London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(27 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 March 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 March 2018) |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5JR |
Director Name | Neil Ewin |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Quarry Dene Park Weetwood Lane Leeds West Yorkshire LS16 8HH |
Director Name | Mrs Nicola Jane Ewin |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 1 The Coppice Sherburn In Elmet Leeds West Yorkshire LS25 6LU |
Director Name | Mr Timothy Robin Pullen |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Noon Sun Little Bull Lane Waltham Chase Southampton Hampshire SO32 2LT |
Secretary Name | Mrs Nicola Jane Ewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 1 The Coppice Sherburn In Elmet Leeds West Yorkshire LS25 6LU |
Secretary Name | Mr Michael Hewison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 1997) |
Role | Training Manager |
Correspondence Address | 150 Churchbalk Lane Pontefract West Yorkshire WF8 2RG |
Director Name | Mark Schofield Woodward |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 January 2008) |
Role | Managing Director |
Correspondence Address | The Haybarn Hall Park Road Walton Wetherby West Yorkshire LS23 7DQ |
Director Name | Graham Anderson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 January 1995) |
Role | Commercial Dir |
Correspondence Address | 32 Otterbeck Way Aiskew Bedale North Yorkshire DL8 1XL |
Director Name | Nigel Farmer |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1996) |
Role | Technical Dir |
Correspondence Address | 24 Springfield Mount Horsforth Leeds West Yorkshire LS18 5DP |
Director Name | Richard Neil Arney |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1998) |
Role | Solicitor |
Correspondence Address | 3 Carlton Garth Shadwell Leeds LS17 8TH |
Secretary Name | Richard Neil Arney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 1998) |
Role | Solicitor |
Correspondence Address | 3 Carlton Garth Shadwell Leeds LS17 8TH |
Secretary Name | Mark Schofield Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2002) |
Role | Managing Director |
Correspondence Address | Spinney Cottage 7 Spofforth Hill Wetherby West Yorkshire LS23 6SF |
Secretary Name | Louise Rawling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2006) |
Role | Finance Manager |
Correspondence Address | 24 Broom Mills Road Farsley Leeds LS28 5GR |
Director Name | Kumsal Bayazit |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Commercial Director Lexis Nexi |
Correspondence Address | Flat 14 12 Courtfield Gardens London SW5 0PL |
Director Name | Josh Bottomley |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Managing Director |
Correspondence Address | 14 West Square London SE11 4SN |
Director Name | Edward Mark Cassar |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sill Bridge West End, Waltham St. Lawrence Berkshire RG10 0NT |
Director Name | Mr Ian Paul McDougall |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 39 Manor Road Old Moulsham Chelmsford Essex CM2 0EP |
Secretary Name | Mr Ian Paul McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2008) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 39 Manor Road Old Moulsham Chelmsford Essex CM2 0EP |
Director Name | Alexander Frederick Sage |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cunningham Avenue St. Albans Hertfordshire AL1 1JL |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Grand Buildings Strand London WC2N 5JR |
Director Name | Re Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Grand Buildings Strand London WC2N 5JR |
Website | visualfiles.com |
---|---|
Telephone | 0113 2262065 |
Telephone region | Leeds |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.8k at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 1990 | Delivered 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 |
---|
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
12 December 2016 | Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
29 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 November 2007 | Return made up to 07/11/07; no change of members
|
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 07/11/07; no change of members
|
15 November 2007 | New secretary appointed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: arndale house otley road headingley leeds west yorkshire LS6 2UU (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: arndale house otley road headingley leeds west yorkshire LS6 2UU (1 page) |
16 May 2007 | Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page) |
16 May 2007 | Accounting reference date shortened from 01/07/07 to 31/12/06 (1 page) |
14 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
14 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
18 December 2006 | Return made up to 07/11/06; full list of members (9 pages) |
18 December 2006 | Return made up to 07/11/06; full list of members (9 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
20 July 2006 | Ad 19/07/85--------- £ si [email protected] (2 pages) |
20 July 2006 | Ad 19/07/85--------- £ si [email protected] (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Ad 30/06/06--------- £ si [email protected]=5 £ ic 170/175 (2 pages) |
17 July 2006 | Auditor's resignation (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Ad 30/06/06--------- £ si [email protected]=5 £ ic 170/175 (2 pages) |
17 July 2006 | Auditor's resignation (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 31/07/92--------- £ si [email protected] (2 pages) |
12 July 2006 | Ad 15/08/86--------- £ si [email protected] (2 pages) |
12 July 2006 | Ad 31/07/92--------- £ si [email protected] (2 pages) |
12 July 2006 | Ad 15/08/86--------- £ si [email protected] (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | £ sr [email protected] 01/03/97 (1 page) |
6 June 2006 | Resolutions
|
6 June 2006 | £ sr [email protected] 01/03/97 (1 page) |
25 April 2006 | Accounts for a medium company made up to 1 July 2005 (17 pages) |
25 April 2006 | Accounts for a medium company made up to 1 July 2005 (17 pages) |
25 April 2006 | Accounts for a medium company made up to 1 July 2005 (17 pages) |
15 November 2005 | Return made up to 07/11/05; full list of members
|
15 November 2005 | Return made up to 07/11/05; full list of members
|
6 May 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
6 May 2005 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
29 October 2004 | Return made up to 07/11/04; full list of members
|
29 October 2004 | Return made up to 07/11/04; full list of members
|
17 April 2004 | Memorandum and Articles of Association (16 pages) |
17 April 2004 | Memorandum and Articles of Association (16 pages) |
18 March 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
18 March 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
28 October 2003 | Return made up to 07/11/03; full list of members
|
28 October 2003 | Return made up to 07/11/03; full list of members
|
9 July 2003 | Company name changed solicitec LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed solicitec LIMITED\certificate issued on 09/07/03 (2 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
12 December 2002 | Return made up to 07/11/02; full list of members
|
12 December 2002 | Return made up to 07/11/02; full list of members
|
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
28 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
28 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
3 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
18 September 2001 | Memorandum and Articles of Association (11 pages) |
18 September 2001 | S-div 11/06/01 (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Memorandum and Articles of Association (11 pages) |
18 September 2001 | S-div 11/06/01 (1 page) |
18 September 2001 | Resolutions
|
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
11 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
8 March 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
9 December 1999 | Return made up to 07/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 07/11/99; full list of members (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
31 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
30 October 1997 | Return made up to 07/11/97; full list of members
|
30 October 1997 | Return made up to 07/11/97; full list of members
|
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: granby house 7 otley road headingley leeds LS6 3AA (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: granby house 7 otley road headingley leeds LS6 3AA (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
25 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
25 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
17 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; change of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
11 January 1995 | Return made up to 07/11/94; no change of members
|
11 January 1995 | Return made up to 07/11/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 December 1993 | Return made up to 07/11/93; full list of members (5 pages) |
2 December 1993 | Return made up to 07/11/93; full list of members (5 pages) |
23 November 1992 | Return made up to 07/11/92; full list of members (9 pages) |
23 November 1992 | Return made up to 07/11/92; full list of members (9 pages) |
3 September 1990 | Particulars of mortgage/charge (3 pages) |
3 September 1990 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Return made up to 15/06/90; full list of members (4 pages) |
20 June 1990 | Return made up to 15/06/90; full list of members (4 pages) |
17 March 1989 | Return made up to 27/02/89; full list of members (4 pages) |
17 March 1989 | Return made up to 27/02/89; full list of members (4 pages) |
24 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
24 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
11 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
11 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
15 January 1987 | Allotment of shares (3 pages) |
15 January 1987 | Allotment of shares (2 pages) |
15 January 1987 | Allotment of shares (2 pages) |
15 January 1987 | Allotment of shares (3 pages) |
19 July 1985 | Incorporation (18 pages) |
19 July 1985 | Certificate of incorporation (1 page) |
19 July 1985 | Incorporation (18 pages) |
19 July 1985 | Certificate of incorporation (1 page) |