Company NameTrinity Quarter Developments Limited
Company StatusDissolved
Company Number06120444
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(10 years, 10 months after company formation)
Appointment Duration3 years (closed 05 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Imperial Mansions
11 Royal Parade
Harrogate
North Yorkshire
HG1 2TA
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Gerald Robert Jennings
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 October 2012)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameJohn Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Brunswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(10 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed11 November 2009(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed29 October 2012(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Land Securities Trinity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 May 2008Delivered on: 8 May 2008
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property situate at trinity quarter leeds t/nos WYK633497 and WYK876905 for details of further property charged please refer to form 395 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
9 February 2008Delivered on: 14 February 2008
Satisfied on: 6 June 2008
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties known as the trinity shopping centre, leeds comprising all that land under t/nos WYK118493, WYK118495 and WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 6 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a land at the back of 36/38 albion street and land adjoining 28 commercial street leeds t/nos WYK118493 dn WYK118495. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 April 2007Delivered on: 20 April 2007
Satisfied on: 6 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rental income relating to f/h and l/h trinity street arcade burton arcade 33-44 briggate , 66,67,68,69,71 and 72 boar lane, land at the back of 36/38 albion street and land adj 28 commercial street leeds t/nos WYK633497, WYK118493 and WYK118495.
Fully Satisfied
17 April 2007Delivered on: 20 April 2007
Satisfied on: 1 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H trinity street arcade burton arcade 33-44 briggate and 66,67,68,69,71 and 72 boar lane leeds t/n WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 April 2007Delivered on: 20 April 2007
Satisfied on: 6 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
25 September 2020Termination of appointment of Ls Director Limited as a director on 22 September 2020 (1 page)
25 September 2020Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (14 pages)
14 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (13 pages)
15 December 2017Full accounts made up to 31 March 2017 (13 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (12 pages)
24 October 2016Full accounts made up to 31 March 2016 (12 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 October 2012Solvency statement dated 30/10/12 (1 page)
31 October 2012Consolidation of shares on 30 October 2012 (5 pages)
31 October 2012Change of share class name or designation (2 pages)
31 October 2012Solvency statement dated 30/10/12 (1 page)
31 October 2012Appointment of Mr Christopher Marshall Gill as a director (2 pages)
31 October 2012Statement by directors (1 page)
31 October 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 30/10/2012
(1 page)
31 October 2012Appointment of Land Securities Portfolio Management Limited as a director (2 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deferred shares consolidated and redesignation of shares 30/10/2012
(27 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deferred shares consolidated and redesignation of shares 30/10/2012
(27 pages)
31 October 2012Termination of appointment of Lester Hampson as a director (1 page)
31 October 2012Termination of appointment of Gerald Jennings as a director (1 page)
31 October 2012Consolidation of shares on 30 October 2012 (5 pages)
31 October 2012Statement of capital on 31 October 2012
  • GBP 100
(4 pages)
31 October 2012Change of share class name or designation (2 pages)
31 October 2012Termination of appointment of Lester Hampson as a director (1 page)
31 October 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 30/10/2012
(1 page)
31 October 2012Statement by directors (1 page)
31 October 2012Appointment of Mr Christopher Marshall Gill as a director (2 pages)
31 October 2012Termination of appointment of Gerald Jennings as a director (1 page)
31 October 2012Statement of capital on 31 October 2012
  • GBP 100
(4 pages)
31 October 2012Appointment of Land Securities Portfolio Management Limited as a director (2 pages)
10 August 2012Full accounts made up to 31 March 2012 (9 pages)
10 August 2012Full accounts made up to 31 March 2012 (9 pages)
2 May 2012Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Gerald Robert Jennings on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 October 2010Full accounts made up to 31 March 2010 (12 pages)
21 October 2010Full accounts made up to 31 March 2010 (12 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (17 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (17 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2009Resolutions
  • RES13 ‐ Section 551 10/11/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2009Resolutions
  • RES13 ‐ Section 551 10/11/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2009Termination of appointment of John Bywater as a director (2 pages)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
27 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 9,666,666.00
(4 pages)
27 November 2009Termination of appointment of John Bywater as a director (2 pages)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company directors to exercise all the powers to allot shares 10/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
27 November 2009Termination of appointment of Paul Caddick as a director (2 pages)
27 November 2009Termination of appointment of Paul Caddick as a director (2 pages)
27 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 9,666,666.00
(4 pages)
18 November 2009Appointment of Land Securities Management Services Limited as a director (3 pages)
18 November 2009Appointment of Land Securities Management Services Limited as a director (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
19 March 2009Return made up to 21/02/09; full list of members (8 pages)
19 March 2009Return made up to 21/02/09; full list of members (8 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
22 July 2008Ad 02/07/08\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages)
22 July 2008Ad 02/07/08\gbp si [email protected]=1000\gbp ic 1000/2000\ (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (15 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (15 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 March 2008Return made up to 21/02/08; full list of members (7 pages)
3 March 2008Return made up to 21/02/08; full list of members (7 pages)
29 February 2008Appointment terminated director richard weatherhead (1 page)
29 February 2008Appointment terminated director richard weatherhead (1 page)
29 February 2008Director appointed paul caddick (4 pages)
29 February 2008Director appointed paul caddick (4 pages)
14 February 2008Particulars of mortgage/charge (6 pages)
14 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Nc inc already adjusted 14/12/07 (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 February 2008Nc inc already adjusted 14/12/07 (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
19 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Ad 14/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
19 December 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 December 2007Registered office changed on 19/12/07 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007Registered office changed on 19/12/07 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007Ad 14/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (6 pages)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
21 March 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)