Company NameYorkshire Bank Financial Services Limited
Company StatusDissolved
Company Number02353690
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)
Previous NamesFibaline Limited and Yorkshire Bank Insurance Services Limited

Business Activity

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

Directors

Director NameMartin John Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2014)
RoleHead Of Marketing And Distribu
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusClosed
Appointed06 April 2008(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 28 July 2014)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Philip Malcolm Conacher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence Address12 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Director NameMr David Thomas Gallagher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1998)
RoleBanker
Correspondence AddressHolly House Smithy Lane
Bardsey
Leeds
LS17 9DT
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameKevin William Lamb
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1999)
RoleFinancial Services
Correspondence Address31 Lindsey Drive
Crowle
Scunthorpe
South Humberside
DN17 4NT
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(9 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameJohn Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
RoleBank Chief Executive
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Director NameGraham David McKee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address115 Ashkirk Drive
Glasgow
G52 1JZ
Scotland
Director NameMr Howie John Thomson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2004)
RoleInsurance Broker
Correspondence Address56 Rugby Road
Kilmarnock
Ayrshire
KA1 2DG
Scotland
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed04 May 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NameBrian Long
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2002)
RoleManager
Correspondence Address16 Tullynagee Road
Comber
County Down
BT23 5NJ
Northern Ireland
Director NameIain Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2003)
RoleManager
Correspondence Address14 Haston Crescent
Perth
PH2 7XD
Scotland
Director NameDavid John McPhearson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2001(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleBanker
Correspondence Address43 Kirklee Road
Glasgow
G12 0SP
Scotland
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed28 January 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NamePaul Douglas Rogan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2002(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleChief Executive Officer
Correspondence AddressThe New House 5 Lion Gate Gardens
5 Lion Gate Gardens
Richmond
Surrey
TW9 2DF
Director NameRoy MacDonald Nicolson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2005)
RoleActuary
Correspondence Address'Ardgarten'
45 Doune Road
Dunblane
Perthshire
FK15 9HR
Scotland
Director NameMr Karl Daniels
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2005)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Manor House
27 Cumberland House
Woodbridge
Suffolk
IP12 4AH
Director NamePhillip Trevor Munting
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2003(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 January 2004)
RoleHead Of Distribution
Correspondence Address8 Cresswell Road
Twickenham
London
TW1 2DZ
Director NameGarry John Mulcahy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2007)
RoleCompany Executive
Correspondence Address23 The Factory
1 Nile Street
London
N1 7LX
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed11 December 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMr Stephen John Kent Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2013)
RoleGeneral Manager, Retail Bankin
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Dean Charles Cutbill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Contact

