4 Dunelm Grove
Shildon
County Durham
DL4 1BL
Director Name | Mr Brian William Burn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 November 2006(6 years after company formation) |
Appointment Duration | 15 years, 6 months (closed 07 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dean Street Shildon County Durham DL4 1EZ |
Director Name | Mr John Michael Armitage |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Hambleton Court Byerley Park Newton Aycliffe Durham DL5 7HR |
Director Name | Gordon Bernard Hampton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | Ashfield West Auckland Road Brusselton County Durham DL4 1PY |
Director Name | Mr Bernard Barry Murphy |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Central Parade Shildon County Durham DL4 1DL |
Secretary Name | Mr John Michael Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Hambleton Court Byerley Park Newton Aycliffe Durham DL5 7HR |
Director Name | Mr Gareth Michael Robinson Howe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(6 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2018) |
Role | Customs Returns |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 32/34 Dean Street Shildon County Durham DL4 1HA |
Secretary Name | Mr Gareth Michael Robinson Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(6 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2018) |
Role | Customs Returns |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 32/34 Dean Street Shildon County Durham DL4 1HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.shildonafc.com/ |
---|---|
Telephone | 07 976822452 |
Telephone region | Mobile |
Registered Address | Dean Street Shildon County Durham DL4 1EZ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
80.7k at £0.01 | Gordon Hampton 45.85% Ordinary |
---|---|
35k at £0.01 | Bernard Murphy 19.89% Ordinary |
32.4k at £0.01 | John Atkinson 18.41% Ordinary |
3k at £0.01 | Edith Illegible 1.71% Ordinary |
2.2k at £0.01 | Shildon Afc 1.25% Ordinary |
2k at £0.01 | Adrian Murphy 1.15% Ordinary |
1.8k at £0.01 | Gareth Howe 1.00% Ordinary |
1.8k at £0.01 | John Palmer 1.00% Ordinary |
1.7k at £0.01 | Leslie Dunn 0.99% Ordinary |
1.5k at £0.01 | Brian Burn 0.85% Ordinary |
1.4k at £0.01 | Dr Lakmikant Gavind Velangi 0.80% Ordinary |
914 at £0.01 | John Armitage 0.52% Ordinary |
824 at £0.01 | Margaret Jones 0.47% Ordinary |
804 at £0.01 | Dennis Wearmouth 0.46% Ordinary |
800 at £0.01 | Ernest Amos 0.45% Ordinary |
800 at £0.01 | Kenneth Williams 0.45% Ordinary |
560 at £0.01 | George Thompson & Michael Thompson 0.32% Ordinary |
561 at £0.01 | Harry Parkin 0.32% Ordinary |
464 at £0.01 | Fred White & Graham White 0.26% Ordinary |
444 at £0.01 | John Watson & Martin Watson 0.25% Ordinary |
440 at £0.01 | Neil Jennings 0.25% Ordinary |
400 at £0.01 | Fiona Brown 0.23% Ordinary |
400 at £0.01 | Jessica Thompson 0.23% Ordinary |
400 at £0.01 | Joanne Murphy 0.23% Ordinary |
400 at £0.01 | Liam Thompson 0.23% Ordinary |
400 at £0.01 | Nicholas Stevens 0.23% Ordinary |
413 at £0.01 | Peter Dargue & Noel Dargue 0.23% Ordinary |
320 at £0.01 | Bryan Mawson 0.18% Ordinary |
280 at £0.01 | Frank Davison 0.16% Ordinary |
204 at £0.01 | Colin Handley 0.12% Ordinary |
208 at £0.01 | Old Shildon Workingmen's Club 0.12% Ordinary |
200 at £0.01 | John Clarkson 0.11% Ordinary |
200 at £0.01 | Michael Markinson 0.11% Ordinary |
200 at £0.01 | Susan Jennings 0.11% Ordinary |
119 at £0.01 | Alan Milner 0.07% Ordinary |
120 at £0.01 | James Huntington 0.07% Ordinary |
100 at £0.01 | Eric Milner 0.06% Ordinary |
