Uppingham
Rutland
LE15 9QR
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Status | Closed |
Appointed | 01 May 2011(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Shaun David Edward Parsons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winstone Glebe Winstone Cirencester Gloucestershire GL7 7LM Wales |
Director Name | Kelvin James Curran |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Insurance Broker |
Correspondence Address | 26 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Mr Jason Peter Benedict Duke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 3 St Helens Close Welford Road Thornby Northamptonshire NN6 8SJ |
Secretary Name | Mr Paul Robert Mattioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 1995) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 58 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DF |
Director Name | Joseph Brian Talbot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 28 September 1993) |
Role | Insurance Broker |
Correspondence Address | Manor Cottage Low Road Besthorpe Newark Nottinghamshire NG23 7HJ |
Director Name | Ian James Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 September 2006) |
Role | Stockbroker |
Correspondence Address | Domaine De Peyloubere 32550 Pavie France |
Director Name | Stephen William Cooke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Investment Manager |
Correspondence Address | Mahe 44 Griffin Road Braybrooke Market Harborough Leicestershire LE16 8LH |
Secretary Name | Simon Edward Faire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | Gobion House Main Street Mowsley Leics LE17 6NT |
Director Name | John Andrew Charles Hosie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | The Coach House Ingledon Park St Michaels Tenterden Kent TN30 6SL |
Director Name | Mr Anthony Marmont |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Beacon Farm Deans Lane Woodhouse Eaves Loughborough Leicestershire LE12 8TE |
Director Name | Michael Edward Burn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kings Road Barnet Herts EN5 4EG |
Secretary Name | Mr Gary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lanchester House Main Street Great Glen Leicester Le8 |
Director Name | Mr Adrian Robert Weston |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 27 Main Street Smeeton Westerby Leicester Leicestershire LE8 0QJ |
Secretary Name | Diane Jane Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 57 Oxley Close London SE1 5HF |
Secretary Name | Mr Robert John Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hindscarth 14 Stoatley Rise Haslemere Surrey GU27 1AF |
Secretary Name | Mr Steven John Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Mr Steven John Clews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Mount Avenue Hutton Brentwood Essex CM13 2PB |
Director Name | Mr Jeffrey Alexander Howard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 St. Mary At Hill London EC3R 8EE |
Director Name | Mr Neil Christopher Pointon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Mary At Hill London EC3R 8EE |
Director Name | Mr Nicholas James Pointon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(29 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Mary At Hill London EC3R 8EE |
Secretary Name | Mr Jeffrey Alexander Howard |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2009(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 St. Mary At Hill London EC3R 8EE |
Director Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(30 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Mary At Hill London EC3R 8EE |
Director Name | Mr Nicholas James Pointon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 February 2011) |
Role | Marketing And Sales Executive |
Country of Residence | England |
Correspondence Address | 10 St Mary At Hill London EC3R 8EE |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £6,446,257 |
Net Worth | £837,566 |
Cash | £4,165,474 |
Current Liabilities | £19,906,242 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (14 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (14 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 3 October 2016 (11 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 3 October 2016 (11 pages) |
27 November 2015 | Satisfaction of charge 6 in full (6 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 3 October 2015 (11 pages) |
27 November 2015 | Satisfaction of charge 6 in full (6 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 3 October 2015 (11 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (11 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (11 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (11 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (11 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (11 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (11 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 3 October 2012 (9 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 3 October 2012 (9 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 3 October 2012 (9 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 3 October 2012 (9 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (11 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 3 October 2013 (11 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (11 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 3 October 2013 (11 pages) |
