Weybridge
Surrey
KT13 8AL
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 June 2023) |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 June 2023) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Kevin Shields |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Hillam Road Gateforth Selby YO8 9LQ |
Director Name | Michael David Ocallaghan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Over Lane Rawdon Leeds LS19 6ET |
Secretary Name | Mr Kevin Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Hillam Road Gateforth Selby YO8 9LQ |
Director Name | Helen O'Callaghan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 April 2007) |
Role | Administrator |
Correspondence Address | High Trees Over Lane Rawdon Leeds LS19 6ET |
Director Name | Miss Caroline Emma Roberts Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Mr Iain Johnston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | Simon Ford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 9 Eversfield Close Kingswood Hull North Humberside HU7 3EQ |
Secretary Name | Miss Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Miss Anna Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Chester Road Boldmere Sutton Coldfield B73 5BS |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 7 Trent Walk Welton Grange Brough East Yorkshire HU15 1GF |
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 7 Trent Walk Welton Grange Brough East Yorkshire HU15 1GF |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Mr Andrew Mark Lloyd-Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Jonathan Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS |
Director Name | Ms Louise Dickinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 1acitychemdry.co.uk |
---|
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Chem-dry Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited Classification: A deed of accession to a composite guarantee and debenture dated 26 june 2009 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Blackstar 2016 Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 17 June 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Andrew Lloyd-Jones Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
30 July 2010 | Delivered on: 10 August 2010 Satisfied on: 2 February 2011 Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
31 July 2010 | Delivered on: 7 August 2010 Satisfied on: 2 February 2011 Persons entitled: Evander Limited Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
30 July 2010 | Delivered on: 5 August 2010 Satisfied on: 2 February 2011 Persons entitled: Hsbc 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 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. Fully Satisfied |
24 September 2009 | Delivered on: 14 October 2009 Satisfied on: 4 August 2010 Persons entitled: Jonathan Simpson-Dent (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 2 October 2009 Satisfied on: 4 August 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
24 September 2009 | Delivered on: 3 October 2009 Satisfied on: 2 February 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 February 2005 | Delivered on: 12 February 2005 Satisfied on: 26 April 2007 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 |
7 December 2020 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page) |
---|---|
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
20 November 2020 | Change of details for Gold Round Limited as a person with significant control on 19 November 2020 (2 pages) |
30 June 2020 | Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
12 August 2019 | Change of details for Chem-Dry U.K. Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
28 March 2019 | Satisfaction of charge 10 in full (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (7 pages) |
13 September 2016 | Registration of charge 036705490012, created on 1 September 2016 (38 pages) |
13 September 2016 | Registration of charge 036705490012, created on 1 September 2016 (38 pages) |
17 June 2016 | Registration of charge 036705490011, created on 3 June 2016 (20 pages) |
17 June 2016 | Registration of charge 036705490011, created on 3 June 2016 (20 pages) |
31 May 2016 | Satisfaction of charge 9 in full (1 page) |
31 May 2016 | Satisfaction of charge 9 in full (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
29 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
28 August 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
23 August 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
23 August 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
5 September 2011 | Appointment of Ms Louise Dickinson as a director (2 pages) |
5 September 2011 | Appointment of Ms Louise Dickinson as a director (2 pages) |
9 May 2011 | Termination of appointment of Matthew Rockett as a director (2 pages) |
9 May 2011 | Termination of appointment of Matthew Rockett as a director (2 pages) |
3 March 2011 | Termination of appointment of Jonathan Bell as a director (2 pages) |
3 March 2011 | Previous accounting period shortened from 30 March 2011 to 31 January 2011 (5 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Jonathan Bell as a director (2 pages) |
3 March 2011 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages) |
3 March 2011 | Previous accounting period shortened from 30 March 2011 to 31 January 2011 (5 pages) |
21 February 2011 | Appointment of Jonathan Bell as a director (3 pages) |
21 February 2011 | Appointment of Jonathan Bell as a director (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Termination of appointment of a director (2 pages) |
6 September 2010 | Termination of appointment of a director (2 pages) |
31 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
31 August 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 March 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
10 March 2010 | Termination of appointment of Mark Taylor as a director (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
23 February 2010 | Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages) |
23 February 2010 | Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
21 January 2010 | Termination of appointment of Iain Johnston as a director (1 page) |
21 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Appointment of Mr Matthew Ian Rockett as a director (2 pages) |
21 January 2010 | Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages) |
21 January 2010 | Termination of appointment of Iain Johnston as a director (1 page) |
21 January 2010 | Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Appointment of Mr Matthew Ian Rockett as a director (2 pages) |
21 January 2010 | Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages) |
9 November 2009 | Termination of appointment of Matthew Rockett as a director (2 pages) |
9 November 2009 | Termination of appointment of Matthew Rockett as a director (2 pages) |
27 October 2009 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page) |
14 October 2009 | Appointment of Matthew Ian Rockett as a director (2 pages) |
14 October 2009 | Appointment of Matthew Ian Rockett as a director (2 pages) |
14 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
7 August 2008 | Appointment terminate, director and secretary caroline emma roberts thomas logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary caroline emma roberts thomas logged form (1 page) |
22 July 2008 | Appointment terminated secretary caroline thomas (1 page) |
22 July 2008 | Appointment terminated secretary caroline thomas (1 page) |
22 July 2008 | Secretary appointed anna maughan (2 pages) |
22 July 2008 | Secretary appointed anna maughan (2 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed;new director appointed (2 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: broomfield works croft street idle bradford west yorkshire BD10 9QH (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Accounting reference date extended from 30/11/07 to 30/03/08 (1 page) |
3 May 2007 | Accounting reference date extended from 30/11/07 to 30/03/08 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: broomfield works croft street idle bradford west yorkshire BD10 9QH (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Resolutions
|
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 January 2006 | Return made up to 19/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 19/11/05; full list of members (8 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
20 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
20 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
27 November 2003 | Return made up to 19/11/03; full list of members
|
27 November 2003 | Return made up to 19/11/03; full list of members
|
9 June 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
9 June 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 2D second floor westfield house, broad lane bramley leeds west yorkshire LS13 3HA (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 2D second floor westfield house, broad lane bramley leeds west yorkshire LS13 3HA (1 page) |
28 November 2002 | Return made up to 19/11/02; full list of members
|
28 November 2002 | Return made up to 19/11/02; full list of members
|
23 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (8 pages) |
9 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
9 August 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members
|
22 November 2000 | Return made up to 19/11/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Incorporation (16 pages) |
19 November 1998 | Incorporation (16 pages) |