12 July 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
5 July 2017 | Satisfaction of charge 023191600011 in full | 1 page |
---|
12 April 2017 | Notice of move from Administration to Dissolution on 3 April 2017 | 18 pages |
---|
6 December 2016 | Administrator's progress report to 25 October 2016 | 49 pages |
---|
15 July 2016 | Notice of deemed approval of proposals | 1 page |
---|
1 July 2016 | Statement of administrator's proposal | 123 pages |
---|
27 June 2016 | Change of name notice | 2 pages |
---|
27 June 2016 | Resolutions - RES15 ‐ Change company name resolution on 2016-06-17
| 3 pages |
---|
7 June 2016 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 | 1 page |
---|
7 June 2016 | Termination of appointment of Alan Charlton as a director on 6 June 2016 | 1 page |
---|
5 June 2016 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 | 1 page |
---|
31 May 2016 | Statement of affairs with form 2.14B | 6 pages |
---|
16 May 2016 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 | 1 page |
---|
6 May 2016 | Appointment of an administrator | 1 page |
---|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 | 3 pages |
---|
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01 | 5 pages |
---|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 | 2 pages |
---|
23 June 2015 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 | 2 pages |
---|
19 May 2015 | Registration of charge 023191600013, created on 15 May 2015 | 103 pages |
---|
14 May 2015 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 | 1 page |
---|
12 January 2015 | Registration of charge 023191600012, created on 29 December 2014 | 86 pages |
---|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 | 3 pages |
---|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24 | 4 pages |
---|
6 June 2014 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
6 June 2014 | Memorandum and Articles of Association | 9 pages |
---|
31 May 2014 | Satisfaction of charge 9 in full | 4 pages |
---|
30 May 2014 | Registration of charge 023191600010 | 85 pages |
---|
30 May 2014 | Registration of charge 023191600011 | 88 pages |
---|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
25 September 2013 | Appointment of Mr Iain Wallace as a secretary | 1 page |
---|
25 September 2013 | Termination of appointment of Francesca Mitchell as a secretary | 1 page |
---|
19 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders | 5 pages |
---|
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 | 4 pages |
---|
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders | 5 pages |
---|
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 | 2 pages |
---|
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders | 5 pages |
---|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 | 4 pages |
---|
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders | 5 pages |
---|
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 | 4 pages |
---|
11 June 2009 | Return made up to 10/06/09; full list of members | 3 pages |
---|
19 February 2009 | Secretary appointed francesca mitchell | 2 pages |
---|
19 February 2009 | Resolutions - RES13 ‐ Francesca mitchell appointed secretary forms to filed with companies house 02/02/2009
| 1 page |
---|
5 November 2008 | Appointment terminated secretary susan griffiths | 1 page |
---|
10 October 2008 | Accounts for a dormant company made up to 31 January 2008 | 4 pages |
---|
11 June 2008 | Return made up to 10/06/08; full list of members | 3 pages |
---|
14 May 2008 | Director's change of particulars / alan charlton / 07/05/2008 | 1 page |
---|
28 November 2007 | Director's particulars changed | 1 page |
---|
28 October 2007 | Full accounts made up to 31 January 2007 | 9 pages |
---|
25 October 2007 | Accounting reference date extended from 25/01/08 to 31/01/08 | 1 page |
---|
11 June 2007 | Return made up to 10/06/07; full list of members | 2 pages |
---|
10 April 2007 | Declaration of assistance for shares acquisition | 8 pages |
---|
10 April 2007 | New secretary appointed | 2 pages |
---|
10 April 2007 | Declaration of assistance for shares acquisition | 8 pages |
---|
10 April 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
10 April 2007 | Declaration of assistance for shares acquisition | 8 pages |
---|
10 April 2007 | Secretary resigned | 1 page |
---|
10 April 2007 | Declaration of assistance for shares acquisition | 8 pages |
---|
4 April 2007 | Particulars of mortgage/charge | 11 pages |
---|
12 January 2007 | New secretary appointed | 2 pages |
---|
12 January 2007 | Secretary resigned | 1 page |
---|
5 December 2006 | Full accounts made up to 31 January 2006 | 9 pages |
---|
28 June 2006 | New director appointed | 2 pages |
---|
22 June 2006 | Return made up to 10/06/06; full list of members | 2 pages |
---|
21 June 2006 | Director resigned | 1 page |
---|
23 March 2006 | Director's particulars changed | 1 page |
---|
5 October 2005 | Secretary resigned | 1 page |
---|
5 October 2005 | New secretary appointed | 2 pages |
---|
27 July 2005 | Secretary resigned | 1 page |
---|
27 July 2005 | New secretary appointed | 2 pages |
---|
24 June 2005 | Accounts for a dormant company made up to 31 January 2005 | 5 pages |
---|
22 June 2005 | Return made up to 10/06/05; full list of members | 2 pages |
---|
3 May 2005 | Director resigned | 1 page |
---|
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 | 5 pages |
---|
10 September 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 June 2004 | Return made up to 10/06/04; full list of members | 2 pages |
---|
14 June 2004 | New director appointed | 2 pages |