100 at £0.01 | Ivan Strophair 0.06% Ordinary |
100 at £0.01 | Kenneth Temple-heald 0.06% Ordinary |
110 at £0.01 | Margaret Dunn 0.06% Ordinary |
100 at £0.01 | Terry Nelson 0.06% Ordinary |
64 at £0.01 | Audrey Armitage 0.04% Ordinary |
70 at £0.01 | Susan Clarkson 0.04% Ordinary |
48 at £0.01 | Anthony Thompson 0.03% Ordinary |
40 at £0.01 | David Trotter 0.02% Ordinary |
36 at £0.01 | Edward Swift 0.02% Ordinary |
28 at £0.01 | Edwin Airey 0.02% Ordinary |
28 at £0.01 | Frank Robinson 0.02% Ordinary |
34 at £0.01 | John Brown 0.02% Ordinary |
40 at £0.01 | Michael Armitage & John Armitage 0.02% Ordinary |
40 at £0.01 | Michael Penfold 0.02% Ordinary |
28 at £0.01 | Robert Dent 0.02% Ordinary |
12 at £0.01 | Andrew Thompson 0.01% Ordinary |
20 at £0.01 | Ben Trotter 0.01% Ordinary |
20 at £0.01 | David Brass 0.01% Ordinary |
20 at £0.01 | Derek Houghton 0.01% Ordinary |
20 at £0.01 | Donald Moses 0.01% Ordinary |
20 at £0.01 | Doreen Lack 0.01% Ordinary |
10 at £0.01 | Dorothy Smith 0.01% Ordinary |
10 at £0.01 | James Milner 0.01% Ordinary |
21 at £0.01 | John Aisbitt 0.01% Ordinary |
20 at £0.01 | John Gowland & Malcolm Gowland 0.01% Ordinary |
24 at £0.01 | John Littlefair 0.01% Ordinary |
20 at £0.01 | John Smith 0.01% Ordinary |
20 at £0.01 | Paul Trotter 0.01% Ordinary |
10 at £0.01 | Raymond Simpson 0.01% Ordinary |
25 at £0.01 | Robert March 0.01% Ordinary |
9 at £0.01 | Robert Munford 0.01% Ordinary |
20 at £0.01 | Sandra Wood 0.01% Ordinary |
9 at £0.01 | William Dixon 0.01% Ordinary |
4 at £0.01 | Alan Kirtley 0.00% Ordinary |
4 at £0.01 | Alan Peacock 0.00% Ordinary |
4 at £0.01 | Alfred Smirthwaite 0.00% Ordinary |
4 at £0.01 | Anthony Pell 0.00% Ordinary |
4 at £0.01 | Arnold Dunn 0.00% Ordinary |
4 at £0.01 | Arthur Hall & William Hall 0.00% Ordinary |
1 at £0.01 | Arthur Mcclean 0.00% Ordinary |
1 at £0.01 | Aubrey Bagley 0.00% Ordinary |
2 at £0.01 | Brian Marshall 0.00% Ordinary |
4 at £0.01 | Cecil Gardiner 0.00% Ordinary |
1 at £0.01 | Charles Lawrence & Edward Lawrence 0.00% Ordinary |
4 at £0.01 | Christopher Gittins 0.00% Ordinary |
8 at £0.01 | Clive Moses 0.00% Ordinary |
1 at £0.01 | Colin Hardy 0.00% Ordinary |
5 at £0.01 | David Wood 0.00% Ordinary |
4 at £0.01 | Denis Robinson 0.00% Ordinary |
4 at £0.01 | Dennis Kell 0.00% Ordinary |
4 at £0.01 | Derrick Robinson 0.00% Ordinary |
2 at £0.01 | Dorothy Longstaffe 0.00% Ordinary |
4 at £0.01 | Douglas Emmerson 0.00% Ordinary |
1 at £0.01 | Edwin Anderson 0.00% Ordinary |
4 at £0.01 | Ephraim Bunting 0.00% Ordinary |
1 at £0.01 | Ernest Owens 0.00% Ordinary |
4 at £0.01 | Fred Allinson 0.00% Ordinary |
1 at £0.01 | Frederick Hall 0.00% Ordinary |
8 at £0.01 | Frederick Moreland 0.00% Ordinary |
8 at £0.01 | Frederick Muggeridge 0.00% Ordinary |
1 at £0.01 | George Ascough 0.00% Ordinary |
1 at £0.01 | George Aston 0.00% Ordinary |
4 at £0.01 | George Clarkson & Edward Clarkson 0.00% Ordinary |
1 at £0.01 | George Close 0.00% Ordinary |
4 at £0.01 | George Coley 0.00% Ordinary |
4 at £0.01 | George Ellliott 0.00% Ordinary |
4 at £0.01 | Harry Dunnington 0.00% Ordinary |
8 at £0.01 | Harry Mason 0.00% Ordinary |
5 at £0.01 | Harry Smurthwaite 0.00% Ordinary |
1 at £0.01 | Harry Wardle 0.00% Ordinary |
2 at £0.01 | Helen Smith 0.00% Ordinary |
1 at £0.01 | Irene Stones 0.00% Ordinary |
1 at £0.01 | Irene Wardle 0.00% Ordinary |
4 at £0.01 | Ivan Bargett 0.00% Ordinary |
4 at £0.01 | James Allinson 0.00% Ordinary |
2 at £0.01 | James Nash 0.00% Ordinary |
1 at £0.01 | James Walker 0.00% Ordinary |
5 at £0.01 | Jeffrey Morland 0.00% Ordinary |
4 at £0.01 | Jeffrey Ridley 0.00% Ordinary |