13 October 2011 | Appointment of a voluntary liquidator (1 page) |
13 October 2011 | Appointment of a voluntary liquidator (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Statement of affairs with form 4.19 (5 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Statement of affairs with form 4.19 (5 pages) |
13 September 2011 | Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 10 St Mary at Hill London EC3R 8EE on 13 September 2011 (1 page) |
9 June 2011 | Termination of appointment of Jeffrey Howard as a secretary (1 page) |
9 June 2011 | Termination of appointment of Charles Smith as a director (1 page) |
9 June 2011 | Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page) |
9 June 2011 | Termination of appointment of Charles Smith as a director (1 page) |
9 June 2011 | Termination of appointment of Jeffrey Howard as a secretary (1 page) |
9 June 2011 | Appointment of Mr Charles Geoffrey Gregory Smith as a secretary (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
27 May 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
24 May 2011 | Termination of appointment of Neil Pointon as a director (1 page) |
24 May 2011 | Termination of appointment of Neil Pointon as a director (1 page) |
16 February 2011 | Termination of appointment of Steven Clews as a secretary (1 page) |
16 February 2011 | Termination of appointment of Steven Clews as a director (1 page) |
16 February 2011 | Termination of appointment of Steven Clews as a secretary (1 page) |
16 February 2011 | Termination of appointment of Steven Clews as a director (1 page) |
14 February 2011 | Termination of appointment of Nicholas Pointon as a director (1 page) |
14 February 2011 | Termination of appointment of Nicholas Pointon as a director (1 page) |
9 February 2011 | Termination of appointment of Jeffrey Howard as a director (1 page) |
9 February 2011 | Termination of appointment of Jeffrey Howard as a director (1 page) |
1 February 2011 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
1 February 2011 | Group of companies' accounts made up to 31 January 2010 (27 pages) |
9 September 2010 | Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Neil Christopher Pointon on 7 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Jeffrey Alexander Howard on 7 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
2 August 2010 | Appointment of Mr Nicholas James Pointon as a director (2 pages) |
2 August 2010 | Appointment of Mr Charles Geoffrey Gregory Smith as a director (2 pages) |
2 August 2010 | Appointment of Mr Charles Geoffrey Gregory Smith as a director (2 pages) |
2 August 2010 | Appointment of Mr Nicholas James Pointon as a director (2 pages) |
26 May 2010 | Duplicate mortgage certificatecharge no:6 (5 pages) |
26 May 2010 | Duplicate mortgage certificatecharge no:6 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
30 October 2009 | Termination of appointment of Nicholas Pointon as a director (1 page) |
30 October 2009 | Termination of appointment of Nicholas Pointon as a director (1 page) |
2 October 2009 | Return made up to 07/09/09; full list of members (33 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (33 pages) |
20 August 2009 | Director appointed mr nicholas james pointon (2 pages) |
20 August 2009 | Director appointed mr nicholas james pointon (2 pages) |
20 August 2009 | Director appointed mr neil christopher pointon (2 pages) |
20 August 2009 | Secretary appointed mr jeffrey alexander howard (2 pages) |
20 August 2009 | Secretary appointed mr jeffrey alexander howard (2 pages) |
20 August 2009 | Director appointed mr neil christopher pointon (2 pages) |
20 August 2009 | Director appointed mr jeffrey alexander howard (2 pages) |
20 August 2009 | Director appointed mr jeffrey alexander howard (2 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
6 November 2008 | Return made up to 07/09/08; full list of members (11 pages) |
6 November 2008 | Return made up to 07/09/08; full list of members (11 pages) |
13 October 2008 | Auditor's resignation (2 pages) |
13 October 2008 | Auditor's resignation (2 pages) |
27 June 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
27 June 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
5 November 2007 | Return made up to 07/09/07; full list of members (9 pages) |
5 November 2007 | Return made up to 07/09/07; full list of members (9 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
26 March 2007 | Group of companies' accounts made up to 31 October 2006 (29 pages) |
26 March 2007 | Group of companies' accounts made up to 31 October 2006 (29 pages) |
15 January 2007 | £ ic 161857/142795 18/09/06 £ sr [email protected]=19062 (2 pages) |
15 January 2007 | £ ic 161857/142795 18/09/06 £ sr [email protected]=19062 (2 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (3 pages) |