Websitewww.ybonline.co.uk

Location

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

Shareholders

4.1m at £1National Europe Holdings (Wealth Management) LTD
100.00%
Ordinary

Accounts

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

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 April 2014 (4 pages)
28 April 2014Liquidators statement of receipts and payments to 22 April 2014 (4 pages)
25 June 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 20 Merrion Way Leeds LS2 8NZ on 25 June 2013 (2 pages)
21 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2013Declaration of solvency (5 pages)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Declaration of solvency (5 pages)
1 May 2013Termination of appointment of Stephen Reid as a director (1 page)
1 May 2013Termination of appointment of Stephen Reid as a director (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 4,083,645
(8 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 4,083,645
(8 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
28 June 2012Full accounts made up to 30 September 2011 (14 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Stephen John Kent Reid on 21 November 2011 (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
14 February 2012Director's details changed for Stephen John Kent Reid on 21 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page)
15 November 2011Director's details changed for Martin John Smith on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page)
15 November 2011Director's details changed for Martin John Smith on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Bernadette Lewis on 15 November 2011 (2 pages)
15 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
15 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
28 July 2011Appointment of Ms Bernadette Lewis as a director (2 pages)
28 July 2011Appointment of Ms Bernadette Lewis as a director (2 pages)
18 July 2011Full accounts made up to 30 September 2010 (14 pages)
18 July 2011Full accounts made up to 30 September 2010 (14 pages)
1 July 2011Termination of appointment of Dean Cutbill as a director (1 page)
1 July 2011Termination of appointment of Dean Cutbill as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
7 September 2010Register(s) moved to registered inspection location (1 page)
7 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for Martin John Smith on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Miss Bernadette Lewis on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Martin John Smith on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Miss Bernadette Lewis on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Dean Charles Cutbill on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Dean Charles Cutbill on 19 August 2010 (2 pages)
20 May 2010Full accounts made up to 30 September 2009 (16 pages)
20 May 2010Full accounts made up to 30 September 2009 (16 pages)
2 February 2010Director's details changed for Martin John Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin John Smith on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin John Smith on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 September 2009Director's change of particulars / dean cutbill / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / dean cutbill / 01/09/2009 (1 page)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
2 March 2009Return made up to 20/01/09; full list of members (4 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of debenture register (1 page)
10 December 2008Full accounts made up to 30 September 2008 (16 pages)
10 December 2008Full accounts made up to 30 September 2008 (16 pages)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
9 May 2008Secretary appointed miss bernadette lewis (1 page)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
9 May 2008Appointment terminated secretary barbara mcall (1 page)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
27 February 2008Return made up to 20/01/08; full list of members (4 pages)
18 December 2007Full accounts made up to 30 September 2007 (17 pages)
18 December 2007Full accounts made up to 30 September 2007 (17 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
23 May 2007Return made up to 20/01/07; full list of members (3 pages)
23 May 2007Return made up to 20/01/07; full list of members (3 pages)
18 December 2006Full accounts made up to 30 September 2006 (21 pages)
18 December 2006Full accounts made up to 30 September 2006 (21 pages)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 February 2006New director appointed (1 page)
14 February 2006Return made up to 20/01/06; full list of members (3 pages)
14 February 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
22 January 2006Director resigned (1 page)
22 January 2006Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
13 December 2005Full accounts made up to 30 September 2005 (16 pages)
13 December 2005Full accounts made up to 30 September 2005 (16 pages)
4 April 2005Return made up to 20/01/05; full list of members (6 pages)
4 April 2005Return made up to 20/01/05; full list of members (6 pages)
15 February 2005Full accounts made up to 30 September 2004 (17 pages)
15 February 2005Full accounts made up to 30 September 2004 (17 pages)
8 February 2005Auditors resignation (1 page)
8 February 2005Auditors resignation (1 page)
6 January 2005Ad 22/12/04--------- £ si 1750000@1=1750000 £ ic 2333645/4083645 (2 pages)
6 January 2005Nc inc already adjusted 22/12/04 (1 page)
6 January 2005Ad 22/12/04--------- £ si 1750000@1=1750000 £ ic 2333645/4083645 (2 pages)
6 January 2005Nc inc already adjusted 22/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Ad 24/09/04--------- £ si 1400000@1=1400000 £ ic 933645/2333645 (2 pages)
4 October 2004Nc inc already adjusted 26/08/04 (1 page)
4 October 2004Ad 24/09/04--------- £ si 1400000@1=1400000 £ ic 933645/2333645 (2 pages)
4 October 2004Nc inc already adjusted 26/08/04 (1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Memorandum and Articles of Association (5 pages)
29 June 2004£ nc 700000/1500000 27/05/04 (1 page)
29 June 2004Ad 28/05/04--------- £ si 233645@1=233645 £ ic 700000/933645 (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004£ nc 700000/1500000 27/05/04 (1 page)
29 June 2004Ad 28/05/04--------- £ si 233645@1=233645 £ ic 700000/933645 (2 pages)
29 June 2004Memorandum and Articles of Association (5 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
24 February 2004Return made up to 20/01/04; full list of members (7 pages)
24 February 2004Return made up to 20/01/04; full list of members (7 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
22 December 2003Full accounts made up to 30 September 2003 (16 pages)
22 December 2003Full accounts made up to 30 September 2003 (16 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Return made up to 20/01/03; full list of members (8 pages)
15 January 2003Full accounts made up to 30 September 2002 (18 pages)
15 January 2003Full accounts made up to 30 September 2002 (18 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002New director appointed (3 pages)
5 December 2002New director appointed (3 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
19 February 2002Return made up to 20/01/02; full list of members (6 pages)
19 February 2002Return made up to 20/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 30 September 2001 (12 pages)
31 January 2002Full accounts made up to 30 September 2001 (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 March 2001Return made up to 20/01/01; full list of members (6 pages)
13 March 2001Return made up to 20/01/01; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
17 March 2000Full accounts made up to 30 September 1999 (13 pages)
17 March 2000Full accounts made up to 30 September 1999 (13 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
22 February 2000Return made up to 20/01/00; full list of members (7 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
5 February 1999Return made up to 20/01/99; no change of members (4 pages)
5 February 1999Return made up to 20/01/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 September 1998 (11 pages)
11 December 1998Full accounts made up to 30 September 1998 (11 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 January 1998Full accounts made up to 30 September 1997 (10 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
27 November 1996Full accounts made up to 30 September 1996 (10 pages)
27 November 1996Full accounts made up to 30 September 1996 (10 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Full accounts made up to 30 September 1995 (10 pages)
15 February 1996Full accounts made up to 30 September 1995 (10 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Nc inc already adjusted 29/09/95 (1 page)
13 October 1995Nc inc already adjusted 29/09/95 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
15 July 1994Director resigned;new director appointed (2 pages)
15 July 1994Director resigned;new director appointed (2 pages)
25 November 1993Director resigned;new director appointed (2 pages)
25 November 1993Director resigned;new director appointed (2 pages)
22 June 1990Memorandum and Articles of Association (15 pages)
22 June 1990Memorandum and Articles of Association (15 pages)
28 April 1989Registered office changed on 28/04/89 from: 20 merrion way leeds LS2 8NZ (1 page)
28 April 1989Registered office changed on 28/04/89 from: 20 merrion way leeds LS2 8NZ (1 page)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
1 March 1989Incorporation (13 pages)
1 March 1989Incorporation (13 pages)