Stevenage
Hertfordshire
SG1 3QP
Secretary Name | Mr Benjamin Joseph Keswick Weatherall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 June 2020) |
Role | Game Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Patrick John James William Wallace |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wagstaff Chartered Accountants Pond Close, Walkern Stevenage SG1 3QP |
Director Name | Clare Louise Baxter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Groom |
Correspondence Address | Stable Cottage Middleton Tyas Richmond North Yorkshire DL10 6RA |
Director Name | Mrs Sandra Mary Baxter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Corner Cottage Middleton Tyas Richmond North Yorkshire DL10 6RA |
Secretary Name | Mrs Sandra Mary Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Middleton Tyas Richmond North Yorkshire DL10 6RA |
Director Name | Mr Louis Charles Baxter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 November 2005) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Middleton Tyas Richmond North Yorkshire DL10 6RA |
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 November 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Richard Barry Townsend |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2014) |
Role | Game Dealer |
Country of Residence | England |
Correspondence Address | Firs Farm Healey Masham Ripon North Yorkshire HG4 4LH |
Director Name | Mr Edward Percy Keswick Weatherall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(18 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2016) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cowhill Tower Cowhill Tower, Holywood Dumfries DG2 0RL Scotland |
Director Name | Mr Adrian Martin Lyons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(26 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Station Road Industrial Park Brompton On Swale Richmond North Yorkshire DL10 7SN |
Website | yorkshiregame.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01748 810212 |
Telephone region | Richmond |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
609.4k at £1 | Overfingland Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,387,630 |
Gross Profit | £2,224,634 |
Net Worth | £205,072 |
Cash | £7,343 |
Current Liabilities | £1,518,768 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 September 2008 | Delivered on: 16 October 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 September 2003 | Delivered on: 27 September 2003 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. Outstanding |
30 July 2003 | Delivered on: 31 July 2003 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the attached schedule hereto or any part thereof schedule equipment cold rooms & refrigeration equip asset register number 117 supplier cooltherm, equipment cold rooms & refrigeration equip asset register number 116 supplier cooltherm, equipment cold rooms & refrigeration equip asset register number 115 supplier cooltherm for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
6 July 2000 | Delivered on: 7 July 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 March 2017 | Delivered on: 13 March 2017 Persons entitled: Yorkshire Game 17 Limited Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 2 February 2017 Persons entitled: Epk Weatherall Bjk Weatherall Classification: A registered charge Outstanding |
1 February 2017 | Delivered on: 2 February 2017 Persons entitled: Overfingland Nominees Limited Classification: A registered charge Outstanding |
1 December 2000 | Delivered on: 8 December 2000 Satisfied on: 6 November 2003 Persons entitled: Hsbc 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: Valley road darrington pontefract west yorkshire t/no: WYK47648. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 July 2000 | Delivered on: 5 July 2000 Satisfied on: 6 August 2005 Persons entitled: Hsbc 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: 18 leaside aycliffe industrial estate newton aycliffe county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 1995 | Delivered on: 15 September 1995 Satisfied on: 5 April 2001 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: Land & buildings k/a 18 (B656F) leaside aycliffe industrial estate newton aycliffe county durham with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 August 1995 | Delivered on: 13 September 1995 Satisfied on: 12 July 2000 Persons entitled: Sasda Limited Classification: Legal charge Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H land on the west side of hilton road and the north side of gurney way, newton aycliffe k/a unit B656F leaside, aycliffe industrial estate, newton aycliffe, county durham. Fully Satisfied |
13 July 1992 | Delivered on: 17 July 1992 Satisfied on: 6 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc ref M380C for full details. 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 |
11 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 September 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (16 pages) |
29 August 2018 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 August 2018 (2 pages) |
28 August 2018 | Resolutions
|
28 August 2018 | Statement of affairs (8 pages) |
28 August 2018 | Appointment of a voluntary liquidator (3 pages) |
29 May 2018 | Resolutions
|
25 May 2018 | Satisfaction of charge 022776300010 in full (1 page) |
23 May 2018 | Satisfaction of charge 022776300012 in full (1 page) |
23 May 2018 | Satisfaction of charge 022776300011 in full (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
