Total Documents | 369 |
---|
Total Pages | 1,871 |
---|
11 April 2021 | Final Gazette dissolved following liquidation |
---|---|
11 January 2021 | Return of final meeting in a members' voluntary winding up |
10 October 2020 | Satisfaction of charge 7 in full |
10 September 2020 | Satisfaction of charge 017256430008 in full |
25 August 2020 | Liquidators' statement of receipts and payments to 12 June 2020 |
22 November 2019 | Liquidators' statement of receipts and payments to 12 June 2019 |
13 September 2018 | Liquidators' statement of receipts and payments to 12 June 2018 |
12 July 2017 | Declaration of solvency |
12 July 2017 | Declaration of solvency |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Appointment of a voluntary liquidator |
30 June 2017 | Appointment of a voluntary liquidator |
4 April 2017 | Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017 |
4 April 2017 | Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017 |
4 April 2017 | Statement of company's objects |
4 April 2017 | Statement of company's objects |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Statement of capital on 31 March 2017
|
30 March 2017 | Statement by Directors |
30 March 2017 | Solvency Statement dated 27/03/17 |
30 March 2017 | Resolutions
|
30 March 2017 | Statement by Directors |
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 27/03/17 |
9 August 2016 | Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016 |
9 August 2016 | Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016 |
9 August 2016 | Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016 |
9 August 2016 | Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016 |
2 August 2016 | Termination of appointment of Christopher Edward Marshall as a director on 1 July 2016 |
2 August 2016 | Termination of appointment of Christopher Edward Marshall as a director on 1 July 2016 |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 April 2016 | Full accounts made up to 31 December 2015 |
26 April 2016 | Full accounts made up to 31 December 2015 |
8 October 2015 | Full accounts made up to 31 December 2014 |
8 October 2015 | Full accounts made up to 31 December 2014 |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 |
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 |
13 May 2015 | Termination of appointment of David Keith Hoult as a director on 8 May 2015 |
3 March 2015 | Registration of charge 017256430008, created on 24 February 2015 |
3 March 2015 | Registration of charge 017256430008, created on 24 February 2015 |
19 February 2015 | Appointment of Mr Robert Campbell as a director on 19 February 2015 |
19 February 2015 | Appointment of Mr Robert Campbell as a director on 19 February 2015 |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014 |
8 July 2014 | Termination of appointment of Michael Rayner as a director |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Michael Rayner as a director |
8 July 2014 | Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014 |
8 July 2014 | Registered office address changed from Britax Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ England on 8 July 2014 |
8 July 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014 |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014 |
8 July 2014 | Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA England on 8 July 2014 |
6 May 2014 | All of the property or undertaking has been released from charge 7 |
6 May 2014 | All of the property or undertaking has been released from charge 7 |
14 April 2014 | Full accounts made up to 31 December 2013 |
14 April 2014 | Full accounts made up to 31 December 2013 |
8 April 2014 | Satisfaction of charge 6 in full |
8 April 2014 | Satisfaction of charge 5 in full |
8 April 2014 | Satisfaction of charge 6 in full |
8 April 2014 | Satisfaction of charge 5 in full |
3 April 2014 | Appointment of Mr Christopher Marshall as a director |
3 April 2014 | Termination of appointment of Anthony Millington as a director |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary |
3 April 2014 | Termination of appointment of Annette Leavesley as a secretary |
3 April 2014 | Termination of appointment of Andrew Milner as a director |
3 April 2014 | Termination of appointment of Annette Leavesley as a secretary |
3 April 2014 | Appointment of Mr Thomas Mazzei as a director |
3 April 2014 | Termination of appointment of Andrew Milner as a director |
3 April 2014 | Termination of appointment of Anthony Millington as a director |
3 April 2014 | Appointment of Mr Christopher Marshall as a director |
3 April 2014 | Appointment of Mr Thomas Mazzei as a secretary |
3 April 2014 | Appointment of Mr Thomas Mazzei as a director |
1 October 2013 | Full accounts made up to 31 December 2012 |
1 October 2013 | Full accounts made up to 31 December 2012 |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
3 July 2012 | Appointment of Mr David Keith Hoult as a director |
