Company NameCounty Wide Property Investments Limited
Company StatusDissolved
Company Number01611368
CategoryPrivate Limited Company
Incorporation Date4 February 1982(42 years, 3 months ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)
Previous NameClothkits Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Robert Lickley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Commercial Street
Halifax
HX1 1BW
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed12 December 2007(25 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 13 October 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameHoward Julian Briggs
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1995)
RoleSecretary
Correspondence AddressPine Croft West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameJeffrey Michael Blackburn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1993)
RoleChief Executive
Correspondence AddressSovereign House
South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameHoward Julian Briggs
NationalityBritish
StatusResigned
Appointed15 January 1993(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressThorntree House
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameRoger Fawcett Boyes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleFinance Director
Correspondence AddressBurnt Mallow
Upper Langwith
Collingham
West Yorkshire
LS22 5BZ
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 1995)
RoleChartered Secretary
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 1995)
RoleAssistant Secretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMr James Douglas Mortimer Smallwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 April 1996)
RoleBuilding Society Man
Country of ResidenceEngland
Correspondence Address4 Chestnuts
Hertford
Hertfordshire
SG13 8AQ
Director NameJohn Morris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address3 Millstones
Oxspring
Sheffield
South Yorkshire
S36 8WZ
Director NameMr Rodger Fleming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address7 River Park
Honley
Holmfirth
West Yorkshire
HD9 6PS
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleBuilding Society Executive
Correspondence Address62 Cornhill
London
EC3V 3PL
Director NameRichard Spelman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Hall Cross Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0ST
Director NameRichard Spelman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Hall Cross Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0ST
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameAndrew Hedley Hornby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2002)
RoleChief Executive Retail
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Back Street
Aldborough Boroughbridge
York
YO51 9EX
Director NameJonathan Simon Lloyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(18 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2006)
RoleChartered Surveyor
Correspondence AddressCrowtrees 40 Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(18 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 August 2000)
RoleChartered Secretary
Correspondence Address93 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2002)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 May 2000(18 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 2000)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed21 August 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2/5 Drumsheugh Gardens
Edinburgh
EH3 7QT
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed18 March 2002(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr David James Walkden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWood Ridge
9 Bracken Park Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameMr David Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameMrs Ann Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine House
Main Street
Great Ouseburn
North Yorkshire
YO26 9RQ
Director NameMr John Ronald Pike
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2009)
RoleHead Of Group Property
Country of ResidenceUnited Kingdom
Correspondence Address7 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Director NameChristopher Peter Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 2013)
RoleCompany Director
Correspondence Address29 Brookes Rise
Langley Moor
Durham
County Durham
DH7 8XY
Director NameMr Paul William Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(27 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2013)
RoleBank Director
Country of ResidenceEngland
Correspondence Address5th Floor Birchin Court
20 Birchin Lane
London
EC3 9DU
Director NameMichael Joseph Mulvenna
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2013)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor
Commercial Street
Halifax
HX1 1BW
Director NameMr Barry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Group Property, 1st Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr Ian Jay Lloyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(31 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(25 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2015)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,565,000
