Company NameVisualfiles Limited
Company StatusDissolved
Company Number01932267
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameSolicitec Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(26 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 March 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(27 years after company formation)
Appointment Duration5 years, 8 months (closed 27 March 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2008(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 27 March 2018)
Correspondence AddressGrand Buildings
1-3 Strand
London
WC2N 5JR
Director NameMrs Nicola Jane Ewin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address1 The Coppice
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LU
Director NameNeil Ewin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Quarry Dene Park
Weetwood Lane
Leeds
West Yorkshire
LS16 8HH
Director NameMr Timothy Robin Pullen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressNoon Sun Little Bull Lane
Waltham Chase
Southampton
Hampshire
SO32 2LT
Secretary NameMrs Nicola Jane Ewin
NationalityBritish
StatusResigned
Appointed07 November 1992(7 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address1 The Coppice
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LU
Secretary NameMr Michael Hewison
NationalityBritish
StatusResigned
Appointed18 January 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 1997)
RoleTraining Manager
Correspondence Address150 Churchbalk Lane
Pontefract
West Yorkshire
WF8 2RG
Director NameMark Schofield Woodward
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2008)
RoleManaging Director
Correspondence AddressThe Haybarn
Hall Park Road Walton
Wetherby
West Yorkshire
LS23 7DQ
Director NameGraham Anderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1995)
RoleCommercial Dir
Correspondence Address32 Otterbeck Way
Aiskew
Bedale
North Yorkshire
DL8 1XL
Director NameNigel Farmer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1996)
RoleTechnical Dir
Correspondence Address24 Springfield Mount
Horsforth
Leeds
West Yorkshire
LS18 5DP
Director NameRichard Neil Arney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1998)
RoleSolicitor
Correspondence Address3 Carlton Garth
Shadwell
Leeds
LS17 8TH
Secretary NameRichard Neil Arney
NationalityBritish
StatusResigned
Appointed06 April 1997(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1998)
RoleSolicitor
Correspondence Address3 Carlton Garth
Shadwell
Leeds
LS17 8TH
Secretary NameMark Schofield Woodward
NationalityBritish
StatusResigned
Appointed26 February 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2002)
RoleManaging Director
Correspondence AddressSpinney Cottage 7 Spofforth Hill
Wetherby
West Yorkshire
LS23 6SF
Secretary NameLouise Rawling
NationalityBritish
StatusResigned
Appointed09 August 2002(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleFinance Manager
Correspondence Address24 Broom Mills Road
Farsley
Leeds
LS28 5GR
Director NameMr Ian Paul McDougall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address39 Manor Road
Old Moulsham
Chelmsford
Essex
CM2 0EP
Director NameJosh Bottomley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleManaging Director
Correspondence Address14 West Square
London
SE11 4SN
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSill Bridge
West End, Waltham St. Lawrence
Berkshire
RG10 0NT
Director NameKumsal Bayazit
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleCommercial Director Lexis Nexi
Correspondence AddressFlat 14
12 Courtfield Gardens
London
SW5 0PL
Secretary NameMr Ian Paul McDougall
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence Address39 Manor Road
Old Moulsham
Chelmsford
Essex
CM2 0EP
Director NameAlexander Frederick Sage
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(22 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cunningham Avenue
St. Albans
Hertfordshire
AL1 1JL
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(25 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No.1) Limited (Corporation)
StatusResigned
Appointed31 January 2008(22 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2016)
Correspondence Address1-3 Grand Buildings Strand
London
WC2N 5JR
Director NameRe Directors (No.2) Limited (Corporation)
StatusResigned
Appointed31 January 2008(22 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2016)
Correspondence Address1-3 Grand Buildings
Strand
London
WC2N 5JR

Contact

Websitevisualfiles.com
Telephone0113 2262065
Telephone regionLeeds

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.8k at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 August 1990Delivered on: 3 September 1990
Satisfied on: 18 July 2006
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: 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

