London
EC4Y 8BB
Director Name | Mrs Lynn McManus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(24 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Ms Bernadette Lewis |
---|---|
Status | Closed |
Appointed | 12 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 26 December 2014) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Andrew John Stapleton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1994) |
Role | Banker |
Correspondence Address | 7 Marriott Grove Wakefield West Yorkshire WF2 6RP |
Director Name | Mr David Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 2 Elmwood Chase Barwick In Elmet Leeds West Yorkshire LS15 4JZ |
Director Name | Frank Graham Sunderland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Summerfield 1 Denton Road Ilkley West Yorkshire LS29 0AA |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Secretary Name | Mr Robert Gordon Kitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 2 The Coach House Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Mr Peter William Washusen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1994) |
Role | Banker |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Mr Gregory Ross Hamilton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | Michael William Cooper |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 1996) |
Role | Banker |
Correspondence Address | 2a Dunstarn Drive Adel Leeds LS16 8EH |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 1998) |
Role | Banker |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Mr David Thomas Gallagher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 1997) |
Role | Banker |
Correspondence Address | Holly House Smithy Lane Bardsey Leeds LS17 9DT |
Director Name | John Stones |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1996) |
Role | Bank Official |
Correspondence Address | 5 Holt Park Gardens Leeds West Yorkshire LS16 7RB |
Director Name | Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1997) |
Role | Bank Official |
Correspondence Address | College Farm College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Secretary Name | Mr John Cyril Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Director Name | Owen Paul Vanzuyden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 1998) |
Role | Bank |
Correspondence Address | 35 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1998) |
Role | Banker |
Correspondence Address | 5 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Ian Graham MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2000) |
Role | Banker |
Correspondence Address | 9 Birch Mews Oaklands Manor Adel Leeds West Yorkshire LS16 8NX |
Director Name | John Robertson Wright |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Bank Chief Executive |
Correspondence Address | 6 Great King Street Edinburgh EH3 6QL Scotland |
Director Name | Mr John Cyril Hurst |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | Mr Rolfe Alan Cameron Lakin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Thistley House Coggeshall Road Feering Essex CO5 9QX |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Director Name | Mr Michael Rhys Watkin Stone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 2 23 Bolton Gardens London SW5 0AQ |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Merrion Way Leeds LS2 8NZ |
Director Name | Bruce Thomas Rose |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2006(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2010) |
Role | Banker |
Correspondence Address | Norland Mount Ararat Road Richmond Surrey TW10 6PA |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(24 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Website | www.ybonline.co.uk |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
580m at £1 | Clydesdale Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582,725,000 |
Cash | £90,000 |
Current Liabilities | £202,424,000 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2014 | Final Gazette dissolved following liquidation (1 page) |
26 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 19 September 2014 (4 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (4 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (4 pages) |
26 September 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (4 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (4 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (4 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (4 pages) |
14 August 2013 | Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 14 August 2013 (2 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Declaration of solvency (5 pages) |
8 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Declaration of solvency (5 pages) |
26 June 2013 | Resolutions
|
26 June 2013 | Resolutions
|
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
12 December 2012 | Appointment of Ms Bernadette Lewis as a secretary on 12 December 2012 (2 pages) |
12 December 2012 | Termination of appointment of Michael Frank Webber as a secretary on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Michael Frank Webber as a secretary on 12 December 2012 (1 page) |
12 December 2012 | Appointment of Ms Bernadette Lewis as a secretary on 12 December 2012 (2 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (24 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mr Michael Frank Webber on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mr John Elliott Hooper on 14 November 2011 (2 pages) |
14 November 2011 | Register 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 2011 | Secretary's details changed for Mr Michael Frank Webber on 14 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mrs Lynn Mcmanus on 14 November 2011 (2 pages) |
14 November 2011 | Register 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 2011 | Director's details changed for Mr John Elliott Hooper on 14 November 2011 (2 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (28 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (28 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
25 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
1 April 2010 | Appointment of a director (2 pages) |
1 April 2010 | Appointment of a director (2 pages) |
1 April 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
1 April 2010 | Appointment of Mrs Lynn Mcmanus as a director (2 pages) |
30 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
30 March 2010 | Appointment of Mr John Elliott Hooper as a director (2 pages) |
30 March 2010 | Termination of appointment of Rolfe Lakin as a director (1 page) |
30 March 2010 | Termination of appointment of Bruce Rose as a director (1 page) |
30 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
30 March 2010 | Termination of appointment of Bruce Rose as a director (1 page) |
30 March 2010 | Appointment of Mr John Elliott Hooper as a director (2 pages) |
30 March 2010 | Termination of appointment of Rolfe Lakin as a director (1 page) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
1 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
15 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
15 August 2008 | Full accounts made up to 30 September 2007 (19 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
27 March 2008 | Gbp nc 330000101/910000202\07/12/06 (2 pages) |
27 March 2008 | Gbp nc 330000101/910000202\07/12/06 (2 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
11 February 2008 | Location of debenture register (1 page) |
31 October 2007 | Full accounts made up to 30 September 2006 (18 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (18 pages) |
23 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
23 May 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Particulars of mortgage/charge (4 pages) |
15 May 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 20/01/05; full list of members (5 pages) |
27 July 2005 | Return made up to 20/01/05; full list of members (5 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
23 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Ad 04/08/04--------- £ si 250000001@1=250000001 £ ic 80000100/330000101 (2 pages) |
22 November 2004 | Ad 04/08/04--------- £ si 250000001@1=250000001 £ ic 80000100/330000101 (2 pages) |
22 October 2004 | Nc inc already adjusted 04/08/04 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 October 2004 | Nc inc already adjusted 04/08/04 (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
12 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (5 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (5 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Nc inc already adjusted 05/12/01 (1 page) |
9 January 2002 | Nc inc already adjusted 05/12/01 (1 page) |
7 January 2002 | Ad 03/01/02--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages) |
7 January 2002 | Ad 03/01/02--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
23 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 28/01/97; change of members
|
12 February 1997 | Return made up to 28/01/97; change of members
|
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Full accounts made up to 30 September 1996 (11 pages) |
27 November 1996 | Full accounts made up to 30 September 1996 (11 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
25 February 1996 | Return made up to 28/01/96; full list of members
|
25 February 1996 | Return made up to 28/01/96; full list of members
|
15 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
2 March 1989 | Memorandum and Articles of Association (11 pages) |
2 March 1989 | Memorandum and Articles of Association (11 pages) |
20 February 1989 | Resolutions
|
20 February 1989 | Resolutions
|
27 January 1989 | Company name changed\certificate issued on 27/01/89 (6 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (6 pages) |
3 March 1986 | Certificate of incorporation (1 page) |
3 March 1986 | Certificate of incorporation (1 page) |