London
EC2M 4AA
Director Name | Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 July 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 July 2022) |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Raymond Reah |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1995) |
Role | Accountant |
Correspondence Address | Gillrae 28 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Director Name | Peter Martin Bowler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Blenheim Rise Bawtry Doncaster South Yorkshire DN10 6SF |
Director Name | Andrew Stephen Carnell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 21 Queensgate Harrogate North Yorkshire HG1 5RQ |
Director Name | Martyn Dennis Carnell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street Everton Doncaster South Yorkshire DN10 5BB |
Director Name | Paul James Carnell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SU |
Secretary Name | Raymond Reah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Gillrae 28 Willow Glen Branton Doncaster South Yorkshire DN3 3JD |
Director Name | Victor Frederick Shirley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1997) |
Role | Motor Trader |
Correspondence Address | 1 Norman Road Hatfield Doncaster South Yorkshire DN7 6AF |
Director Name | Mr Stephen John Potter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 120 Bromham Road Biddenham Bedford MK40 4AH |
Secretary Name | Mr Stephen John Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Bromham Road Biddenham Bedford MK40 4AH |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Andrew Richard Teale |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 98 The Stray Littlewold Lane South Cave North Humberside HU15 2AL |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(37 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(37 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(37 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 23 November 2006(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AA |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(45 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 1999 | Delivered on: 3 February 1999 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture between dixon motors PLC certain of its subsidiaries (including the company) and the royal bank of scotland PLC as security agent and trustee for the lenders (as defined) Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each designated finance document (as defined) and on any account whatsoever. Particulars: F/H land and buildings on the south side of market street grimsby t/no: HS199863; f/h land k/a 271-291 bury new road and 8, 10 and 12 hilton street salford t/no: GM118716; f/h land k/a 206-206(a) great clowes street salford t/no: LA70372. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 August 1997 | Delivered on: 9 September 1997 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: Deed of accession Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined). Particulars: All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. 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 |
21 May 1997 | Delivered on: 22 May 1997 Satisfied on: 13 September 2013 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between the chargee and the company. See the mortgage charge document for full details. Fully Satisfied |
5 May 1995 | Delivered on: 16 May 1995 Satisfied on: 23 September 1997 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: Showroom and garage premises at park road glasshoughton castleford west yorkshire with all fixtures and fittings plant and machinery and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1994 | Delivered on: 10 June 1994 Satisfied on: 23 September 1997 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 under the terms of the deed (as defined therein). Particulars: Land east of low lane leeds west yoks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
11 May 1994 | Delivered on: 21 May 1994 Satisfied on: 30 August 1997 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms off the deed (as defined therein). Particulars: All monies owing to the company in respect of refunds paid by way of deposit on the acquistion of motor vehicles on a consignment basis. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 4 March 1994 Satisfied on: 29 July 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture (as defined therein). Particulars: All monies from time to time owing to the company by V.A.G. (united kingdom) in respect of refunds and monies paid by way of deposit on acquisition of motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
1 January 1994 | Delivered on: 12 January 1994 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: Land to south west of marshgate doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1993 | Delivered on: 11 November 1993 Satisfied on: 23 September 1997 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: Legal mortgage over land and buildings lying to the south west of marshgate doncaster south yorkshire and with all fixtures and fittings other than trade fixtures and fittings together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1993 | Delivered on: 18 May 1993 Satisfied on: 13 February 1996 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: All new and usedr cars car-derived vans and light commercial vehicles and all the dealers right title and interest under the dealer agreement. Fully Satisfied |
