Company NamePaul Madeley (Holdings) Limited
Company StatusDissolved
Company Number01020460
CategoryPrivate Limited Company
Incorporation Date10 August 1971(52 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamePaul Madeleys Colour Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameJohn David Wykes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Park
Ruddington
Nottingham
Nottinghamshire
NG11 6DS
Director NamePeter Dobson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years after company formation)
Appointment Duration-1 years, 10 months (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressFreshfield
71 Swithland Lane, Rothley
Leicester
Leicestershire
LE7 7SG
Director NameAlan Laurence Bowe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years after company formation)
Appointment Duration-1 years, 10 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address12 Edwalton Close
Edwalton
Nottingham
Nottinghamshire
NG12 4BN
Director NameKeith Ackroyd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address32 Far Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PF
Secretary NameJohn Harold West
NationalityBritish
StatusResigned
Appointed07 August 1991(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address7 Raven Drive
Barton Seagrave
Kettering
Northamptonshire
NN15 6SD
Director NameDavid Anthony Roland Thompson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Court Main Street
Cropwell Butler
Nottingham
NG12 3AD
Secretary NameMiss Sonia Fennell
NationalityBritish
StatusResigned
Appointed18 December 1995(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGilliver Cottage Gilliver Lane
Clipston On The Wolds
Nottingham
NG12 5PD
Director NameDavid Anthony Rollason
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1998)
RoleChartered Accountant
Correspondence AddressThe Pippins 30 Barrow Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TB
Director NameMr John Alexander Cohen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(27 years after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rectory Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2AR
Director NameDavid Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(27 years after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleSolicitor
Correspondence Address3 Cottage Farm Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UE
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(27 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(27 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed19 August 1998(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameJohn Michael Rice
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2002)
RoleDirector/Businessman
Correspondence AddressWayside Cottage
Street Lane Rodeheath
Cheshire
ST7 3SN
Director NameMr Paul Martin Willis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2003)
RoleDirector/Businessman
Country of ResidenceEngland
Correspondence Address1 Charterhouse Avenue
The Meadows
Stafford
Staffordshire
ST17 4TJ
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleFinance Director Focus Div
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(35 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(35 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(36 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(36 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(36 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(38 years, 12 months after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

