London
SE1 2AF
Secretary Name | Mr John Woollhead |
---|---|
Status | Closed |
Appointed | 29 March 2011(22 years after company formation) |
Appointment Duration | 12 years (closed 29 March 2023) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Mark Stephen Waddington |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 1999) |
Role | Design Engineer |
Correspondence Address | 4 Woodland Grove Stoney Ridge Bradford BD9 6PQ |
Director Name | Mr Stephen Edwin Clarke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 109 Old Lane Beeston Leeds West Yorkshire LS11 7AQ |
Director Name | John Bradford Cook |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 October 2006) |
Role | Investment Manager |
Correspondence Address | Stillingfleet Lodge Stillingfleet York Yorks YO19 6HP |
Director Name | Mr Malcolm Andrew Smith |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Woodville Harper Lane Yeadon Leeds West Yorksire LS19 7RR |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 November 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Director Name | Mr Peter Paul Krovina |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodhill Park Pembury Tunbridge Wells Kent TN2 4NN |
Director Name | Ian Edmiston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 20 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | Dick Eykel |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Dorpsweg 185 Maartensdijk 3738-Cd The Netherlands |
Director Name | Mark Francis Marriage |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 September 2010) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 5 The Innings Cockshott Lane Idle Bradford West Yorkshire BD10 8UW |
Director Name | Mr Michael Barry Sandpearl |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Secretary Name | Mr Michael Barry Sandpearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Moorings Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Mr Andrew Patrick Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ama Domus Rutland Close Harrogate HG1 2HF |
Director Name | Mr Ian David Jefferson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Secretary Name | Mr Ian David Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Director Name | Mark Norton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | High Rigg Summerhill Road Prestbury SK10 4AH |
Director Name | Mr Zak Doffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Website | coe.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
91.4k at £1 | Coe Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Trademark - application number 2395001. please see image for details of further intellectual property charged. Outstanding |
---|---|
14 March 2008 | Delivered on: 22 March 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any freehold or leasehold property, all buildings, fixtures and fittings attached to the property, all plant and machinery, vehicles, computer equipmet, furniture. All non vesting invoices and cash, any credit balance, goodwill and uncalled capital. All intellectual property. All rights and claims of any insurance policy. See image for full details. Outstanding |
18 June 1999 | Delivered on: 1 July 1999 Satisfied on: 19 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of tong road and percy street leeds-WYK573607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 June 1999 | Delivered on: 22 June 1999 Satisfied on: 19 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1997 | Delivered on: 7 October 1997 Satisfied on: 12 March 2008 Persons entitled: Yorkshire Enterprise Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a photon house percy street leeds LS12 1EG. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 February 1996 | Delivered on: 9 February 1996 Satisfied on: 14 March 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at the junction of tong road & percy street leeds t/no. WYK573607 and all buildings fixtures and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1989 | Delivered on: 11 July 1989 Satisfied on: 14 March 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1989 | Delivered on: 6 July 1989 Satisfied on: 10 July 1995 Persons entitled: Yorkshire Enterprise Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For further details refer to doc 395 ref M373C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2020 | Solvency Statement dated 27/10/20 (1 page) |
---|---|
13 November 2020 | Statement of capital on 13 November 2020
|
13 November 2020 | Resolutions
|
13 November 2020 | Statement by Directors (1 page) |
12 November 2020 | Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 March 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX (1 page) |
14 March 2018 | Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision, 121 Olympic Avenue Milton Abingdon OX14 4SA on 14 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 November 2017 | Satisfaction of charge 023608620008 in full (1 page) |
2 November 2017 | Satisfaction of charge 023608620008 in full (1 page) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 October 2016 | Registration of charge 023608620008, created on 17 October 2016 (12 pages) |
