Company NameYorkshire And Humberside Development Agency
Company StatusDissolved
Company Number02723120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NamesYorkco 106G Limited and Yorkshire & Humberside Development Association Limited

Business Activity

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

Directors

Secretary NameJohn Underwood
NationalityBritish
StatusClosed
Appointed18 June 2007(15 years after company formation)
Appointment Duration5 years (closed 26 June 2012)
RoleAccountant
Correspondence Address6 The Causeway
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PE
Director NameMichael Ridley Robinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1998)
RoleMarketing Director
Correspondence Address100
Wellington Street
Leeds
West Yorkshire
LS1 4LT
Director NamePhilip Bryan Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 1995)
RoleGroup Executive Dir
Correspondence AddressShaw Barn
Grasmere Drive Wetherby
Leeds
West Yorkshire
LS22 6GP
Director NameDonald Harris Rose
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 1996)
RoleCouncillor
Correspondence Address31 Lansdown Road
Goole
East Riding
North Humberside
DN14 6UR
Director NameGerald Messines McDade
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleCouncillor
Correspondence Address1 Cookridge Drive
Hatfield
Doncaster
South Yorkshire
DN7 6JE
Director NameRobert Sholto Adcock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1997)
RoleChartered Consultant Engineer
Correspondence Address17 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HX
Director NameDavid James Ashton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Escrick
York
North Yorkshire
YO4 6LN
Director NameMr David William Bentley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1994)
RoleChartered Engineer
Correspondence AddressWestgate House 100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Director NameMr William John Gunnell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleMember Of Parliament
Correspondence Address6 Arthington View
Hunslet
Leeds
West Yorkshire
LS10 2ND
Director NameMichael James Davey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 1994)
RoleTrade Union Official
Correspondence Address56 Church Lane
Crossgates
Leeds
West Yorkshire
LS15 8BD
Secretary NameCs & Sol Allen Rodney Sykes
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressCity Hall
Bradford
West Yorkshire
BD1 1HY
Director NameMr Alan Ingham Bottomley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 1998)
RoleSolicitor
Correspondence AddressDormy Lodge 40 Kent Road
Harrogate
North Yorkshire
HG1 2JJ
Director NameMr Ronald Fisher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1999)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address141 Barnsley Road
Darfield
Barnsley
South Yorkshire
S73 9PE
Director NameEric Wright
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1999)
RoleRetired Civil Servant
Correspondence Address17 Foxhill Crescent
Leeds
LS16 5PD
Director NameMr Graham Phelps
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2005)
RoleCouncillor
Correspondence Address85 Woodside
Airedale
Castleford
West Yorkshire
WF10 3RU
Director NameMr Paul Edward Jagger
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1999)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address101 Don Avenue
Wharncliffe Side
Sheffield
South Yorkshire
S35 0BZ
Director NameDr Geoffrey Stewart Brownlee
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1996)
RoleDirector Group Corporate Affai
Correspondence Address8 Church View
Hornby
Bedale
North Yorkshire
DL8 1NH
Director NameCllr Mark Anton Kirk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 1997)
RoleSteel Worker
Country of ResidenceUnited Kingdom
Correspondence Address101 Crosby Avenue
Scunthorpe
North Lincolnshire
DN15 8NX
Director NameJohn Siddall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 May 1999)
RoleChief Executive
Correspondence Address66 Victoria Walk
Horsforth
Leeds
West Yorkshire
LS18 4PP
Secretary NameAnthony Roger Kilner
NationalityBritish
StatusResigned
Appointed03 June 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Westville Road
Ilkley
West Yorkshire
LS29 9AQ
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Brian Greenwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHolly Lodge
26 Bond Lane Appleton Roebuck
York
North Yorkshire
YO23 7EF
Director NameCllr Stephen Robert Parnaby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years after company formation)
Appointment Duration1 year (resigned 16 July 1998)
RoleBoarding Kennels Proprietor
Country of ResidenceEngland
Correspondence AddressWanlass Farm, Park Lane
Cottingham
East Yorkshire
HU16 5SB
Director NameMr Stephen Richard Tonkin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Haven Chase
Cookridge
Leeds
West Yorkshire
LS16 6SG
Director NameMr Andrew William Walker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fields Linton Road
Collingham
Wetherby
West Yorkshire
LS22 5BS
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1999)
RoleRetired
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Secretary NameSarah Elizabeth Berry
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2000)
RoleCompany Director
Correspondence Address20 Lakeside Chase
Rawdon
Leeds
West Yorkshire
LS19 6RL
Director NameJonathan Charles Spurge Moore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2001)
RolePublic Sector
Correspondence Address25 Valley View
Wheldrake
York
North Yorkshire
YO19 6AJ
Secretary NameKevin Pearson
NationalityBritish
StatusResigned
Appointed19 January 2000(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address39 Longfield Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2RG
Director NameDr Stephen Robert Morris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2002)
RoleHead Of Business Investment
Correspondence Address11 Roman Row
Whichford
Shipston On Stour
Warwickshire
CV36 5PJ
Director NameMr Alexander James McWhirter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 2011)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Secretary NameHeather Darkin
NationalityBritish
StatusResigned
Appointed30 September 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Correspondence Address15 Cedar Ridge
