Company NameFountains Walk Trustee Limited
Company StatusDissolved
Company Number03216675
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 9 months ago)
Dissolution Date15 April 2019 (4 years, 11 months ago)
Previous NamePinco 799 Limited

Business Activity

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

Directors

Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 15 April 2019)
RoleSenior Fund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed16 February 2004(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 15 April 2019)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(13 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 15 April 2019)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed18 July 1996(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1997)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed20 August 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed30 September 2003(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(12 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Martyn James McCarthy
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2015)
RoleCeo Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed22 July 2005(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Fountains Walk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 March 2012Delivered on: 30 March 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50-53 taff street 56 and 58 taff street land on the east side of temperence place 1 1A 2 and 3A gas road pontypridd t/no WA123958 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 March 2011Delivered on: 25 March 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest from time to time in respect of any sums payable to it pursuant to any insurance policies,any hedging agreement,all land in england and wales see image for full details.
Outstanding
1 August 1996Delivered on: 6 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the fountains walk limited partnership (the general partner) and barclays bank PLC as trustee for hanover property unit trust as limited partner, acting through the general partner.
Particulars: F/H property k/a 50/53 taff street, pontypridd t/no. WA123958, 56/58 taff street, pontypridd t/no. WA390110, land on the east side of temperance place, pontypridd t/no. WA372947, 1/1A gas road, pontypridd t/no. WA436390, 3A gas road, pontypridd t/no. WA147070 and 2 gas road, pontypridd t/no. WA307661. Fixed charges on all buildings and other structures on the property, any goodwill, all plant mahcinery and other items and the proceeds of any claim made under any insurance policy relating to property. Floating charge all unattached plant machinery chattels and goods. Assignment of rental sums.. See the mortgage charge document for full details.
Outstanding

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a members' voluntary winding up (20 pages)
23 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 May 2018 (2 pages)
4 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-10
(1 page)
4 May 2018Declaration of solvency (5 pages)
10 January 2018Satisfaction of charge 3 in full (2 pages)
10 January 2018Satisfaction of charge 2 in full (1 page)
10 January 2018Satisfaction of charge 1 in full (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Fountains Walk Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Fountains Walk Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
27 February 2017Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
6 August 2015Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
21 August 2012Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ente into various agreemetns directors authority 19/03/2012
(5 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ente into various agreemetns directors authority 19/03/2012
(5 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 April 2011Resolutions
  • RES13 ‐ Inter creditor agreement 11/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2011Memorandum and Articles of Association (5 pages)
12 April 2011Resolutions
  • RES13 ‐ Inter creditor agreement 11/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2011Memorandum and Articles of Association (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Valsec Director Limited on 25 June 2010 (2 pages)
30 June 2010Secretary's details changed for Valad Secretarial Services Limited on 25 June 2010 (2 pages)
30 June 2010Secretary's details changed for Valad Secretarial Services Limited on 25 June 2010 (2 pages)
30 June 2010Director's details changed for Valsec Director Limited on 25 June 2010 (2 pages)
15 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
15 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
15 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
15 January 2010Appointment of Martyn James Mccarthy as a director (3 pages)
9 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 October 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
17 October 2009Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages)
4 September 2009Director appointed valsec director LIMITED (1 page)
4 September 2009Director appointed valsec director LIMITED (1 page)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
4 September 2009Appointment terminated director europa director LIMITED (1 page)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
9 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 January 2009Appointment terminated director marcus shepherd (1 page)
12 January 2009Director appointed didier michel tandy (9 pages)
12 January 2009Director appointed didier michel tandy (9 pages)
12 January 2009Appointment terminated director marcus shepherd (1 page)
4 September 2008Director appointed marcus owen shepherd (6 pages)
4 September 2008Director appointed marcus owen shepherd (6 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
26 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
4 July 2006Return made up to 25/06/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
23 November 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
21 July 2004Return made up to 25/06/04; full list of members (7 pages)
21 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
1 July 2003Return made up to 25/06/03; full list of members (7 pages)
1 July 2003Return made up to 25/06/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
17 May 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
17 May 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
15 May 2003New director appointed (8 pages)
15 May 2003New director appointed (8 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (3 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
29 June 2001Return made up to 25/06/01; full list of members (7 pages)
29 June 2001Return made up to 25/06/01; full list of members (7 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
20 November 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
8 August 2000Return made up to 25/06/00; full list of members (6 pages)
8 August 2000Return made up to 25/06/00; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 July 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
13 July 1999Return made up to 25/06/99; full list of members (9 pages)
13 July 1999Return made up to 25/06/99; full list of members (9 pages)
23 September 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
23 September 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
30 July 1998Return made up to 25/06/98; full list of members (9 pages)
30 July 1998Return made up to 25/06/98; full list of members (9 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Return made up to 25/06/97; full list of members (7 pages)
15 July 1997Return made up to 25/06/97; full list of members (7 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (1 page)
5 February 1997New secretary appointed (1 page)
20 August 1996New secretary appointed (4 pages)
20 August 1996Director resigned (1 page)
20 August 1996Memorandum and Articles of Association (12 pages)
20 August 1996Director resigned (1 page)
20 August 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (4 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Memorandum and Articles of Association (12 pages)
6 August 1996Particulars of mortgage/charge (7 pages)
6 August 1996Particulars of mortgage/charge (7 pages)
24 July 1996Company name changed pinco 799 LIMITED\certificate issued on 25/07/96 (3 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1996Company name changed pinco 799 LIMITED\certificate issued on 25/07/96 (3 pages)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1996Registered office changed on 22/07/96 from: 41 park square leeds LS1 2NS (1 page)
22 July 1996Registered office changed on 22/07/96 from: 41 park square leeds LS1 2NS (1 page)
25 June 1996Incorporation (14 pages)
25 June 1996Incorporation (14 pages)