Northallerton
North Yorkshire
DL7 9UL
Director Name | Richard Wardill Slater |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Michael John Fraine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Ross Martin Elsworth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2021(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Robert Edward Skelton Birkett |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Commercial Director |
Correspondence Address | 67 Pencoed Road Burry Port Dyfed SA16 0PN Wales |
Director Name | Mr Barry Stewart Cooke |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Managing Director |
Correspondence Address | 42 Bathford Hill Bathford Bath Avon BA1 7SL |
Director Name | Mr Paul Stephen Freeman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | Talarwen Heol Y Lan Idole Carmarthen Dyfed SA32 8DD Wales |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Mr Alastair Eric Hotson Salvesen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitburgh House Pathhead Midlothian EH37 5SR Scotland |
Secretary Name | Mr Paul Stephen Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Talarwen Heol Y Lan Idole Carmarthen Dyfed SA32 8DD Wales |
Director Name | Anthony John Waldron |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunstall Grange James Lane, Tunstall Richmond North Yorkshire DL10 7RF |
Secretary Name | Anthony John Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | Lime House Exelby Bedale North Yorkshire DL8 2HD |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grimescar Meadows Birkby Huddersfield Yorkshire HD2 2DZ |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Ibrahim Mahmood Ibrahim Najafi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 1988 | Delivered on: 12 March 1988 Satisfied on: 24 May 1995 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 |
---|---|
19 January 1988 | Delivered on: 22 January 1988 Satisfied on: 10 May 2000 Persons entitled: The Royal 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: By way of legal mortgage f/h land at penybedd rd,pembrey llanelli dyfed together with land & buildings lying to the n/w thereof t/no : wa 242375 fixed charge over al plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1984 | Delivered on: 22 February 1984 Satisfied on: 10 May 2000 Persons entitled: Williams & Glyns 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 |
5 August 1983 | Delivered on: 16 August 1983 Satisfied on: 10 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
8 February 1983 | Delivered on: 1 March 1983 Satisfied on: 10 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - property k/a saundersfoot beach, near tenby, dyfed and the ice cream factory, frog street, tenby.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 2021 | Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page) |
---|---|
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
11 December 2020 | Second filing for the notification of R&R Ice Cream Uk Limited as a person with significant control (7 pages) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 March 2019 | Statement of company's objects (2 pages) |
4 March 2019 | Resolutions
|
27 February 2019 | Change of details for Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (4 pages) |
20 December 2018 | Notification of R&R Ice Cream Uk Limited as a person with significant control on 17 October 2018
|
20 December 2018 | Cessation of Richmond Shelf Company Limited as a person with significant control on 17 October 2018 (1 page) |
20 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
24 October 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 August 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
10 May 2018 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 8 May 2018 (2 pages) |
13 November 2017 | Notification of Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Richmond Shelf Company Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 November 2017 | Cessation of R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Cessation of R&R Ice Cream Uk Limited as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 June 2017 | Annual return made up to 1 November 2007 with a full list of shareholders (11 pages) |
14 June 2017 | Annual return made up to 1 November 2007 with a full list of shareholders (11 pages) |
14 June 2017 | Annual return made up to 1 November 2008 with a full list of shareholders (11 pages) |
14 June 2017 | Annual return made up to 1 November 2008 with a full list of shareholders (11 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2013 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2011 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2014 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2015 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2010 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2012 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2011 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2014 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2013 (25 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2012 (25 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 01/11/2016 (11 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2010 (25 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 01/11/2016 (11 pages) |
24 May 2017 | Second filing of the annual return made up to 1 November 2015 (25 pages) |
24 May 2017 | Annual return made up to 1 November 2009 with a full list of shareholders
|
24 May 2017 | Annual return made up to 1 November 2009 with a full list of shareholders
|
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
14 November 2016 | 01/11/16 Statement of Capital gbp 4255480
|
14 November 2016 | 01/11/16 Statement of Capital gbp 4255480
|
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 28 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
23 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders
|
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
10 May 2011 | Accounts for a dormant company made up to 2 January 2011 (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders
|
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
14 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
18 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
27 October 2004 | Return made up to 04/11/04; full list of members (7 pages) |
27 October 2004 | Return made up to 04/11/04; full list of members (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 September 2003 (8 pages) |
6 September 2004 | Accounts for a dormant company made up to 28 September 2003 (8 pages) |
28 October 2003 | Return made up to 04/11/03; full list of members (7 pages) |
28 October 2003 | Return made up to 04/11/03; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
6 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 November 2001 | Return made up to 04/11/01; full list of members
|
23 November 2001 | Return made up to 04/11/01; full list of members
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 1 October 2000 (8 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (8 pages) |
26 April 2001 | Full accounts made up to 1 October 2000 (8 pages) |
17 November 2000 | Return made up to 04/11/00; full list of members
|
17 November 2000 | Return made up to 04/11/00; full list of members
|
7 July 2000 | Accounts for a dormant company made up to 26 September 1999 (8 pages) |
7 July 2000 | Accounts for a dormant company made up to 26 September 1999 (8 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
29 July 1999 | Full accounts made up to 27 September 1998 (8 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 04/11/98; no change of members (4 pages) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
30 September 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
31 July 1998 | Full accounts made up to 25 January 1998 (8 pages) |
31 July 1998 | Full accounts made up to 25 January 1998 (8 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 04/11/97; full list of members (8 pages) |
25 November 1997 | Return made up to 04/11/97; full list of members (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
26 June 1997 | Full accounts made up to 2 February 1997 (8 pages) |
24 December 1996 | Return made up to 04/11/96; no change of members (7 pages) |
24 December 1996 | Return made up to 04/11/96; no change of members (7 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court bedale north yorkshire DL8 1XQ (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: cascade court, bedale, north yorkshire, DL8 1XQ (1 page) |
12 June 1996 | Full accounts made up to 28 January 1996 (11 pages) |
12 June 1996 | Full accounts made up to 28 January 1996 (11 pages) |
6 December 1995 | Return made up to 04/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 04/11/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 29 January 1995 (15 pages) |
21 June 1995 | Full accounts made up to 29 January 1995 (15 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 November 1993 | Return made up to 04/11/93; full list of members (9 pages) |
13 November 1992 | Return made up to 04/11/92; full list of members
|
11 April 1988 | Memorandum and Articles of Association (12 pages) |