28 July 2006 | Group of companies' accounts made up to 31 October 2005 (32 pages) |
28 July 2006 | Group of companies' accounts made up to 31 October 2005 (32 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: the crescent king street leicester leicestershire LE1 6RX (1 page) |
20 October 2005 | Return made up to 07/09/05; no change of members (7 pages) |
20 October 2005 | Return made up to 07/09/05; no change of members (7 pages) |
12 July 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
12 July 2005 | Group of companies' accounts made up to 31 October 2004 (29 pages) |
22 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
1 December 2004 | Full accounts made up to 31 January 2004 (29 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (29 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (9 pages) |
25 October 2004 | Return made up to 07/09/04; full list of members (9 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 10 st mary at hill london EC3R 8EE (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 10 st mary at hill london EC3R 8EE (1 page) |
4 December 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
4 December 2003 | Group of companies' accounts made up to 31 January 2003 (32 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members
|
29 September 2003 | Return made up to 07/09/03; full list of members
|
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
8 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
8 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
6 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
6 December 2002 | Declaration of shares redemption:auditor's report (3 pages) |
30 November 2002 | £ ic 240592/240592 30/10/02 £ sr [email protected] (1 page) |
30 November 2002 | £ ic 240592/240592 30/10/02 £ sr [email protected] (1 page) |
12 September 2002 | Return made up to 07/09/02; full list of members
|
12 September 2002 | Return made up to 07/09/02; full list of members
|
3 May 2002 | Group of companies' accounts made up to 31 January 2002 (30 pages) |
3 May 2002 | Group of companies' accounts made up to 31 January 2002 (30 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | £ nc 650000/900000 17/04/02 (1 page) |
24 April 2002 | £ nc 650000/900000 17/04/02 (1 page) |
24 April 2002 | Resolutions
|
7 February 2002 | Ad 30/01/02--------- £ si [email protected]=6000 £ ic 240593/246593 (2 pages) |
7 February 2002 | Ad 30/01/02--------- £ si [email protected]=6000 £ ic 240593/246593 (2 pages) |
3 October 2001 | Ad 26/09/01--------- £ si [email protected]=41250 £ ic 199343/240593 (2 pages) |
3 October 2001 | Ad 26/09/01--------- £ si [email protected]=41250 £ ic 199343/240593 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
20 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
20 September 2001 | Return made up to 07/09/01; full list of members (9 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Full group accounts made up to 31 January 2001 (31 pages) |
12 June 2001 | Full group accounts made up to 31 January 2001 (31 pages) |
28 November 2000 | Full group accounts made up to 31 January 2000 (30 pages) |
28 November 2000 | Full group accounts made up to 31 January 2000 (30 pages) |
26 October 2000 | Return made up to 07/09/00; full list of members (16 pages) |
26 October 2000 | Return made up to 07/09/00; full list of members (16 pages) |
22 December 1999 | £ ic 438007/138007 12/11/99 £ sr 300000@1=300000 (1 page) |
22 December 1999 | £ ic 438007/138007 12/11/99 £ sr 300000@1=300000 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | £ nc 500000/650000 20/09/99 (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Ad 20/09/99--------- £ si [email protected]=27601 £ ic 410406/438007 (9 pages) |
21 October 1999 | Ad 20/09/99--------- £ si [email protected]=27601 £ ic 410406/438007 (9 pages) |
21 October 1999 | £ nc 500000/650000 20/09/99 (1 page) |
21 October 1999 | Resolutions
|
19 October 1999 | Return made up to 07/09/99; no change of members (8 pages) |
19 October 1999 | Return made up to 07/09/99; no change of members (8 pages) |
2 September 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
2 September 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
26 July 1999 | Re-registration of Memorandum and Articles (44 pages) |
26 July 1999 | Re-registration of Memorandum and Articles (44 pages) |
26 July 1999 | Application for reregistration from PLC to private (1 page) |
26 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1999 | Application for reregistration from PLC to private (1 page) |
26 July 1999 | Resolutions
|
26 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1999 | Resolutions
|
9 June 1999 | New director appointed (3 pages) |
9 June 1999 | New director appointed (3 pages) |
28 August 1998 | Return made up to 07/09/98; full list of members
|
28 August 1998 | Return made up to 07/09/98; full list of members
|
28 August 1998 | Full group accounts made up to 31 January 1998 (31 pages) |
28 August 1998 | Full group accounts made up to 31 January 1998 (31 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
7 October 1997 | Return made up to 07/09/97; full list of members (29 pages) |
