London
SE1 2RT
Director Name | Herbert Colin Brown |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 July 2007) |
Role | Jeweller |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Mr Simon Herbert Brown |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 July 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Goldsborough Knaresborough North Yorkshire HG5 8NN |
Director Name | Mr Robert Peter Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Thornyhill Lane Grafton North Yorkshire YO51 9QE |
Director Name | Mr Michael Andrew Brown |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cattal Lodge Cattal Road Tockwith York Yorkshire YO26 7QH |
Director Name | Mrs Hilda Violet Brown |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 October 1999) |
Role | Housewife |
Correspondence Address | Stone Garth School Lane East Keswick Leeds West Yorkshire LS17 9DA |
Director Name | Elizabeth Susan Brown |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 December 2004) |
Role | Housewife |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | David Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 1993) |
Role | Surveyor |
Correspondence Address | 1 St Marks Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EE |
Director Name | Christopher James Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Alne Road, Tollerton York YO61 1QA |
Director Name | Anne Elisabeth Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 December 2004) |
Role | Secretary Stock Controller |
Correspondence Address | High House Farm Goldsborough Knaresborough Northyorkshire HG5 8NN |
Secretary Name | Herbert Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2001) |
Role | Jeweller |
Correspondence Address | The Old Parsonage East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Teresa Jane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(48 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 1 Deighton Bank Farm Cottages Kirk Deighton Wetherby North Yorkshire LS22 5HH |
Director Name | David John Lovell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(54 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2003) |
Role | Non Executive Director |
Correspondence Address | Furrowfield St Johns Road Scotton Knaresborough North Yorkshire HG5 9HT |
Secretary Name | Mr Simon Herbert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | High House Farm Goldsborough Knaresborough North Yorkshire HG5 8NN |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(57 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Garth Church Lane Collingham Wetherby LS22 5AU |
Director Name | Mr David William Wallis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(57 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Garth Church Lane Collingham Wetherby LS22 5AU |
Secretary Name | Diane Mary Shortland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 3 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Phillip Edward Garlick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD |
Director Name | David Phillip Pattinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 July 2007(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD |
Director Name | Mr Greville Vincent Nicholls |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD |
Secretary Name | Adrian Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2011) |
Role | Financial Controller |
Correspondence Address | Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD |
Director Name | Mr Roderick David Mason |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD |
Director Name | Mr Barry John Stevenson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS |
Secretary Name | Miss Susan Margaret Wallace |
---|---|
Status | Resigned |
Appointed | 30 January 2011(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Nygel Paul Scourfield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2014) |
Role | Managing Director - Operations |
Country of Residence | England |
Correspondence Address | 2nd Floor County House 17 Friar Street Reading Berkshire RG1 1DB |
Secretary Name | Mr Douglas William Armour |
---|---|
Status | Resigned |
Appointed | 30 June 2012(66 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 02 January 2013(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £36,707,000 |
Gross Profit | £15,985,000 |
Net Worth | £32,867,000 |
Cash | £1,933,000 |
Current Liabilities | £3,647,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
20 November 2017 | Bona Vacantia disclaimer (1 page) |
5 July 2017 | Bona Vacantia disclaimer (1 page) |
5 July 2017 | Bona Vacantia disclaimer (1 page) |
7 March 2017 | Bona Vacantia disclaimer (1 page) |
7 March 2017 | Bona Vacantia disclaimer (1 page) |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Final Gazette dissolved following liquidation (1 page) |
4 October 2016 | Notice of move from Administration to Dissolution on 22 September 2016 (14 pages) |
4 October 2016 | Notice of move from Administration to Dissolution on 22 September 2016 (14 pages) |
25 August 2016 | Administrator's progress report to 26 July 2016 (14 pages) |
25 August 2016 | Administrator's progress report to 26 July 2016 (14 pages) |
2 March 2016 | Administrator's progress report to 26 January 2016 (15 pages) |
2 March 2016 | Administrator's progress report to 26 January 2016 (15 pages) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
24 September 2015 | Notice of resignation of an administrator (1 page) |
18 September 2015 | Notice of extension of period of Administration (1 page) |
18 September 2015 | Administrator's progress report to 26 July 2015 (15 pages) |
18 September 2015 | Administrator's progress report to 26 July 2015 (15 pages) |
18 September 2015 | Notice of extension of period of Administration (1 page) |