19 October 2016 | Registration of charge 023608620008, created on 17 October 2016 (12 pages) |
28 September 2016 | Satisfaction of charge 7 in full (2 pages) |
28 September 2016 | Satisfaction of charge 7 in full (2 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (11 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (21 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
15 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
15 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
19 May 2011 | Full accounts made up to 20 August 2010 (17 pages) |
19 May 2011 | Full accounts made up to 20 August 2010 (17 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Resolutions
|
30 March 2011 | Appointment of Mr John Woollhead as a secretary (1 page) |
30 March 2011 | Appointment of Mr John Woollhead as a secretary (1 page) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG England on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG England on 30 September 2010 (1 page) |
21 September 2010 | Section 519 (1 page) |
21 September 2010 | Section 519 (1 page) |
20 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
20 September 2010 | Termination of appointment of Mark Marriage as a director (1 page) |
20 September 2010 | Appointment of Mr Colin Michael Evans as a director (2 pages) |
20 September 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
20 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
20 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
20 September 2010 | Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 20 September 2010 (1 page) |
20 September 2010 | Termination of appointment of Mark Marriage as a director (1 page) |
20 September 2010 | Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 20 September 2010 (1 page) |
20 September 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
20 September 2010 | Appointment of Mr Colin Michael Evans as a director (2 pages) |
20 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mark Francis Marriage on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Francis Marriage on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 June 2009 | Appointment terminated director mark norton (1 page) |
1 June 2009 | Appointment terminated director mark norton (1 page) |
27 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
23 July 2008 | Appointment terminated director andrew wallace (1 page) |
23 July 2008 | Appointment terminated director andrew wallace (1 page) |
14 July 2008 | Director appointed mark norton (2 pages) |
14 July 2008 | Director appointed mark norton (2 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Return made up to 14/03/07; full list of members
|
2 May 2007 | Return made up to 14/03/07; full list of members
|
2 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Resolutions
|
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: convention house saint marys street leeds LS9 7DP (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: convention house saint marys street leeds LS9 7DP (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
8 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (9 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
28 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 14/03/04; full list of members
|
14 May 2004 | Return made up to 14/03/04; full list of members
|
23 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: photon house percy street leeds west yorkshire LS12 1EG (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: photon house percy street leeds west yorkshire LS12 1EG (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: convention house st.marys street leeds LS9 7DP (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: convention house st.marys street leeds LS9 7DP (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (1 page) |
15 August 2003 | New secretary appointed;new director appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (11 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
21 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
21 November 2002 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (11 pages) |
19 March 2002 | Return made up to 14/03/02; full list of members (11 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
14 March 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (11 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (11 pages) |
13 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
13 November 2000 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
20 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
20 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members
|
24 March 2000 | Return made up to 14/03/00; full list of members
|
15 October 1999 | £ ic 92534/91434 12/08/99 £ sr 1100@1=1100 (1 page) |
15 October 1999 | £ ic 92534/91434 12/08/99 £ sr 1100@1=1100 (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Ad 17/06/99--------- £ si 23134@1=23134 £ ic 69400/92534 (2 pages) |
29 June 1999 | Recon 17/06/99 (1 page) |
29 June 1999 | Ad 17/06/99--------- £ si 23134@1=23134 £ ic 69400/92534 (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Recon 17/06/99 (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