3 July 2012 | Appointment of Mr David Keith Hoult as a director |
22 June 2012 | Termination of appointment of Richard Stabler as a director |
22 June 2012 | Termination of appointment of Richard Stabler as a director |
27 April 2012 | Full accounts made up to 31 December 2011 |
27 April 2012 | Full accounts made up to 31 December 2011 |
22 November 2011 | Termination of appointment of Robert Haggis as a secretary |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary |
22 November 2011 | Termination of appointment of Robert Haggis as a secretary |
22 November 2011 | Appointment of Mrs Annette Susan Leavesley as a secretary |
29 September 2011 | Termination of appointment of Public Safety Holdings Limited as a secretary |
29 September 2011 | Termination of appointment of Public Safety Holdings Limited as a secretary |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director |
7 September 2011 | Appointment of Mr Anthony Geoffrey Millington as a director |
25 August 2011 | Appointment of Mr Robert Arthur Haggis as a secretary |
25 August 2011 | Appointment of Mr Robert Arthur Haggis as a secretary |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
10 May 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Full accounts made up to 31 December 2010 |
8 April 2011 | Termination of appointment of Roy Brown as a director |
8 April 2011 | Termination of appointment of Roy Brown as a director |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director |
21 January 2011 | Appointment of Mr Andrew Rex Milner as a director |
9 December 2010 | Auditor's resignation |
9 December 2010 | Auditor's resignation |
30 November 2010 | Full accounts made up to 30 June 2010 |
30 November 2010 | Full accounts made up to 30 June 2010 |
1 November 2010 | Termination of appointment of David Smith as a director |
1 November 2010 | Termination of appointment of David Smith as a director |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 |
31 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 |
3 August 2010 | Secretary's details changed for Public Safety Holdings Limited on 30 June 2010 |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
3 August 2010 | Secretary's details changed for Public Safety Holdings Limited on 30 June 2010 |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
8 June 2010 | Full accounts made up to 30 June 2009 |
8 June 2010 | Full accounts made up to 30 June 2009 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 7 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 |
3 August 2009 | Return made up to 07/07/09; full list of members |
3 August 2009 | Return made up to 07/07/09; full list of members |
7 April 2009 | Appointment terminated director malcolm rooney |
7 April 2009 | Appointment terminated director leonard henshall |
7 April 2009 | Appointment terminated director leonard henshall |
7 April 2009 | Appointment terminated director malcolm rooney |
21 March 2009 | Appointment terminated director glyn welsby |
21 March 2009 | Appointment terminated director glyn welsby |
28 December 2008 | Director appointed richard stabler |
28 December 2008 | Director appointed richard stabler |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN |
4 November 2008 | Registered office changed on 04/11/2008 from moorfield estate yeadon leeds west yorkshire LS19 7BN |
9 July 2008 | Return made up to 07/07/08; full list of members |
9 July 2008 | Return made up to 07/07/08; full list of members |
13 June 2008 | Full accounts made up to 31 December 2007 |
13 June 2008 | Full accounts made up to 31 December 2007 |
15 January 2008 | Auditor's resignation |
15 January 2008 | Auditor's resignation |
11 September 2007 | Declaration of satisfaction of mortgage/charge |
11 September 2007 | Declaration of satisfaction of mortgage/charge |
18 July 2007 | Secretary's particulars changed |
18 July 2007 | Return made up to 07/07/07; full list of members |
18 July 2007 | Secretary's particulars changed |
18 July 2007 | Return made up to 07/07/07; full list of members |
18 July 2007 | Director's particulars changed |
18 July 2007 | Director's particulars changed |
25 May 2007 | Full accounts made up to 31 December 2006 |
25 May 2007 | Full accounts made up to 31 December 2006 |
15 May 2007 | Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE |
15 May 2007 | New secretary appointed |
15 May 2007 | Registered office changed on 15/05/07 from: seton house warwick technology park gallows hill warwick CV34 6DE |
15 May 2007 | New director appointed |
15 May 2007 | New director appointed |
15 May 2007 | New secretary appointed |
24 April 2007 | Secretary resigned |
24 April 2007 | Director resigned |
24 April 2007 | Director resigned |
24 April 2007 | Secretary resigned |
24 April 2007 | Director resigned |
24 April 2007 | Director resigned |
17 April 2007 | Particulars of mortgage/charge |