9 April 2015 | Administrator's progress report to 1 March 2015 (16 pages) |
9 April 2015 | Notice of extension of period of Administration (1 page) |
9 April 2015 | Notice of extension of period of Administration (1 page) |
9 April 2015 | Administrator's progress report to 1 March 2015 (16 pages) |
9 April 2015 | Administrator's progress report to 1 March 2015 (16 pages) |
31 October 2014 | Administrator's progress report to 24 September 2014 (20 pages) |
31 October 2014 | Administrator's progress report to 24 September 2014 (20 pages) |
2 September 2014 | Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Nygel Scourfield as a director on 1 August 2014 (2 pages) |
9 June 2014 | Notice of deemed approval of proposals (1 page) |
9 June 2014 | Notice of deemed approval of proposals (1 page) |
27 May 2014 | Statement of affairs with form 2.14B (9 pages) |
27 May 2014 | Statement of affairs with form 2.14B (9 pages) |
23 May 2014 | Statement of administrator's proposal (22 pages) |
23 May 2014 | Statement of administrator's proposal (22 pages) |
30 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (11 pages) |
30 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (11 pages) |
29 April 2014 | Registered office address changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS on 29 April 2014 (2 pages) |
1 April 2014 | Appointment of an administrator (1 page) |
1 April 2014 | Appointment of an administrator (1 page) |
23 March 2014 | Termination of appointment of Paula Watts as a secretary (1 page) |
23 March 2014 | Termination of appointment of Paula Watts as a secretary (1 page) |
10 January 2014 | Full accounts made up to 30 June 2013 (26 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (26 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Satisfaction of charge 2 in full (4 pages) |
6 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Termination of appointment of Barry Stevenson as a director (1 page) |
26 April 2013 | Termination of appointment of Barry Stevenson as a director (1 page) |
31 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
31 January 2013 | Full accounts made up to 30 June 2012 (25 pages) |
22 January 2013 | Appointment of Paula Mary Watts as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Douglas Armour as a secretary (1 page) |
22 January 2013 | Termination of appointment of Douglas Armour as a secretary (1 page) |
22 January 2013 | Appointment of Paula Mary Watts as a secretary (2 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Termination of appointment of Susan Wallace as a secretary (1 page) |
3 July 2012 | Termination of appointment of Susan Wallace as a secretary (1 page) |
3 July 2012 | Appointment of Mr Douglas William Armour as a secretary (2 pages) |
3 July 2012 | Appointment of Mr Douglas William Armour as a secretary (2 pages) |
11 May 2012 | Auditor's resignation (2 pages) |
11 May 2012 | Auditor's resignation (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (24 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (24 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
1 December 2011 | Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD on 1 December 2011 (1 page) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Appointment of Mr Nygel Scourfield as a director (2 pages) |
2 November 2011 | Termination of appointment of Greville Nicholls as a director (1 page) |
2 November 2011 | Appointment of Mr Nygel Scourfield as a director (2 pages) |
2 November 2011 | Termination of appointment of Greville Nicholls as a director (1 page) |
28 April 2011 | Termination of appointment of Phillip Garlick as a director (1 page) |
28 April 2011 | Termination of appointment of Phillip Garlick as a director (1 page) |
11 April 2011 | Termination of appointment of Adrian Neilson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Adrian Neilson as a secretary (1 page) |
11 April 2011 | Appointment of Miss Susan Margaret Wallace as a secretary (2 pages) |
11 April 2011 | Appointment of Miss Susan Margaret Wallace as a secretary (2 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Aud res stat 519 (1 page) |
13 October 2010 | Aud res stat 519 (1 page) |
4 June 2010 | Termination of appointment of Rod Mason as a director (1 page) |
4 June 2010 | Termination of appointment of Rod Mason as a director (1 page) |
12 March 2010 | Appointment of Mr Liam Kevin Moran as a director (2 pages) |
12 March 2010 | Termination of appointment of David Pattinson as a director (1 page) |
12 March 2010 | Appointment of Mr Liam Kevin Moran as a director (2 pages) |
12 March 2010 | Termination of appointment of David Pattinson as a director (1 page) |
8 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
14 January 2010 | Appointment of Mr Barry John Stevenson as a director (2 pages) |
14 January 2010 | Appointment of Mr Barry John Stevenson as a director (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Greville Vincent Nicholls on 19 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Phillip Edward Garlick on 19 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Adrian Neilson on 19 October 2009 (1 page) |
11 November 2009 | Director's details changed for David Phillip Pattinson on 19 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Phillip Pattinson on 19 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Rod Mason on 19 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Adrian Neilson on 19 October 2009 (1 page) |
11 November 2009 | Director's details changed for Greville Vincent Nicholls on 19 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Phillip Edward Garlick on 19 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Rod Mason on 19 October 2009 (2 pages) |
