Rainton
Thirsk
North Yorkshire
YO7 3PS
Director Name | Mr David Edwin Gardner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2006(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Furniture Restorer |
Country of Residence | England |
Correspondence Address | Post Cottage The Green Ainderby Steeple Northallerton North Yorkshire DL7 9QA |
Director Name | Mrs Carol Gardner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2006(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Housewife Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Post Cottage The Green Ainderby Steeple Northallerton North Yorkshire DL7 9QA |
Director Name | Mr Howard James Turnbull |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Secretary Name | Mr Michael John Prest |
---|---|
Status | Current |
Appointed | 28 December 2023(34 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ |
Director Name | Mr William Richardson |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 1995) |
Role | Retired |
Correspondence Address | 12 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Mr David Trevor Knight |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 December 2002) |
Role | Scientist |
Correspondence Address | First Floor Flat 35 Beaufort Road Clifton Bristol BS8 2JX |
Director Name | Miss Sharon Louise Sunter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Secretary |
Correspondence Address | 14 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Mr Robin Pearson Curtis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 May 1998) |
Role | Electrician |
Correspondence Address | 9 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Mr Andrew Mark Clapham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1994) |
Role | Partner In Business |
Correspondence Address | 7 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Mr Andrew Park Brown |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 July 1995) |
Role | Retired |
Correspondence Address | 13 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Beverly Joyce Welsh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 1998) |
Role | Nurse |
Correspondence Address | 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Mr Richard William Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Police Constable |
Correspondence Address | 10 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Secretary Name | Mr Richard William Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 10 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Darren Lee Petty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 14 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Andrea Weighell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2005) |
Role | Sales Assistant/Bar Assistant |
Correspondence Address | 7 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Andrew Shield |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1996) |
Role | Charge Hand (Ice Cream Factory |
Correspondence Address | 13 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Lesley Ann Kirby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1997) |
Role | Underwriting Assistant |
Correspondence Address | 12 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | David Hiscock |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 January 2003) |
Role | Retired |
Correspondence Address | 14 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Secretary Name | Beverly Joyce Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1998) |
Role | Nurse |
Correspondence Address | 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Kevin Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2001) |
Role | Furniture Sales Assistant |
Correspondence Address | 13 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | John Vincent Cotton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 23 March 2007) |
Role | Salesman |
Correspondence Address | 12 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Linda Goodwill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2003) |
Role | Carer |
Correspondence Address | 10 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Secretary Name | Mr David Trevor Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 11 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Christine Murphy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2001) |
Role | Buyer |
Correspondence Address | 9 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Alethea Hilary Francis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 1998(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2006) |
Role | Tax Assistant |
Correspondence Address | 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Secretary Name | Linda Goodwill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 10 Bishopsgarth Northallerton North Yorkshire DL7 8QU |
Director Name | Hilda Mary Seal |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2010) |
Role | Retired |
Correspondence Address | 9 Bishopgarth Northallerton North Yorkshire |
Director Name | Barbara Simpson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2003) |
Role | Retired |
Correspondence Address | 13 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Secretary Name | Alethea Hilary Francis |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2002(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 December 2023) |
Role | Tax Assistant Health&Safety |
Correspondence Address | 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Mrs Gay Elizabeth Scanlan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2012) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Wellington Farm Ingleby Arncliffe Northallerton North Yorkshire DL6 3JX |
Director Name | Michael Charles Folkes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2003) |
Role | Director Of Rainbow Int |
Correspondence Address | 14 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Director Name | Ian John Beddoes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2005) |
Role | Armed Forces |
Correspondence Address | 14 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU |
Registered Address | Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Michael Anthony Scanlan 25.00% Ordinary |
---|---|
1 at £1 | Alethea Hilary Francis 12.50% Ordinary |
1 at £1 | Carol Gardner & David Edwin Gardner 12.50% Ordinary |
1 at £1 | Emma Louise Barlow & Paul Richard Barlow 12.50% Ordinary |
1 at £1 | Howard James Turnbull 12.50% Ordinary |
1 at £1 | Jenny Ross 12.50% Ordinary |