11.3k at £1Do It All LTD
100.00%
Ordinary

Accounts

Latest Accounts21 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 11,250
(7 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 11,250
(7 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 11,250
(7 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
30 September 2009Accounts made up to 22 February 2009 (7 pages)
30 September 2009Accounts for a dormant company made up to 22 February 2009 (7 pages)
21 August 2009Return made up to 07/08/09; full list of members (4 pages)
21 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
12 February 2009Appointment Terminated Director gary west (1 page)
12 February 2009Appointment terminated director gary west (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Appointment Terminated Director shelley thomas (1 page)
9 September 2008Accounts made up to 24 February 2008 (7 pages)
9 September 2008Accounts for a dormant company made up to 24 February 2008 (7 pages)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment Terminated Director and Secretary william hoskins (1 page)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
6 May 2008Director appointed andrew vaughan unitt (2 pages)
6 May 2008Director appointed andrew vaughan unitt (2 pages)
4 March 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
4 March 2008Accounts made up to 29 April 2007 (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
12 October 2007Return made up to 07/08/07; full list of members (5 pages)
12 October 2007Return made up to 07/08/07; full list of members (5 pages)
7 September 2007Accounts made up to 29 October 2006 (7 pages)
7 September 2007Accounts for a dormant company made up to 29 October 2006 (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
4 April 2006Accounts made up to 30 October 2005 (7 pages)
4 April 2006Accounts for a dormant company made up to 30 October 2005 (7 pages)
31 August 2005Return made up to 07/08/05; full list of members (3 pages)
31 August 2005Return made up to 07/08/05; full list of members (3 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 February 2005Accounts made up to 31 October 2004 (7 pages)
3 September 2004Return made up to 07/08/04; full list of members (5 pages)
3 September 2004Return made up to 07/08/04; full list of members (5 pages)
6 April 2004Accounts made up to 26 October 2003 (7 pages)
6 April 2004Accounts for a dormant company made up to 26 October 2003 (7 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
28 September 2003Return made up to 07/08/03; full list of members (6 pages)
28 September 2003Return made up to 07/08/03; full list of members (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
4 June 2003Accounts for a dormant company made up to 27 October 2002 (7 pages)
4 June 2003Accounts made up to 27 October 2002 (7 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
11 September 2002Return made up to 07/08/02; full list of members (6 pages)
11 September 2002Return made up to 07/08/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 28 October 2001 (7 pages)
5 June 2002Accounts made up to 28 October 2001 (7 pages)
19 April 2002Director's particulars changed (1 page)
19 April 2002Director's particulars changed (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Return made up to 07/08/01; full list of members (7 pages)
7 September 2001Return made up to 07/08/01; full list of members (7 pages)
21 August 2001Full accounts made up to 29 October 2000 (7 pages)
21 August 2001Full accounts made up to 29 October 2000 (7 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Return made up to 07/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2000Return made up to 07/08/00; full list of members (7 pages)
9 May 2000Accounts made up to 31 October 1999 (10 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (10 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
3 September 1999Return made up to 07/08/99; full list of members (6 pages)
3 September 1999Return made up to 07/08/99; full list of members (6 pages)
1 September 1999Full accounts made up to 1 November 1998 (10 pages)
1 September 1999Full accounts made up to 1 November 1998 (10 pages)
1 September 1999Full accounts made up to 1 November 1998 (10 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
26 August 1998Director resigned (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Return made up to 07/08/98; no change of members (7 pages)
14 August 1998Return made up to 07/08/98; no change of members (7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
14 July 1998Memorandum and Articles of Association (11 pages)
14 July 1998Memorandum and Articles of Association (11 pages)
29 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 May 1998Accounts made up to 31 March 1998 (2 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
1 September 1997Return made up to 07/08/97; no change of members (4 pages)
18 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 August 1997Accounts made up to 31 March 1997 (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 October 1996Accounts made up to 31 March 1996 (1 page)
12 September 1996Director's particulars changed (1 page)
4 September 1996Return made up to 07/08/96; full list of members (6 pages)
4 September 1996Return made up to 07/08/96; full list of members (6 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
12 October 1995Accounts made up to 31 March 1995 (7 pages)
18 August 1995Return made up to 07/08/95; no change of members (8 pages)
18 August 1995Return made up to 07/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
17 September 1990Full accounts made up to 31 March 1990 (10 pages)
17 September 1990Full accounts made up to 31 March 1990 (10 pages)
17 September 1990Return made up to 07/08/90; full list of members (6 pages)
17 September 1990Return made up to 07/08/90; full list of members (6 pages)
15 August 1990Director resigned (2 pages)
15 August 1990Director resigned (2 pages)
19 July 1990Secretary resigned;new secretary appointed (2 pages)
19 July 1990Secretary resigned;new secretary appointed (2 pages)
4 July 1990Registered office changed on 04/07/90 from: hargrave hall hargrave wellingborough northants NN9 6BU (1 page)
4 July 1990Registered office changed on 04/07/90 from: hargrave hall hargrave wellingborough northants NN9 6BU (1 page)
27 June 1990Director resigned (2 pages)
27 June 1990Director resigned (2 pages)
8 June 1990New director appointed (3 pages)
8 June 1990New director appointed (3 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
11 May 1990Director resigned (2 pages)
11 May 1990Director resigned (2 pages)
28 February 1990Director's particulars changed (2 pages)
28 February 1990Director's particulars changed (2 pages)
21 January 1990New director appointed (2 pages)
21 January 1990New director appointed (2 pages)
18 October 1989Accounting reference date extended from 31/01 to 31/03 (1 page)
18 October 1989Accounting reference date extended from 31/01 to 31/03 (1 page)
1 September 1989Full accounts made up to 31 January 1989 (9 pages)
1 September 1989Full accounts made up to 31 January 1989 (9 pages)
30 August 1989Return made up to 04/07/89; full list of members (6 pages)
30 August 1989Return made up to 04/07/89; full list of members (6 pages)
22 November 1988Return made up to 14/03/88; full list of members (4 pages)
22 November 1988Return made up to 14/03/88; full list of members (4 pages)
22 November 1988Full group accounts made up to 31 August 1987 (18 pages)
22 November 1988Full group accounts made up to 31 August 1987 (18 pages)
5 July 1988Accounting reference date shortened from 31/08 to 31/01 (1 page)
5 July 1988Accounting reference date shortened from 31/08 to 31/01 (1 page)
9 March 1988Registered office changed on 09/03/88 from: salisbury grove armley leeds LS18 2AS (1 page)
9 March 1988Registered office changed on 09/03/88 from: salisbury grove armley leeds LS18 2AS (1 page)
9 March 1988Secretary resigned;new secretary appointed (2 pages)
9 March 1988Secretary resigned;new secretary appointed (2 pages)
25 February 1988Director resigned;new director appointed (2 pages)
25 February 1988Director resigned;new director appointed (2 pages)
28 January 1988Declaration of satisfaction of mortgage/charge (1 page)
28 January 1988Declaration of satisfaction of mortgage/charge (1 page)
12 November 1987Nc inc already adjusted (1 page)
12 November 1987Nc inc already adjusted (1 page)
12 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1987Return made up to 01/03/87; full list of members (4 pages)
3 September 1987Return made up to 01/03/87; full list of members (4 pages)
29 July 1987Full group accounts made up to 31 August 1986 (18 pages)
29 July 1987Full group accounts made up to 31 August 1986 (18 pages)
18 July 1987Declaration of satisfaction of mortgage/charge (1 page)
18 July 1987Declaration of satisfaction of mortgage/charge (1 page)
17 December 1986New director appointed (3 pages)
17 December 1986New director appointed (3 pages)
15 August 1986Return made up to 01/03/86; full list of members (4 pages)
15 August 1986Return made up to 01/03/86; full list of members (4 pages)
10 July 1986Full accounts made up to 31 August 1985 (17 pages)
10 July 1986Full accounts made up to 31 August 1985 (17 pages)
3 May 1986Director resigned (1 page)
3 May 1986Director resigned (1 page)
10 August 1971Certificate of incorporation (1 page)
10 August 1971Certificate of incorporation (1 page)