Company NameYorlease Limited
Company StatusDissolved
Company Number01858018
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 5 months ago)
Dissolution Date5 March 2014 (10 years ago)
Previous NameYorkshire Bank Lease Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Trevor Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(15 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 05 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMiss Lorna Forsyth McMillan
StatusClosed
Appointed18 February 2011(26 years, 4 months after company formation)
Appointment Duration3 years (closed 05 March 2014)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMiss Lorna Forsyth McMillan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2014)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Francis Clive Wilkinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1993)
RoleBank Finance Company Chief Executive
Correspondence Address28 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EX
Director NameFrank Graham Sunderland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Summerfield
1 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr Keith Charles Faraday Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1992)
RoleBanker
Correspondence Address3 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6NA
Director NameMr William Pickles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Correspondence AddressWestbury Cottage Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr Gregory Ross Hamilton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1995)
RoleBanker
Correspondence AddressHillfoot 25 Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameIan Howard Gill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleHead Of Asset Finance
Correspondence Address16 Laygarth
Rothwell
Leeds
LS26 0TW
Director NameMr Bernard Gerald Everitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAsh Villa
Howden Lane Naburn
York
YO19 4RP
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1995)
RoleBanker
Correspondence Address5 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameMr David Thomas Gallagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1997)
RoleBanker
Correspondence AddressHolly House Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NamePeter John Coleman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1996)
RoleBank Official
Correspondence Address15 Crescent View
Alwoodley
Leeds
West Yorkshire
LS17 8QF
Director NameMr Martin James Moorhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(10 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrinkworth Hall
Elvington
York
YO4 5AT
Director NameAndrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1997)
RoleBank Official
Correspondence AddressCollege Farm College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1998)
RoleBank Official
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameOwen Paul Vanzuyden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1997(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleBank Official
Correspondence Address35 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameJohn Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleBank Chief Executive
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed20 April 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameDavid John McGee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2003)
RoleFinancial Controller
Correspondence Address1/2,6 Kingsborough Gate
Hyndland
Glasgow
G12 9JZ
Scotland
Director NameColin Robertson Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2003(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
RoleBanker
Correspondence Address11 Mortlake Road
Kew
Surrey
TW9 3JE
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameThomas Burns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleGeneral Manager Operations
Correspondence AddressUnderwood
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director NameGavin Robin Slater
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2005(20 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2005)
RoleExecutive Director
Correspondence Address9 The Garth
Cobham
Surrey
KT11 2DZ
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith James Carnegie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Drumclog Avenue
Milngavie
Glasgow
G62 8NA
Scotland
Director NameMr Steven Derek Stanley Orme
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2011)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Clydesdale Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Liquidators statement of receipts and payments to 29 November 2013 (4 pages)
18 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (4 pages)
18 December 2013Liquidators' statement of receipts and payments to 29 November 2013 (4 pages)
5 December 2013Return of final meeting in a members' voluntary winding up (4 pages)
5 December 2013Return of final meeting in a members' voluntary winding up (4 pages)
14 February 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 February 2013 (2 pages)
13 February 2013Declaration of solvency (3 pages)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Declaration of solvency (3 pages)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
(1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Full accounts made up to 30 June 2012 (18 pages)
10 December 2012Full accounts made up to 30 June 2012 (18 pages)
3 February 2012Full accounts made up to 30 June 2011 (20 pages)
3 February 2012Full accounts made up to 30 June 2011 (20 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 100
(6 pages)
25 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
25 November 2011Register(s) moved to registered inspection location (1 page)
25 November 2011Register(s) moved to registered inspection location (1 page)
25 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
24 November 2011Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages)
15 June 2011Termination of appointment of Steven Orme as a director (1 page)
15 June 2011Termination of appointment of Steven Orme as a director (1 page)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
10 June 2011Appointment of Miss Lorna Forsyth Mcmillan as a director (2 pages)
3 March 2011Full accounts made up to 30 June 2010 (21 pages)
3 March 2011Full accounts made up to 30 June 2010 (21 pages)
18 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
18 February 2011Termination of appointment of Michael Webber as a secretary (1 page)
18 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
18 February 2011Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Mr Steven Derek Stanley Orme on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Slater on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Steven Derek Stanley Orme on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Trevor Slater on 19 August 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
1 April 2010Full accounts made up to 30 June 2009 (20 pages)
2 February 2010Termination of appointment of Keith Carnegie as a director (1 page)
2 February 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Keith Carnegie as a director (1 page)
2 February 2010Appointment of Mr Steven Derek Stanley Orme as a director (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
18 March 2009Appointment Terminated Director gavin slater (1 page)
18 March 2009Appointment terminated director gavin slater (1 page)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
20 March 2008Full accounts made up to 30 June 2007 (15 pages)
20 March 2008Full accounts made up to 30 June 2007 (15 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
28 February 2008Return made up to 20/01/08; full list of members (4 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
10 May 2007Full accounts made up to 30 June 2006 (15 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
10 February 2006Return made up to 20/01/06; full list of members (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Full accounts made up to 30 June 2004 (11 pages)
22 February 2005Full accounts made up to 30 June 2004 (11 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
1 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
11 December 1998Full accounts made up to 30 June 1998 (11 pages)
11 December 1998Full accounts made up to 30 June 1998 (11 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 February 1997Return made up to 28/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 1997Return made up to 28/01/97; change of members (12 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
4 October 1996Full accounts made up to 30 June 1996 (10 pages)
4 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 30 June 1996 (10 pages)
25 February 1996Return made up to 28/01/96; full list of members (9 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 1996Full accounts made up to 30 June 1995 (10 pages)
15 February 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
26 June 1991Company name changed\certificate issued on 26/06/91 (2 pages)
26 June 1991Company name changed\certificate issued on 26/06/91 (2 pages)
6 February 1991Full accounts made up to 30 June 1990 (9 pages)
6 February 1991Full accounts made up to 30 June 1990 (9 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1989Memorandum and Articles of Association (3 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1989Memorandum and Articles of Association (3 pages)
30 March 1988Full accounts made up to 30 November 1987 (7 pages)
30 March 1988Full accounts made up to 30 November 1987 (7 pages)
29 January 1985Memorandum and Articles of Association (20 pages)
29 January 1985Memorandum and Articles of Association (20 pages)
23 October 1984Certificate of incorporation (1 page)
23 October 1984Certificate of incorporation (1 page)