Company NameHalifax Premises Limited
Company StatusDissolved
Company Number02355871
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date4 December 2020 (3 years, 4 months ago)
Previous NameRungift Limited

Business Activity

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

Directors

Director NameMr Mark Robert Lickley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovell Park Lovell Park Road
Leeds
LS1 1NS
Secretary NameMr Paul Gittins
StatusClosed
Appointed15 December 2017(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 04 December 2020)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameDaniel Crawford Laughlan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 1992)
RoleBuilding Society General Manager
Correspondence Address7 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleBuilding Society Executive
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1993)
RoleBuilding Society Chief Executive
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Director NameMr Peter Maurice Fryer
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 July 1992)
RoleBuilding Society Executive
Correspondence AddressCairn Croft 20 Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr Rodger Fleming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address7 River Park
Honley
Holmfirth
West Yorkshire
HD9 6PS
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleBuilding Society General Manager
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleBuilding Society Chief Executi
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed30 September 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameJohn Lionel Chapman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1998)
RoleBuilding Society Executive
Correspondence AddressLinden Lea Kebroyd Mount
Triangle
Sowerby Bridge
West Yorkshire
HX6 3JA
Director NamePaul Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address18 Westway
Guiseley
Leeds
LS20 8JX
Director NameJohn Arthur Lee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleBuilding Society Executive
Correspondence Address62 Cornhill
London
EC3V 3PL
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1998)
RoleBuilding Socity Executive
Correspondence Address62 Cornhill
London
EC3V 3PL
Director NameRobert George Humphreys
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressDunhelm Church Causeway
Thorp Arch
Wetherby
West Yorkshire
LS23 7AE
Director NameRichard Spelman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Hall Cross Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0ST
Director NameAndrew Hedley Hornby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2002)
RoleChief Executive Retail
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Back Street
Aldborough Boroughbridge
York
YO51 9EX
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed08 May 2000(11 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 2000)
RoleCompany Director
Correspondence Address93 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameIan David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2/5 Drumsheugh Gardens
Edinburgh
EH3 7QT
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed26 March 2002(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr James Bernard Corcoran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Irish
StatusResigned
Appointed31 December 2004(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 January 2006)
RoleHead Of Products
Country of ResidenceEngland
Correspondence Address42 Norland Square
London
W11 4PZ
Director NameGordon Lewis Edwards
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 January 2006)
RoleCompany Director
Correspondence Address124 Liberty Place
Sheepcote Street
Birmingham
B16 8JT
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed31 December 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameGraham Christopher Cockcroft
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Stones Drive
Ripponden
Sowerby Bridge
W Yorks
HX6 4NY
Secretary NameAngela Lockwood
NationalityBritish
StatusResigned
Appointed13 June 2006(17 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2009)
RoleCompany Director
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Paul William Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2013)
RoleBank Director
Country of ResidenceEngland
Correspondence Address5th Floor Birchin Court
20 Birchin Lane
London
EC3 9DU
Secretary NameMr Stephen John Hopkins
StatusResigned
Appointed10 October 2009(20 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichael Joseph Mulvenna
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2013(24 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 2013)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address3rd Floor
Commercial Street
Halifax
HX1 1BW
Director NameMr Barry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Group Property, 1st Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr Ian Jay Lloyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMr Paul Gittins
StatusResigned
Appointed22 January 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed25 May 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address1st Floor East Tower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Joanne Palmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£111,000
Net Worth-£8,620,000
Current Liabilities£9,598,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

