Company NameYorkshire Bank Investments Limited
Company StatusDissolved
Company Number01994861
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date26 December 2014 (9 years, 4 months ago)
Previous NameNorthern And General Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Elliott Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(24 years after company formation)
Appointment Duration4 years, 9 months (closed 26 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMrs Lynn McManus
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(24 years after company formation)
Appointment Duration4 years, 9 months (closed 26 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMs Bernadette Lewis
StatusClosed
Appointed12 December 2012(26 years, 9 months after company formation)
Appointment Duration2 years (closed 26 December 2014)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Keith Charles Faraday Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleBanker
Correspondence Address3 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6NA
Director NameAndrew John Stapleton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1994)
RoleBanker
Correspondence Address7 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Director NameFrank Graham Sunderland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Summerfield
1 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr Peter William Washusen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1994)
RoleBanker
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameMr Gregory Ross Hamilton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHillfoot 25 Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameMichael William Cooper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 1996)
RoleBanker
Correspondence Address2a Dunstarn Drive
Adel
Leeds
LS16 8EH
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 1994(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 1998)
RoleBanker
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameMr David Thomas Gallagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1997)
RoleBanker
Correspondence AddressHolly House Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NameJohn Stones
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1996)
RoleBank Official
Correspondence Address5 Holt Park Gardens
Leeds
West Yorkshire
LS16 7RB
Director NameAndrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1997)
RoleBank Official
Correspondence AddressCollege Farm College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameOwen Paul Vanzuyden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1997(10 years, 12 months after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleBank
Correspondence Address35 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameJohn Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleBank Chief Executive
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Director NameMr John Cyril Hurst
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed09 June 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameMr Rolfe Alan Cameron Lakin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThistley House
Coggeshall Road
Feering
Essex
CO5 9QX
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameMr Michael Rhys Watkin Stone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(19 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 2
23 Bolton Gardens
London
SW5 0AQ
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Merrion Way
Leeds
LS2 8NZ
Director NameBruce Thomas Rose
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2006(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2010)
RoleBanker
Correspondence AddressNorland
Mount Ararat Road
Richmond
Surrey
TW10 6PA
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(24 years after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Contact

