Administration Office
Sunderland
Tyne & Wear
SR5 1SU
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Igor Levin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Ms Lesley Anne Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 July 2011) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | Holmelands 3 Bainbridge Holme Road Tunstall Sunderland Tyne & Wear SR3 1YR |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 July 2006) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 6 years (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudworth Tower The Village Castle Eden County Durham TS27 4SJ |
Director Name | Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Crayke Court Church Hill Crayke York North Yorkshire YO6 4TA |
Director Name | Kenneth James Slater |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 August 2004) |
Role | Marketing |
Correspondence Address | 1 Swancer Court Wynyard Billingham Cleveland TS22 5QU |
Director Name | Peter Ian Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2009) |
Role | Secretary |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Secretary Name | Peter Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 January 2009) |
Role | Secretary |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Mr Hugh Roberts |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birketts Farm Westhall Halesworth Suffolk IP19 8NS |
Director Name | Mr Niall John Quinn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 March 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Secretary Name | Margaret Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Stephen John Walton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(11 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 March 2021) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Secretary Name | Mrs Angela Lowes |
---|---|
Status | Resigned |
Appointed | 08 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2016(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Charles Harry Finlayson Methven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Anthony Joseph Davison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Neil James Fox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | safc.com |
---|---|
Telephone | 0191 5515123 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sunderland Stadium Of Light Administration Office Sunderland Tyne & Wear SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
10 February 2021 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
---|---|
5 January 2021 | Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
12 December 2019 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page) |
7 November 2019 | Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
3 September 2018 | Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page) |
7 February 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (21 pages) |
23 June 2016 | Annual return made up to 27 June 2009 with a full list of shareholders (12 pages) |
23 June 2016 | Annual return made up to 27 June 2009 with a full list of shareholders (12 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2015 (21 pages) |
23 June 2016 | Annual return made up to 27 June 2007 with a full list of shareholders (11 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2015 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (21 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2011 (21 pages) |
23 June 2016 | Annual return made up to 27 June 2007 with a full list of shareholders (11 pages) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Gary Hutchinson as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Byrne as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Gary Hutchinson as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages) |
17 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
12 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
29 November 2013 | Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ms Margaret Theresa Byrne on 29 November 2013 (2 pages) |
10 July 2013 | Director's details changed for Ms Margaret Byrne on 10 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Ms Margaret Byrne on 10 July 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
28 February 2012 | Termination of appointment of Niall Quinn as a director (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
27 July 2011 | Appointment of Mrs Angela Lowes as a director (2 pages) |
27 July 2011 | Appointment of Mrs Angela Lowes as a director (2 pages) |
18 July 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
18 July 2011 | Termination of appointment of Lesley Callaghan as a director (1 page) |
18 July 2011 | Termination of appointment of Stephen Walton as a director (1 page) |
18 July 2011 | Termination of appointment of Lesley Callaghan as a director (1 page) |
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders
|
14 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
28 October 2010 | Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Niall Quinn on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Legal Director Margaret Byrne as a director (1 page) |
28 October 2010 | Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Legal Director Margaret Byrne as a director (1 page) |
28 October 2010 | Director's details changed for Mr Stephen John Walton on 28 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Margaret Byrne on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Niall Quinn on 28 October 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders
|
13 September 2010 | Director's details changed for Lesley Anne Callaghan on 27 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders
|
13 September 2010 | Director's details changed for Lesley Anne Callaghan on 27 June 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
21 April 2009 | Director appointed stephen john walton (2 pages) |
21 April 2009 | Director appointed stephen john walton (2 pages) |
23 January 2009 | Secretary appointed margaret byrne (2 pages) |
23 January 2009 | Appointment terminated director and secretary peter walker (1 page) |
23 January 2009 | Secretary appointed margaret byrne (2 pages) |
23 January 2009 | Appointment terminated director and secretary peter walker (1 page) |
28 August 2008 | Return made up to 27/06/08; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 27/06/08; full list of members; amend (7 pages) |
22 August 2008 | Return made up to 27/06/08; full list of members; amend (8 pages) |
22 August 2008 | Return made up to 27/06/08; full list of members; amend (8 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 July 2004 (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
20 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 park row, leeds, west yorkshire LS1 5AB (1 page) |
24 July 2000 | Company name changed pinco 1455 LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Company name changed pinco 1455 LIMITED\certificate issued on 25/07/00 (2 pages) |
27 June 2000 | Incorporation (15 pages) |
27 June 2000 | Incorporation (15 pages) |