1 at £0.01 | Jessie Goddard 0.00% Ordinary |
5 at £0.01 | Joe Peers 0.00% Ordinary |
4 at £0.01 | John Danby 0.00% Ordinary |
4 at £0.01 | John Foster 0.00% Ordinary |
4 at £0.01 | John Hay 0.00% Ordinary |
5 at £0.01 | John Martin 0.00% Ordinary |
2 at £0.01 | John Nash 0.00% Ordinary |
4 at £0.01 | John Owens 0.00% Ordinary |
4 at £0.01 | John Patterson & William Patterson 0.00% Ordinary |
3 at £0.01 | John Williams 0.00% Ordinary |
2 at £0.01 | Joseph Fagan 0.00% Ordinary |
4 at £0.01 | Joseph Harker 0.00% Ordinary |
4 at £0.01 | Joseph Howe 0.00% Ordinary |
2 at £0.01 | Joseph Matthews 0.00% Ordinary |
4 at £0.01 | Joseph White & William White 0.00% Ordinary |
4 at £0.01 | Judith Howe & Anne Howe 0.00% Ordinary |
4 at £0.01 | Keith Hopper 0.00% Ordinary |
6 at £0.01 | Keith Johnson 0.00% Ordinary |
8 at £0.01 | Kenneth Davies 0.00% Ordinary |
1 at £0.01 | Lancelot Raine 0.00% Ordinary |
4 at £0.01 | Leslie Peacock 0.00% Ordinary |
1 at £0.01 | Liam Stockley & Anthony Stockley 0.00% Ordinary |
4 at £0.01 | Lynn Thompson 0.00% Ordinary |
1 at £0.01 | Matthew Kell 0.00% Ordinary |
1 at £0.01 | Maurice Stainthorpe 0.00% Ordinary |
5 at £0.01 | Michael Parker 0.00% Ordinary |
4 at £0.01 | Neil Edgeley 0.00% Ordinary |
4 at £0.01 | Neville Williams 0.00% Ordinary |
4 at £0.01 | Nicholas Jay 0.00% Ordinary |
4 at £0.01 | Norman Bagnall 0.00% Ordinary |
4 at £0.01 | Norman Nash 0.00% Ordinary |
5 at £0.01 | Norman Smith 0.00% Ordinary |
2 at £0.01 | Olive Connor 0.00% Ordinary |
1 at £0.01 | Oliver Lockwood 0.00% Ordinary |
4 at £0.01 | Paul Elwell 0.00% Ordinary |
6 at £0.01 | Paul Thompson 0.00% Ordinary |
4 at £0.01 | Raymond Scott 0.00% Ordinary |
1 at £0.01 | Robert Dunn 0.00% Ordinary |
1 at £0.01 | Robert Nicholson 0.00% Ordinary |
1 at £0.01 | Ronald Cook 0.00% Ordinary |
1 at £0.01 | Ronald Fulcher 0.00% Ordinary |
8 at £0.01 | Sheila Thompson 0.00% Ordinary |
1 at £0.01 | Stanley Borrowdale 0.00% Ordinary |
5 at £0.01 | Stanley Dobson 0.00% Ordinary |
4 at £0.01 | Stanley Scarlett 0.00% Ordinary |
1 at £0.01 | Stephen March 0.00% Ordinary |
4 at £0.01 | Terry Porter 0.00% Ordinary |
4 at £0.01 | Thomas Coe & Gordon Coe 0.00% Ordinary |
1 at £0.01 | Thomas Crooks & William Crooks 0.00% Ordinary |
1 at £0.01 | Thomas Matthews 0.00% Ordinary |
1 at £0.01 | Thomas Peacock & Matthew Peacock 0.00% Ordinary |
4 at £0.01 | Wilf Tray 0.00% Ordinary |
1 at £0.01 | Wilfred Hall & Rhodes Hall 0.00% Ordinary |
8 at £0.01 | William Mcmahon 0.00% Ordinary |
4 at £0.01 | William Roughley 0.00% Ordinary |
4 at £0.01 | William Sowerby 0.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Confirmation statement made on 24 January 2019 with updates (17 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
23 January 2019 | Termination of appointment of Gareth Michael Robinson Howe as a secretary on 6 April 2018 (1 page) |
23 January 2019 | Cessation of Gareth Michael Robinson Howe as a person with significant control on 6 April 2018 (1 page) |
23 January 2019 | Termination of appointment of Gareth Michael Robinson Howe as a director on 6 April 2018 (1 page) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (20 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (20 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 January 2016 | Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page) |
24 January 2016 | Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (19 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (19 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (19 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (19 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (19 pages) |
