Company NameCordant Recruitment (Technical & Engineering) Ltd
Company StatusDissolved
Company Number01945697
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesYorkshire Business Resources Limited and Recruit Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(21 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameEugene Patrick McDonough
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 1999)
RoleEmployment Agent
Correspondence AddressHighlands 10 St Johns Drive
North Rigton
Leeds
West Yorkshire
LS17 0HD
Secretary NamePhillip Harold Wyncoll
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 1995)
RoleCompany Director
Correspondence Address134 Neale Street
Ipswich
Suffolk
IP1 3JB
Secretary NameAnn Kirkby
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressHighlands 10 St Johns Drive
North Rigton
Leeds
West Yorkshire
LS17 0HD
Director NameAlisa Jane Townend
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 1999)
RoleEmployment Agent
Correspondence Address27 College Road
Harrogate
North Yorkshire
HG2 0AQ
Director NameAnn Kirkby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 1999)
RoleEmployment Agent
Correspondence AddressHighlands 10 St Johns Drive
North Rigton
Leeds
West Yorkshire
LS17 0HD
Director NameMrs Judith Elizabeth Hawkes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chilwell Close
Hillfield
Solihull
West Midlands
B91 3YL
Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCricket Field Barn Wickens Lane
Upperthong
Holmfirth
West Yorkshire
HD9 3RE
Director NameMichael David Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameMichael David Williams
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2000)
RoleCompany Director
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameShirley Anne Williams
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2007)
RoleAccountant
Correspondence Address17 Mill Road
Kislingbury
Northamptonshire
NN7 4BB
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2007(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMr Mark Jonathan Garratt
NationalityBritish
StatusResigned
Appointed16 June 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameAlan Connor
NationalityBritish
StatusResigned
Appointed23 January 2009(23 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 April 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(28 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(34 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websiteprimetime.co.uk

Location

Registered AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered 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 2015Delivered 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 2000Delivered 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 1996Delivered 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 1985Delivered 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

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 December 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Resolutions
  • RES13 ‐ Company to be struck off 03/09/2020
(4 pages)
24 September 2020Application to strike the company off the register (3 pages)
10 July 2020Satisfaction of charge 019456970006 in full (1 page)
10 July 2020Satisfaction of charge 019456970004 in full (1 page)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 019456970005 in full (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 August 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 August 2016Registration of charge 019456970006, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 019456970006, created on 15 August 2016 (45 pages)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 April 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 106
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 106
(5 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
9 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 106
(6 pages)
9 July 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 106
(6 pages)
12 June 2015Registration of charge 019456970005, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 019456970005, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 019456970004, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 019456970004, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 019456970004, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 019456970005, created on 4 June 2015 (21 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
13 August 2014Company name changed recruit direct LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
13 August 2014Company name changed recruit direct LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
16 April 2014Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages)
16 April 2014Appointment of Mr Jack Rainer Ullmann as a director on 10 April 2014 (2 pages)
16 April 2014Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages)
16 April 2014Appointment of Mr Steven William Kirkpatrick as a director on 10 April 2014 (2 pages)
16 April 2014Termination of appointment of Marianne Flora Ullmann as a director on 10 April 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
24 May 2013Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages)
24 May 2013Termination of appointment of Lorraine Elizabeth Percival as a director on 30 April 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Alan Connor on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Lorraine Elizabeth Percival on 2 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Appointment terminated secretary mark garratt (1 page)
27 February 2009Appointment terminated secretary mark garratt (1 page)
26 February 2009Secretary appointed alan connor (1 page)
26 February 2009Secretary appointed alan connor (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
28 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
13 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 July 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page)
3 July 2007New director appointed (5 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
15 November 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
24 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
2 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 October 2001Full accounts made up to 31 January 2001 (14 pages)
17 October 2001Full accounts made up to 31 January 2001 (14 pages)
22 February 2001Full accounts made up to 31 January 2000 (14 pages)
22 February 2001Full accounts made up to 31 January 2000 (14 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary resigned
(7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
21 July 2000Particulars of mortgage/charge (6 pages)
17 March 2000Declaration of assistance for shares acquisition (7 pages)
17 March 2000Declaration of assistance for shares acquisition (7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: provincial house 7-9 cambridge road harrogate north yorkshire HG1 1PB (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Auditor's resignation (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: provincial house 7-9 cambridge road harrogate north yorkshire HG1 1PB (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Auditor's resignation (1 page)
29 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
29 October 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (5 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (5 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
3 December 1996Particulars of mortgage/charge (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
4 January 1995Return made up to 31/12/94; full list of members (5 pages)
4 January 1995Return made up to 31/12/94; full list of members (5 pages)
23 November 1994Company name changed yorkshire business resources lim ited\certificate issued on 24/11/94 (2 pages)
23 November 1994Company name changed yorkshire business resources lim ited\certificate issued on 24/11/94 (2 pages)
17 March 1992Return made up to 31/12/91; full list of members (5 pages)
17 March 1992Return made up to 31/12/91; full list of members (5 pages)
11 March 1991Return made up to 30/12/90; full list of members (4 pages)
11 March 1991Return made up to 30/12/90; full list of members (4 pages)
23 February 1990Return made up to 31/12/89; full list of members (4 pages)
23 February 1990Return made up to 31/12/89; full list of members (4 pages)
26 January 1989Return made up to 29/12/88; full list of members (5 pages)
26 January 1989Return made up to 29/12/88; full list of members (5 pages)
5 February 1988Return made up to 30/12/87; full list of members (5 pages)
5 February 1988Return made up to 30/12/87; full list of members (5 pages)
10 January 1987Return made up to 18/12/86; full list of members (4 pages)
10 January 1987Return made up to 18/12/86; full list of members (4 pages)
15 December 1986Allotment of shares (2 pages)
15 December 1986Allotment of shares (2 pages)
9 September 1985Incorporation (16 pages)
9 September 1985Incorporation (16 pages)