1 at £1 | Kay Louise Turner 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
29 December 2023 | Appointment of Mr Michael John Prest as a secretary on 28 December 2023 (2 pages) |
---|---|
29 December 2023 | Registered office address changed from 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire DL7 8QU to Stamford House 65 High Street Northallerton North Yorkshire DL7 8EJ on 29 December 2023 (1 page) |
29 December 2023 | Termination of appointment of Alethea Hilary Francis as a secretary on 28 December 2023 (1 page) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
5 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
2 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Termination of appointment of Gay Scanlan as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Termination of appointment of Gay Scanlan as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Director's details changed for Mr Michael Anthony Scanlan on 12 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Mrs Gay Elizabeth Scanlan on 12 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Director's details changed for Mrs Gay Elizabeth Scanlan on 12 August 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Michael Anthony Scanlan on 12 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Termination of appointment of Hilda Seal as a director (1 page) |
30 September 2010 | Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages) |
30 September 2010 | Termination of appointment of Hilda Seal as a director (1 page) |
30 September 2010 | Director's details changed for Carol Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Carol Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Edwin Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Howard James Turnbull on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Carol Gardner on 1 October 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 September 2010 | Director's details changed for Gay Elizabeth Scanlan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Michael Anthony Scanlan on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 September 2008 | Return made up to 01/09/08; full list of members (7 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (7 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 March 2008 | Director's change of particulars / david gardner / 01/12/2007 (1 page) |
13 March 2008 | Director's change of particulars / carol gardner / 01/12/2007 (1 page) |
13 March 2008 | Director's change of particulars / carol gardner / 01/12/2007 (1 page) |
13 March 2008 | Director's change of particulars / david gardner / 01/12/2007 (1 page) |
26 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Accounts made up to 31 March 2007 (1 page) |
24 April 2007 | Accounts made up to 31 March 2007 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 01/09/06; full list of members (5 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 01/09/06; full list of members (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
30 May 2006 | Accounts made up to 31 March 2006 (1 page) |
30 May 2006 | Accounts made up to 31 March 2006 (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Director resigned (1 page) |
29 April 2005 | Accounts made up to 31 March 2005 (1 page) |
29 April 2005 | Accounts made up to 31 March 2005 (1 page) |
27 September 2004 | Return made up to 01/09/04; full list of members
|
27 September 2004 | Return made up to 01/09/04; full list of members
|
29 April 2004 | Accounts made up to 31 March 2004 (1 page) |
29 April 2004 | Accounts made up to 31 March 2004 (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members
|
27 September 2003 | Return made up to 01/09/03; full list of members
|
12 April 2003 | Accounts made up to 31 March 2003 (1 page) |
12 April 2003 | Accounts made up to 31 March 2003 (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
14 October 2002 | Return made up to 01/09/02; full list of members (12 pages) |
14 October 2002 | Return made up to 01/09/02; full list of members (12 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 10 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 10 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Accounts made up to 31 March 2002 (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Accounts made up to 31 March 2002 (1 page) |
27 September 2001 | Return made up to 01/09/01; full list of members
|
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 01/09/01; full list of members
|
27 September 2001 | New director appointed (2 pages) |
11 April 2001 | Accounts made up to 31 March 2001 (1 page) |
11 April 2001 | Accounts made up to 31 March 2001 (1 page) |
6 September 2000 | Return made up to 01/09/00; full list of members (10 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (10 pages) |
10 April 2000 | Accounts made up to 31 March 2000 (1 page) |
10 April 2000 | Accounts made up to 31 March 2000 (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 11 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 11 bishopsgarth springwell lane northallerton north yorkshire DL7 8QU (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
19 November 1999 | Director's particulars changed (1 page) |
8 September 1999 | Return made up to 01/09/99; change of members (8 pages) |
8 September 1999 | Return made up to 01/09/99; change of members (8 pages) |
10 April 1999 | Accounts made up to 31 March 1999 (1 page) |
10 April 1999 | Accounts made up to 31 March 1999 (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 01/09/98; full list of members
|
8 September 1998 | Return made up to 01/09/98; full list of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts made up to 31 March 1998 (1 page) |
17 April 1998 | Accounts made up to 31 March 1998 (1 page) |
30 September 1997 | Return made up to 01/09/97; full list of members
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 01/09/97; full list of members
|
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts made up to 31 March 1997 (1 page) |
14 April 1997 | Accounts made up to 31 March 1997 (1 page) |
18 September 1996 | Return made up to 01/09/96; full list of members
|
18 September 1996 | Return made up to 01/09/96; full list of members
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
11 April 1996 | Accounts made up to 31 March 1996 (1 page) |
11 April 1996 | Accounts made up to 31 March 1996 (1 page) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts made up to 31 March 1995 (1 page) |
4 May 1995 | Accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |