Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 February 2019) |
Role | Company Director |
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 | 09 January 2017(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2019) |
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 | Closed |
Appointed | 01 June 2018(35 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Closed |
Appointed | 01 June 2018(35 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Ronald McDonald Bartlett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stapleton Road Formby Merseyside L37 2YN |
Director Name | Mr Frank Anthony Frederick |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenacre Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Philip Matthew Frederick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myddleton Hall Delph Lane Houghton Green Warrington Cheshire WA2 0RE |
Director Name | David Francis Stoneman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Ravenstor Newport Road Gnosall Stafford Staffordshire ST20 0BN |
Secretary Name | David Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 1 Cheviot Close Wigan Lancashire WN3 6DU |
Director Name | Iain Archibald MacDonald |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2000) |
Role | Consultant |
Correspondence Address | The Old School House Williamsburgh, Elie Leven Fife KY9 1BA Scotland |
Director Name | Keith Robert McKenzie Forrest |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1996) |
Role | Managing Director |
Correspondence Address | 18 St Andrews Close Moreton On Lugg Hereford Hereford & Worcester HR4 8DD Wales |
Director Name | Maurice Summerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | 20 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Secretary Name | Maurice Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2000) |
Role | Managing Director |
Correspondence Address | 20 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Secretary Name | Mr Frank Anthony Frederick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenacre Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL |
Secretary Name | Andrew Finneran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(33 years, 9 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 |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(33 years, 11 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 |
Website | rr-icecream.eu |
---|
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 |
70k at £1 | Fredericks Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,100,000 |
Gross Profit | £1,590,000 |
Net Worth | £7,168,000 |
Current Liabilities | £1,247,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2005 | Delivered on: 2 December 2005 Satisfied on: 1 August 2013 Persons entitled: Lombard North Central PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a 1, 2, 3, 4 and 7 prospect place, east pimbo, skelmersdale, t/nos LA574676, LA862045, LA545824 and LA708780. Fully Satisfied |
---|---|
22 October 1992 | Delivered on: 2 November 1992 Satisfied on: 14 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1000,000 together with interest held by the bank on an account no 7782470 & earmarked by reference to the company. Fully Satisfied |
23 December 1985 | Delivered on: 1 October 1986 Satisfied on: 1 August 2013 Persons entitled: National Westminster Bank PLC Classification: 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 all f/h & l/h properties and or the proceeds of sale (see doc M8). 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 |
31 December 1985 | Delivered on: 4 January 1986 Satisfied on: 14 February 2006 Persons entitled: F a Frederick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M7). 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 |
31 December 1985 | Delivered on: 4 January 1986 Satisfied on: 14 February 2006 Persons entitled: P M Frederick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M6). 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 |
28 November 2005 | Delivered on: 6 December 2005 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
28 November 2005 | Delivered on: 2 December 2005 Persons entitled: National Westminster 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. Outstanding |
22 July 2005 | Delivered on: 27 July 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ice cream production equipment (for further details of chattels charged please see schedule to form 395). Outstanding |
9 May 2001 | Delivered on: 16 May 2001 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: All assets 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. Outstanding |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 2 stainless steel jacketed chocolate tan. Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 4 stainless steel jacketed chocolate tan. Asset: 900016, date: 01.01.2005, location: unit 2, description: choc tank 3 stainless steel jacketed chocolate tan. (For details of all other chattels charged, please refer to the MG01 document). Outstanding |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2018 | Statement of company's objects (2 pages) |
31 December 2018 | Resolutions
|
19 December 2018 | Change of details for Fredericks Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Statement of capital on 24 October 2018
|
24 October 2018 | Statement by Directors (1 page) |
24 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
18 October 2018 | Satisfaction of charge 10 in full (4 pages) |
18 October 2018 | Satisfaction of charge 5 in full (4 pages) |
18 October 2018 | Satisfaction of charge 8 in full (4 pages) |
18 October 2018 | Satisfaction of charge 7 in full (4 pages) |
18 October 2018 | Satisfaction of charge 6 in full (4 pages) |
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 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
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 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
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 director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Michael Fraine as a director on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Finneran as a secretary on 31 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
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 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
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) |
2 November 2016 | Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
21 August 2016 | Full accounts made up to 27 December 2015 (17 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 28 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 28 December 2014 (20 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
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) |
14 May 2014 | Full accounts made up to 29 December 2013 (22 pages) |
14 May 2014 | Full accounts made up to 29 December 2013 (22 pages) |
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
9 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (12 pages) |
9 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (12 pages) |
8 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
8 August 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
