Company NameTrimedia Limited
Company StatusDissolved
Company Number02006455
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesCastleco (112) Limited and Sinclair Mason Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Timothy Coller Sinclair
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Alwoodley Lane
Leeds
LS17 7PU
Director NameRichard Allan Mason
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFairfield 36 Rossett Green Lane
Rossett Green
Harrogate
North Yorkshire
HG2 9LH
Director NameIan Alexander Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1992)
RolePlanning Director Marketing
Correspondence Address31 Heathfield Drive
Knaresborough
North Yorkshire
HG5 0DL
Secretary NameRichard Allan Mason
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFairfield 36 Rossett Green Lane
Rossett Green
Harrogate
North Yorkshire
HG2 9LH
Director NameMrs Sally Elizabeth Rhodes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 18 December 2009)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Sunnybank Avenue
Horsforth
Leeds
West Yorkshire
LS18 4LZ
Secretary NameMr John Michael Beaumont
NationalityBritish
StatusResigned
Appointed20 January 1993(6 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 1993)
RoleCompany Director
Correspondence Address44 Larkfield Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EN
Secretary NameMr Timothy Coller Sinclair
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChollacott St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameCatriona Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1999)
RoleAccount Director
Correspondence Address34 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameMiss Christine Ann Emmingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2009)
RolePR Director
Country of ResidenceEngland
Correspondence Address1 Dove Close
Wetherby
West Yorkshire
LS22 7YQ
Director NameAndrew John Lyndon MacDonald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleEvents Director
Correspondence Address5 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JJ
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 March 2011)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyford Road
London
SW18 3LU
Director NamePaul Roger Graeme Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsford Cottage
Giddy Lake
Wimborne
Dorset
BH21 2QT
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed22 February 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(24 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed14 March 2011(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(25 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 May 1987Delivered on: 20 May 1987
Satisfied on: 2 December 2005
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
26 November 2018Statement by Directors (1 page)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
5 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
5 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(3 pages)
20 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
18 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
17 March 2011Termination of appointment of Alison Clarke as a director (1 page)
17 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
17 March 2011Appointment of Tymon Broadhead as a director (2 pages)
17 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 February 2010Termination of appointment of Sally Rhodes as a director (1 page)
18 February 2010Termination of appointment of Sally Rhodes as a director (1 page)
13 January 2010Change of name notice (2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed sinclair mason LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
13 January 2010Company name changed sinclair mason LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
23 December 2009Termination of appointment of Christine Emmingham as a director (1 page)
23 December 2009Termination of appointment of Christine Emmingham as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 April 2009Director's change of particulars / sally habergham / 12/11/2008 (1 page)
16 April 2009Director's change of particulars / sally habergham / 12/11/2008 (1 page)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 July 2008Appointment terminated director paul kelly (1 page)
30 July 2008Appointment terminated director paul kelly (1 page)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (16 pages)
9 September 2007Full accounts made up to 31 December 2006 (16 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
8 January 2007Full accounts made up to 31 December 2005 (18 pages)
8 January 2007Full accounts made up to 31 December 2004 (18 pages)
8 January 2007Full accounts made up to 31 December 2004 (18 pages)
8 January 2007Full accounts made up to 31 December 2005 (18 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
31 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Registered office changed on 09/03/05 from: the old chapel shadwell lane moortown leeds yorkshire LS17 6DR (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: the old chapel shadwell lane moortown leeds yorkshire LS17 6DR (1 page)
9 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 December 2004Auditor's resignation (2 pages)
9 December 2004Auditor's resignation (2 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
15 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 April 2003Return made up to 13/03/03; full list of members (7 pages)
26 April 2003Return made up to 13/03/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
11 April 2002Return made up to 13/03/02; full list of members (7 pages)
11 April 2002Return made up to 13/03/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
12 May 1999Return made up to 15/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1999Return made up to 15/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: the manor house 259 town street bramley leeds LS13 3JT (1 page)
13 August 1998Registered office changed on 13/08/98 from: the manor house 259 town street bramley leeds LS13 3JT (1 page)
22 June 1998Return made up to 15/03/98; full list of members (6 pages)
22 June 1998Return made up to 15/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 May 1997Return made up to 15/03/97; no change of members (6 pages)
12 May 1997Return made up to 15/03/97; no change of members (6 pages)
27 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
31 March 1996Return made up to 15/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 March 1996Return made up to 15/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 March 1995Return made up to 15/03/95; full list of members (6 pages)
28 March 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 April 1994Return made up to 15/03/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
7 April 1994Return made up to 15/03/94; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
21 May 1993Return made up to 15/03/93; full list of members (5 pages)
21 May 1993Return made up to 15/03/93; full list of members (5 pages)
11 February 1993New director appointed (2 pages)
11 February 1993New director appointed (2 pages)
7 October 1988Return made up to 05/09/88; full list of members (4 pages)
7 October 1988Return made up to 05/09/88; full list of members (4 pages)
12 January 1988Wd 11/12/87 ad 13/08/87--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
12 January 1988Wd 11/12/87 ad 13/08/87--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
12 November 1987Return made up to 02/09/87; full list of members (4 pages)
12 November 1987Return made up to 02/09/87; full list of members (4 pages)
20 May 1987Particulars of mortgage/charge (3 pages)
20 May 1987Particulars of mortgage/charge (3 pages)
1 May 1986Dir / sec appoint / resign (2 pages)
1 May 1986Dir / sec appoint / resign (2 pages)