Dublin
Co Dublin
-
Director Name | Mr David Frederick Sykes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 October 2002(82 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Stockbroker |
Country of Residence | Ireland |
Correspondence Address | 5 Castle Park Monkstown Co Dublin - |
Secretary Name | Mr John Ryall |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 October 2002(82 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Myrtle Grove Stillorgan Dublin Co Dublin - |
Director Name | William Turner |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 1993) |
Role | Artiste Management |
Correspondence Address | 313 Bawtry Road Doncaster South Yorkshire DN4 7PA |
Director Name | Mr James Joseph Burke |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1993) |
Role | Property Developer |
Correspondence Address | The Bungalow Pickburn Lane, Pickburn Doncaster S Yorks DN5 7XD |
Director Name | Mr Kenneth Chappell |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Quarry Farm Loversall Doncaster South Yorkshire DN11 9DH |
Director Name | Michael John Hirst Collett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Faraway Look Rue Gallichie St Owen Jersey CI |
Director Name | John Michael Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Netherwood 40 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | Kathleen Joan Oldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 32 Saxton Avenue Bessacarr Doncaster South Yorkshire DN4 7AX |
Director Name | Victor Thomas Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(72 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 February 1994) |
Role | Horticulturalist |
Correspondence Address | Markham Grange Longlands Lane Brodsworth Doncaster South Yorkshire DN5 7XB |
Director Name | Kenneth Haran |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 10a Smith Lane Heaton Bradford West Yorkshire BD9 5HP |
Director Name | Ray Sims Kennan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(72 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 May 1994) |
Role | Executive |
Correspondence Address | 24 Beechwood Avenue Wibsey Bradford West Yorkshire BD6 3AF |
Director Name | Mr Timothy John Sedgwick |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(72 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Director Name | Lisa Marie Mabbett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(72 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 August 1998) |
Role | Student |
Correspondence Address | 10 Admirals Croft Wellington Street West Hull North Humberside HU1 2DR |
Director Name | Julie Ann Richardson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(72 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 4 Crimple Cottages Crimple Lane Harrogate North Yorkshire HG3 1DG |
Director Name | Mr Charles Dunn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Sales Manager |
Correspondence Address | 12 Uplands Road Armthorpe Doncaster South Yorkshire DN3 3DS |
Director Name | Julie Ormrod |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(74 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 1995) |
Role | Building Society Manager |
Correspondence Address | 93 Rochdale Road Ripponden Sowerby Bridge West Yorkshire HX6 4JT |
Secretary Name | Julie Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 4 Crimple Cottages Crimple Lane Harrogate North Yorkshire HG3 1DG |
Director Name | Mr Darrell Hicken |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(75 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Meadow Court Lands End Road Thorne Doncaster South Yorkshire DN8 4JL |
Director Name | Mr Gordon Gallimore |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 1996) |
Role | Retired Insurance Director |
Correspondence Address | Sharome 74 Askern Road Bentley Doncaster South Yorkshire DN5 0EW |
Director Name | Reginald William Selwyn Ashworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1997) |
Role | Solicitor |
Correspondence Address | Games Hope Foston York North Yorkshire YO6 7QG |
Director Name | Mark Darren Weaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(77 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 25 Kimberley Street Shaw Heath Stockport Cheshire SK3 8EB |
Director Name | Mr Paul Edward May |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(77 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Bradden Towcester Northamptonshire NN12 8ED |
Director Name | Ian McMahon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(77 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 13 Hilary Avenue Bardsley Oldham OL8 2TD |
Director Name | Aidan Phelan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1998(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 14 Willowfield Park Goatstown Dublin 14 |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(77 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Secretary Name | Mr Christopher James Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Haversham Milton Keynes Bucks MK19 7DT |
Director Name | Denis O Brien |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2003(82 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Apartment 401 White Mansions Ghar - 10 - Dud Street Sliema Slm 1573 |
Website | doncasterroversfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 764664 |
Telephone region | Doncaster |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 94.02% - |
---|---|
18.6k at £0.5 | D. Hicken 1.33% Ordinary A |
