Sedgefield
County Durham
TS21 3FD
Director Name | Mr Richard William Gibbs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Mr Michael Tyerman |
---|---|
Status | Current |
Appointed | 01 June 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Barbara Margaret Rhodes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dabarda West Winds Moor Lane Menston Leeds West Yorkshire LS29 6QD |
Director Name | Prof John David Rhodes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 November 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Secretary Name | Peter Daniel Convey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 January 2007) |
Role | Company Director |
Correspondence Address | The Ashes 2 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Director Name | Dr Michael Anthony Patrick Armstrong |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riverside Drive Otley West Yorkshire LS21 2RU |
Secretary Name | Christopher Ernest Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2010) |
Role | Solicitor |
Correspondence Address | 4 Tranbeck Road Guiseley Leeds West Yorkshire LS20 8LH |
Director Name | Dr Christopher Ian Mobbs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Burley Road Menston Ilkley West Yorkshire LS29 6NP |
Director Name | Mr Julian David Rhodes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(13 years after company formation) |
Appointment Duration | 4 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Barn, Old Hall Farm Clifton Lane Newall With Clifton Otley West Yorkshire LS21 2HE |
Director Name | Mr Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Rudding Dower Rudding Lane Harrogate HG3 1LL |
Director Name | Mr Michael Peter Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Secretary Name | Maura Eilis Moynihan |
---|---|
Status | Resigned |
Appointed | 16 November 2010(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Cartref Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft St. James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 St. Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Dr Maura Eilis Moynihan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cartref Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | isotek.co.uk |
---|---|
Telephone | 0113 2751339 |
Telephone region | Leeds |
Registered Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 4 other UK companies use this postal address |
14.9m at £0.01 | Filtronic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,302,982 |
Cash | £6,150 |
Current Liabilities | £519,395 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 29 October 2015 Persons entitled: Faunus Group International, Inc. Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 17 February 2015 Satisfied on: 5 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
19 October 2010 | Delivered on: 30 October 2010 Satisfied on: 17 November 2010 Persons entitled: Professor J D Rhodes (Acting as Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 July 2010 | Delivered on: 24 July 2010 Satisfied on: 17 November 2010 Persons entitled: Professor John David Rhodes 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 October 1997 | Delivered on: 2 October 1997 Satisfied on: 27 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 2020 | Full accounts made up to 31 May 2020 (16 pages) |
---|---|
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (16 pages) |
7 November 2019 | Appointment of Mr Michael Tyerman as a director on 7 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 31 May 2018 (14 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 May 2017 (14 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 033980900005 in full (1 page) |
24 May 2017 | Satisfaction of charge 033980900005 in full (1 page) |
21 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (14 pages) |
21 December 2015 | Registration of charge 033980900006, created on 17 December 2015 (29 pages) |
21 December 2015 | Registration of charge 033980900006, created on 17 December 2015 (29 pages) |
29 October 2015 | Registration of charge 033980900005, created on 14 October 2015 (46 pages) |
29 October 2015 | Registration of charge 033980900005, created on 14 October 2015 (46 pages) |
5 October 2015 | Satisfaction of charge 033980900004 in full (1 page) |
5 October 2015 | Satisfaction of charge 033980900004 in full (1 page) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 June 2015 | All of the property or undertaking has been released from charge 033980900004 (1 page) |
23 June 2015 | All of the property or undertaking has been released from charge 033980900004 (1 page) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 June 2015 | Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 033980900004 (1 page) |
9 April 2015 | All of the property or undertaking has been released from charge 033980900004 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (14 pages) |
17 February 2015 | Registration of charge 033980900004, created on 17 February 2015 (23 pages) |
17 February 2015 | Registration of charge 033980900004, created on 17 February 2015 (23 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert St John Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert St John Smith as a director (2 pages) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Maura Eilis Moynihan on 11 November 2012 (2 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Maura Eilis Moynihan on 11 November 2012 (2 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
