Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 15 April 2019) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 April 2019) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Fountains Walk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2012 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
23 May 2018 | Appointment of a voluntary liquidator (3 pages) |
10 May 2018 | Registered 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 2018 | Resolutions
|
4 May 2018 | Declaration of solvency (5 pages) |
10 January 2018 | Satisfaction of charge 3 in full (2 pages) |
10 January 2018 | Satisfaction of charge 2 in full (1 page) |
10 January 2018 | Satisfaction of charge 1 in full (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Fountains Walk Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Fountains Walk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Memorandum and Articles of Association (5 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Memorandum and Articles of Association (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Valsec Director Limited on 25 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 25 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Valad Secretarial Services Limited on 25 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Valsec Director Limited on 25 June 2010 (2 pages) |
15 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
15 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
15 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
15 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 October 2009 | Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Didier Michel Tandy on 12 October 2009 (3 pages) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
12 January 2009 | Appointment terminated director marcus shepherd (1 page) |
12 January 2009 | Director appointed didier michel tandy (9 pages) |
12 January 2009 | Director appointed didier michel tandy (9 pages) |
12 January 2009 | Appointment terminated director marcus shepherd (1 page) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
13 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
13 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
9 December 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 25/06/05; full list of members
|
6 July 2005 | Return made up to 25/06/05; full list of members
|
23 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
17 May 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
17 May 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
15 May 2003 | New director appointed (8 pages) |
15 May 2003 | New director appointed (8 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (3 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (9 pages) |
23 September 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
23 September 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
30 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
30 July 1998 | Return made up to 25/06/98; full list of members (9 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
15 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (1 page) |
5 February 1997 | New secretary appointed (1 page) |
20 August 1996 | New secretary appointed (4 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Memorandum and Articles of Association (12 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (4 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Memorandum and Articles of Association (12 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
24 July 1996 | Company name changed pinco 799 LIMITED\certificate issued on 25/07/96 (3 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Company name changed pinco 799 LIMITED\certificate issued on 25/07/96 (3 pages) |
24 July 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: 41 park square leeds LS1 2NS (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 41 park square leeds LS1 2NS (1 page) |
25 June 1996 | Incorporation (14 pages) |
25 June 1996 | Incorporation (14 pages) |