6 August 2013 | Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Prospect Place East Pimbo Skelmersdale Lancashire WN8 9QD on 6 August 2013 (1 page) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (10 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 10 (10 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 10 (10 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 7 (10 pages) |
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 August 2013 | Satisfaction of charge 9 in full (4 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 7 (10 pages) |
1 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (10 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (10 pages) |
1 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (10 pages) |
1 August 2013 | Satisfaction of charge 9 in full (4 pages) |
24 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
24 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
24 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
24 July 2013 | Termination of appointment of Philip Frederick as a director (2 pages) |
24 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
24 July 2013 | Appointment of James Scott Lambert as a director (3 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a director (2 pages) |
24 July 2013 | Appointment of Andrew Finneran as a secretary (3 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Philip Frederick as a director (2 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a director (2 pages) |
24 July 2013 | Appointment of Andrew Finneran as a secretary (3 pages) |
24 July 2013 | Termination of appointment of Frank Frederick as a secretary (2 pages) |
24 July 2013 | Appointment of James Scott Lambert as a director (3 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (22 pages) |
7 March 2013 | Full accounts made up to 31 August 2012 (22 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 August 2011 (22 pages) |
19 April 2012 | Full accounts made up to 31 August 2011 (22 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
8 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Full accounts made up to 31 August 2009 (23 pages) |
22 January 2010 | Full accounts made up to 31 August 2009 (23 pages) |
16 December 2009 | Director's details changed for Philip Matthew Frederick on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Frank Anthony Frederick on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Frank Anthony Frederick on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Philip Matthew Frederick on 16 December 2009 (2 pages) |
2 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
2 March 2009 | Full accounts made up to 31 August 2008 (26 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/12/07; full list of members (4 pages) |
13 August 2008 | Return made up to 10/12/07; full list of members (4 pages) |
21 May 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
21 May 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
15 August 2007 | Full accounts made up to 28 February 2007 (21 pages) |
15 August 2007 | Full accounts made up to 28 February 2007 (21 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (27 pages) |
27 July 2005 | Particulars of mortgage/charge (27 pages) |
17 June 2005 | Full accounts made up to 28 February 2005 (20 pages) |
17 June 2005 | Full accounts made up to 28 February 2005 (20 pages) |
12 January 2005 | Return made up to 10/12/04; no change of members (7 pages) |
12 January 2005 | Return made up to 10/12/04; no change of members (7 pages) |
3 September 2004 | Full accounts made up to 29 February 2004 (21 pages) |
3 September 2004 | Full accounts made up to 29 February 2004 (21 pages) |
5 August 2004 | Return made up to 10/12/03; no change of members (6 pages) |
5 August 2004 | Return made up to 10/12/03; no change of members (6 pages) |
15 January 2004 | Amended full accounts made up to 28 February 2003 (21 pages) |
15 January 2004 | Amended full accounts made up to 28 February 2003 (21 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 February 2003 | Return made up to 10/12/02; full list of members (9 pages) |
13 February 2003 | Return made up to 10/12/02; full list of members (9 pages) |
24 June 2002 | Full accounts made up to 28 February 2002 (24 pages) |
24 June 2002 | Full accounts made up to 28 February 2002 (24 pages) |
31 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (23 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (23 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
16 May 2001 | Particulars of mortgage/charge (6 pages) |
22 February 2001 | Return made up to 10/12/00; full list of members
|
22 February 2001 | Return made up to 10/12/00; full list of members
|
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 29 February 2000 (23 pages) |
24 July 2000 | Full accounts made up to 29 February 2000 (23 pages) |
28 January 2000 | Return made up to 10/12/99; full list of members
|
28 January 2000 | Return made up to 10/12/99; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (24 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (24 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | New secretary appointed (2 pages) |
5 May 1999 | Secretary resigned (1 page) |
16 December 1998 | Return made up to 10/12/98; full list of members
|
16 December 1998 | Return made up to 10/12/98; full list of members
|
6 July 1998 | Full accounts made up to 28 February 1998 (24 pages) |
6 July 1998 | Full accounts made up to 28 February 1998 (24 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (26 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (26 pages) |
2 January 1998 | Return made up to 10/12/97; no change of members
|
2 January 1998 | Return made up to 10/12/97; no change of members
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
5 June 1997 | Return made up to 10/12/96; no change of members
|
5 June 1997 | Return made up to 10/12/96; no change of members
|
10 February 1997 | Full accounts made up to 29 February 1996 (20 pages) |
10 February 1997 | Full accounts made up to 29 February 1996 (20 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
3 January 1996 | New director appointed (2 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (20 pages) |
12 December 1995 | Full accounts made up to 28 February 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
11 January 1994 | Return made up to 10/12/93; no change of members
|
11 January 1994 | Return made up to 10/12/93; no change of members
|
28 July 1993 | Full accounts made up to 28 February 1993 (19 pages) |
28 July 1993 | Full accounts made up to 28 February 1993 (19 pages) |
12 March 1993 | Return made up to 10/12/92; full list of members
|
12 March 1993 | Return made up to 10/12/92; full list of members
|
14 December 1992 | Full accounts made up to 28 February 1992 (18 pages) |
14 December 1992 | Full accounts made up to 28 February 1992 (18 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
2 November 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | £ ic 100000/70000 24/02/92 £ sr 30000@1=30000 (1 page) |
15 May 1992 | £ ic 100000/70000 24/02/92 £ sr 30000@1=30000 (1 page) |
13 March 1992 | Resolutions
|
13 March 1992 | Resolutions
|
27 July 1988 | Return made up to 24/05/88; full list of members (4 pages) |
27 July 1988 | Return made up to 24/05/88; full list of members (4 pages) |
17 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
10 January 1986 | Particulars of mortgage/charge (3 pages) |
10 January 1986 | Particulars of mortgage/charge (3 pages) |
1 February 1983 | Incorporation (18 pages) |
1 February 1983 | Incorporation (18 pages) |