Websitewww.ybonline.co.uk

Location

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

Shareholders

580m at £1Clydesdale Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£582,725,000
Cash£90,000
Current Liabilities£202,424,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2014Liquidators statement of receipts and payments to 19 September 2014 (4 pages)
26 September 2014Liquidators' statement of receipts and payments to 19 September 2014 (4 pages)
26 September 2014Liquidators' statement of receipts and payments to 19 September 2014 (4 pages)
26 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 August 2014Liquidators statement of receipts and payments to 4 June 2014 (4 pages)
29 August 2014Liquidators statement of receipts and payments to 4 June 2014 (4 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (4 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (4 pages)
14 August 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 August 2013 (2 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Declaration of solvency (5 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Declaration of solvency (5 pages)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 580,000,101
(5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 580,000,101
(5 pages)
12 December 2012Appointment of Ms Bernadette Lewis as a secretary on 12 December 2012 (2 pages)
12 December 2012Termination of appointment of Michael Frank Webber as a secretary on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Michael Frank Webber as a secretary on 12 December 2012 (1 page)
12 December 2012Appointment of Ms Bernadette Lewis as a secretary on 12 December 2012 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (24 pages)
3 July 2012Full accounts made up to 30 September 2011 (24 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mr Michael Frank Webber on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mr John Elliott Hooper on 14 November 2011 (2 pages)
14 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
14 November 2011Secretary's details changed for Mr Michael Frank Webber on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages)
14 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
14 November 2011Director's details changed for Mr John Elliott Hooper on 14 November 2011 (2 pages)
1 July 2011Full accounts made up to 30 September 2010 (28 pages)
1 July 2011Full accounts made up to 30 September 2010 (28 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
25 February 2011Termination of appointment of Iain Smith as a director (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Full accounts made up to 30 September 2009 (25 pages)
1 July 2010Full accounts made up to 30 September 2009 (25 pages)
1 April 2010Appointment of a director (2 pages)
1 April 2010Appointment of a director (2 pages)
1 April 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
1 April 2010Appointment of Mrs Lynn Mcmanus as a director (2 pages)
30 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
30 March 2010Appointment of Mr John Elliott Hooper as a director (2 pages)
30 March 2010Termination of appointment of Rolfe Lakin as a director (1 page)
30 March 2010Termination of appointment of Bruce Rose as a director (1 page)
30 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
30 March 2010Termination of appointment of Bruce Rose as a director (1 page)
30 March 2010Appointment of Mr John Elliott Hooper as a director (2 pages)
30 March 2010Termination of appointment of Rolfe Lakin as a director (1 page)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
1 July 2009Full accounts made up to 30 September 2008 (21 pages)
1 July 2009Full accounts made up to 30 September 2008 (21 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
15 August 2008Full accounts made up to 30 September 2007 (19 pages)
15 August 2008Full accounts made up to 30 September 2007 (19 pages)
28 March 2008Capitals not rolled up (2 pages)
28 March 2008Capitals not rolled up (2 pages)
27 March 2008Gbp nc 330000101/910000202\07/12/06 (2 pages)
27 March 2008Gbp nc 330000101/910000202\07/12/06 (2 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of debenture register (1 page)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 20/01/08; full list of members (2 pages)
11 February 2008Location of debenture register (1 page)
31 October 2007Full accounts made up to 30 September 2006 (18 pages)
31 October 2007Full accounts made up to 30 September 2006 (18 pages)
23 May 2007Return made up to 20/01/07; full list of members (2 pages)
23 May 2007Return made up to 20/01/07; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
2 January 2007Particulars of mortgage/charge (6 pages)
2 January 2007Particulars of mortgage/charge (6 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
15 May 2006Particulars of mortgage/charge (4 pages)
15 May 2006Particulars of mortgage/charge (4 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
27 July 2005Return made up to 20/01/05; full list of members (5 pages)
27 July 2005Return made up to 20/01/05; full list of members (5 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
23 February 2005Auditor's resignation (1 page)
23 February 2005Auditor's resignation (1 page)
2 February 2005Full accounts made up to 30 September 2004 (13 pages)
2 February 2005Full accounts made up to 30 September 2004 (13 pages)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Ad 04/08/04--------- £ si 250000001@1=250000001 £ ic 80000100/330000101 (2 pages)
22 November 2004Ad 04/08/04--------- £ si 250000001@1=250000001 £ ic 80000100/330000101 (2 pages)
22 October 2004Nc inc already adjusted 04/08/04 (1 page)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Nc inc already adjusted 04/08/04 (1 page)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
23 February 2004Return made up to 20/01/04; full list of members (7 pages)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
12 March 2003Full accounts made up to 30 September 2002 (13 pages)
12 March 2003Full accounts made up to 30 September 2002 (13 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
4 February 2002Return made up to 20/01/02; full list of members (5 pages)
4 February 2002Return made up to 20/01/02; full list of members (5 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
9 January 2002Nc inc already adjusted 05/12/01 (1 page)
9 January 2002Nc inc already adjusted 05/12/01 (1 page)
7 January 2002Ad 03/01/02--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages)
7 January 2002Ad 03/01/02--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Full accounts made up to 30 September 2000 (11 pages)
23 July 2001Full accounts made up to 30 September 2000 (11 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
20 January 1998Full accounts made up to 30 September 1997 (11 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 February 1997Return made up to 28/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1997Return made up to 28/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
27 November 1996Full accounts made up to 30 September 1996 (11 pages)
27 November 1996Full accounts made up to 30 September 1996 (11 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 1996Full accounts made up to 30 September 1995 (10 pages)
15 February 1996Full accounts made up to 30 September 1995 (10 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
2 March 1989Memorandum and Articles of Association (11 pages)
2 March 1989Memorandum and Articles of Association (11 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (6 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (6 pages)
3 March 1986Certificate of incorporation (1 page)
3 March 1986Certificate of incorporation (1 page)