Company Name01650602 Ltd
DirectorStephen James Faulkner
Company StatusActive
Company Number01650602
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Previous NamesAlistair McIntosh (Bradford) Limited and Alistair McIntosh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Stephen James Faulkner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2018(35 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameIan Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 August 2001)
RoleBusiness Forms Distributor
Correspondence Address17 Newlands
Langton Green
Tunbridge Wells
Kent
TN3 0DB
Director NameIan Victor Watson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleBusiness Forms Distributor
Correspondence Address21 Kingsley Avenue
Adel
Leeds
West Yorkshire
LS16 7NY
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameSteven Frank Oates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 June 2005)
RoleBusiness Forms Distributor
Correspondence AddressHigh Barn 2 Martin Grove
Woodthorpe Lane Sandal
Wakefield
West Yorkshire
WF2 6RZ
Director NameBrian Owen Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleBusiness Forms Distributor
Correspondence Address23 Beechwood Rise
Watford
Hertfordshire
WD2 5SE
Director NameSarah Elizabeth McIntosh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleSecretary
Correspondence AddressBeckside
Back Lane
Wennington
Lancashire
LA2 8NZ
Secretary NameSarah Elizabeth McIntosh
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressBeckside
Back Lane
Wennington
Lancashire
LA2 8NZ
Director NameJohn Frederick Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(13 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressLaurels Dewar Close
Collingham
Wetherby
West Yorkshire
LS22 5JR
Director NameMr Ian Alexander Neville McIntosh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Crown Lodge
Elystan Street
London
SW3 3PR
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameChristopher Timothy Miles Toulson Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressTree Tops
Great Elm
Frome
Somerset
BA11 3NZ
Director NameMr Christopher Leverick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Director NameJustin Barton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address2 Stevenage Road
Fulham
London
SW6 6ER
Secretary NameMr Christopher Leverick
NationalityEnglish
StatusResigned
Appointed01 July 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(21 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Director NameMr Conor James Davey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Poland Street
London
W1F 8PR
Director NameElizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address4 Penhale Close
Orpington
Kent
BR6 9XS
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusResigned
Appointed28 January 2005(22 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2014)
RoleGroup Legal Director
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameLinda Helen Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(24 years after company formation)
Appointment Duration7 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address128 Hopton Road
Royal Arsenal
Woolwich
London
SE18 6TJ
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Stephen Christopher Charles Nunn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St John's Lane
London
EC1M 4NA
Director NameMs Andrea Lattimore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 August 2016)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Richard Stanley Coward
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(35 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1A 3AE
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2014(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitewilliamslea.com

Location

Registered Address55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

536k at £0.01Williams Lea Group LTD
8.00%
D
435.5k at £0.01Williams Lea Group LTD
6.50%
C
3.4m at £0.01Williams Lea Group LTD
51.00%
A
167.5k at £0.01Williams Lea Group LTD
2.50%
E
1.2m at £0.01Williams Lea Group LTD
18.00%
B
938k at £0.01Williams Lea Group LTD
14.00%
F

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2017 (6 years, 3 months ago)
Next Return Due12 January 2019 (overdue)