Cash£7,959,000
Current Liabilities£12,173,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
11 July 2016Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages)
11 July 2016Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
11 July 2016Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG to 1 More London Place London SE1 2AF on 11 July 2016 (2 pages)
11 July 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
7 July 2016Appointment of a voluntary liquidator (2 pages)
7 July 2016Declaration of solvency (3 pages)
7 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
7 July 2016Appointment of a voluntary liquidator (2 pages)
7 July 2016Declaration of solvency (3 pages)
21 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 March 2016Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 July 2015Termination of appointment of Hbos Directors Limited as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Hbos Directors Limited as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Hbos Directors Limited as a director on 2 July 2015 (1 page)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
17 July 2014Full accounts made up to 31 December 2013 (21 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
29 May 2013Termination of appointment of Christopher Newton as a director (1 page)
29 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
29 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
29 May 2013Termination of appointment of Christopher Newton as a director (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
17 January 2012Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
16 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
1 May 2009Director appointed paul william baker (2 pages)
1 May 2009Director appointed paul william baker (2 pages)
29 April 2009Section 519 (1 page)
29 April 2009Section 519 (1 page)
28 April 2009Appointment terminated director john pike (1 page)
28 April 2009Appointment terminated director john pike (1 page)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
21 April 2009Full accounts made up to 31 December 2008 (24 pages)
31 January 2009Return made up to 15/01/09; full list of members (6 pages)
31 January 2009Return made up to 15/01/09; full list of members (6 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
25 July 2008Appointment terminated director ann allen (1 page)
25 July 2008Director appointed christopher peter newton (2 pages)
25 July 2008Appointment terminated director ann allen (1 page)
25 July 2008Director appointed christopher peter newton (2 pages)
2 July 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
2 July 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page)
23 January 2008Return made up to 15/01/08; full list of members (6 pages)
23 January 2008Return made up to 15/01/08; full list of members (6 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
7 January 2008New secretary appointed (2 pages)
4 November 2007Full accounts made up to 31 December 2006 (20 pages)
4 November 2007Full accounts made up to 31 December 2006 (20 pages)
3 February 2007Return made up to 15/01/07; full list of members (5 pages)
3 February 2007Return made up to 15/01/07; full list of members (5 pages)
8 September 2006Full accounts made up to 31 December 2005 (20 pages)
8 September 2006Full accounts made up to 31 December 2005 (20 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
10 February 2006Return made up to 15/01/06; full list of members (5 pages)
10 February 2006Return made up to 15/01/06; full list of members (5 pages)
1 July 2005Full accounts made up to 31 December 2004 (18 pages)
1 July 2005Full accounts made up to 31 December 2004 (18 pages)
28 January 2005Return made up to 15/01/05; full list of members (5 pages)
28 January 2005Return made up to 15/01/05; full list of members (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
8 March 2004Full accounts made up to 31 December 2003 (18 pages)
8 March 2004Full accounts made up to 31 December 2003 (18 pages)
11 February 2004Return made up to 15/01/04; full list of members (6 pages)
11 February 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Full accounts made up to 31 December 2002 (18 pages)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
19 April 2002Full accounts made up to 31 December 2001 (17 pages)
19 April 2002Full accounts made up to 31 December 2001 (17 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (4 pages)
4 April 2002New director appointed (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
18 February 2002Return made up to 15/01/02; full list of members (6 pages)
18 February 2002Director's particulars changed (5 pages)
18 February 2002Director's particulars changed (5 pages)
18 February 2002Return made up to 15/01/02; full list of members (6 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 2000 (17 pages)
29 June 2001Full accounts made up to 31 December 2000 (17 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (4 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Return made up to 15/01/01; full list of members (6 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Return made up to 15/01/01; full list of members (6 pages)
6 October 2000Secretary's particulars changed (1 page)
6 October 2000Secretary's particulars changed (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Secretary resigned (1 page)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
25 November 1998Secretary's particulars changed (1 page)
25 November 1998Secretary's particulars changed (1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
19 January 1997Return made up to 15/01/97; no change of members (6 pages)
19 January 1997Return made up to 15/01/97; no change of members (6 pages)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (1 page)
3 May 1996Full accounts made up to 31 January 1996 (16 pages)
3 May 1996Director resigned (2 pages)
3 May 1996Full accounts made up to 31 January 1996 (16 pages)
3 May 1996New director appointed (1 page)
19 January 1996Return made up to 15/01/96; full list of members (8 pages)
19 January 1996Return made up to 15/01/96; full list of members (8 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
15 August 1995New director appointed (4 pages)
15 August 1995New director appointed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Registered office changed on 15/08/95 from: permanent house 1 lovell park road leeds west yorkshire LS1 1NS (1 page)
15 August 1995Registered office changed on 15/08/95 from: permanent house 1 lovell park road leeds west yorkshire LS1 1NS (1 page)
15 August 1995New director appointed (4 pages)
15 August 1995Director resigned (4 pages)
15 August 1995New director appointed (4 pages)
14 February 1995Return made up to 15/01/95; no change of members (5 pages)
14 February 1995Return made up to 15/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
12 December 1994Full accounts made up to 30 September 1994 (12 pages)
12 December 1994Full accounts made up to 30 September 1994 (12 pages)
27 February 1994Return made up to 15/01/94; no change of members (5 pages)
27 February 1994Return made up to 15/01/94; no change of members (5 pages)
25 February 1994Full accounts made up to 30 September 1993 (12 pages)
25 February 1994Full accounts made up to 30 September 1993 (12 pages)
12 May 1993Full accounts made up to 30 September 1992 (11 pages)
12 May 1993Full accounts made up to 30 September 1992 (11 pages)
17 February 1993Return made up to 15/01/93; full list of members (6 pages)
17 February 1993Return made up to 15/01/93; full list of members (6 pages)
17 September 1992Accounting reference date shortened from 31/12 to 30/09 (1 page)
17 September 1992Accounting reference date shortened from 31/12 to 30/09 (1 page)
17 July 1992Memorandum and Articles of Association (11 pages)
17 July 1992Memorandum and Articles of Association (11 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 February 1992Full accounts made up to 31 December 1991 (9 pages)
25 February 1992Full accounts made up to 31 December 1991 (9 pages)
30 January 1992Return made up to 15/01/92; no change of members (6 pages)
30 January 1992Return made up to 15/01/92; no change of members (6 pages)
20 September 1991Return made up to 29/08/91; full list of members (7 pages)
20 September 1991Return made up to 29/08/91; full list of members (7 pages)
29 April 1991Full accounts made up to 31 December 1990 (9 pages)
29 April 1991Full accounts made up to 31 December 1990 (9 pages)
7 January 1991£ ic 126/100 27/11/90 £ sr 26@1=26 (1 page)
7 January 1991£ ic 126/100 27/11/90 £ sr 26@1=26 (1 page)
13 December 1990Ad 27/11/90--------- £ si 26@1=26 £ ic 100/126 (2 pages)
13 December 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1990Ad 27/11/90--------- £ si 26@1=26 £ ic 100/126 (2 pages)
18 September 1990Return made up to 29/08/90; full list of members (4 pages)
18 September 1990Return made up to 29/08/90; full list of members (4 pages)
6 September 1990Full accounts made up to 31 December 1989 (9 pages)
6 September 1990Full accounts made up to 31 December 1989 (9 pages)
26 July 1989Company name changed clothkits LIMITED\certificate issued on 26/07/89 (2 pages)
26 July 1989Company name changed clothkits LIMITED\certificate issued on 26/07/89 (2 pages)
15 June 1989Return made up to 07/06/89; full list of members (4 pages)
15 June 1989 (5 pages)
15 June 1989Return made up to 07/06/89; full list of members (4 pages)
15 June 1989Accounts for a small company made up to 31 December 1988 (5 pages)
12 April 1989Nc inc already adjusted (1 page)
12 April 1989Nc inc already adjusted (1 page)
12 April 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
13 February 1989Full accounts made up to 31 December 1987 (5 pages)
13 February 1989Full accounts made up to 31 December 1987 (5 pages)
21 September 1987Full accounts made up to 31 December 1986 (1 page)
21 September 1987Return made up to 17/08/87; full list of members (4 pages)
21 September 1987Return made up to 17/08/87; full list of members (4 pages)
21 September 1987Full accounts made up to 31 December 1986 (1 page)
4 November 1986Return made up to 04/11/86; full list of members (6 pages)
4 November 1986Full accounts made up to 31 December 1985 (1 page)
4 November 1986Return made up to 04/11/86; full list of members (6 pages)
4 November 1986Full accounts made up to 31 December 1985 (1 page)