Company NameShareline (Yorkshire) Limited
Company StatusDissolved
Company Number02053322
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(26 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(35 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Ian Lister Waugh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2000)
RoleStockbroker
Correspondence AddressFarringford 373 Barnsley Road
Wakefield
West Yorkshire
WF2 6AS
Director NameMr Robert Frank Pickering
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleStockbroker
Correspondence Address43 Throstle Nest Close
Otley
West Yorkshire
LS21 2RR
Director NameChristopher John Corlett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2000)
RoleStockbroker
Correspondence Address6 Grosvenor Court
Tinshill Road
Leeds
LS16 7DN
Director NameMichael Anthony Elviss
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2000)
RoleStockbroker
Correspondence AddressOverdale St Johns Park
Menston
Ilkley
West Yorkshire
LS29 6ES
Director NameMr Desmond John Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 1997)
RoleStockbroker
Correspondence AddressCarrick
Higher Park Royd Drive
Ripponden Sowerby Bridge
West Yorkshire
HX6 3HU
Director NameMr Stephen Hastings
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 January 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressGlenthorn 87 Bradford Road
Wakefield
West Yorkshire
WF1 2AA
Secretary NameChristopher John Corlett
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address6 Grosvenor Court
Tinshill Road
Leeds
LS16 7DN
Director NameSteven John Wild
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 June 2006)
RoleStockbroker
Correspondence Address36 Warren Park
Hove Edge
Brighouse
West Yorkshire
HD6 2RR
Director NameEdward Scott Cresswell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2000)
RoleStockbroker
Correspondence AddressThe Oaks 11 Gatehead Croft
Delph
Oldham
Lancashire
OL3 5QB
Director NameRichard David Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2000)
RoleStockbrocker
Correspondence AddressGlenparke Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DE
Director NameChristopher James Muir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
36 North Street
Great Dunmow
Essex
CM6 1BA
Director NameMrs Leann Frances Jones Bowden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMrs Leann Frances Jones Bowden
NationalityBritish
StatusResigned
Appointed26 May 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMs Angela Wright
NationalityBritish
StatusResigned
Appointed09 October 2003(17 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oxford Road
Wokingham
Berkshire
RG41 2XY
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Director NameMr Matthew Collis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2013)
RoleGroup Head Of Dealing
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr John Howard Beeston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2013)
RoleGroup Head Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Louise Meads
StatusResigned
Appointed29 October 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD

Location

Registered Address12 Smithfield Street
London
EC1A 9BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
27 July 2022Application to strike the company off the register (3 pages)
19 July 2022Termination of appointment of Sarah Margaret Mary Houlston as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Ms Siobhan Geraldine Boylan as a director on 18 July 2022 (2 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 June 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
(5 pages)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
15 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 January 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(4 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
14 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
17 January 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Termination of appointment of Angela Wright as a secretary (1 page)
15 November 2013Appointment of Mrs Louise Meads as a secretary (1 page)
4 November 2013Termination of appointment of John Beeston as a director (1 page)
4 November 2013Termination of appointment of John Beeston as a director (1 page)
22 October 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
22 October 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Appointment of Ms Angela Wright as a director (2 pages)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
20 August 2013Termination of appointment of Matthew Collis as a director (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
13 February 2013Termination of appointment of Robin Bayford as a director (1 page)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
12 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 26 September 2010 (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 27 September 2009 (1 page)
30 October 2009Appointment of Mr John Howard Beeston as a director (2 pages)
30 October 2009Appointment of Mr Matthew Collis as a director (2 pages)
30 October 2009Appointment of Mr Matthew Collis as a director (2 pages)
30 October 2009Appointment of Mr John Howard Beeston as a director (2 pages)
1 October 2009Appointment terminated director christopher legge (1 page)
1 October 2009Appointment terminated director christopher legge (1 page)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 28 September 2008 (1 page)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
10 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2006New director appointed (5 pages)
4 July 2006New director appointed (5 pages)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
9 June 2005Return made up to 01/06/05; full list of members (7 pages)
9 June 2005Return made up to 01/06/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 24 September 2004 (1 page)
15 June 2004Return made up to 01/06/04; full list of members (8 pages)
15 June 2004Return made up to 01/06/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
8 March 2004Accounts for a dormant company made up to 26 September 2003 (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
19 November 2003New secretary appointed (1 page)
24 June 2003Return made up to 01/06/03; full list of members (8 pages)
24 June 2003Return made up to 01/06/03; full list of members (8 pages)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 27 September 2002 (1 page)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
14 June 2002Return made up to 01/06/02; full list of members (8 pages)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Return made up to 01/06/01; full list of members (7 pages)
5 June 2001Return made up to 01/06/01; full list of members (7 pages)
10 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 September 2000Return made up to 01/06/00; full list of members (9 pages)
12 September 2000Return made up to 01/06/00; full list of members (9 pages)
21 June 2000New secretary appointed;new director appointed (3 pages)
21 June 2000New secretary appointed;new director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000Registered office changed on 13/06/00 from: park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
13 June 2000Memorandum and Articles of Association (6 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 June 2000Registered office changed on 13/06/00 from: park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
13 June 2000Registered office changed on 13/06/00 from: 5 giltspur street london EC1A 9BD (1 page)
13 June 2000Registered office changed on 13/06/00 from: 5 giltspur street london EC1A 9BD (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Memorandum and Articles of Association (6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
13 June 2000Director resigned (1 page)
19 May 2000Accounts made up to 31 March 2000 (8 pages)
19 May 2000Accounts made up to 31 March 2000 (8 pages)
19 July 1999Accounts made up to 31 March 1999 (7 pages)
19 July 1999Accounts made up to 31 March 1999 (7 pages)
18 June 1999Return made up to 01/06/99; no change of members (8 pages)
18 June 1999Return made up to 01/06/99; no change of members (8 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
11 June 1998Return made up to 01/06/98; full list of members (8 pages)
11 June 1998Ad 22/05/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Ad 22/05/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 June 1998Return made up to 01/06/98; full list of members (8 pages)
15 January 1998Registered office changed on 15/01/98 from: wellington plaza 31 wellington street leeds LS14DL (1 page)
15 January 1998Registered office changed on 15/01/98 from: wellington plaza 31 wellington street leeds LS14DL (1 page)
10 December 1997Accounts made up to 31 March 1997 (4 pages)
10 December 1997Accounts made up to 31 March 1997 (4 pages)
5 July 1997Return made up to 01/06/97; full list of members (12 pages)
5 July 1997Return made up to 01/06/97; full list of members (12 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Ad 27/03/97--------- £ si 30@1=30 £ ic 120/150 (2 pages)
27 June 1997Ad 27/03/97--------- £ si 30@1=30 £ ic 120/150 (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
1 July 1996Accounts made up to 31 March 1996 (4 pages)
1 July 1996Accounts made up to 31 March 1996 (4 pages)
17 June 1996Return made up to 01/06/96; no change of members (6 pages)
17 June 1996Return made up to 01/06/96; no change of members (6 pages)
4 December 1995Accounts made up to 31 March 1995 (5 pages)
4 December 1995Accounts made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 01/06/95; no change of members (6 pages)
13 June 1995Return made up to 01/06/95; no change of members (6 pages)
1 August 1988Nc inc already adjusted (1 page)
1 August 1988Nc inc already adjusted (1 page)