17 April 2007 | Particulars of mortgage/charge |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Memorandum and Articles of Association |
15 November 2006 | Memorandum and Articles of Association |
25 July 2006 | Return made up to 07/07/06; full list of members |
25 July 2006 | Secretary's particulars changed |
25 July 2006 | Secretary's particulars changed |
25 July 2006 | Return made up to 07/07/06; full list of members |
12 May 2006 | Full accounts made up to 31 December 2005 |
12 May 2006 | Full accounts made up to 31 December 2005 |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
19 January 2006 | New director appointed |
19 January 2006 | New director appointed |
6 January 2006 | Particulars of mortgage/charge |
6 January 2006 | Particulars of mortgage/charge |
5 December 2005 | Director resigned |
5 December 2005 | Director resigned |
21 November 2005 | Declaration of satisfaction of mortgage/charge |
21 November 2005 | Declaration of satisfaction of mortgage/charge |
8 August 2005 | Return made up to 07/07/05; full list of members |
8 August 2005 | Return made up to 07/07/05; full list of members |
5 August 2005 | Full accounts made up to 31 December 2004 |
5 August 2005 | Full accounts made up to 31 December 2004 |
20 May 2005 | New director appointed |
20 May 2005 | New director appointed |
20 May 2005 | Director resigned |
20 May 2005 | New director appointed |
20 May 2005 | Director resigned |
20 May 2005 | New director appointed |
26 April 2005 | Director resigned |
26 April 2005 | Director resigned |
7 March 2005 | New director appointed |
7 March 2005 | New director appointed |
28 July 2004 | Return made up to 07/07/04; full list of members |
28 July 2004 | Return made up to 07/07/04; full list of members |
27 April 2004 | Full accounts made up to 31 December 2003 |
27 April 2004 | Full accounts made up to 31 December 2003 |
10 August 2003 | Return made up to 07/07/03; full list of members |
10 August 2003 | Return made up to 07/07/03; full list of members |
15 June 2003 | Full accounts made up to 31 December 2002 |
15 June 2003 | Full accounts made up to 31 December 2002 |
2 October 2002 | Auditor's resignation |
2 October 2002 | Auditor's resignation |
2 August 2002 | Return made up to 07/07/02; full list of members |
2 August 2002 | Return made up to 07/07/02; full list of members |
25 July 2002 | Full accounts made up to 31 December 2001 |
25 July 2002 | Full accounts made up to 31 December 2001 |
20 June 2002 | Director's particulars changed |
20 June 2002 | Director's particulars changed |
15 June 2002 | New director appointed |
15 June 2002 | New director appointed |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
26 March 2002 | Declaration of assistance for shares acquisition |
26 March 2002 | Declaration of assistance for shares acquisition |
25 February 2002 | Auditor's resignation |
25 February 2002 | Auditor's resignation |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of assistance for shares acquisition |
19 February 2002 | Declaration of assistance for shares acquisition |
5 February 2002 | Director resigned |
5 February 2002 | Director resigned |
10 January 2002 | Director resigned |
10 January 2002 | Director resigned |
11 December 2001 | Auditor's resignation |
11 December 2001 | Auditor's resignation |
25 October 2001 | Full accounts made up to 31 December 2000 |
25 October 2001 | Full accounts made up to 31 December 2000 |
20 September 2001 | Director resigned |
20 September 2001 | Return made up to 07/07/01; full list of members |
20 September 2001 | Director resigned |
20 September 2001 | Return made up to 07/07/01; full list of members |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
31 August 2001 | Particulars of mortgage/charge |
31 August 2001 | Particulars of mortgage/charge |
1 August 2001 | Declaration of satisfaction of mortgage/charge |
1 August 2001 | Declaration of satisfaction of mortgage/charge |
17 January 2001 | New director appointed |
17 January 2001 | New director appointed |
15 December 2000 | Director resigned |
15 December 2000 | Director resigned |
27 November 2000 | New director appointed |
27 November 2000 | New director appointed |
23 November 2000 | Director resigned |
23 November 2000 | Director resigned |
22 November 2000 | Auditor's resignation |
22 November 2000 | Auditor's resignation |
16 October 2000 | Return made up to 07/07/00; full list of members |
16 October 2000 | Return made up to 07/07/00; full list of members |
4 October 2000 | Full accounts made up to 31 December 1999 |
4 October 2000 | Full accounts made up to 31 December 1999 |
17 December 1999 | New director appointed |
17 December 1999 | New director appointed |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
4 August 1999 | Return made up to 07/07/99; full list of members |
4 August 1999 | Return made up to 07/07/99; full list of members |
21 July 1999 | Full accounts made up to 31 December 1998 |
