London
W1A 3AE
Director Name | Ian Williams |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 August 2001) |
Role | Business Forms Distributor |
Correspondence Address | 17 Newlands Langton Green Tunbridge Wells Kent TN3 0DB |
Director Name | Ian Victor Watson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Business Forms Distributor |
Correspondence Address | 21 Kingsley Avenue Adel Leeds West Yorkshire LS16 7NY |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1993) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Steven Frank Oates |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 June 2005) |
Role | Business Forms Distributor |
Correspondence Address | High Barn 2 Martin Grove Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6RZ |
Director Name | Brian Owen Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Business Forms Distributor |
Correspondence Address | 23 Beechwood Rise Watford Hertfordshire WD2 5SE |
Director Name | Sarah Elizabeth McIntosh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | Beckside Back Lane Wennington Lancashire LA2 8NZ |
Secretary Name | Sarah Elizabeth McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Beckside Back Lane Wennington Lancashire LA2 8NZ |
Director Name | John Frederick Parker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(13 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Laurels Dewar Close Collingham Wetherby West Yorkshire LS22 5JR |
Director Name | Mr Ian Alexander Neville McIntosh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 83 Crown Lodge Elystan Street London SW3 3PR |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Christopher Timothy Miles Toulson Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Tree Tops Great Elm Frome Somerset BA11 3NZ |
Director Name | Mr Christopher Leverick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nelsons Yard London NW1 7RN |
Director Name | Justin Barton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 2 Stevenage Road Fulham London SW6 6ER |
Secretary Name | Mr Christopher Leverick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nelsons Yard London NW1 7RN |
Secretary Name | Mr Justin Glenn Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(21 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 4 Penhale Close Orpington Kent BR6 9XS |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Group Legal Director |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Linda Helen Kennedy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(24 years after company formation) |
Appointment Duration | 7 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 128 Hopton Road Royal Arsenal Woolwich London SE18 6TJ |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 August 2016) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(35 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1A 3AE |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | williamslea.com |
---|
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
536k at £0.01 | Williams Lea Group LTD 8.00% D |
---|---|
435.5k at £0.01 | Williams Lea Group LTD 6.50% C |
3.4m at £0.01 | Williams Lea Group LTD 51.00% A |
167.5k at £0.01 | Williams Lea Group LTD 2.50% E |
1.2m at £0.01 | Williams Lea Group LTD 18.00% B |
938k at £0.01 | Williams Lea Group LTD 14.00% F |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2017 (6 years, 3 months ago) |
---|---|
Next Return Due | 12 January 2019 (overdue) |
9 November 2004 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (1 page) |
2 May 2018 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 April 2018 (1 page) |
9 April 2018 | Registered 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 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
26 March 2018 | Notification of Stephen James Faulkner as a person with significant control on 15 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Stephen James Faulkner as a director on 15 March 2018 (2 pages) |
27 February 2018 | Full accounts made up to 31 December 2016 (16 pages) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 November 2016 | Statement of capital on 16 November 2016
|
16 November 2016 | Statement of capital on 16 November 2016
|
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
31 October 2016 | Statement by Directors (1 page) |
31 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
31 October 2016 | Solvency Statement dated 21/09/16 (1 page) |
31 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Andrea Lattimore as a director on 22 August 2016 (1 page) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Stuart Dudley Trood on 29 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Stuart Dudley Trood on 29 December 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
29 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
29 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
25 June 2013 | Termination of appointment of Conor Davey as a director (1 page) |
25 June 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
25 June 2013 | Termination of appointment of Conor Davey as a director (1 page) |
17 June 2013 | Section 519 (1 page) |
17 June 2013 | Section 519 (1 page) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 October 2009 | Appointment of Stuart Dudley Trood as a director (2 pages) |
26 October 2009 | Appointment of Stuart Dudley Trood as a director (2 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (19 pages) |
16 January 2009 | Auditor's resignation (1 page) |
16 January 2009 | Auditor's resignation (1 page) |
2 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (19 pages) |
28 April 2008 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
28 April 2008 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
3 February 2007 | Return made up to 29/12/06; full list of members
|
3 February 2007 | Return made up to 29/12/06; full list of members
|
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
13 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (19 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (19 pages) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
12 November 2004 | Particulars of mortgage/charge (12 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
13 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
13 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
26 January 2004 | Return made up to 29/12/03; no change of members (9 pages) |
26 January 2004 | Return made up to 29/12/03; no change of members (9 pages) |
27 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
27 September 2003 | Full accounts made up to 30 September 2002 (21 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
23 April 2003 | Return made up to 29/12/02; full list of members (12 pages) |
23 April 2003 | Return made up to 29/12/02; full list of members (12 pages) |
23 January 2003 | Company name changed alistair mcintosh LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed alistair mcintosh LIMITED\certificate issued on 23/01/03 (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
22 July 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: mcintosh house foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Auditor's resignation (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: mcintosh house foxbridge way, normanton industrial, normanton west yorkshire WF6 1TN (1 page) |
7 May 2002 | Full accounts made up to 31 August 2001 (20 pages) |
7 May 2002 | Full accounts made up to 31 August 2001 (20 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members
|
14 February 2002 | Return made up to 29/12/01; full list of members
|
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
20 April 2001 | Memorandum and Articles of Association (15 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | Memorandum and Articles of Association (15 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members
|
13 February 2001 | Return made up to 29/12/00; full list of members
|
30 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 15 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
22 April 2000 | Registered 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 2000 | Director resigned (1 page) |
14 April 2000 | S-div 30/03/00 (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | S-div 30/03/00 (1 page) |
13 April 2000 | Memorandum and Articles of Association (22 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Memorandum and Articles of Association (22 pages) |
13 April 2000 | Resolutions
|
2 February 2000 | Return made up to 29/12/99; full list of members (11 pages) |
2 February 2000 | Return made up to 29/12/99; full list of members (11 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (17 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (7 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (7 pages) |
7 May 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
7 May 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
6 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
6 March 1998 | Return made up to 29/12/97; full list of members (8 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (17 pages) |
14 October 1997 | Ad 01/10/97--------- £ si 13000@1=13000 £ ic 132000/145000 (2 pages) |
14 October 1997 | Memorandum and Articles of Association (17 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Ad 01/10/97--------- £ si 13000@1=13000 £ ic 132000/145000 (2 pages) |
1 July 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
1 July 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | New director appointed (1 page) |
7 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
28 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
28 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
6 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
19 January 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
19 January 1994 | Accounts for a small company made up to 31 August 1993 (5 pages) |
30 March 1993 | Resolutions
|
30 March 1993 | Resolutions
|
6 July 1990 | Memorandum and Articles of Association (14 pages) |
6 July 1990 | Memorandum and Articles of Association (14 pages) |
25 June 1990 | Ad 21/03/90--------- £ si 67000@1=67000 £ ic 20000/87000 (2 pages) |
25 June 1990 | Ad 21/03/90--------- £ si 67000@1=67000 £ ic 20000/87000 (2 pages) |
14 April 1987 | Return made up to 02/01/87; full list of members (6 pages) |
14 April 1987 | Return made up to 02/01/87; full list of members (6 pages) |
8 August 1986 | Company name changed alistair mcintosh (bradford) lim ited\certificate issued on 08/08/86 (2 pages) |
8 August 1986 | Company name changed alistair mcintosh (bradford) lim ited\certificate issued on 08/08/86 (2 pages) |
13 July 1982 | Certificate of incorporation (1 page) |
13 July 1982 | Certificate of incorporation (1 page) |