---|
3 February 2004 | New director appointed | 3 pages |
---|
20 January 2004 | Director resigned | 1 page |
---|
21 June 2003 | Accounts for a dormant company made up to 31 January 2003 | 5 pages |
---|
16 June 2003 | Return made up to 10/06/03; full list of members | 5 pages |
---|
12 March 2003 | Auditor's resignation | 1 page |
---|
19 June 2002 | Accounts for a dormant company made up to 31 January 2002 | 5 pages |
---|
15 June 2002 | Return made up to 10/06/02; full list of members | 5 pages |
---|
8 February 2002 | Director's particulars changed | 1 page |
---|
31 August 2001 | Secretary's particulars changed | 1 page |
---|
23 August 2001 | Registered office changed on 23/08/01 from: 103-113 regent street london W1R 7HB | 1 page |
---|
22 August 2001 | Director's particulars changed | 1 page |
---|
31 July 2001 | Accounts for a dormant company made up to 31 January 2001 | 5 pages |
---|
16 June 2001 | Return made up to 10/06/01; full list of members | 5 pages |
---|
24 April 2001 | Ad 16/02/98--------- £ si [email protected] | 2 pages |
---|
15 February 2001 | Resolutions - (W)ELRES ‐ S366A disp holding agm 31/01/01
| 1 page |
---|
20 December 2000 | Resolutions - (W)ELRES ‐ S366A disp holding agm 04/12/00
| 1 page |
---|
12 December 2000 | Director resigned | 1 page |
---|
4 December 2000 | Re-registration of Memorandum and Articles | 18 pages |
---|
4 December 2000 | Application for reregistration from PLC to private | 1 page |
---|
4 December 2000 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
4 December 2000 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 2 pages |
---|
13 November 2000 | Amended full accounts made up to 31 January 1999 | 12 pages |
---|
8 November 2000 | New secretary appointed | 2 pages |
---|
8 November 2000 | Secretary resigned | 1 page |
---|
2 November 2000 | Full accounts made up to 31 January 2000 | 8 pages |
---|
17 October 2000 | Secretary resigned | 1 page |
---|
4 October 2000 | New secretary appointed | 2 pages |
---|
11 July 2000 | Return made up to 10/06/00; full list of members | 7 pages |
---|
1 October 1999 | Full accounts made up to 31 January 1999 | 12 pages |
---|
3 August 1999 | Secretary's particulars changed | 1 page |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
13 July 1999 | Return made up to 10/06/99; full list of members | 6 pages |
---|
20 May 1999 | Registered office changed on 20/05/99 from: po box 2 station road thirsk north yorkshire YO19 6BL | 1 page |
---|
13 July 1998 | Full group accounts made up to 24 January 1998 | 21 pages |
---|
13 July 1998 | Return made up to 10/06/98; full list of members - 363(190) ‐ Location of debenture register address changed
- 363(288) ‐ Secretary resigned;director resigned
- 363(287) ‐ Registered office changed on 13/07/98
- 363(353) ‐ Location of register of members address changed
| 8 pages |
---|
19 February 1998 | New director appointed | 2 pages |
---|
19 February 1998 | New director appointed | 2 pages |
---|
19 February 1998 | Director resigned | 1 page |
---|
19 February 1998 | New director appointed | 2 pages |
---|
19 February 1998 | New secretary appointed | 2 pages |
---|
19 February 1998 | Director resigned | 1 page |
---|
19 February 1998 | Director resigned | 1 page |
---|
19 February 1998 | Resolutions - ORES13 ‐ Ordinary resolution
| 1 page |
---|
14 October 1997 | New director appointed | 5 pages |
---|
10 October 1997 | New director appointed | 2 pages |
---|
6 October 1997 | Director resigned | 1 page |
---|
30 July 1997 | New secretary appointed | 2 pages |
---|
29 July 1997 | Secretary resigned | 1 page |
---|
26 June 1997 | Return made up to 10/06/97; bulk list available separately - 363(353) ‐ Location of register of members address changed
| 14 pages |
---|
26 June 1997 | Full group accounts made up to 25 January 1997 | 34 pages |
---|
13 June 1997 | Secretary resigned | 1 page |
---|
13 June 1997 | New secretary appointed | 2 pages |
---|
12 June 1997 | Director resigned | 1 page |
---|
12 June 1997 | Director resigned | 1 page |
---|
11 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
6 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
6 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
6 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
6 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
28 October 1996 | Return made up to 13/06/96; bulk list available separately - 363(190) ‐ Location of debenture register address changed
- 363(353) ‐ Location of register of members address changed
| 12 pages |
---|
25 October 1996 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
3 September 1996 | Particulars of mortgage/charge | 3 pages |
---|
10 July 1996 | Full group accounts made up to 27 January 1996 | 34 pages |
---|
22 April 1996 | Auditor's resignation | 2 pages |
---|
2 April 1996 | Resolutions - ORES13 ‐ Ordinary resolution
| 1 page |
---|
7 July 1995 | Full group accounts made up to 28 January 1995 | 37 pages |
---|
16 May 1995 | Secretary resigned | 2 pages |
---|
11 April 1995 | New secretary appointed;new director appointed | 4 pages |
---|
10 July 1992 | Full accounts made up to 25 January 1992 | 26 pages |
---|
23 June 1992 | Listing of particulars | 49 pages |
---|
12 June 1992 | Certificate of change of name and re-registration from Private to Public Limited Company | 2 pages |
---|
12 June 1992 | Re-registration of Memorandum and Articles | 8 pages |
---|
3 May 1989 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 58 pages |
---|
4 February 1989 | Memorandum and Articles of Association | 7 pages |
---|
18 November 1988 | Incorporation | 9 pages |
---|