14 December 1992 | Delivered on: 23 December 1992 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: Car park area marshgate doncaster southgate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1992 | Delivered on: 23 December 1992 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: Warehouse and front area marshgate motors showroom. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1992 | Delivered on: 23 December 1992 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: Main showroom and adjacent display area marshgate motors showroom doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1992 | Delivered on: 14 May 1992 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage 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: F/H 5,7,9,11,13,15,17,19,21,bethel road rotherham S. yorks.with f/h land at fitzwilliam road rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1990 | Delivered on: 20 September 1990 Satisfied on: 29 July 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of charge. Particulars: All monies from time to time owing to the company in respect of refunds of monies paid by way of deposit acquisition of motor vehicles on a consignment basis (see form 395 for full details). Fully Satisfied |
7 September 1989 | Delivered on: 11 September 1989 Satisfied on: 23 January 1996 Persons entitled: Psa Wholesale Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under trustees of the charge. Particulars: All new and unused cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citroen (see form 395 for full details). Fully Satisfied |
8 August 1989 | Delivered on: 9 August 1989 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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: L/H plot of land to the south east side of thorne road doncaster south yorkshire of approx 1.3 acres. Fully Satisfied |
30 June 1986 | Delivered on: 2 July 1986 Satisfied on: 14 March 2015 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the charger's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor. Fully Satisfied |
9 November 1984 | Delivered on: 22 November 1984 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank Public Limited Company Classification: Deed Secured details: All monies due or to become due from the company and/or carnell motor group (alwoodley) limited and/or carnell motor group (horsforth) limited and/or humberside motor cycle centres limited to the chargee supplemental to a debenture dated 3RD january 1972. Particulars: All the property comprised in the debenture dated 3RD january 1972 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures) (see form doc for full details). Fully Satisfied |
12 December 1983 | Delivered on: 29 December 1983 Satisfied on: 23 September 1997 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: F/H plot of land containing approximately 2.1 acres situate at 125 low road horsforth near leeds in the conty of west yorkshire title no: wyk 174486.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1983 | Delivered on: 29 December 1983 Satisfied on: 23 September 1997 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: F/H plot of land containing approximately 1.4 acres situate at harrogate road, alwoodley leeds in the county of south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1981 | Delivered on: 27 October 1981 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 34, warnington drive bessacarr, doncaster, S. yorks. Fully Satisfied |
11 March 1981 | Delivered on: 14 March 1981 Satisfied on: 8 November 1986 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 3.2.81. Particulars: All these monies which may from time to time be owing to barnell motor group limited by datsun (UK) limited in respect of monies paid by or by direction of the company by way of deposit on the qcquisition of motor vehicles on a consignment basis. Fully Satisfied |
19 February 1981 | Delivered on: 25 February 1981 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land & buildings situate on the south side of george street wakefield west yorkshire title no wyk 70253. Fully Satisfied |
16 February 1981 | Delivered on: 17 February 1981 Satisfied on: 23 September 1997 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land (approx 1.27 acres) situate on the marshgate industrial estate, doncaster, south yorkshire, together with all buildings. Fully Satisfied |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
14 April 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (1 page) |
4 November 2021 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 4 November 2021 (1 page) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
27 August 2021 | Director's details changed for Gary Moore on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mark Stevens on 27 August 2021 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
30 September 2019 | Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Mark Stevens as a director on 30 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
21 September 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Appointment of Gary Moore as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 September 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Notification of Lombard North Central Plc as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 October 2016 | Auditor's resignation (1 page) |
14 October 2016 | Auditor's resignation (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
18 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
19 November 2015 | Withdraw the company strike off application (1 page) |
19 November 2015 | Withdraw the company strike off application (1 page) |
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
10 June 2015 | Statement by Directors (1 page) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 01/06/15 (1 page) |
14 March 2015 | Satisfaction of charge 19 in full (4 pages) |
14 March 2015 | Satisfaction of charge 19 in full (4 pages) |
5 March 2015 | Satisfaction of charge 36 in full (9 pages) |
5 March 2015 | Satisfaction of charge 36 in full (9 pages) |
5 March 2015 | Satisfaction of charge 35 in full (15 pages) |
5 March 2015 | Satisfaction of charge 35 in full (15 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 September 2013 | Satisfaction of charge 34 in full (6 pages) |
