page) |
22 December 1995 | Secretary's particulars changed (2 pages) |
22 December 1995 | Secretary's particulars changed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members
|
26 May 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |