Company NameCity Shields Incident Management Limited
Company StatusDissolved
Company Number03670549
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed18 April 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2023)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2023)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Kevin Shields
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Hillam Road Gateforth
Selby
YO8 9LQ
Director NameMichael David Ocallaghan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Over Lane Rawdon
Leeds
LS19 6ET
Secretary NameMr Kevin Shields
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Hillam Road Gateforth
Selby
YO8 9LQ
Director NameHelen O'Callaghan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2007)
RoleAdministrator
Correspondence AddressHigh Trees
Over Lane Rawdon
Leeds
LS19 6ET
Director NameMiss Caroline Emma Roberts Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMark Andrew Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Iain Johnston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RE
Director NameSimon Ford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2007)
RoleCompany Director
Correspondence Address9 Eversfield Close
Kingswood
Hull
North Humberside
HU7 3EQ
Secretary NameMiss Caroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed12 April 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMiss Anna Maughan
NationalityBritish
StatusResigned
Appointed16 July 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Chester Road
Boldmere
Sutton Coldfield
B73 5BS
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(10 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 October 2009)
RoleAccountant
Country of ResidenceBritish
Correspondence Address7 Trent Walk
Welton Grange
Brough
East Yorkshire
HU15 1GF
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(10 years, 10 months after company formation)
Appointment Duration1 week (resigned 01 October 2009)
RoleAccountant
Country of ResidenceBritish
Correspondence Address7 Trent Walk
Welton Grange
Brough
East Yorkshire
HU15 1GF
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Andrew Mark Lloyd-Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Jonathan Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(12 years, 2 months after company formation)
Appointment Duration5 days (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Website1acitychemdry.co.uk

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Chem-dry Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 January 2011Delivered 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 2011Delivered 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 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 17 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

7 December 2020Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page)
24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
20 November 2020Change of details for Gold Round Limited as a person with significant control on 19 November 2020 (2 pages)
30 June 2020Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
18 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 August 2019Change of details for Chem-Dry U.K. Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
12 August 2019Registered 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 2019Satisfaction of charge 10 in full (1 page)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
27 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
13 September 2016Registration of charge 036705490012, created on 1 September 2016 (38 pages)
13 September 2016Registration of charge 036705490012, created on 1 September 2016 (38 pages)
17 June 2016Registration of charge 036705490011, created on 3 June 2016 (20 pages)
17 June 2016Registration of charge 036705490011, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 9 in full (1 page)
31 May 2016Satisfaction of charge 9 in full (1 page)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Registered 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 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Registered 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 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
29 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(3 pages)
29 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(3 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(3 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
28 August 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
28 August 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(3 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 September 2011Appointment of Ms Louise Dickinson as a director (2 pages)
5 September 2011Appointment of Ms Louise Dickinson as a director (2 pages)
9 May 2011Termination of appointment of Matthew Rockett as a director (2 pages)
9 May 2011Termination of appointment of Matthew Rockett as a director (2 pages)
3 March 2011Termination of appointment of Jonathan Bell as a director (2 pages)
3 March 2011Previous accounting period shortened from 30 March 2011 to 31 January 2011 (5 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Jonathan Bell as a director (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Previous accounting period shortened from 30 March 2011 to 31 January 2011 (5 pages)
21 February 2011Appointment of Jonathan Bell as a director (3 pages)
21 February 2011Appointment of Jonathan Bell as a director (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 September 2010Termination of appointment of a director (2 pages)
6 September 2010Termination of appointment of a director (2 pages)
31 August 2010Termination of appointment of Andrew Smith as a director (1 page)
31 August 2010Termination of appointment of Andrew Smith as a director (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 7 (15 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 March 2010Termination of appointment of Mark Taylor as a director (1 page)
10 March 2010Termination of appointment of Mark Taylor as a director (1 page)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
23 February 2010Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages)
23 February 2010Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages)
16 February 2010Appointment of Mr Andrew John Smith as a director (2 pages)
16 February 2010Appointment of Mr Andrew John Smith as a director (2 pages)
21 January 2010Termination of appointment of Iain Johnston as a director (1 page)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 January 2010Appointment of Mr Matthew Ian Rockett as a director (2 pages)
21 January 2010Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages)
21 January 2010Termination of appointment of Iain Johnston as a director (1 page)
21 January 2010Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 January 2010Appointment of Mr Matthew Ian Rockett as a director (2 pages)
21 January 2010Director's details changed for Mark Andrew Taylor on 1 October 2009 (2 pages)
9 November 2009Termination of appointment of Matthew Rockett as a director (2 pages)
9 November 2009Termination of appointment of Matthew Rockett as a director (2 pages)
27 October 2009Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 27 October 2009 (1 page)
14 October 2009Appointment of Matthew Ian Rockett as a director (2 pages)
14 October 2009Appointment of Matthew Ian Rockett as a director (2 pages)
14 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 14 October 2009 (1 page)
14 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
26 January 2009Full accounts made up to 31 March 2008 (25 pages)
26 January 2009Full accounts made up to 31 March 2008 (25 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
20 November 2008Return made up to 19/11/08; full list of members (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 August 2008Appointment terminate, director and secretary caroline emma roberts thomas logged form (1 page)
7 August 2008Appointment terminate, director and secretary caroline emma roberts thomas logged form (1 page)
22 July 2008Appointment terminated secretary caroline thomas (1 page)
22 July 2008Appointment terminated secretary caroline thomas (1 page)
22 July 2008Secretary appointed anna maughan (2 pages)
22 July 2008Secretary appointed anna maughan (2 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 19/11/07; full list of members (6 pages)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 19/11/07; full list of members (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: broomfield works croft street idle bradford west yorkshire BD10 9QH (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Accounting reference date extended from 30/11/07 to 30/03/08 (1 page)
3 May 2007Accounting reference date extended from 30/11/07 to 30/03/08 (1 page)
3 May 2007Registered office changed on 03/05/07 from: broomfield works croft street idle bradford west yorkshire BD10 9QH (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Return made up to 19/11/06; full list of members (8 pages)
8 December 2006Return made up to 19/11/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 January 2006Return made up to 19/11/05; full list of members (8 pages)
5 January 2006Return made up to 19/11/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
11 December 2004Return made up to 19/11/04; full list of members (8 pages)
11 December 2004Return made up to 19/11/04; full list of members (8 pages)
20 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
20 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
27 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
9 June 2003Accounts for a small company made up to 30 November 2002 (5 pages)
9 June 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 April 2003Registered 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 2003Registered 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 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 November 2001Return made up to 19/11/01; full list of members (8 pages)
23 November 2001Return made up to 19/11/01; full list of members (8 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 December 1999Return made up to 19/11/99; full list of members (6 pages)
2 December 1999Return made up to 19/11/99; full list of members (6 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
19 November 1998Incorporation (16 pages)
19 November 1998Incorporation (16 pages)