Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Ms Maria Perez Corral |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 July 2021(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Yvonne Lorraine Haigh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr House Farm Pool Lane Green Hammerton York North Yorkshire YO5 8EH |
Director Name | Martin Robert Walkden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Butterwick Gardens Wetherby West Yorkshire LS22 6GX |
Director Name | Kenneth David Waller |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Croft House Church Street Boston Spa Wetherby West Yorkshire LS23 6DG |
Secretary Name | Yvonne Lorraine Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr House Farm Pool Lane Green Hammerton York North Yorkshire YO5 8EH |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Robert Allan Eastwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 11 Water Row Cawood Selby North Yorkshire YO8 3SW |
Director Name | David Morbey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Old School House Church Street Church Fenton LS24 9RD |
Secretary Name | Mr David John Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BE |
Director Name | Mr Glenn McCardle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wirral Cottage High Street Wroot Doncaster South Yorkshire DN9 2BU |
Director Name | Mr Mark Bryan Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oulton Grove Stone Staffordshire ST15 8WB |
Secretary Name | Darren Karl Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 839 Leek New Road Baddeley Green Stoke On Trent Staffordshire ST2 7HQ |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster Close Sherburn Enterprise Park Sherburn In Elmet Leeds West Yorkshire LS25 6NS |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(26 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | triesseltd.co.uk |
---|---|
Telephone | 01977 687600 |
Telephone region | Pontefract |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Triesse LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
31 January 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
26 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
11 May 2023 | Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page) |
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
23 February 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page) |
25 March 2022 | Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page) |
27 January 2022 | Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages) |
16 September 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
1 September 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
25 July 2021 | Resolutions
|
25 July 2021 | Memorandum and Articles of Association (11 pages) |
9 July 2021 | Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages) |
7 July 2021 | Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of David John Colman as a director on 2 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages) |
7 July 2021 | Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
5 October 2019 | Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
18 May 2018 | Resolutions
|
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
14 August 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 November 2013 | Appointment of Mr Simon David Holdsworth as a director (2 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 November 2013 | Appointment of Mr Montague John Meyer as a director (2 pages) |
6 November 2013 | Appointment of Mr Simon David Holdsworth as a director (2 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
13 December 2011 | Appointment of Mr Glenn Mccardle as a director (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
10 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Darren Barnett as a secretary (2 pages) |
10 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
10 September 2010 | Termination of appointment of Mark Stokes as a director (2 pages) |
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
10 September 2010 | Termination of appointment of Glenn Mccardle as a director (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham B24 8DW on 10 September 2010 (2 pages) |
10 September 2010 | Appointment of David John Colman as a director (3 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
1 November 2008 | Director's change of particulars / mark stokes / 27/10/2008 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
8 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 March 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
1 March 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
7 November 2007 | Return made up to 03/04/07; full list of members; amend (7 pages) |
7 November 2007 | Return made up to 03/04/07; full list of members; amend (7 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
15 July 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
15 July 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
4 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
4 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members
|
11 April 2006 | Return made up to 03/04/06; full list of members
|
27 July 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page) |
7 April 2005 | Return made up to 03/04/05; full list of members
|
7 April 2005 | Return made up to 03/04/05; full list of members
|
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Accounts for a small company made up to 3 October 2003 (4 pages) |
23 July 2004 | Accounts for a small company made up to 3 October 2003 (4 pages) |
23 July 2004 | Accounts for a small company made up to 3 October 2003 (4 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 03/04/04; full list of members
|
8 April 2004 | Return made up to 03/04/04; full list of members
|
25 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
9 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
27 March 2002 | Return made up to 03/04/02; full list of members
|
27 March 2002 | Return made up to 03/04/02; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members
|
26 April 2001 | Return made up to 03/04/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 July 2000 | Return made up to 03/04/00; full list of members (7 pages) |
10 July 2000 | Return made up to 03/04/00; full list of members (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
22 April 1999 | Return made up to 03/04/99; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
18 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
21 February 1997 | Memorandum and Articles of Association (8 pages) |
21 February 1997 | Memorandum and Articles of Association (8 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Resolutions
|
11 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (10 pages) |
8 February 1997 | Particulars of mortgage/charge (10 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Ad 01/04/96--------- £ si 4999@1 (2 pages) |
21 August 1996 | Ad 01/04/96--------- £ si 4999@1 (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
18 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
27 July 1995 | Accounting reference date notified as 30/09 (1 page) |
27 July 1995 | Accounting reference date notified as 30/09 (1 page) |
30 April 1995 | Secretary resigned (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Secretary resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 April 1995 | New secretary appointed;new director appointed (2 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New secretary appointed;new director appointed (2 pages) |
3 April 1995 | Incorporation (14 pages) |
3 April 1995 | Incorporation (14 pages) |