4 December 2020Final Gazette dissolved following liquidation (1 page)
4 September 2020Return of final meeting in a members' voluntary winding up (10 pages)
9 January 2020Director's details changed for Mr Mark Robert Lickley on 9 January 2020 (2 pages)
5 November 2019Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page)
18 July 2019Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
18 July 2019Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
17 July 2019Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 17 July 2019 (2 pages)
16 July 2019Declaration of solvency (5 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
(1 page)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
26 October 2018Termination of appointment of Joanne Palmer as a director on 18 October 2018 (1 page)
27 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
8 February 2018Director's details changed for Mr Mark Robert Lickley on 8 February 2018 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
18 December 2017Appointment of Mr Paul Gittins as a secretary on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017 (1 page)
18 December 2017Appointment of Mr Paul Gittins as a secretary on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 15 December 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Director's details changed for Mrs Joanne Palmer on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mrs Joanne Palmer on 12 April 2017 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 December 2016Appointment of Mrs Joanne Palmer as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Joanne Palmer as a director on 1 December 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Paul Gittins as a secretary on 25 May 2016 (1 page)
25 May 2016Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Paul Gittins as a secretary on 25 May 2016 (1 page)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Ian Jay Lloyd as a director on 8 March 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
20 April 2015Appointment of Mr Mark Robert Lickley as a director on 16 April 2015 (2 pages)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015 (1 page)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Ian Jay Lloyd on 10 February 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
17 July 2014Full accounts made up to 31 December 2013 (22 pages)
17 July 2014Full accounts made up to 31 December 2013 (22 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
28 January 2014Appointment of Mr Ian Jay Lloyd as a director (2 pages)
28 January 2014Appointment of Mr Paul Gittins as a secretary (2 pages)
28 January 2014Appointment of Mr Paul Gittins as a secretary (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(3 pages)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
9 January 2014Termination of appointment of Paul Baker as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Termination of appointment of Michael Mulvenna as a director (1 page)
17 September 2013Appointment of Mr Barry Eric Kirk Horrell as a director (2 pages)
15 August 2013Statement of company's objects (2 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 August 2013Statement of company's objects (2 pages)
30 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
30 May 2013Appointment of Michael Joseph Mulvenna as a director (2 pages)
29 May 2013Termination of appointment of Nigel Waring as a director (1 page)
29 May 2013Termination of appointment of Nigel Waring as a director (1 page)
15 May 2013Director's details changed for Mr Nigel Peter Waring on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Nigel Peter Waring on 14 May 2013 (2 pages)
29 January 2013Director's details changed for Mr Nigel Peter Waring on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Nigel Peter Waring on 29 January 2013 (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Paul William Baker on 17 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Nigel Peter Waring on 12 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Nigel Peter Waring on 12 August 2010 (2 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 November 2009Appointment of Mr Nigel Peter Waring as a director (2 pages)
2 November 2009Appointment of Mr Nigel Peter Waring as a director (2 pages)
26 October 2009Appointment of Mr Stephen John Hopkins as a secretary (1 page)
26 October 2009Termination of appointment of Angela Lockwood as a secretary (1 page)
26 October 2009Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 26 October 2009 (1 page)
26 October 2009Appointment of Mr Stephen John Hopkins as a secretary (1 page)
26 October 2009Termination of appointment of Angela Lockwood as a secretary (1 page)
26 October 2009Registered office address changed from , Trinity Road, Halifax, West Yorkshire, HX1 2RG on 26 October 2009 (1 page)
21 October 2009Termination of appointment of Graham Cockcroft as a director (1 page)
21 October 2009Termination of appointment of Graham Cockcroft as a director (1 page)
20 October 2009Termination of appointment of Stacey Zaczkiewicz as a director (1 page)
20 October 2009Termination of appointment of Stacey Zaczkiewicz as a director (1 page)
20 October 2009Appointment of Mr Paul William Baker as a director (2 pages)
20 October 2009Appointment of Mr Paul William Baker as a director (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 May 2009“Section 519”. (2 pages)
20 May 2009“Section 519”. (2 pages)
29 April 2009Auditor's resignation (2 pages)
29 April 2009Auditor's resignation (2 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Sec 175 quoted 03/11/2008
(1 page)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 May 2008Return made up to 26/04/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Secretary's particulars changed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
9 June 2006Return made up to 26/04/06; full list of members (5 pages)
9 June 2006Return made up to 26/04/06; full list of members (5 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
13 July 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Full accounts made up to 31 December 2004 (16 pages)
3 June 2005Return made up to 26/04/05; full list of members (5 pages)
3 June 2005Return made up to 26/04/05; full list of members (5 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
18 May 2004Return made up to 26/04/04; full list of members (6 pages)
18 May 2004Return made up to 26/04/04; full list of members (6 pages)
8 March 2004Full accounts made up to 31 December 2003 (16 pages)
8 March 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2003Return made up to 26/04/03; full list of members (6 pages)
13 May 2003Return made up to 26/04/03; full list of members (6 pages)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
1 April 2003Full accounts made up to 31 December 2002 (16 pages)
24 June 2002Return made up to 26/04/02; full list of members (6 pages)
24 June 2002Return made up to 26/04/02; full list of members (6 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (4 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (4 pages)
16 April 2002Director resigned (1 page)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
30 April 1998Return made up to 26/04/98; full list of members (8 pages)
30 April 1998Return made up to 26/04/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
2 May 1997Return made up to 26/04/97; full list of members (8 pages)
2 May 1997Return made up to 26/04/97; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (16 pages)
29 April 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Return made up to 26/04/96; no change of members (7 pages)
3 May 1996Full accounts made up to 31 January 1996 (16 pages)
3 May 1996Return made up to 26/04/96; no change of members (7 pages)
3 May 1996Full accounts made up to 31 January 1996 (16 pages)
21 August 1995Director resigned (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (6 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (6 pages)
21 August 1995New director appointed (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (4 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
25 May 1995Full accounts made up to 31 January 1995 (14 pages)
2 May 1995Return made up to 26/04/95; no change of members (14 pages)
2 May 1995Return made up to 26/04/95; no change of members (14 pages)
3 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1990Ad 20/11/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 November 1990Ad 20/11/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 November 1990£ nc 1000/100000 20/11/90 (1 page)
30 November 1990£ nc 1000/100000 20/11/90 (1 page)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1989Incorporation (9 pages)
6 March 1989Incorporation (9 pages)