21 July 1999 | Full accounts made up to 31 December 1998 |
3 June 1999 | Director's particulars changed |
3 June 1999 | Application for reregistration from PLC to private |
3 June 1999 | Application for reregistration from PLC to private |
3 June 1999 | Resolutions
|
3 June 1999 | Certificate of re-registration from Public Limited Company to Private |
3 June 1999 | Re-registration of Memorandum and Articles |
3 June 1999 | Director's particulars changed |
3 June 1999 | Certificate of re-registration from Public Limited Company to Private |
3 June 1999 | Re-registration of Memorandum and Articles |
3 June 1999 | Resolutions
|
17 February 1999 | Director's particulars changed |
17 February 1999 | Director's particulars changed |
17 February 1999 | Director's particulars changed |
17 February 1999 | Director's particulars changed |
19 January 1999 | New director appointed |
19 January 1999 | New director appointed |
26 November 1998 | Director resigned |
26 November 1998 | Director resigned |
10 September 1998 | Auditor's resignation |
10 September 1998 | Auditor's resignation |
30 July 1998 | Return made up to 07/07/98; full list of members |
30 July 1998 | Full accounts made up to 31 December 1997 |
30 July 1998 | Return made up to 07/07/98; full list of members |
30 July 1998 | Full accounts made up to 31 December 1997 |
5 May 1998 | New director appointed |
5 May 1998 | New director appointed |
5 May 1998 | New director appointed |
5 May 1998 | New director appointed |
12 March 1998 | Director resigned |
12 March 1998 | Director resigned |
13 February 1998 | Secretary's particulars changed |
13 February 1998 | Secretary's particulars changed |
9 February 1998 | Registered office changed on 09/02/98 from: sagar croudson elizabeth house queen street leeds LS1 2TW |
9 February 1998 | Registered office changed on 09/02/98 from: sagar croudson elizabeth house queen street leeds LS1 2TW |
12 January 1998 | Location of register of members (non legible) |
12 January 1998 | Location of register of members (non legible) |
11 January 1998 | New secretary appointed |
11 January 1998 | New secretary appointed |
11 January 1998 | Secretary resigned |
11 January 1998 | Secretary resigned |
22 December 1997 | Auditor's resignation |
22 December 1997 | Auditor's resignation |
3 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 |
3 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 |
29 October 1997 | Full accounts made up to 31 March 1997 |
29 October 1997 | Full accounts made up to 31 March 1997 |
24 September 1997 | New director appointed |
24 September 1997 | New director appointed |
13 August 1997 | Return made up to 07/07/97; full list of members |
13 August 1997 | Return made up to 07/07/97; full list of members |
6 January 1997 | Director resigned |
6 January 1997 | Director resigned |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
23 December 1996 | New director appointed |
24 October 1996 | Full accounts made up to 31 March 1996 |
24 October 1996 | Full accounts made up to 31 March 1996 |
12 July 1996 | Return made up to 07/07/96; no change of members |
12 July 1996 | Return made up to 07/07/96; no change of members |
22 September 1995 | Full accounts made up to 31 March 1995 |
22 September 1995 | Full accounts made up to 31 March 1995 |
8 August 1995 | Return made up to 07/07/95; full list of members
|
8 August 1995 | Return made up to 07/07/95; full list of members
|
4 April 1995 | Certificate of re-registration from Private to Public Limited Company |
4 April 1995 | Resolutions
|
4 April 1995 | Certificate of re-registration from Private to Public Limited Company |
4 April 1995 | Resolutions
|
1 April 1995 | Re-registration of Memorandum and Articles |
1 April 1995 | Re-registration of Memorandum and Articles |
1 April 1995 | Auditor's report |
1 April 1995 | Auditor's statement |
1 April 1995 | Auditor's statement |
1 April 1995 | Balance Sheet |
1 April 1995 | Balance Sheet |
1 April 1995 | Declaration on reregistration from private to PLC |
1 April 1995 | Auditor's report |
1 April 1995 | Declaration on reregistration from private to PLC |
1 April 1995 | Application for reregistration from private to PLC |
1 April 1995 | Application for reregistration from private to PLC |
29 January 1995 | Memorandum and Articles of Association |
29 January 1995 | Memorandum and Articles of Association |
1 January 1995 | A selection of documents registered before 1 January 1995 |
16 December 1994 | Declaration of satisfaction of mortgage/charge |
16 December 1994 | Declaration of satisfaction of mortgage/charge |
2 December 1992 | Particulars of mortgage/charge |
2 December 1992 | Particulars of mortgage/charge |
10 August 1987 | Registered office changed on 10/08/87 from: 26 park row leeds LS1 5QB |
10 August 1987 | Registered office changed on 10/08/87 from: 26 park row leeds LS1 5QB |
23 May 1983 | Incorporation |
23 May 1983 | Incorporation |