26 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
26 September 2012 | Appointment of Mr Alan Robert Needle as a director (2 pages) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
26 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
6 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (18 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 January 2011 | Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page) |
17 January 2011 | Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages) |
13 January 2011 | Appointment of Michael Peter Brennan as a director (2 pages) |
13 January 2011 | Termination of appointment of Michael Armstrong as a director (1 page) |
13 January 2011 | Appointment of Hermant Kumar Mardia as a director (2 pages) |
13 January 2011 | Appointment of Michael Peter Brennan as a director (2 pages) |
13 January 2011 | Appointment of Maura Eilis Moynihan as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Michael Armstrong as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Schofield as a secretary (1 page) |
13 January 2011 | Termination of appointment of John Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Mobbs as a director (1 page) |
13 January 2011 | Termination of appointment of Barbara Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Schofield as a secretary (1 page) |
13 January 2011 | Termination of appointment of Julian Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Barbara Rhodes as a director (1 page) |
13 January 2011 | Appointment of Maura Eilis Moynihan as a secretary (2 pages) |
13 January 2011 | Termination of appointment of John Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Julian Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Mobbs as a director (1 page) |
13 January 2011 | Appointment of Hermant Kumar Mardia as a director (2 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
30 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Julian David Rhodes as a director (2 pages) |
9 August 2010 | Appointment of Mr Julian David Rhodes as a director (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (50 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (50 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (50 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
30 June 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page) |
22 July 2009 | Return made up to 03/07/09; full list of members (47 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (47 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 July 2008 | Return made up to 03/07/08; change of members (8 pages) |
10 July 2008 | Return made up to 03/07/08; change of members (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 December 2007 | Ad 24/10/07--------- £ si [email protected]=10000 £ ic 56583/66583 (2 pages) |
22 December 2007 | Ad 24/10/07--------- £ si [email protected]=10000 £ ic 56583/66583 (2 pages) |
14 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
14 July 2007 | Return made up to 03/07/07; no change of members (8 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (16 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (16 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
12 July 2005 | Return made up to 03/07/05; no change of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | Return made up to 03/07/04; no change of members (7 pages) |
20 July 2004 | Return made up to 03/07/04; no change of members (7 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
18 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
7 July 2001 | Return made up to 03/07/01; no change of members
|
7 July 2001 | Return made up to 03/07/01; no change of members
|
21 March 2001 | Registered office changed on 21/03/01 from: airedale house acorn park charlestown shipley bradford west yorkshire BD17 7SW (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: airedale house acorn park charlestown shipley bradford west yorkshire BD17 7SW (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
12 July 2000 | Return made up to 03/07/00; no change of members (6 pages) |
12 July 2000 | Return made up to 03/07/00; no change of members (6 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
14 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
15 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
8 June 1999 | Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page) |
22 March 1999 | Ad 08/03/99--------- £ si [email protected]=25800 £ ic 30792/56592 (3 pages) |
22 March 1999 | Ad 08/03/99--------- £ si [email protected]=25800 £ ic 30792/56592 (3 pages) |
10 March 1999 | £ nc 40000/80000 05/03/99 (1 page) |
10 March 1999 | £ nc 40000/80000 05/03/99 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
9 October 1998 | Return made up to 03/07/98; full list of members (8 pages) |
9 October 1998 | Return made up to 03/07/98; full list of members (8 pages) |
11 December 1997 | Company name changed foxeast LIMITED\certificate issued on 11/12/97 (2 pages) |
11 December 1997 | Company name changed foxeast LIMITED\certificate issued on 11/12/97 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (8 pages) |
15 October 1997 | Memorandum and Articles of Association (8 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/40000 01/10/97 (1 page) |
15 October 1997 | £ nc 100/40000 01/10/97 (1 page) |
15 October 1997 | Resolutions
|
9 October 1997 | Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (2 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Incorporation (15 pages) |
3 July 1997 | Incorporation (15 pages) |