Charges

9 November 2004Delivered on: 12 November 2004
Satisfied on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 1987Delivered on: 20 January 1987
Satisfied on: 9 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1985Delivered on: 1 June 1985
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (1 page)
2 May 2018Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 April 2018 (1 page)
9 April 2018Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page)
9 April 2018Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages)
26 March 2018Notification of Stephen James Faulkner as a person with significant control on 15 March 2018 (2 pages)
26 March 2018Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page)
26 March 2018Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page)
15 March 2018Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages)
27 February 2018Full accounts made up to 31 December 2016 (16 pages)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page)
18 January 2018Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 November 2016Statement of capital on 16 November 2016
  • GBP 1
(3 pages)
16 November 2016Statement of capital on 16 November 2016
  • GBP 1
(3 pages)
31 October 2016Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2016Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2016Statement by Directors (1 page)
31 October 2016Solvency Statement dated 21/09/16 (1 page)
31 October 2016Solvency Statement dated 21/09/16 (1 page)
31 October 2016Statement by Directors (1 page)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
22 February 2016Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 67,000
(6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 67,000
(6 pages)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
16 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
10 August 2015Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 67,000
(6 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 67,000
(6 pages)
19 January 2015Director's details changed for Stuart Dudley Trood on 29 December 2014 (2 pages)
19 January 2015Director's details changed for Stuart Dudley Trood on 29 December 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
29 August 2014Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
11 August 2014Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Termination of appointment of William Duncan as a secretary (1 page)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 January 2014Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 67,000
(6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 67,000
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
25 June 2013Termination of appointment of Conor Davey as a director (1 page)
25 June 2013Appointment of Stephen Christopher Charles Nunn as a director (2 pages)
25 June 2013Termination of appointment of Conor Davey as a director (1 page)
17 June 2013Section 519 (1 page)
17 June 2013Section 519 (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
25 April 2012Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
13 January 2012Termination of appointment of Justin Barton as a director (1 page)
13 January 2012Termination of appointment of Christopher Toulson Clarke as a director (1 page)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
2 November 2011Termination of appointment of Timothy Griffiths as a director (1 page)
9 August 2011Full accounts made up to 31 December 2010 (18 pages)
9 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
25 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 October 2009Appointment of Stuart Dudley Trood as a director (2 pages)
26 October 2009Appointment of Stuart Dudley Trood as a director (2 pages)
6 March 2009Full accounts made up to 31 December 2007 (19 pages)
6 March 2009Full accounts made up to 31 December 2007 (19 pages)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
2 January 2009Return made up to 29/12/08; full list of members (5 pages)
2 January 2009Return made up to 29/12/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2006 (19 pages)
31 October 2008Full accounts made up to 31 December 2006 (19 pages)
28 April 2008Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
28 April 2008Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
9 January 2008Return made up to 29/12/07; full list of members (4 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
3 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2006Return made up to 29/12/05; full list of members (10 pages)
13 February 2006Return made up to 29/12/05; full list of members (10 pages)
2 February 2006Full accounts made up to 30 September 2004 (19 pages)
2 February 2006Full accounts made up to 30 September 2004 (19 pages)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
7 February 2005Return made up to 29/12/04; full list of members (10 pages)
7 February 2005Return made up to 29/12/04; full list of members (10 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 October 2004Full accounts made up to 30 September 2003 (19 pages)
13 October 2004Full accounts made up to 30 September 2003 (19 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
26 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed (2 pages)
26 January 2004Return made up to 29/12/03; no change of members (9 pages)
26 January 2004Return made up to 29/12/03; no change of members (9 pages)
27 September 2003Full accounts made up to 30 September 2002 (21 pages)
27 September 2003Full accounts made up to 30 September 2002 (21 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
23 April 2003Return made up to 29/12/02; full list of members (12 pages)
23 April 2003Return made up to 29/12/02; full list of members (12 pages)
23 January 2003Company name changed alistair mcintosh LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed alistair mcintosh LIMITED\certificate issued on 23/01/03 (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
22 July 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: mcintosh house foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002Auditor's resignation (1 page)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002Auditor's resignation (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: mcintosh house foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN (1 page)
7 May 2002Full accounts made up to 31 August 2001 (20 pages)
7 May 2002Full accounts made up to 31 August 2001 (20 pages)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Full accounts made up to 31 August 2000 (19 pages)
4 July 2001Full accounts made up to 31 August 2000 (19 pages)
20 April 2001Memorandum and Articles of Association (15 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2001Memorandum and Articles of Association (15 pages)
13 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 May 2000Full accounts made up to 31 August 1999 (17 pages)
30 May 2000Full accounts made up to 31 August 1999 (17 pages)
22 April 2000Registered office changed on 22/04/00 from: 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
22 April 2000Registered office changed on 22/04/00 from: 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page)
20 April 2000£ ic 77410/67000 30/03/00 £ sr 10410@1=10410 (1 page)
20 April 2000£ ic 145000/77410 30/03/00 £ sr 67590@1=67590 (1 page)
20 April 2000£ ic 77410/67000 30/03/00 £ sr 10410@1=10410 (1 page)
20 April 2000£ ic 145000/77410 30/03/00 £ sr 67590@1=67590 (1 page)
14 April 2000Director resigned (1 page)
14 April 2000S-div 30/03/00 (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000S-div 30/03/00 (1 page)
13 April 2000Memorandum and Articles of Association (22 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 April 2000Memorandum and Articles of Association (22 pages)
13 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2000Return made up to 29/12/99; full list of members (11 pages)
2 February 2000Return made up to 29/12/99; full list of members (11 pages)
28 June 1999Full accounts made up to 31 August 1998 (17 pages)
28 June 1999Full accounts made up to 31 August 1998 (17 pages)
15 December 1998Return made up to 29/12/98; no change of members (7 pages)
15 December 1998Return made up to 29/12/98; no change of members (7 pages)
7 May 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
7 May 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
6 March 1998Return made up to 29/12/97; full list of members (8 pages)
6 March 1998Return made up to 29/12/97; full list of members (8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
14 October 1997Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
14 October 1997Memorandum and Articles of Association (17 pages)
14 October 1997Ad 01/10/97--------- £ si 13000@1=13000 £ ic 132000/145000 (2 pages)
14 October 1997Memorandum and Articles of Association (17 pages)
14 October 1997Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 October 1997Ad 01/10/97--------- £ si 13000@1=13000 £ ic 132000/145000 (2 pages)
1 July 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
1 July 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
24 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 January 1997Return made up to 29/12/96; full list of members (8 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
7 March 1996Full accounts made up to 31 August 1995 (16 pages)
7 March 1996Full accounts made up to 31 August 1995 (16 pages)
28 January 1996Return made up to 29/12/95; no change of members (6 pages)
28 January 1996Return made up to 29/12/95; no change of members (6 pages)
6 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
19 January 1994Accounts for a small company made up to 31 August 1993 (5 pages)
19 January 1994Accounts for a small company made up to 31 August 1993 (5 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1990Memorandum and Articles of Association (14 pages)
6 July 1990Memorandum and Articles of Association (14 pages)
25 June 1990Ad 21/03/90--------- £ si 67000@1=67000 £ ic 20000/87000 (2 pages)
25 June 1990Ad 21/03/90--------- £ si 67000@1=67000 £ ic 20000/87000 (2 pages)
14 April 1987Return made up to 02/01/87; full list of members (6 pages)
14 April 1987Return made up to 02/01/87; full list of members (6 pages)
8 August 1986Company name changed alistair mcintosh (bradford) lim ited\certificate issued on 08/08/86 (2 pages)
8 August 1986Company name changed alistair mcintosh (bradford) lim ited\certificate issued on 08/08/86 (2 pages)
13 July 1982Certificate of incorporation (1 page)
13 July 1982Certificate of incorporation (1 page)