10 September 2009 | Appointment terminated director christopher brown (1 page) |
10 September 2009 | Appointment terminated director christopher brown (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
9 October 2008 | Director appointed mr rod mason (1 page) |
9 October 2008 | Appointment terminated director robert brown (1 page) |
9 October 2008 | Appointment terminated director robert brown (1 page) |
9 October 2008 | Director appointed mr rod mason (1 page) |
15 August 2008 | Appointment terminated director michael brown (1 page) |
15 August 2008 | Appointment terminated director michael brown (1 page) |
15 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 19/10/07; full list of members (4 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
20 August 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
20 August 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
21 July 2007 | Declaration of assistance for shares acquisition (31 pages) |
21 July 2007 | Declaration of assistance for shares acquisition (31 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 October 2005 | Return made up to 19/10/05; full list of members (10 pages) |
11 October 2005 | Return made up to 19/10/05; full list of members (10 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
2 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members
|
28 October 2004 | Return made up to 19/10/04; full list of members
|
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
11 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (11 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
30 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
14 August 2003 | Secretary resigned (2 pages) |
14 August 2003 | New secretary appointed (4 pages) |
14 August 2003 | New secretary appointed (4 pages) |
14 August 2003 | Secretary resigned (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 19/10/02; full list of members
|
25 October 2002 | Return made up to 19/10/02; full list of members
|
2 June 2002 | Registered office changed on 02/06/02 from: 106 carlton street castleford WF10 1EE (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 106 carlton street castleford WF10 1EE (1 page) |
7 November 2001 | Return made up to 19/10/01; full list of members
|
7 November 2001 | Return made up to 19/10/01; full list of members
|
26 October 2001 | Director's particulars changed (2 pages) |
26 October 2001 | Director's particulars changed (2 pages) |
25 October 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
25 October 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
9 April 2001 | Company name changed grandidges stores LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed grandidges stores LIMITED\certificate issued on 09/04/01 (2 pages) |
4 April 2001 | Statement of affairs (9 pages) |
4 April 2001 | Ad 20/03/01--------- £ si 3200@1=3200 £ ic 5600/8800 (2 pages) |
4 April 2001 | Statement of affairs (9 pages) |
4 April 2001 | Ad 20/03/01--------- £ si 3200@1=3200 £ ic 5600/8800 (2 pages) |
13 February 2001 | Ad 12/01/01--------- £ si 450@1=450 £ ic 5150/5600 (2 pages) |
13 February 2001 | Ad 12/01/01--------- £ si 450@1=450 £ ic 5150/5600 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Return made up to 19/10/00; full list of members
|
15 November 2000 | Return made up to 19/10/00; full list of members
|
3 October 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
3 October 2000 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
25 April 2000 | Memorandum and Articles of Association (12 pages) |
25 April 2000 | Memorandum and Articles of Association (12 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
4 November 1999 | Return made up to 19/10/99; full list of members
|
4 November 1999 | Return made up to 19/10/99; full list of members
|
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
26 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
17 November 1997 | Return made up to 19/10/97; full list of members (8 pages) |
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (10 pages) |
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (10 pages) |
18 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
18 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
25 January 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
25 January 1996 | Accounts for a medium company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 June 1992 | New director appointed (2 pages) |
22 June 1992 | New director appointed (2 pages) |
22 November 1991 | New secretary appointed (2 pages) |
22 November 1991 | New secretary appointed (2 pages) |
21 November 1991 | New director appointed (4 pages) |
21 November 1991 | New director appointed (4 pages) |
20 November 1991 | New secretary appointed (2 pages) |
20 November 1991 | New secretary appointed (2 pages) |
25 October 1990 | Return made up to 19/10/90; full list of members (6 pages) |
25 October 1990 | Return made up to 19/10/90; full list of members (6 pages) |
7 November 1986 | New director appointed (2 pages) |
7 November 1986 | New director appointed (2 pages) |
20 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
20 October 1986 | Return made up to 12/09/86; full list of members (5 pages) |
16 October 1986 | New secretary appointed (2 pages) |
16 October 1986 | New director appointed (6 pages) |
16 October 1986 | New director appointed (6 pages) |
16 October 1986 | New secretary appointed (2 pages) |
29 October 1982 | Accounts made up to 31 March 1982 (8 pages) |
29 October 1982 | Accounts made up to 31 March 1982 (8 pages) |
15 April 1946 | Incorporation (19 pages) |
15 April 1946 | Certificate of incorporation (1 page) |
15 April 1946 | Certificate of incorporation (1 page) |
15 April 1946 | Incorporation (19 pages) |