11.5k at £0.5 | D.r. Baxter 0.82% Ordinary A |
11.5k at £0.5 | L. Baxter 0.82% Ordinary A |
10k at £0.5 | G.a. Roper 0.71% Ordinary A |
6k at £0.5 | V.t. Nuttall 0.43% Ordinary A |
4.6k at £0.5 | H. Bates 0.33% Ordinary A |
2.8k at £0.5 | T.g. Hamilton 0.20% Ordinary A |
2k at £0.5 | P. Cooper 0.14% Ordinary A |
2k at £0.5 | R.e. Adams 0.14% Ordinary A |
2k at £0.5 | T.c. Hamilton 0.14% Ordinary A |
1.2k at £0.5 | K.j. Avis 0.09% Ordinary A |
1.2k at £0.5 | S. Holloway 0.09% Ordinary A |
1000 at £0.5 | A. Liney 0.07% Ordinary A |
1000 at £0.5 | B. Jackson 0.07% Ordinary A |
1000 at £0.5 | J.c. Smith 0.07% Ordinary A |
1000 at £0.5 | P.m. Dodd 0.07% Ordinary A |
1000 at £0.5 | R. Reade 0.07% Ordinary A |
500 at £0.5 | D. Lawrence 0.04% Ordinary A |
500 at £0.5 | Drfc Supporters Club 0.04% Ordinary A |
500 at £0.5 | G.t. Buckenham 0.04% Ordinary A |
500 at £0.5 | K.j. Bentham 0.04% Ordinary A |
470 at £0.5 | D. Newsome 0.03% Ordinary A |
450 at £0.5 | R.e. Haigh 0.03% Ordinary A |
400 at £0.5 | R.t. Hough 0.03% Ordinary A |
400 at £0.5 | Scottish & Newcastle 0.03% Ordinary A |
348 at £0.5 | A. Criddle 0.02% Ordinary A |
300 at £0.5 | A.e. Robinson 0.02% Ordinary A |
300 at £0.5 | C. Dunn 0.02% Ordinary A |
311 at £0.5 | P. Harrison 0.02% Ordinary A |
300 at £0.5 | P.g. Hepworth 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,277,401 |
Current Liabilities | £5,022 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
12 August 1994 | Delivered on: 23 August 1994 Satisfied on: 5 November 1998 Persons entitled: Dinard Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.F/h belle vue stadium belle vue doncaster DN4 5HT. 2.All that piece of land containing 3.95 acres or thereabouts forming car park adjoining the football ground at belle vue doncaster DN4 5HT. 3.Plot of land at low pasture doncaster adjacent to belle vue football ground containing 2755 sq yrds or thereabouts. Fully Satisfied |
---|---|
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 13 November 1998 Persons entitled: Dinard Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a belle vue stadium doncaster. 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. Fully Satisfied |
30 August 1982 | Delivered on: 10 September 1982 Satisfied on: 3 March 2011 Persons entitled: Yorkshire Building Society Classification: Mortgage Secured details: £9,000 and further advances and all other monies due from the company to the chargee under the terms of the charge. Particulars: F/Hold dwellinghouse and premises k/A. 46, st. Hildas road belle vue doncaster S.yorks. Fully Satisfied |
18 June 1982 | Delivered on: 23 June 1982 Satisfied on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property, low pastures doncaster.S. Yorks. & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1982 | Delivered on: 17 February 1982 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: £12,000 and any other monies which may become due under the terms of the charge. Particulars: F/H dwellinghouse and premises number 30 highbury crescent bessacarr doncaster south yorks. Fully Satisfied |
8 July 1980 | Delivered on: 14 July 1980 Satisfied on: 3 March 2011 Persons entitled: J.W. Cameron & Co Limited Classification: Legal charge Secured details: £57,000 and any monies due from the company or doncaster rovers F.C. social club to the charge for goods supplied. Particulars: All that plot of land adjacent to belle vue football ground doncaster & all monies which the borrower of the licence holder may become entitled under the licensing act 1964 by reason of non-renewal of the justices licence. Fully Satisfied |
14 June 1978 | Delivered on: 4 July 1978 Satisfied on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property. 1 hatfield road, thorne, doncaster, S. yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 1978 | Delivered on: 22 February 1978 Satisfied on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as two closes of f/h land near to the canal bridge at thorne in the county of york described in a convayance dated 17-12-63.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 2 December 2017 with updates (58 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
2 November 2016 | Director's details changed for Denis O Brien on 14 August 2016 (2 pages) |
2 November 2016 | Director's details changed for Denis O Brien on 14 August 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Mr John Ryall on 14 August 2016 (1 page) |
1 November 2016 | Director's details changed for Mr David Frederick Sykes on 14 August 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 15 August 2016 with updates (59 pages) |
1 November 2016 | Director's details changed for Mr John Ryall on 14 August 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 15 August 2016 with updates (59 pages) |
1 November 2016 | Director's details changed for Mr David Frederick Sykes on 14 August 2016 (2 pages) |
1 November 2016 | Secretary's details changed for Mr John Ryall on 14 August 2016 (1 page) |
1 November 2016 | Director's details changed for Mr John Ryall on 14 August 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 August 2013 | Director's details changed for Denis O Brien on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Denis O Brien on 29 August 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 September 2009 | Return made up to 15/08/09; no change of members (3 pages) |