19 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (19 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 March 2010 | Director's details changed for John Atkinson on 15 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (66 pages) |
1 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (66 pages) |
1 March 2010 | Director's details changed for Mr Brian William Burn on 15 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Gareth Michael Robinson Howe on 15 February 2010 (1 page) |
1 March 2010 | Director's details changed for John Atkinson on 15 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Gareth Michael Robinson Howe on 15 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Brian William Burn on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gareth Michael Robinson Howe on 15 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gareth Michael Robinson Howe on 15 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
24 March 2009 | Return made up to 21/11/08; no change of members (10 pages) |
24 March 2009 | Return made up to 21/11/08; no change of members (10 pages) |
24 March 2009 | Appointment terminated director gordon hampton (1 page) |
24 March 2009 | Appointment terminated director gordon hampton (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2008 | Return made up to 21/11/07; no change of members
|
15 January 2008 | Return made up to 21/11/07; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 February 2007 | Return made up to 21/11/06; full list of members (38 pages) |
16 February 2007 | Return made up to 21/11/06; full list of members (38 pages) |
29 December 2006 | New secretary appointed;new director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New secretary appointed;new director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 December 2005 | Return made up to 21/11/05; change of members (8 pages) |
9 December 2005 | Return made up to 21/11/05; change of members (8 pages) |
24 March 2005 | Return made up to 21/11/04; no change of members (8 pages) |
24 March 2005 | Return made up to 21/11/04; no change of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 June 2004 | Return made up to 21/11/03; full list of members (67 pages) |
21 June 2004 | Return made up to 21/11/03; full list of members (67 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 April 2003 | Return made up to 21/11/02; full list of members (64 pages) |
6 April 2003 | Return made up to 21/11/02; full list of members (64 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 August 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
23 August 2002 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Registered office changed on 21/01/02 from: west hill house allerton hill, chapel allerton leeds west yorkshire LS7 3QB (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Return made up to 21/11/01; full list of members (7 pages) |
21 January 2002 | Return made up to 21/11/01; full list of members (7 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: west hill house allerton hill, chapel allerton leeds west yorkshire LS7 3QB (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | Memorandum and Articles of Association (18 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Memorandum and Articles of Association (18 pages) |
13 March 2001 | S-div 08/03/01 (2 pages) |
13 March 2001 | S-div 08/03/01 (2 pages) |
13 March 2001 | Resolutions
|
21 November 2000 | Incorporation (15 pages) |
21 November 2000 | Incorporation (15 pages) |