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
12 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,772
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,772
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8,772
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8,772
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,772
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,772
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
18 December 2008Return made up to 07/11/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 December 2007 (19 pages)
9 September 2008Full accounts made up to 31 December 2007 (19 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New secretary appointed (1 page)
29 November 2007Full accounts made up to 31 December 2006 (18 pages)
29 November 2007Full accounts made up to 31 December 2006 (18 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/07
(9 pages)
15 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/07
(9 pages)
17 May 2007Registered office changed on 17/05/07 from: arndale house otley road headingley leeds west yorkshire LS6 2UU (1 page)
17 May 2007Registered office changed on 17/05/07 from: arndale house otley road headingley leeds west yorkshire LS6 2UU (1 page)
16 May 2007Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page)
16 May 2007Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page)
14 May 2007Full accounts made up to 30 June 2006 (23 pages)
14 May 2007Full accounts made up to 30 June 2006 (23 pages)
18 December 2006Return made up to 07/11/06; full list of members (9 pages)
18 December 2006Return made up to 07/11/06; full list of members (9 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
20 July 2006Ad 19/07/85--------- £ si 100@1 (2 pages)
20 July 2006Ad 19/07/85--------- £ si 100@1 (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected]=5 £ ic 170/175 (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Auditor's resignation (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Ad 30/06/06--------- £ si [email protected]=5 £ ic 170/175 (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Auditor's resignation (1 page)
17 July 2006Secretary resigned (1 page)
12 July 2006Ad 31/07/92--------- £ si 30@1 (2 pages)
12 July 2006Ad 15/08/86--------- £ si 100@1 (2 pages)
12 July 2006Ad 31/07/92--------- £ si 30@1 (2 pages)
12 July 2006Ad 15/08/86--------- £ si 100@1 (2 pages)
6 June 2006£ sr 60@1 01/03/97 (1 page)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2006£ sr 60@1 01/03/97 (1 page)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2006Accounts for a medium company made up to 1 July 2005 (17 pages)
25 April 2006Accounts for a medium company made up to 1 July 2005 (17 pages)
25 April 2006Accounts for a medium company made up to 1 July 2005 (17 pages)
15 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
6 May 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
29 October 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2004Memorandum and Articles of Association (16 pages)
17 April 2004Memorandum and Articles of Association (16 pages)
18 March 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
18 March 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
28 October 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Company name changed solicitec LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed solicitec LIMITED\certificate issued on 09/07/03 (2 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
12 December 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 December 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
28 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
28 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
3 November 2001Return made up to 07/11/01; full list of members (6 pages)
3 November 2001Return made up to 07/11/01; full list of members (6 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2001Memorandum and Articles of Association (11 pages)
18 September 2001Memorandum and Articles of Association (11 pages)
18 September 2001S-div 11/06/01 (1 page)
18 September 2001S-div 11/06/01 (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
11 April 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
11 December 2000Return made up to 07/11/00; full list of members (6 pages)
11 December 2000Return made up to 07/11/00; full list of members (6 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
9 December 1999Return made up to 07/11/99; full list of members (7 pages)
9 December 1999Return made up to 07/11/99; full list of members (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 December 1998Return made up to 07/11/98; full list of members (6 pages)
31 December 1998Return made up to 07/11/98; full list of members (6 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
30 October 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 1997Registered office changed on 25/05/97 from: granby house 7 otley road headingley leeds LS6 3AA (1 page)
25 May 1997Registered office changed on 25/05/97 from: granby house 7 otley road headingley leeds LS6 3AA (1 page)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Secretary resigned (1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1997Full accounts made up to 30 June 1996 (13 pages)
25 February 1997Full accounts made up to 30 June 1996 (13 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
25 November 1996Return made up to 07/11/96; full list of members (6 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
14 November 1995Return made up to 07/11/95; change of members (6 pages)
14 November 1995Return made up to 07/11/95; change of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
11 January 1995Return made up to 07/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1995Return made up to 07/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1993Return made up to 07/11/93; full list of members (5 pages)
2 December 1993Return made up to 07/11/93; full list of members (5 pages)
23 November 1992Return made up to 07/11/92; full list of members (9 pages)
23 November 1992Return made up to 07/11/92; full list of members (9 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
20 June 1990Return made up to 15/06/90; full list of members (4 pages)
20 June 1990Return made up to 15/06/90; full list of members (4 pages)
17 March 1989Return made up to 27/02/89; full list of members (4 pages)
17 March 1989Return made up to 27/02/89; full list of members (4 pages)
24 May 1988Return made up to 26/04/88; full list of members (4 pages)
24 May 1988Return made up to 26/04/88; full list of members (4 pages)
11 February 1987Return made up to 14/01/87; full list of members (4 pages)
11 February 1987Return made up to 14/01/87; full list of members (4 pages)
15 January 1987Allotment of shares (2 pages)
15 January 1987Allotment of shares (2 pages)
15 January 1987Allotment of shares (3 pages)
15 January 1987Allotment of shares (3 pages)
19 July 1985Certificate of incorporation (1 page)
19 July 1985Incorporation (18 pages)
19 July 1985Incorporation (18 pages)
19 July 1985Certificate of incorporation (1 page)