Company NameNorthern Administration Limited
Company StatusDissolved
Company Number00912834
CategoryPrivate Limited Company
Incorporation Date9 August 1967(56 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)
Previous NameYorkshire Registrars Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(46 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 15 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(40 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 15 August 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(41 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 15 August 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameChristopher Addenbrooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address72 Huddersfield Road
Meltham, Holmfirth
Huddersfield
West Yorkshire
HD9 4AG
Director NameMr Christopher John Bates Broadbent
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 September 1996)
RoleStockbroker
Correspondence AddressLadyroyd Busker Lane
Scissett
Huddersfield
Yorkshire
HD8 9JU
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2000)
RoleFinancial Director
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Michael Hamer Burns
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(30 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Hall Lane
Lathom
Ormskirk
Lancashire
L40 5UG
Director NameTariq Sharif
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address178 Halifax Old Road
Birkby
Huddersfield
HD2 2SG
Director NameChristine Hayes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2003)
RoleDir Of Business Administraton
Country of ResidenceUnited Kingdom
Correspondence AddressLydgett Farm
19 Moor Lane Netherthong
Holmfirth
West Yorkshire
HD9 3UW
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Director NameMiss Carole Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Eastwood Road
Rayleigh
Essex
SS6 7LH
Director NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(35 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Close
Empingham
Rutland
LE15 8BX
Director NameIan Stanley Rogers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2005)
RoleAccountant
Correspondence Address30 Main Street
Ailsworth
Peterborough
Cambridgeshire
PE5 7AF
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed21 February 2003(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameChristine Hayes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(35 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLydgett Farm
19 Moor Lane Netherthong
Holmfirth
West Yorkshire
HD9 3UW
Director NameFraser Jeremy Austin Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(35 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address4 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameJohn William Peel
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(38 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(39 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameBattye Wimpenny & Dawson Limited (Corporation)
StatusResigned
Appointed30 September 1991(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 21 February 2003)
Correspondence AddressQuayside House
Canal Wharf
Leeds
LS11 5PU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitecapitaassetservices.com

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Northern Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Capita Group Secretary Limited on 31 March 2010 (1 page)
8 April 2010Secretary's details changed for Capita Group Secretary Limited on 31 March 2010 (1 page)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director stephen cooke (1 page)
6 May 2008Appointment terminated director stephen cooke (1 page)
2 May 2008Appointment terminated director fraser clark (1 page)
2 May 2008Appointment terminated director fraser clark (1 page)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
17 June 2005Return made up to 11/06/05; full list of members (3 pages)
17 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 August 2004Full accounts made up to 31 December 2003 (15 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
4 June 2004Return made up to 11/06/04; full list of members (3 pages)
4 June 2004Return made up to 11/06/04; full list of members (3 pages)
17 June 2003New director appointed (1 page)
17 June 2003New director appointed (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
2 June 2003Return made up to 11/06/03; full list of members (3 pages)
2 June 2003Return made up to 11/06/03; full list of members (3 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
12 May 2003Re sec 394 (1 page)
12 May 2003Re sec 394 (1 page)
18 April 2003Declaration of assistance for shares acquisition (5 pages)
18 April 2003Declaration of assistance for shares acquisition (5 pages)
15 April 2003Registered office changed on 15/04/03 from: 34 beckenham road beckenham kent BR3 4TU (1 page)
15 April 2003Registered office changed on 15/04/03 from: 34 beckenham road beckenham kent BR3 4TU (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 March 2003Registered office changed on 13/03/03 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: quayside house canal wharf leeds west yorkshire LS11 5PU (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 November 2002 (12 pages)
5 March 2003Full accounts made up to 30 November 2002 (12 pages)
31 May 2002Return made up to 11/06/02; full list of members (8 pages)
31 May 2002Return made up to 11/06/02; full list of members (8 pages)
27 May 2002Full accounts made up to 30 November 2001 (11 pages)
27 May 2002Full accounts made up to 30 November 2001 (11 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
14 June 2001Return made up to 11/06/01; full list of members (7 pages)
14 June 2001Return made up to 11/06/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 November 2000 (11 pages)
5 June 2001Full accounts made up to 30 November 2000 (11 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
6 March 2001Ad 15/02/01--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
6 March 2001Ad 15/02/01--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 June 2000Full accounts made up to 30 November 1999 (12 pages)
21 June 2000Full accounts made up to 30 November 1999 (12 pages)
21 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Full accounts made up to 30 November 1998 (12 pages)
24 June 1999Full accounts made up to 30 November 1998 (12 pages)
27 May 1999Ad 21/05/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
27 May 1999Ad 21/05/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
13 April 1999Ad 30/03/99--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
13 April 1999Ad 30/03/99--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
6 August 1998Ad 04/08/98--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
6 August 1998Nc inc already adjusted 04/08/98 (1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Ad 04/08/98--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Nc inc already adjusted 04/08/98 (1 page)
4 June 1998Full accounts made up to 30 November 1997 (8 pages)
4 June 1998Full accounts made up to 30 November 1997 (8 pages)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Nc inc already adjusted 27/03/98 (1 page)
1 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1998Nc inc already adjusted 27/03/98 (1 page)
28 January 1998Return made up to 28/12/97; full list of members (9 pages)
28 January 1998Return made up to 28/12/97; full list of members (9 pages)
14 November 1997Ad 10/11/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 November 1997£ nc 100/100000 10/11/97 (1 page)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1997Ad 10/11/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
14 November 1997£ nc 100/100000 10/11/97 (1 page)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997New director appointed (3 pages)
15 October 1997New director appointed (3 pages)
6 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
6 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
26 March 1997Registered office changed on 26/03/97 from: woodsome house woodsome park, fenay bridge huddersfield west yorkshire HD8 0JG (1 page)
26 March 1997Registered office changed on 26/03/97 from: woodsome house woodsome park, fenay bridge huddersfield west yorkshire HD8 0JG (1 page)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
30 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
30 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
25 January 1996Company name changed yorkshire registrars LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed yorkshire registrars LIMITED\certificate issued on 26/01/96 (2 pages)
9 January 1996Return made up to 28/12/95; no change of members (7 pages)
9 January 1996Return made up to 28/12/95; no change of members (7 pages)
5 June 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
5 June 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 August 1967Incorporation (13 pages)
9 August 1967Incorporation (13 pages)