Kings Langley
Hertfordshire
WD4 8SE
Director Name | Tim Harman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Secretary Name | Mr Tim Harman |
---|---|
Status | Closed |
Appointed | 02 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Mr Timothy Harvey Ratcliffe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stone Acre 9 Stubham Rise, Middleton Ilkley West Yorkshire LS29 0AP |
Secretary Name | Suzanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Director Name | Mr Peter Lawrence Langstaff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Lower Dunsforth York YO26 9SA |
Secretary Name | Zoe Jane Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 7 West Lea Avenue Harrogate North Yorkshire HG2 0AT |
Director Name | Mr John Richard Yates |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Victoria Road Hale Cheshire WA15 9AB |
Secretary Name | Samantha Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 September 2000) |
Role | Accountant |
Correspondence Address | 5 Oakhampton Court Park Avenue, Roundhay Leeds West Yorkshire LS8 2JF |
Secretary Name | Mr Peter Lawrence Langstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Lower Dunsforth York YO26 9SA |
Director Name | Stephen Malcolm Norman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Sales And Marketing |
Correspondence Address | Apartment 2 5 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Mr Joseph Patrick Kelly |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Mr Sukhjinder Purewal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Secretary Name | Sukhjinder Purewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Website | www.sts.eu.com/ |
---|---|
Telephone | 01937 860700 |
Telephone region | Wetherby |
Registered Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,429,981 |
Cash | £811,747 |
Current Liabilities | £370,769 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 February 1999 | Delivered on: 11 February 1999 Satisfied on: 15 May 2014 Persons entitled: Barclays Bank 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. Fully Satisfied |
---|
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
11 October 2017 | Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page) |
11 October 2017 | Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page) |
11 October 2017 | Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page) |
11 October 2017 | Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages) |
11 October 2017 | Termination of appointment of Sukhjinder Purewal as a secretary on 2 December 2016 (1 page) |
11 October 2017 | Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page) |
11 October 2017 | Termination of appointment of Joseph Patrick Kelly as a director on 2 December 2016 (1 page) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
11 October 2017 | Cessation of Annodata Limited as a person with significant control on 2 December 2016 (1 page) |
11 October 2017 | Termination of appointment of Sukhjinder Purewal as a director on 2 December 2016 (1 page) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
11 October 2017 | Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page) |
11 October 2017 | Notification of Harman Dormants Limited as a person with significant control on 2 December 2016 (1 page) |
11 October 2017 | Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
23 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
23 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
23 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
23 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages) |
23 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
23 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
1 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
5 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (26 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages) |
5 April 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
5 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
5 April 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 April 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
1 April 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
27 March 2015 | Appointment of Tim Harman as a director on 3 February 2015 (3 pages) |
27 March 2015 | Appointment of Tim Harman as a director on 3 February 2015 (3 pages) |
27 March 2015 | Appointment of Tim Harman as a director on 3 February 2015 (3 pages) |
24 February 2015 | Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages) |
24 February 2015 | Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Joseph Kelly as a director on 3 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from Concept House Cromwell Park York Road Wetherby West Yorkshire LS22 7SU to Shannon House Station Road Kings Langley Hertfordshire WD4 8SE on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Andrew John Harman as a director on 3 February 2015 (3 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Peter Lawrence Langstaff as a director on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages) |
24 February 2015 | Appointment of Mr Sukhjinder Purewal as a director on 3 February 2015 (3 pages) |
24 February 2015 | Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages) |
24 February 2015 | Appointment of Sukhjinder Purewal as a secretary on 3 February 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Peter Lawrence Langstaff on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Lawrence Langstaff on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
17 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england (1 page) |
16 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fairbank house moorfield busines park, moorfield close yeadon leeds west yorkshire LS19 7YA (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from concept house cromwell park york road wetherby west yorkshire LS22 7SU england (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
15 April 2008 | Appointment terminate, director and secretary kathryn cawthray logged form (1 page) |
15 April 2008 | Appointment terminate, director and secretary kathryn cawthray logged form (1 page) |
4 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (16 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
9 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members
|
15 November 2005 | Return made up to 08/10/05; full list of members
|
7 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 October 2004 | Return made up to 08/10/04; full list of members
|
25 October 2004 | Return made up to 08/10/04; full list of members
|
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
8 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
8 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
10 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Auditor's resignation (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
19 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
19 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
9 October 2002 | Return made up to 08/10/02; full list of members (12 pages) |
9 October 2002 | Return made up to 08/10/02; full list of members (12 pages) |
12 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
12 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
8 October 2001 | Return made up to 08/10/01; full list of members (12 pages) |
8 October 2001 | Return made up to 08/10/01; full list of members (12 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members
|
17 October 2000 | Return made up to 08/10/00; full list of members
|
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 November 1999 | Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530 (2 pages) |
11 November 1999 | Ad 30/09/99--------- premium £ si [email protected]=5714 £ ic 786816/792530 (2 pages) |
11 November 1999 | Return made up to 08/10/99; full list of members
|
11 November 1999 | Return made up to 08/10/99; full list of members
|
11 November 1999 | Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816 (2 pages) |
11 November 1999 | Secretary's particulars changed (1 page) |
11 November 1999 | Ad 30/04/99--------- premium £ si [email protected]=1714 £ ic 785102/786816 (2 pages) |
11 November 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 April 1999 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
18 April 1999 | Ad 18/05/98--------- £ si [email protected] (2 pages) |
1 April 1999 | Ad 18/05/98--------- £ si [email protected] (4 pages) |
1 April 1999 | Ad 18/05/98--------- £ si [email protected] (4 pages) |
11 February 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members
|
27 October 1998 | Return made up to 08/10/98; full list of members
|
6 July 1998 | Secretary's particulars changed (1 page) |
6 July 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 5 sheepscar court leeds LS7 2BB (1 page) |
9 February 1998 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
9 February 1998 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
17 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
8 September 1997 | Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799 (4 pages) |
8 September 1997 | Ad 13/06/97-01/08/97 £ si [email protected]=58797 £ ic 60002/118799 (4 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
24 April 1997 | Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002 (2 pages) |
24 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
24 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
24 April 1997 | Ad 18/04/97--------- £ si [email protected]=5000 £ ic 55002/60002 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages) |
19 March 1997 | S-div 07/03/97 (1 page) |
19 March 1997 | Ad 07/03/97--------- £ si [email protected]=55000 £ ic 2/55002 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Memorandum and Articles of Association (11 pages) |
19 March 1997 | Memorandum and Articles of Association (11 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | S-div 07/03/97 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (2 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | Director resigned (2 pages) |
19 December 1996 | Company name changed gweco 80 LIMITED\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | Company name changed gweco 80 LIMITED\certificate issued on 20/12/96 (2 pages) |
8 October 1996 | Incorporation (19 pages) |
8 October 1996 | Incorporation (19 pages) |