Company NameDale Hardware Limited
Company StatusDissolved
Company Number03254785
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 6 months ago)
Dissolution Date20 May 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Christopher David Browning
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Neil Martin
StatusClosed
Appointed01 February 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 20 May 2023)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMarilyn Monaghan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Church Street, Woolley
Wakefield
West Yorkshire
WF4 2JU
Secretary NameChristopher Mellor
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Harewood Avenue
Halifax
West Yorkshire
HX2 0LU
Director NameChristopher Gorse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 months, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-4 Sandbeds Court
Sandbeds Trading Estate
Ossett
WF5 9ND
Secretary NameMrs Beverley Cookson
NationalityBritish
StatusResigned
Appointed01 July 1997(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gomersal Road
Heckmondwike
West Yorkshire
WF16 9BU
Director NameMr Daniel John Monaghan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-4 Sandbeds Court
Sandbeds Trading Estate
Ossett
WF5 9ND
Secretary NameSimon John Monaghan
NationalityBritish
StatusResigned
Appointed03 April 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Director NameSimon John Monaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Secretary NameSimon Monaghan
StatusResigned
Appointed06 May 2010(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2010)
RoleCompany Director
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Secretary NameElizabeth Louise Atkinson
StatusResigned
Appointed06 May 2010(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2017)
RoleCompany Director
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameCliff Arthur Tobin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameJames Peter Houten
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameMr Neil Vann
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortobello School Street
Willenhall
West Midlands
WV13 3PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameJohn Monaghan (Holdings) Limited (Corporation)
StatusResigned
Appointed30 November 2012(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2018)
Correspondence AddressUnit 2 Ossett 40
Milner Way
Ossett
WF5 9JR

Contact

Websitewww.dalehardware.com/
Telephone01924 262621
Telephone regionWakefield

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Progress Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,156,435
Cash£35,030
Current Liabilities£1,603,915

