Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(67 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2006(67 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | John Robert Porter |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Surveyor |
Correspondence Address | 31 Stonecross Gardens Cantley Doncaster South Yorkshire DN4 6QF |
Director Name | John Edward Town |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 1998) |
Role | Surveyor |
Correspondence Address | 2 Robin Hood Road Edenthorpe Doncaster South Yorkshire DN3 2JQ |
Director Name | Mr Arthur Desmond Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 1998) |
Role | Surveyor |
Correspondence Address | 14 The Crescent Blaxton Doncaster South Yorkshire DN9 3AS |
Secretary Name | Mr Arthur Desmond Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 14 The Crescent Blaxton Doncaster South Yorkshire DN9 3AS |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Mr Anthony Rogan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Winterburn Hill Warley Halifax West Yorkshire HX2 7SQ |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Registered Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
1 at £1 | Propencity Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 27 July 2016 (overdue) |
---|
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a pearson building limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the west of marshland road moorends doncaster south yorkshire t/n SYK454486. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company,formerly known as pearson building limited,to the senior lenders,mezzanine lenders,investor lenders and working capital bank 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. Fully Satisfied |
31 March 1999 | Delivered on: 8 April 1999 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
17 February 1994 | Delivered on: 23 February 1994 Satisfied on: 2 April 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to south west of pipering lane bentley together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1994 | Delivered on: 23 February 1994 Satisfied on: 2 April 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phoenix warehouse high street kingston upon hull together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1994 | Delivered on: 23 February 1994 Satisfied on: 2 April 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of marshland road moorends together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a pearson building limited to the chargee on any account whatsoever. Particulars: The f/h property k/a phoenix warehouse high street hull t/n HS148089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 April 1980 | Delivered on: 3 May 1980 Satisfied on: 2 April 1999 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or P.S.rushworth limited. To the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with fixed plant machinery and fixtures (including trade fixtures) (see doc. M54 for details). Fully Satisfied |
4 March 2021 | Restoration by order of the court (3 pages) |
---|---|
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Restoration by order of the court (2 pages) |
19 June 2017 | Restoration by order of the court (2 pages) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed jackson construction LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed jackson construction LIMITED\certificate issued on 31/03/11
|
28 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jared Stephen Philip Cranney on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Jared Stephen Philip Cranney on 12 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 12 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr Samuel David Lawther on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Samuel David Lawther on 12 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 12 July 2010 (1 page) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement by directors (1 page) |
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
14 July 2008 | Director and secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 July 2008 | Director and secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
17 April 2007 | Resolutions
|
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC, 76-78 charlotte street, london, W1T 4QW (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street, london, W1T 4QW (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford BD19 6BW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: woodland house woodland park, bradford road chain bar, bradford, BD19 6BW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford BD19 6BW (1 page) |
1 September 2006 | Company name changed isg jackson LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed isg jackson LIMITED\certificate issued on 01/09/06 (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
13 July 2006 | Company name changed jackson building LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed jackson building LIMITED\certificate issued on 13/07/06 (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (9 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (9 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (9 pages) |
22 August 2003 | Return made up to 13/07/03; full list of members
|
22 August 2003 | Return made up to 13/07/03; full list of members
|
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Resolutions
|
16 January 2003 | Ad 02/01/03--------- £ si 174493@1=174493 £ ic 3332/177825 (2 pages) |
16 January 2003 | Ad 02/01/03--------- £ si 174493@1=174493 £ ic 3332/177825 (2 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Conve 02/01/03 (1 page) |
13 January 2003 | Conve 02/01/03 (1 page) |
13 January 2003 | Memorandum and Articles of Association (11 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Memorandum and Articles of Association (11 pages) |
13 January 2003 | Nc inc already adjusted 02/01/03 (1 page) |
13 January 2003 | Nc inc already adjusted 02/01/03 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
9 January 2003 | Company name changed pearson building LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed pearson building LIMITED\certificate issued on 09/01/03 (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 September 2002 | Return made up to 13/07/02; full list of members
|
6 September 2002 | Return made up to 13/07/02; full list of members
|
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members
|
26 July 2001 | Return made up to 13/07/01; full list of members
|
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house,po box 323, 937 harrogate road, bradford, west yorkshire BD10 0RD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house,po box 323 937 harrogate road bradford west yorkshire BD10 0RD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house,po box 323 937 harrogate road bradford west yorkshire BD10 0RD (1 page) |
27 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (1 page) |
9 November 1999 | New director appointed (1 page) |
12 August 1999 | Return made up to 13/07/99; full list of members
|
12 August 1999 | Return made up to 13/07/99; full list of members
|
14 May 1999 | Full accounts made up to 4 January 1999 (18 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (18 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (18 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (4 pages) |
8 December 1998 | New director appointed (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (2 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: po box 149 pipering lane doncaster south yorkshire DN5 9AR (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: po box 149 pipering lane doncaster south yorkshire DN5 9AR (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: po box 149, pipering lane, doncaster, south yorkshire DN5 9AR (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
2 December 1998 | Auditor's resignation (1 page) |
3 September 1998 | Return made up to 13/07/98; no change of members (6 pages) |
3 September 1998 | Return made up to 13/07/98; no change of members (6 pages) |
31 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
31 March 1998 | Full accounts made up to 31 October 1997 (18 pages) |
18 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (19 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (19 pages) |
20 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
20 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
2 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 October 1994 (18 pages) |
19 May 1995 | Full accounts made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
23 May 1988 | Full accounts made up to 31 October 1987 (15 pages) |
23 May 1988 | Full accounts made up to 31 October 1987 (15 pages) |
17 April 1939 | Incorporation (17 pages) |
17 April 1939 | Incorporation (17 pages) |