7 October 1997 | Return made up to 07/09/97; full list of members (29 pages) |
2 September 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
2 September 1997 | Full group accounts made up to 31 January 1997 (29 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
17 October 1996 | Return made up to 07/09/96; change of members (10 pages) |
17 October 1996 | Return made up to 07/09/96; change of members (10 pages) |
3 September 1996 | Full group accounts made up to 31 January 1996 (32 pages) |
3 September 1996 | Full group accounts made up to 31 January 1996 (32 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
5 October 1995 | Return made up to 07/09/95; full list of members
|
5 October 1995 | Return made up to 07/09/95; full list of members
|
29 August 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
29 August 1995 | Full group accounts made up to 31 January 1995 (30 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
10 October 1994 | Company name changed pointon york group PLC\certificate issued on 11/10/94 (2 pages) |
10 October 1994 | Company name changed pointon york group PLC\certificate issued on 11/10/94 (2 pages) |
26 July 1994 | Full group accounts made up to 31 January 1994 (24 pages) |
26 July 1994 | Full group accounts made up to 31 January 1994 (24 pages) |
7 June 1994 | Ad 26/05/94--------- £ si [email protected]=4166 £ ic 406239/410405 (2 pages) |
7 June 1994 | Ad 26/05/94--------- £ si [email protected]=4166 £ ic 406239/410405 (2 pages) |
26 May 1994 | Memorandum and Articles of Association (7 pages) |
26 May 1994 | Memorandum and Articles of Association (7 pages) |
2 September 1993 | Full group accounts made up to 31 January 1993 (24 pages) |
2 September 1993 | Full group accounts made up to 31 January 1993 (24 pages) |
14 September 1992 | Full group accounts made up to 31 January 1992 (22 pages) |
14 September 1992 | Full group accounts made up to 31 January 1992 (22 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Ad 29/06/92--------- £ si [email protected]=53119 £ ic 353119/406238 (9 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | £ nc 400000/500000 29/06/92 (3 pages) |
13 August 1992 | £ nc 400000/500000 29/06/92 (3 pages) |
13 August 1992 | Ad 29/06/92--------- £ si [email protected]=53119 £ ic 353119/406238 (9 pages) |
12 May 1992 | Particulars of contract relating to shares (3 pages) |
12 May 1992 | Ad 11/12/91--------- £ si [email protected] (2 pages) |
12 May 1992 | Ad 11/12/91--------- £ si [email protected] (2 pages) |
12 May 1992 | Particulars of contract relating to shares (3 pages) |
14 April 1992 | Ad 11/12/91--------- £ si [email protected]=1000 £ ic 352119/353119 (2 pages) |
14 April 1992 | Ad 11/12/91--------- £ si [email protected]=1000 £ ic 352119/353119 (2 pages) |
2 March 1992 | Ad 28/01/92--------- £ si [email protected]=909 £ ic 351210/352119 (2 pages) |
2 March 1992 | Ad 28/01/92--------- £ si [email protected]=909 £ ic 351210/352119 (2 pages) |
29 August 1991 | Full group accounts made up to 31 January 1991 (23 pages) |
29 August 1991 | Full group accounts made up to 31 January 1991 (23 pages) |
5 November 1990 | Full group accounts made up to 31 January 1990 (23 pages) |
5 November 1990 | Full group accounts made up to 31 January 1990 (23 pages) |
21 August 1989 | Full group accounts made up to 31 January 1989 (24 pages) |
21 August 1989 | Full group accounts made up to 31 January 1989 (24 pages) |
12 July 1988 | Full group accounts made up to 31 January 1988 (22 pages) |
12 July 1988 | Full group accounts made up to 31 January 1988 (22 pages) |
19 May 1988 | Memorandum and Articles of Association (47 pages) |
19 May 1988 | Memorandum and Articles of Association (47 pages) |
9 May 1988 | Wd 28/03/88 ad 25/01/88--------- £ si 300000@1=300000 £ ic 1338/301338 (2 pages) |
9 May 1988 | Wd 28/03/88 ad 25/01/88--------- £ si 300000@1=300000 £ ic 1338/301338 (2 pages) |
29 April 1988 | Resolutions
|
29 April 1988 | Resolutions
|
29 April 1988 | Nc inc already adjusted (1 page) |
29 April 1988 | Nc inc already adjusted (1 page) |
18 September 1987 | Full group accounts made up to 31 January 1987 (25 pages) |
18 September 1987 | Full group accounts made up to 31 January 1987 (25 pages) |
6 July 1987 | Accounts made up to 31 December 1981 (14 pages) |
6 July 1987 | Accounts made up to 31 December 1981 (14 pages) |
23 October 1986 | Full accounts made up to 31 January 1986 (22 pages) |
23 October 1986 | Full accounts made up to 31 January 1986 (22 pages) |
6 December 1985 | Accounts made up to 31 January 1985 (21 pages) |
6 December 1985 | Accounts made up to 31 January 1985 (21 pages) |
26 October 1984 | Accounts made up to 31 October 1983 (17 pages) |
26 October 1984 | Accounts made up to 31 October 1983 (17 pages) |
3 November 1983 | Accounts made up to 31 December 1983 (14 pages) |
3 November 1983 | Accounts made up to 31 December 1983 (14 pages) |
3 October 1981 | Accounts made up to 31 December 1980 (15 pages) |
3 October 1981 | Accounts made up to 31 December 1980 (15 pages) |
6 March 1980 | Incorporation (21 pages) |
6 March 1980 | Incorporation (21 pages) |