13 September 2013 | Satisfaction of charge 34 in full (6 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages) |
28 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders
|
11 October 2011 | Director's details changed for James Anthony Jackson on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for James Anthony Jackson on 11 October 2011 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
8 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
8 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
8 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
8 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
8 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (4 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New secretary appointed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Resolutions
|
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: dixon motors distribution centre, capitol park, thorne, doncaster, south yorkshire DN8 5TX (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: dixon motors distribution centre, capitol park, thorne, doncaster, south yorkshire DN8 5TX (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 November 2003 | Location of register of members (1 page) |
6 November 2003 | Location of register of members (1 page) |
30 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 25/09/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
3 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 25/09/00; full list of members
|
2 October 2000 | Return made up to 25/09/00; full list of members
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, east yorkshire HU9 1DW (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, east yorkshire HU9 1DW (1 page) |
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
3 February 1999 | Particulars of mortgage/charge (9 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
7 October 1998 | Return made up to 25/09/98; full list of members (8 pages) |
2 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Aud statement re distribution (1 page) |
12 November 1997 | Aud statement re distribution (1 page) |
13 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
1 October 1997 | Company name changed carnell motor group LIMITED\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed carnell motor group LIMITED\certificate issued on 02/10/97 (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Particulars of mortgage/charge (15 pages) |
9 September 1997 | Particulars of mortgage/charge (15 pages) |
4 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: marshgate, doncaster, south yorks. DN5 8AF (1 page) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | Auditor's resignation (1 page) |
4 September 1997 | New director appointed (4 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: marshgate, doncaster, south yorks. DN5 8AF (1 page) |
2 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
31 July 1997 | Full group accounts made up to 30 April 1996 (26 pages) |
31 July 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
31 July 1997 | Full group accounts made up to 30 April 1997 (26 pages) |
31 July 1997 | Full group accounts made up to 30 April 1996 (26 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Return made up to 25/09/96; full list of members
|
25 November 1996 | Return made up to 25/09/96; full list of members
|
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
19 October 1995 | Return made up to 25/09/95; no change of members (8 pages) |
19 October 1995 | Return made up to 25/09/95; no change of members (8 pages) |
26 September 1995 | Full group accounts made up to 30 April 1995 (38 pages) |
26 September 1995 | Full group accounts made up to 30 April 1995 (38 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
3 November 1989 | Resolutions
|
10 May 1989 | Resolutions
|
10 May 1989 | Conve (1 page) |
10 May 1989 | Conve (1 page) |
24 April 1989 | Resolutions
|
4 January 1988 | Full group accounts made up to 26 April 1987 (21 pages) |
4 January 1988 | Full group accounts made up to 26 April 1987 (21 pages) |
5 December 1986 | Group of companies' accounts made up to 27 April 1986 (20 pages) |
5 December 1986 | Group of companies' accounts made up to 27 April 1986 (20 pages) |
2 July 1986 | Particulars of mortgage/charge (3 pages) |
2 July 1986 | Particulars of mortgage/charge (3 pages) |
13 January 1986 | Accounts made up to 30 April 1985 (19 pages) |
13 January 1986 | Accounts made up to 30 April 1985 (19 pages) |
20 June 1985 | Accounts made up to 30 April 1984 (15 pages) |
20 June 1985 | Accounts made up to 30 April 1984 (15 pages) |
27 January 1984 | Accounts made up to 30 April 1983 (12 pages) |
27 January 1984 | Accounts made up to 30 April 1983 (12 pages) |
26 January 1984 | Accounts made up to 30 April 1982 (12 pages) |
26 January 1984 | Accounts made up to 30 April 1982 (12 pages) |
20 June 1982 | Accounts made up to 30 April 1981 (13 pages) |
20 June 1982 | Accounts made up to 30 April 1981 (13 pages) |
19 June 1982 | Accounts made up to 30 April 1980 (13 pages) |
19 June 1982 | Accounts made up to 30 April 1980 (13 pages) |
14 September 1979 | Accounts made up to 30 April 1979 (9 pages) |
14 September 1979 | Accounts made up to 30 April 1979 (9 pages) |
13 October 1978 | Accounts made up to 30 April 1978 (10 pages) |
13 October 1978 | Accounts made up to 30 April 1978 (10 pages) |
12 October 1977 | Accounts made up to 30 April 1977 (9 pages) |
12 October 1977 | Accounts made up to 30 April 1977 (9 pages) |
8 December 1976 | Accounts made up to 30 April 1975 (7 pages) |
8 December 1976 | Accounts made up to 30 April 1975 (7 pages) |
19 November 1976 | Accounts made up to 30 April 1976 (13 pages) |
19 November 1976 | Accounts made up to 30 April 1976 (13 pages) |