Leeds
Yorks
LS25 2PF
Director NameMr Trevor Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(19 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2012Termination of appointment of Trevor Shaw as a director on 30 May 2012 (2 pages)
8 June 2012Termination of appointment of Trevor Shaw as a director (2 pages)
17 April 2012Registered office address changed from Victoria House 2 Victoria Place Leeds LS11 5AE on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from Victoria House 2 Victoria Place Leeds LS11 5AE on 17 April 2012 (2 pages)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
20 October 2011Termination of appointment of Alexander James Mcwhirter as a director on 20 October 2011 (1 page)
20 October 2011Appointment of Mr Trevor Shaw as a director (2 pages)
20 October 2011Termination of appointment of Alexander Mcwhirter as a director (1 page)
20 October 2011Appointment of Mr Trevor Shaw as a director on 20 October 2011 (2 pages)
4 October 2011Annual return made up to 16 June 2011 no member list (3 pages)
4 October 2011Annual return made up to 16 June 2011 no member list (3 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
27 July 2010Annual return made up to 16 June 2010 no member list (3 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 June 2009Annual return made up to 16/06/09 (2 pages)
28 June 2009Annual return made up to 16/06/09 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts made up to 31 March 2008 (2 pages)
9 September 2008Annual return made up to 16/06/08 (2 pages)
9 September 2008Annual return made up to 16/06/08 (2 pages)
10 January 2008Accounts made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 August 2007Annual return made up to 16/06/07 (3 pages)
31 August 2007Annual return made up to 16/06/07 (3 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
3 June 2007Director's particulars changed (1 page)
3 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
3 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2007Accounts made up to 31 March 2006 (2 pages)
11 July 2006Annual return made up to 16/06/06 (3 pages)
11 July 2006Annual return made up to 16/06/06 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts made up to 31 March 2005 (2 pages)
31 August 2005Return made up to 16/06/05; amending return (4 pages)
31 August 2005Return made up to 16/06/05; amending return (4 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
18 July 2005Director resigned (2 pages)
18 July 2005Annual return made up to 16/06/05 (4 pages)
18 July 2005Annual return made up to 16/06/05 (4 pages)
18 July 2005Director resigned (2 pages)
4 January 2005Accounts made up to 31 March 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
14 July 2004Annual return made up to 16/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2004Annual return made up to 16/06/04 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts made up to 31 March 2003 (2 pages)
18 June 2003Annual return made up to 16/06/03 (4 pages)
18 June 2003Annual return made up to 16/06/03 (4 pages)
28 January 2003Accounts made up to 31 March 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 July 2002Annual return made up to 16/06/02
  • 363(288) ‐ Director resigned
(4 pages)
15 July 2002Annual return made up to 16/06/02 (4 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 January 2002Accounts made up to 31 March 2001 (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
13 July 2001Annual return made up to 16/06/01 (4 pages)
13 July 2001Annual return made up to 16/06/01 (4 pages)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
3 October 2000Annual return made up to 16/06/00 (4 pages)
3 October 2000Annual return made up to 16/06/00 (4 pages)
2 October 2000Full accounts made up to 31 March 2000 (11 pages)
2 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
26 January 2000Registered office changed on 26/01/00 from: westgate house 100 wellington street leeds west yorkshire LS1 4LT (1 page)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Annual return made up to 16/06/99 (5 pages)
22 July 1999Annual return made up to 16/06/99 (5 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999Memorandum and Articles of Association (18 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: city hall bradford west yorkshire BD1 1HY (1 page)
28 April 1999Memorandum and Articles of Association (18 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: city hall bradford west yorkshire BD1 1HY (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
17 December 1998Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Annual return made up to 16/06/98 (9 pages)
16 July 1998Annual return made up to 16/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (3 pages)
21 April 1998New director appointed (3 pages)
21 April 1998Director resigned (1 page)
24 December 1997Full accounts made up to 31 March 1997 (13 pages)
24 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Annual return made up to 16/06/97 (8 pages)
16 July 1997Annual return made up to 16/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
3 October 1996Full accounts made up to 31 March 1996 (14 pages)
3 October 1996Full accounts made up to 31 March 1996 (14 pages)
15 August 1996New director appointed (4 pages)
13 August 1996Memorandum and Articles of Association (18 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Memorandum and Articles of Association (18 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 16/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 16/06/96 (6 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
26 May 1996Memorandum and Articles of Association (18 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Memorandum and Articles of Association (18 pages)
26 May 1996Director resigned (1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1996New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (16 pages)
27 September 1995Full accounts made up to 31 March 1995 (16 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
11 July 1995Annual return made up to 16/06/95 (7 pages)
11 July 1995Annual return made up to 16/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)