London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Timothy Coller Sinclair |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Alwoodley Lane Leeds LS17 7PU |
Director Name | Richard Allan Mason |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Fairfield 36 Rossett Green Lane Rossett Green Harrogate North Yorkshire HG2 9LH |
Director Name | Ian Alexander Gill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1992) |
Role | Planning Director Marketing |
Correspondence Address | 31 Heathfield Drive Knaresborough North Yorkshire HG5 0DL |
Secretary Name | Richard Allan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Fairfield 36 Rossett Green Lane Rossett Green Harrogate North Yorkshire HG2 9LH |
Director Name | Mrs Sally Elizabeth Rhodes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 December 2009) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ |
Secretary Name | Mr John Michael Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 44 Larkfield Avenue Rawdon Leeds West Yorkshire LS19 6EN |
Secretary Name | Mr Timothy Coller Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chollacott St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Catriona Moore |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 1999) |
Role | Account Director |
Correspondence Address | 34 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Miss Christine Ann Emmingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2009) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 1 Dove Close Wetherby West Yorkshire LS22 7YQ |
Director Name | Andrew John Lyndon MacDonald |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | Events Director |
Correspondence Address | 5 Station Road Pannal Harrogate North Yorkshire HG3 1JJ |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2011) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyford Road London SW18 3LU |
Director Name | Paul Roger Graeme Kelly |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walsford Cottage Giddy Lake Wimborne Dorset BH21 2QT |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 14 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(25 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Resolutions
|
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Registered 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 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
18 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
17 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
17 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
17 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
17 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
17 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
17 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 February 2010 | Termination of appointment of Sally Rhodes as a director (1 page) |
18 February 2010 | Termination of appointment of Sally Rhodes as a director (1 page) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed sinclair mason LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Company name changed sinclair mason LIMITED\certificate issued on 13/01/10
|
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
23 December 2009 | Termination of appointment of Christine Emmingham as a director (1 page) |
23 December 2009 | Termination of appointment of Christine Emmingham as a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Director's change of particulars / sally habergham / 12/11/2008 (1 page) |
16 April 2009 | Director's change of particulars / sally habergham / 12/11/2008 (1 page) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 July 2008 | Appointment terminated director paul kelly (1 page) |
30 July 2008 | Appointment terminated director paul kelly (1 page) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New director appointed (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
8 January 2007 | Full accounts made up to 31 December 2004 (18 pages) |
8 January 2007 | Full accounts made up to 31 December 2004 (18 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members
|
31 March 2005 | Return made up to 13/03/05; full list of members
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: the old chapel shadwell lane moortown leeds yorkshire LS17 6DR (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: the old chapel shadwell lane moortown leeds yorkshire LS17 6DR (1 page) |
9 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 December 2004 | Auditor's resignation (2 pages) |
9 December 2004 | Auditor's resignation (2 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members
|
22 March 2000 | Return made up to 13/03/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 15/03/99; no change of members
|
12 May 1999 | Return made up to 15/03/99; no change of members
|
14 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: the manor house 259 town street bramley leeds LS13 3JT (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: the manor house 259 town street bramley leeds LS13 3JT (1 page) |
22 June 1998 | Return made up to 15/03/98; full list of members (6 pages) |
22 June 1998 | Return made up to 15/03/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 May 1997 | Return made up to 15/03/97; no change of members (6 pages) |
12 May 1997 | Return made up to 15/03/97; no change of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 15/03/96; no change of members
|
31 March 1996 | Return made up to 15/03/96; no change of members
|
30 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 15/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 April 1994 | Return made up to 15/03/94; full list of members
|
7 April 1994 | Return made up to 15/03/94; full list of members
|
21 May 1993 | Return made up to 15/03/93; full list of members (5 pages) |
21 May 1993 | Return made up to 15/03/93; full list of members (5 pages) |
11 February 1993 | New director appointed (2 pages) |
11 February 1993 | New director appointed (2 pages) |
7 October 1988 | Return made up to 05/09/88; full list of members (4 pages) |
7 October 1988 | Return made up to 05/09/88; full list of members (4 pages) |
12 January 1988 | Wd 11/12/87 ad 13/08/87--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
12 January 1988 | Wd 11/12/87 ad 13/08/87--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
12 November 1987 | Return made up to 02/09/87; full list of members (4 pages) |
12 November 1987 | Return made up to 02/09/87; full list of members (4 pages) |
20 May 1987 | Particulars of mortgage/charge (3 pages) |
20 May 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1986 | Dir / sec appoint / resign (2 pages) |
1 May 1986 | Dir / sec appoint / resign (2 pages) |