25 January 2018 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page) |
25 January 2018 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page) |
25 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
25 January 2018 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 2 May 2017 (2 pages) |
25 January 2018 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 2 May 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Patrick Wallace on 8 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr Patrick Wallace on 8 January 2018 (2 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (8 pages) |
21 June 2017 | Notice of completion of voluntary arrangement (8 pages) |
13 March 2017 | Registration of charge 022776300012, created on 3 March 2017 (106 pages) |
13 March 2017 | Registration of charge 022776300012, created on 3 March 2017 (106 pages) |
6 March 2017 | Registered office address changed from Station Road Industrial Park Brompton on Swale Richmond North Yorkshire DL10 7SN to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from Station Road Industrial Park Brompton on Swale Richmond North Yorkshire DL10 7SN to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (2 pages) |
16 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 February 2017 | Registration of charge 022776300010, created on 1 February 2017 (25 pages) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
2 February 2017 | Registration of charge 022776300011, created on 1 February 2017 (26 pages) |
2 February 2017 | Registration of charge 022776300011, created on 1 February 2017 (26 pages) |
2 February 2017 | Registration of charge 022776300010, created on 1 February 2017 (25 pages) |
2 February 2017 | Satisfaction of charge 9 in full (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Satisfaction of charge 8 in full (1 page) |
29 November 2016 | Satisfaction of charge 5 in full (1 page) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 November 2016 | Satisfaction of charge 8 in full (1 page) |
29 November 2016 | Satisfaction of charge 7 in full (2 pages) |
29 November 2016 | Satisfaction of charge 5 in full (1 page) |
29 November 2016 | Satisfaction of charge 7 in full (2 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
17 November 2016 | Termination of appointment of Edward Percy Keswick Weatherall as a director on 1 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Patrick Wallace as a director on 1 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Patrick Wallace as a director on 1 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Edward Percy Keswick Weatherall as a director on 1 November 2016 (1 page) |
30 June 2016 | Termination of appointment of Adrian Martin Lyons as a director on 7 August 2014 (1 page) |
30 June 2016 | Termination of appointment of Adrian Martin Lyons as a director on 7 August 2014 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 December 2014 | Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page) |
22 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 September 2014 | Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages) |
13 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 March 2010 | Director's details changed for Benjamin Joseph Keswick Weatherall on 23 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Richard Barry Townsend on 23 November 2009 (2 pages) |
2 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Benjamin Joseph Keswick Weatherall on 23 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Richard Barry Townsend on 23 November 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 23/11/06; full list of members (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Return made up to 23/11/06; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 March 2006 | Return made up to 23/11/05; full list of members (3 pages) |
14 March 2006 | Return made up to 23/11/05; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members
|
29 November 2004 | Return made up to 23/11/04; full list of members
|
11 December 2003 | Return made up to 23/11/03; full list of members (9 pages) |
11 December 2003 | Return made up to 23/11/03; full list of members (9 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 18 leaside aycliffe industrial estate newton aycliffe durham DL5 6DE (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 18 leaside aycliffe industrial estate newton aycliffe durham DL5 6DE (1 page) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
27 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (9 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (9 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 01/04/02--------- £ si 7000@1=7000 £ ic 75400/82400 (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Ad 01/04/02--------- £ si 7000@1=7000 £ ic 75400/82400 (2 pages) |
19 November 2001 | Return made up to 23/11/01; full list of members (8 pages) |
19 November 2001 | Return made up to 23/11/01; full list of members (8 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2001 | Ad 15/12/00--------- £ si 50400@1=50400 £ ic 25000/75400 (2 pages) |
22 January 2001 | Ad 15/12/00--------- £ si 50400@1=50400 £ ic 25000/75400 (2 pages) |
3 January 2001 | £ nc 50000/300000 15/12/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | £ nc 50000/300000 15/12/00 (1 page) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members
|
8 December 1999 | Return made up to 23/11/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1998 | Return made up to 08/12/98; no change of members (4 pages) |