22 June 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | £ ic 89400/69400 19/05/99 £ sr 20000@1=20000 (1 page) |
9 June 1999 | £ ic 89400/69400 19/05/99 £ sr 20000@1=20000 (1 page) |
28 May 1999 | Ad 24/05/99--------- £ si 500@1=500 £ ic 81500/82000 (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 500@1=500 £ ic 81500/82000 (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 7400@1=7400 £ ic 82000/89400 (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 7400@1=7400 £ ic 82000/89400 (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
25 May 1999 | Ad 07/05/99--------- £ si 1500@1=1500 £ ic 80000/81500 (2 pages) |
25 May 1999 | Ad 07/05/99--------- £ si 1500@1=1500 £ ic 80000/81500 (2 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
10 April 1999 | Return made up to 14/03/99; no change of members (8 pages) |
10 April 1999 | Return made up to 14/03/99; no change of members (8 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (18 pages) |
20 October 1997 | Memorandum and Articles of Association (18 pages) |
20 October 1997 | Resolutions
|
7 October 1997 | Particulars of mortgage/charge (22 pages) |
7 October 1997 | Particulars of mortgage/charge (22 pages) |
25 April 1997 | Return made up to 14/03/97; full list of members (10 pages) |
25 April 1997 | Return made up to 14/03/97; full list of members (10 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
6 March 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
6 March 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
19 September 1996 | £ ic 83750/80000 30/08/96 £ sr 3750@1=3750 (1 page) |
19 September 1996 | £ ic 83750/80000 30/08/96 £ sr 3750@1=3750 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
14 April 1996 | Return made up to 14/03/96; full list of members (10 pages) |
14 April 1996 | Return made up to 14/03/96; full list of members (10 pages) |
10 April 1996 | £ ic 90000/83750 07/03/96 £ sr 6250@1=6250 (1 page) |
10 April 1996 | £ ic 90000/83750 07/03/96 £ sr 6250@1=6250 (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
3 January 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
3 January 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
10 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Return made up to 14/03/95; no change of members (10 pages) |
27 March 1995 | Return made up to 14/03/95; no change of members (10 pages) |
22 November 1994 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 November 1994 | Accounts for a small company made up to 30 June 1994 (7 pages) |
25 April 1994 | £ sr 30000@1 28/02/94 (1 page) |
25 April 1994 | £ sr 30000@1 28/02/94 (1 page) |
29 March 1994 | £ ic 120000/90000 25/03/94 £ sr 30000@1=30000 (1 page) |
29 March 1994 | £ ic 120000/90000 25/03/94 £ sr 30000@1=30000 (1 page) |
20 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
20 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
5 January 1994 | £ ic 130000/120000 26/11/93 £ sr 10000@1=10000 (1 page) |
5 January 1994 | Resolutions
|
5 January 1994 | Memorandum and Articles of Association (20 pages) |
5 January 1994 | £ ic 130000/120000 26/11/93 £ sr 10000@1=10000 (1 page) |
5 January 1994 | Resolutions
|
5 January 1994 | Memorandum and Articles of Association (20 pages) |
23 September 1993 | £ sr 30000@1 02/11/92 (1 page) |
23 September 1993 | £ ic 190000/160000 30/06/93 £ sr 30000@1=30000 (1 page) |
23 September 1993 | £ sr 30000@1 02/11/92 (1 page) |
23 September 1993 | £ ic 190000/160000 30/06/93 £ sr 30000@1=30000 (1 page) |
26 November 1991 | Memorandum and Articles of Association (22 pages) |
26 November 1991 | Resolutions
|
26 November 1991 | Resolutions
|
26 November 1991 | Memorandum and Articles of Association (22 pages) |
5 March 1991 | Return made up to 18/12/90; full list of members (9 pages) |
5 March 1991 | Return made up to 18/12/90; full list of members (9 pages) |
6 November 1989 | Ad 11/10/89--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages) |
6 November 1989 | Ad 11/10/89--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages) |
7 September 1989 | Wd 01/09/89 ad 30/06/89--------- £ si 9995@1=9995 £ ic 90005/100000 (2 pages) |
7 September 1989 | Wd 01/09/89 ad 30/06/89--------- £ si 9995@1=9995 £ ic 90005/100000 (2 pages) |
25 July 1989 | Resolutions
|
25 July 1989 | New director appointed (3 pages) |
25 July 1989 | New director appointed (3 pages) |
25 July 1989 | Resolutions
|
11 July 1989 | Director resigned;new director appointed (3 pages) |
11 July 1989 | Director resigned;new director appointed (3 pages) |
13 June 1989 | Nc inc already adjusted (1 page) |
13 June 1989 | Resolutions
|
13 June 1989 | Nc inc already adjusted (1 page) |
13 June 1989 | Resolutions
|
15 May 1989 | Company name changed solefind LIMITED\certificate issued on 16/05/89 (2 pages) |
15 May 1989 | Company name changed solefind LIMITED\certificate issued on 16/05/89 (2 pages) |
25 April 1989 | Memorandum of association (8 pages) |
25 April 1989 | Memorandum of association (8 pages) |
14 March 1989 | Incorporation (9 pages) |
14 March 1989 | Incorporation (9 pages) |