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

23 December 1996Delivered on: 27 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 May 2023Final Gazette dissolved following liquidation (1 page)
20 February 2023Return of final meeting in a members' voluntary winding up (8 pages)
20 October 2022Liquidators' statement of receipts and payments to 12 August 2022 (9 pages)
14 September 2021Liquidators' statement of receipts and payments to 12 August 2021 (9 pages)
11 September 2020Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW United Kingdom to 30 Finsbury Square London EC2A 1AG on 11 September 2020 (2 pages)
5 September 2020Declaration of solvency (5 pages)
5 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
5 September 2020Appointment of a voluntary liquidator (4 pages)
4 September 2020Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Portebello School Street Willenhall West Midlands WV13 3PW (2 pages)
22 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 March 2020Termination of appointment of Neil Vann as a director on 20 March 2020 (1 page)
1 November 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
1 November 2019Notification of Assa Abloy Limited as a person with significant control on 1 May 2019 (2 pages)
1 November 2019Cessation of Progress Ventures Limited as a person with significant control on 1 May 2019 (1 page)
25 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
2 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (21 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2018Statement of company's objects (2 pages)
14 February 2018Memorandum and Articles of Association (68 pages)
13 February 2018Appointment of Mr Neil Martin as a secretary on 1 February 2018 (2 pages)
9 February 2018Termination of appointment of Cliff Arthur Tobin as a director on 1 February 2018 (1 page)
9 February 2018Satisfaction of charge 1 in full (1 page)
9 February 2018Termination of appointment of James Peter Houten as a director on 1 February 2018 (1 page)
9 February 2018Registered office address changed from , Units 1-4 Sandbeds Court, Sandbeds Trading Estate, Ossett, WF5 9nd, England to Portobello School Street Willenhall West Midlands WV13 3PW on 9 February 2018 (1 page)
9 February 2018Termination of appointment of John Monaghan (Holdings) Limited as a director on 1 February 2018 (1 page)
9 February 2018Termination of appointment of Christopher Gorse as a director on 1 February 2018 (1 page)
9 February 2018Termination of appointment of Daniel John Monaghan as a director on 1 February 2018 (1 page)
9 February 2018Appointment of Mr Neil Vann as a director on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Christopher David Browning as a director on 1 February 2018 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from , Units 1-3 Sandbeds Court, Sandbeds Trading Estate, Ossett, West Yorkshire, WF5 9nd to Portobello School Street Willenhall West Midlands WV13 3PW on 26 September 2017 (1 page)
26 September 2017Change of details for Progress Ventures Limited as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Director's details changed for John Monaghan (Holdings) Limited on 1 September 2017 (1 page)
26 September 2017Registered office address changed from Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Units 1-4 Sandbeds Court Sandbeds Trading Estate Ossett WF5 9nd on 26 September 2017 (1 page)
26 September 2017Change of details for Progress Ventures Limited as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Director's details changed for John Monaghan (Holdings) Limited on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page)
5 September 2017Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (19 pages)
26 June 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd (1 page)
5 October 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd (1 page)
4 October 2016Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd (1 page)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 October 2016Register inspection address has been changed to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd (1 page)
27 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(6 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2013Director's details changed for Christopher Gorse on 20 September 2013 (2 pages)
8 October 2013Director's details changed for Christopher Gorse on 20 September 2013 (2 pages)
8 October 2013Director's details changed for Mr Daniel Monaghan on 20 September 2013 (2 pages)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Director's details changed for Mr Daniel Monaghan on 20 September 2013 (2 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 January 2012Appointment of James Peter Houten as a director (2 pages)
17 January 2012Appointment of Cliff Arthur Tobin as a director (2 pages)
17 January 2012Appointment of Cliff Arthur Tobin as a director (2 pages)
17 January 2012Appointment of James Peter Houten as a director (2 pages)
4 January 2012Director's details changed for James Peter Tobin on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of James Houten as a director (1 page)
4 January 2012Termination of appointment of Cliff Tobin as a director (1 page)
4 January 2012Appointment of Cliff Arthur Tobin as a director (2 pages)
4 January 2012Termination of appointment of James Houten as a director (1 page)
4 January 2012Termination of appointment of Cliff Tobin as a director (1 page)
4 January 2012Appointment of James Peter Tobin as a director (2 pages)
4 January 2012Appointment of James Peter Tobin as a director (2 pages)
4 January 2012Appointment of Cliff Arthur Tobin as a director (2 pages)
4 January 2012Director's details changed for James Peter Tobin on 1 January 2012 (2 pages)
4 January 2012Director's details changed for James Peter Tobin on 1 January 2012 (2 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Daniel Monaghan on 25 September 2010 (2 pages)
18 October 2010Director's details changed for Daniel Monaghan on 25 September 2010 (2 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Termination of appointment of Marilyn Monaghan as a director (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Simon John Monaghan as a director (2 pages)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Termination of appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Simon Monaghan as a secretary (1 page)
2 June 2010Appointment of Elizabeth Louise Atkinson as a secretary (1 page)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 October 2008Director's change of particulars / daniel monaghan / 01/09/2008 (1 page)
7 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / daniel monaghan / 01/09/2008 (1 page)
7 October 2008Return made up to 25/09/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 November 2007Return made up to 25/09/07; full list of members (3 pages)
20 November 2007Return made up to 25/09/07; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
10 October 2006Return made up to 25/09/06; full list of members (3 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 25/09/05; full list of members (7 pages)
6 October 2005Return made up to 25/09/05; full list of members (7 pages)
13 October 2004Return made up to 25/09/04; full list of members (8 pages)
13 October 2004Return made up to 25/09/04; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
26 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/03
(7 pages)
16 October 2002Return made up to 25/09/02; full list of members (7 pages)
16 October 2002Return made up to 25/09/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
9 October 2001Registered office changed on 09/10/01 from: units 1 & 2, sandbeds trading est, ossett, west yorkshire WF5 9ND (1 page)
9 October 2001Registered office changed on 09/10/01 from: units 1 & 2 sandbeds trading est ossett west yorkshire WF5 9ND (1 page)
21 September 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2001Return made up to 25/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 October 2000Return made up to 25/09/00; full list of members (7 pages)
6 October 2000Return made up to 25/09/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 25/09/99; full list of members (7 pages)
16 November 1999Return made up to 25/09/99; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 25/09/98; full list of members (7 pages)
21 December 1998Return made up to 25/09/98; full list of members (7 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/03/98
(1 page)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
7 October 1997Return made up to 25/09/97; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Registered office changed on 09/12/96 from: units 1=2 ahed house sandbeds trading estate ossett west yorkshire WF5 9ND (1 page)
9 December 1996Registered office changed on 09/12/96 from: units 1=2 ahed house, sandbeds trading estate, ossett, west yorkshire WF5 9ND (1 page)
4 December 1996Registered office changed on 04/12/96 from: knowl warehouse, dale street, ossett, west yorkshire WF5 9HJ (1 page)
4 December 1996Registered office changed on 04/12/96 from: knowl warehouse dale street ossett west yorkshire WF5 9HJ (1 page)
21 October 1996Ad 25/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
21 October 1996Ad 25/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 12 york place leeds LS1 2DS (1 page)
4 October 1996Director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: 12 york place, leeds, LS1 2DS (1 page)
4 October 1996New director appointed (2 pages)
25 September 1996Incorporation (10 pages)
25 September 1996Incorporation (10 pages)