Company NameTriesse (Trisan) Limited
Company StatusActive
Company Number03041472
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameYvonne Lorraine Haigh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCarr House Farm Pool Lane
Green Hammerton
York
North Yorkshire
YO5 8EH
Director NameMartin Robert Walkden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameKenneth David Waller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCroft House Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DG
Secretary NameYvonne Lorraine Haigh
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCarr House Farm Pool Lane
Green Hammerton
York
North Yorkshire
YO5 8EH
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameRobert Allan Eastwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address11 Water Row
Cawood
Selby
North Yorkshire
YO8 3SW
Director NameDavid Morbey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressOld School House
Church Street
Church Fenton
LS24 9RD
Secretary NameMr David John Colman
NationalityBritish
StatusResigned
Appointed12 July 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirral Cottage
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Director NameMr Mark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Grove
Stone
Staffordshire
ST15 8WB
Secretary NameDarren Karl Barnett
NationalityBritish
StatusResigned
Appointed15 October 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address839 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HQ
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(26 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetriesseltd.co.uk
Telephone01977 687600
Telephone regionPontefract

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Triesse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

31 January 1997Delivered on: 10 February 1997
Satisfied on: 25 March 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to guarantee and debenture dated 31ST january 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of the "charged deeds" and all book and other debts the subject of the charged deeds. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 10 February 1997
Satisfied on: 25 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
31 January 1997Delivered on: 8 February 1997
Satisfied on: 25 March 2008
Persons entitled: Venture Factors PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any agreement for the purchase or discounting of book and other debts.
Particulars: (Including trade fixtures). 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
31 January 1997Delivered on: 4 February 1997
Satisfied on: 15 October 2004
Persons entitled: Kenneth David Waller

Classification: Debenture
Secured details: All monies due or to become due to the chargee by the company or any group company (as defined in the debenture) pursuant to clause 2 of the debenture.
Particulars: By way of legal mortgage all f/h and l/h property vested in the company together with all buildings fixtures and fixed plant and machinery on the property as set out in clause 3.1.1 of the debenture; by way of fixed charge all assets of the company as set out in clauses 3.1.2 - 3.1.6 (inclusive) of the debenture; by way of floating charge all the undertaking and assets of the company as set out in clause 3.1.7 of the debenture.
Fully Satisfied

Filing History

26 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
11 May 2023Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 February 2023Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on 23 February 2023 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 March 2022Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page)
27 January 2022Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages)
16 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
1 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 July 2021Memorandum and Articles of Association (11 pages)
9 July 2021Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages)
7 July 2021Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages)
7 July 2021Termination of appointment of David John Colman as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages)
7 July 2021Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages)
16 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 October 2019Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(6 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 November 2013Appointment of Mr Simon David Holdsworth as a director (2 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
6 November 2013Appointment of Mr Simon David Holdsworth as a director (2 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
10 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
10 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
10 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
10 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 10 September 2010 (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
10 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 10 September 2010 (2 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2009Return made up to 03/04/09; full list of members (3 pages)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 03/04/08; full list of members (3 pages)
22 April 2008Return made up to 03/04/08; full list of members (3 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
1 March 2008Accounts for a small company made up to 30 September 2007 (4 pages)
1 March 2008Accounts for a small company made up to 30 September 2007 (4 pages)
7 November 2007Return made up to 03/04/07; full list of members; amend (7 pages)
7 November 2007Return made up to 03/04/07; full list of members; amend (7 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
24 October 2007New secretary appointed (2 pages)
15 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
15 July 2007Accounts for a small company made up to 30 September 2006 (4 pages)
4 May 2007Return made up to 03/04/07; full list of members (7 pages)
4 May 2007Return made up to 03/04/07; full list of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
28 July 2006Accounts for a small company made up to 30 September 2005 (4 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (4 pages)
11 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (4 pages)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page)
7 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Accounts for a small company made up to 3 October 2003 (4 pages)
23 July 2004Accounts for a small company made up to 3 October 2003 (4 pages)
23 July 2004Accounts for a small company made up to 3 October 2003 (4 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
8 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
9 April 2003Return made up to 03/04/03; full list of members (8 pages)
9 April 2003Return made up to 03/04/03; full list of members (8 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
27 March 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
19 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Return made up to 03/04/00; full list of members (7 pages)
10 July 2000Return made up to 03/04/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 April 1999Return made up to 03/04/99; full list of members (8 pages)
22 April 1999Return made up to 03/04/99; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 April 1998Return made up to 03/04/98; no change of members (6 pages)
18 April 1998Return made up to 03/04/98; no change of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
21 February 1997Memorandum and Articles of Association (8 pages)
21 February 1997Memorandum and Articles of Association (8 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Declaration of assistance for shares acquisition (9 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Declaration of assistance for shares acquisition (9 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (10 pages)
8 February 1997Particulars of mortgage/charge (10 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
21 August 1996Ad 01/04/96--------- £ si 4999@1 (2 pages)
21 August 1996Ad 01/04/96--------- £ si 4999@1 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Return made up to 03/04/96; full list of members (6 pages)
18 June 1996Return made up to 03/04/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
27 July 1995Accounting reference date notified as 30/09 (1 page)
27 July 1995Accounting reference date notified as 30/09 (1 page)
30 April 1995Secretary resigned (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Secretary resigned (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995New director appointed (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 April 1995New secretary appointed;new director appointed (2 pages)
30 April 1995New director appointed (4 pages)
30 April 1995Registered office changed on 30/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 April 1995Director resigned (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New secretary appointed;new director appointed (2 pages)
3 April 1995Incorporation (14 pages)
3 April 1995Incorporation (14 pages)