15 September 2009 | Return made up to 15/08/09; no change of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (39 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (39 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 September 2007 | Return made up to 15/08/07; full list of members (37 pages) |
28 September 2007 | Return made up to 15/08/07; full list of members (37 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 September 2006 | Return made up to 15/08/06; full list of members (38 pages) |
20 September 2006 | Return made up to 15/08/06; full list of members (38 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 March 2006 | Return made up to 15/08/05; full list of members
|
31 March 2006 | Return made up to 15/08/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 December 2004 | Return made up to 15/08/04; no change of members (7 pages) |
24 December 2004 | Return made up to 15/08/04; no change of members (7 pages) |
26 February 2004 | Return made up to 15/08/03; no change of members
|
26 February 2004 | Return made up to 15/08/03; no change of members
|
6 January 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 January 2004 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
19 March 2003 | Return made up to 12/09/02; full list of members (45 pages) |
19 March 2003 | Return made up to 12/09/02; full list of members (45 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (3 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
14 November 2002 | New secretary appointed;new director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
23 November 2001 | Return made up to 15/08/01; no change of members
|
23 November 2001 | Return made up to 15/08/01; no change of members
|
18 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 2000 | Return made up to 15/08/00; full list of members
|
13 September 2000 | Return made up to 15/08/00; full list of members
|
27 April 2000 | Registered office changed on 27/04/00 from: belle vue doncaster south yorkshire DN4 5HT (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: belle vue doncaster south yorkshire DN4 5HT (1 page) |
10 January 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 October 1999 | Return made up to 15/08/99; full list of members (47 pages) |
14 October 1999 | Return made up to 15/08/99; full list of members (47 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 May 1997 (8 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 15/08/98; change of members (6 pages) |
10 March 1999 | Return made up to 15/08/98; change of members (6 pages) |
23 November 1998 | Notice of completion of voluntary arrangement (9 pages) |
23 November 1998 | Notice of completion of voluntary arrangement (9 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 May 1996 (9 pages) |
8 June 1998 | Accounts for a small company made up to 31 May 1996 (9 pages) |
24 March 1998 | Nc inc already adjusted 26/08/93 (1 page) |
24 March 1998 | Nc inc already adjusted 29/08/96 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 26/08/93 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 29/08/96 (1 page) |
3 February 1998 | Return made up to 15/08/97; no change of members
|
3 February 1998 | Return made up to 15/08/97; no change of members
|
8 January 1998 | Administrator's abstract of receipts and payments (3 pages) |
8 January 1998 | Administrator's abstract of receipts and payments (3 pages) |
13 November 1997 | Notice of discharge of Administration Order (4 pages) |
13 November 1997 | Notice of discharge of Administration Order (4 pages) |
17 October 1997 | Notice of result of meeting of creditors (1 page) |
17 October 1997 | Notice of result of meeting of creditors (1 page) |
10 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (44 pages) |
10 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (44 pages) |
26 September 1997 | Statement of administrator's proposal (89 pages) |
26 September 1997 | Statement of administrator's proposal (89 pages) |
30 July 1997 | Notice of Administration Order (1 page) |
30 July 1997 | Administration Order (3 pages) |
30 July 1997 | Administration Order (3 pages) |
30 July 1997 | Notice of Administration Order (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 15/08/96; bulk list available separately (7 pages) |
30 October 1996 | Return made up to 15/08/96; bulk list available separately (7 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: lishman chambers 12 princess square harrogate north yorkshire HG1 1LY (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: lishman chambers 12 princess square harrogate north yorkshire HG1 1LY (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
29 July 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
29 July 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: belle vue ground, doncaster, yorks DN4 5HT (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: belle vue ground, doncaster, yorks DN4 5HT (1 page) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Auditor's resignation (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
21 February 1994 | Memorandum and Articles of Association (10 pages) |
21 February 1994 | Memorandum and Articles of Association (10 pages) |
6 September 1993 | Return made up to 15/08/93; full list of members
|
6 September 1993 | Return made up to 15/08/93; full list of members
|
2 January 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
2 January 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
19 May 1986 | Accounts for a small company made up to 31 May 1985 (6 pages) |
19 May 1986 | Accounts for a small company made up to 31 May 1985 (6 pages) |