30 November 1998 | Return made up to 08/12/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1998 | Return made up to 08/12/97; full list of members
|
6 January 1998 | Return made up to 08/12/97; full list of members
|
13 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | £ ic 25000/20000 12/02/97 £ sr 5000@1=5000 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | £ ic 25000/20000 12/02/97 £ sr 5000@1=5000 (1 page) |
14 March 1997 | Resolutions
|
15 January 1997 | £ sr 5000@1 19/11/96 (1 page) |
15 January 1997 | Resolutions
|
15 January 1997 | £ sr 5000@1 19/11/96 (1 page) |
15 January 1997 | Resolutions
|
14 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1996 | Return made up to 08/12/95; full list of members
|
13 February 1996 | Return made up to 08/12/95; full list of members
|
2 February 1996 | £ ic 50000/35000 30/09/95 £ sr 15000@1=15000 (1 page) |
2 February 1996 | £ ic 50000/35000 30/09/95 £ sr 15000@1=15000 (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 4 brighouse,burtree road newton aycliffe industrial estate county durham DL5 6HZ (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 4 brighouse,burtree road newton aycliffe industrial estate county durham DL5 6HZ (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Nc inc already adjusted 21/08/95 (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Memorandum and Articles of Association (40 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Ad 31/08/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
25 September 1995 | Ad 31/08/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
25 September 1995 | Memorandum and Articles of Association (40 pages) |
25 September 1995 | Nc inc already adjusted 21/08/95 (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | New director appointed (3 pages) |
12 July 1995 | New director appointed (3 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
23 December 1994 | Return made up to 08/12/94; no change of members
|
23 December 1994 | Return made up to 08/12/94; no change of members
|
24 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
16 January 1994 | Return made up to 08/12/93; full list of members (6 pages) |
16 January 1994 | Return made up to 08/12/93; full list of members (6 pages) |
13 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
13 December 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
20 May 1993 | New director appointed (2 pages) |
20 May 1993 | New director appointed (2 pages) |
1 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
1 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 January 1993 | Return made up to 08/12/92; no change of members (4 pages) |
10 January 1993 | Return made up to 08/12/92; no change of members (4 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
17 July 1992 | Particulars of mortgage/charge (3 pages) |
19 December 1991 | Return made up to 08/12/91; full list of members (6 pages) |
19 December 1991 | Return made up to 08/12/91; full list of members (6 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
1 July 1991 | £ nc 1000/20000 02/01/91 (1 page) |
1 July 1991 | Ad 02/01/91--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
1 July 1991 | £ nc 1000/20000 02/01/91 (1 page) |
1 July 1991 | Ad 02/01/91--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
17 February 1991 | Secretary resigned (2 pages) |
17 February 1991 | Secretary resigned (2 pages) |
15 February 1991 | Return made up to 30/12/90; full list of members (7 pages) |
15 February 1991 | Return made up to 30/12/90; full list of members (7 pages) |
31 January 1991 | Location of register of members (1 page) |
31 January 1991 | Location of register of members (1 page) |
24 October 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
24 October 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
27 September 1990 | Director resigned (2 pages) |
27 September 1990 | Director resigned (2 pages) |
23 May 1990 | Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1990 | Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
21 January 1990 | New secretary appointed;new director appointed (2 pages) |
21 January 1990 | New secretary appointed;new director appointed (2 pages) |
21 January 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
21 January 1990 | Return made up to 08/12/89; full list of members (4 pages) |
21 January 1990 | Resolutions
|
21 January 1990 | Return made up to 08/12/89; full list of members (4 pages) |
21 January 1990 | Resolutions
|
1 September 1989 | Auditor's resignation (1 page) |
1 September 1989 | Auditor's resignation (1 page) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
17 May 1989 | Registered office changed on 17/05/89 from: south sale game factory kilham orifield (1 page) |
17 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1989 | Registered office changed on 17/05/89 from: south sale game factory kilham orifield (1 page) |
17 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1989 | Location of register of directors' interests (1 page) |
31 March 1989 | Location of register of members (1 page) |
31 March 1989 | Location of register of members (1 page) |
31 March 1989 | Location of register of directors' interests (1 page) |
17 November 1988 | Memorandum and Articles of Association (11 pages) |
17 November 1988 | Memorandum and Articles of Association (11 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
12 August 1988 | Resolutions
|
12 August 1988 | Resolutions
|
15 July 1988 | Incorporation (11 pages) |
15 July 1988 | Incorporation (11 pages) |