London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 January 2016(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 August 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Sean Christopher Kelly |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodhall Hall Garats Hay Forest Road, Woodhouse Loughborough Leicestershire LE12 8UZ |
Director Name | Mark Edward Patrick McTighe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Exhall Alcester B49 6EA |
Secretary Name | Mark Edward Patrick McTighe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Walnut Tree Cottage Exhall Alcester B49 6EA |
Director Name | Patrick Trevor Scott Jackson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2000) |
Role | Director/Consultant |
Correspondence Address | Queens Wood Easthampstead Park Wokingham Berkshire RG40 3DG |
Director Name | Robert William Frederick Yates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Willows Egg Lane Claines Worcester WR3 7SB |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 159 Huddersfield Road Oldham OL1 3PA |
Director Name | Mr William Anthony Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highercroft 135 Turton Road Tottington Bury Lancashire BL8 4AJ |
Secretary Name | Mr Andrew John Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wellgarth Mews Sedgefield Stockton On Tees Cleveland TS21 3NN |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kemac.co.uk |
---|
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | West Park Trading Co. 214 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Outstanding |
---|---|
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 29 November 2005 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC 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 December 2004 | Delivered on: 2 December 2004 Satisfied on: 15 November 2005 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 1994 | Delivered on: 2 June 1994 Satisfied on: 3 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Declaration of solvency (5 pages) |
31 October 2017 | Satisfaction of charge 028629830005 in full (1 page) |
31 October 2017 | Satisfaction of charge 028629830005 in full (1 page) |
15 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017 (2 pages) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Andrew John Chadwick as a director on 31 May 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
23 January 2017 | Change of name notice (2 pages) |
23 January 2017 | Change of name notice (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 028629830005, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 028629830005, created on 15 January 2016 (26 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE on 3 December 2013 (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
28 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
28 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
22 September 2010 | Appointment of Wendy Tate as a director (2 pages) |
22 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
22 September 2010 | Termination of appointment of William Rigby as a director (1 page) |
22 September 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
22 September 2010 | Appointment of Wendy Tate as a director (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (13 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (13 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (17 pages) |
27 February 2008 | Full accounts made up to 29 April 2007 (17 pages) |
2 January 2008 | Return made up to 07/09/07; full list of members (2 pages) |
2 January 2008 | Return made up to 07/09/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
1 November 2006 | Return made up to 07/09/06; full list of members (3 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Return made up to 07/09/06; full list of members (3 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | New secretary appointed (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | Auditor's resignation (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 35 granby street loughborough leicestershire LE11 3DU (1 page) |
23 November 2005 | Auditor's resignation (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 35 granby street loughborough leicestershire LE11 3DU (1 page) |
23 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 November 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
23 November 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 August 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
16 August 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members
|
7 October 2003 | Return made up to 24/09/03; full list of members
|
28 March 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 March 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
6 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
6 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
4 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
4 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members
|
14 November 2000 | Return made up to 15/10/00; full list of members
|
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 1999 | Return made up to 15/10/99; full list of members
|
18 October 1999 | Return made up to 15/10/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
26 October 1998 | Return made up to 15/10/98; full list of members (5 pages) |
26 October 1998 | Return made up to 15/10/98; full list of members (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1997 | Return made up to 15/10/97; full list of members (5 pages) |
16 October 1997 | Return made up to 15/10/97; full list of members (5 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members
|
18 October 1996 | Return made up to 15/10/96; full list of members
|
28 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 June 1994 | Particulars of mortgage/charge (3 pages) |
2 June 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1993 | Incorporation (17 pages) |
15 October 1993 | Incorporation (17 pages) |