Kippax
Leeds
LS25 7LP
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BA |
Director Name | Paul Robinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1999) |
Role | Sales Director |
Correspondence Address | 11 Mountside Guildford Surrey GU2 5JD |
Director Name | John Barry Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1992) |
Role | Financial Director |
Correspondence Address | Cravens 29 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mr Colin Maughan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1992) |
Role | Deputy Chairman |
Correspondence Address | The Grange Moorhead Crescent Shipley West Yorkshire BD18 4LQ |
Director Name | Mr Bryan Topham |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Executive Chairman |
Correspondence Address | 17 Pullan Avenue Bradford West Yorkshire BD2 3RS |
Secretary Name | John Barry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Cravens 29 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Mr Nigel Knighton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 1999) |
Role | Works Director |
Correspondence Address | 3 Larkfield Close Copmanthorpe York North Yorkshire YO2 3GF |
Director Name | Mr Raymond Schofield |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Whitham Close Boston Spa Wetherby West Yorkshire LS23 6DU |
Director Name | Mr Stephen John Clark |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Commercial Director |
Correspondence Address | 38 Woodvale Crescent Oakwood Park Bingley Bradford West Yorkshire BD16 4AL |
Secretary Name | Mr Raymond Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitham Close Boston Spa Wetherby West Yorkshire LS23 6DU |
Director Name | John Barry Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Cravens 29 Staveley Road Shipley West Yorkshire BD18 4HD |
Director Name | Christopher David Kitchen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(42 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 1998) |
Role | Commercial Director |
Correspondence Address | Nidd View Top Wath Road Pateley Bridge Harrogate North Yorkshire HG3 5PG |
Director Name | Peter Harry Mitchell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1999) |
Role | Northern Sales Director |
Correspondence Address | 16 Nursery Road Nether Poppleton York Yorkshire YO26 6NN |
Secretary Name | Mr Andrew Leonard Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(43 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(44 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brecks Gardens Kippax Leeds LS25 7LP |
Director Name | Mr Patrick Granville Walker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(44 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Plumpton House Mitchell Lane Thackley Bradford West Yorkshire BD10 0TA |
Director Name | George Christopher James Powell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(44 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 16 Wellington Square Cheltenham Gloucestershire GL50 4JS Wales |
Secretary Name | Peter Wigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parlington Villas Aberford Leeds West Yorkshire LS25 3EP |
Director Name | Mr John Cyril Stevenson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Elizabeth Drive Scalby Scarborough North Yorkshire YO13 0SR |
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(45 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Adrian Douglas Rumble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(47 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | 44 Meadowhill Newton Mearns Glasgow Lanarkshire G77 6SX Scotland |
Director Name | David Graham Forrester |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(47 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 2001) |
Role | Manufacturing Development |
Correspondence Address | 2 Foss Walk Nether Poppleton York North Yorkshire YO26 6RF |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Mr Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(48 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | River Steps Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Douglas Richardson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2002) |
Role | Printer |
Correspondence Address | 12 Keeble Close Tiptree Colchester Essex CO5 0NU |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2016) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Website | www.polestar-group.com |
---|
Registered Address | Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 14 May 2017 (overdue) |
---|
27 September 2006 | Delivered on: 30 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 19TH june 1998 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
28 October 2004 | Delivered on: 10 November 2004 Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee Classification: Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998 Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 January 2002 | Delivered on: 15 February 2002 Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties Classification: A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited Secured details: All moneys and liabilities due or to become due from the company to the secured parties or any of them under or pursuant to the finance documents (as defined) and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) unit B5 blenheim industrial park estate,bury st.edmunds,suffolk; (ii) unit 14 luton stadium estate,craddock rd,luton,bedfordshire; bd 77546; (iii) wigman rd,aspley,nottingham; NT78782 and NT180765; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 October 2001 | Delivered on: 14 November 2001 Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited) Classification: A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 September 1998 | Delivered on: 24 September 1998 Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties) Classification: Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998) Secured details: All monies due or to become due from the company and each other watmoughs UK charging subsidiary (as therein defined) to the secured parties or any of them including all monies due under or pursuant to the finance documents (as defined) and/or the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
---|---|
22 February 2016 | Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
19 February 2016 | Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page) |
19 February 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
19 February 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page) |
19 February 2016 | Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Restoration by order of the court (5 pages) |
19 December 2013 | Restoration by order of the court (5 pages) |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Termination of appointment of Catherine Hearn as a director (1 page) |
14 May 2012 | Termination of appointment of Catherine Hearn as a director (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Voluntary strike-off action has been suspended (1 page) |
7 December 2011 | Voluntary strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
9 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
9 January 2006 | Accounting reference date extended from 29/09/04 to 30/09/04 (1 page) |
3 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
3 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
15 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
15 December 2005 | Accounting reference date extended from 29/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
21 November 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
23 August 2005 | Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
8 August 2005 | Accounting reference date extended from 30/09/04 to 30/03/05 (1 page) |
5 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
10 November 2004 | Particulars of mortgage/charge (21 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
2 September 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (22 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (22 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
15 February 2002 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
14 November 2001 | Particulars of mortgage/charge (26 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (21 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (21 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (21 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
22 July 1999 | Full accounts made up to 30 September 1998 (24 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (24 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 30/04/99; full list of members (12 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (12 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: high street idle bradford BD10 8NL (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: high street idle bradford BD10 8NL (1 page) |
6 November 1998 | Company name changed watmoughs LIMITED\certificate issued on 06/11/98 (2 pages) |
6 November 1998 | Company name changed watmoughs LIMITED\certificate issued on 06/11/98 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
24 September 1998 | Particulars of mortgage/charge (42 pages) |
24 September 1998 | Particulars of mortgage/charge (42 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Declaration of assistance for shares acquisition (11 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Declaration of assistance for shares acquisition (11 pages) |
3 August 1998 | Memorandum and Articles of Association (9 pages) |
3 August 1998 | Memorandum and Articles of Association (9 pages) |
23 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
23 July 1998 | Resolutions
|
10 July 1998 | Auditor's resignation (2 pages) |
10 July 1998 | Auditor's resignation (2 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members
|
15 May 1998 | Return made up to 30/04/98; full list of members
|
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
12 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
17 November 1995 | Location - directors service contracts and memoranda (2 pages) |
17 November 1995 | Location - directors service contracts and memoranda (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |