Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Eugene Patrick McDonough |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 1999) |
Role | Employment Agent |
Correspondence Address | Highlands 10 St Johns Drive North Rigton Leeds West Yorkshire LS17 0HD |
Secretary Name | Phillip Harold Wyncoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 134 Neale Street Ipswich Suffolk IP1 3JB |
Secretary Name | Ann Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Highlands 10 St Johns Drive North Rigton Leeds West Yorkshire LS17 0HD |
Director Name | Alisa Jane Townend |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 1999) |
Role | Employment Agent |
Correspondence Address | 27 College Road Harrogate North Yorkshire HG2 0AQ |
Director Name | Ann Kirkby |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 October 1999) |
Role | Employment Agent |
Correspondence Address | Highlands 10 St Johns Drive North Rigton Leeds West Yorkshire LS17 0HD |
Director Name | Mrs Judith Elizabeth Hawkes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chilwell Close Hillfield Solihull West Midlands B91 3YL |
Director Name | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | Michael David Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Secretary Name | Michael David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 9 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2007) |
Role | Accountant |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Website | primetime.co.uk |
---|
Registered Address | Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
19 July 2000 | Delivered on: 21 July 2000 Satisfied on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 3 December 1996 Satisfied on: 26 October 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
11 December 1985 | Delivered on: 16 December 1985 Satisfied on: 26 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in the f/h or l/h property and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets including goodwill bookdebts. Charge by way of legal mortgage over part second floor. Provincial hse. 7/9 cambridge road, harrogate. N. yorks and the proceeds of sale thereof. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 December 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Resolutions
|
24 September 2020 | Application to strike the company off the register (3 pages) |
10 July 2020 | Satisfaction of charge 019456970006 in full (1 page) |
10 July 2020 | Satisfaction of charge 019456970004 in full (1 page) |
8 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
19 March 2020 | Satisfaction of charge 019456970005 in full (1 page) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 August 2016 | Registration of charge 019456970006, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 019456970006, created on 15 August 2016 (45 pages) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
5 July 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
9 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
12 June 2015 | Registration of charge 019456970005, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 019456970005, created on 4 June 2015 (21 pages) |
12 June 2015 | Registration of charge 019456970004, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019456970004, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019456970004, created on 4 June 2015 (11 pages) |
12 June 2015 | Registration of charge 019456970005, created on 4 June 2015 (21 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 August 2014 | Company name changed recruit direct LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed recruit direct LIMITED\certificate issued on 13/08/14
|
16 April 2014 | Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages) |
16 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages) |
16 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages) |
16 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 May 2013 | Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Alan Connor on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 July 2007 | New director appointed (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
17 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
22 February 2001 | Full accounts made up to 31 January 2000 (14 pages) |
22 February 2001 | Full accounts made up to 31 January 2000 (14 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
17 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
17 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: provincial house 7-9 cambridge road harrogate north yorkshire HG1 1PB (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Auditor's resignation (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: provincial house 7-9 cambridge road harrogate north yorkshire HG1 1PB (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Auditor's resignation (1 page) |
29 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
29 October 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Particulars of mortgage/charge (6 pages) |
3 December 1996 | Particulars of mortgage/charge (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Return made up to 31/12/95; full list of members
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
4 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
23 November 1994 | Company name changed yorkshire business resources lim ited\certificate issued on 24/11/94 (2 pages) |
23 November 1994 | Company name changed yorkshire business resources lim ited\certificate issued on 24/11/94 (2 pages) |
17 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
17 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
11 March 1991 | Return made up to 30/12/90; full list of members (4 pages) |
11 March 1991 | Return made up to 30/12/90; full list of members (4 pages) |
23 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
23 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 January 1989 | Return made up to 29/12/88; full list of members (5 pages) |
26 January 1989 | Return made up to 29/12/88; full list of members (5 pages) |
5 February 1988 | Return made up to 30/12/87; full list of members (5 pages) |
5 February 1988 | Return made up to 30/12/87; full list of members (5 pages) |
10 January 1987 | Return made up to 18/12/86; full list of members (4 pages) |
10 January 1987 | Return made up to 18/12/86; full list of members (4 pages) |
15 December 1986 | Allotment of shares (2 pages) |
15 December 1986 | Allotment of shares (2 pages) |
9 September 1985 | Incorporation (16 pages) |
9 September 1985 | Incorporation (16 pages) |