Company NameElland01 (2015) Ltd
Company StatusDissolved
Company Number02887881
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDavid Bevan Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMr William Derek Rollo Robson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Secretary NameDavid Bevan Griffiths
NationalityBritish
StatusClosed
Appointed06 April 1994(2 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughby House
Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director NameMelvyn John Dobson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address42 Ravens Wood
Chorley New Road Heaton
Bolton
BL1 5TL
Director NameMr James Peter Horsfall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3LD
Director NameHelen Jane Sowerby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(10 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2017)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address20 Bellgreave Avenue
New Mill
Holmfirth
West Yorkshire
HD9 7DP
Director NameRobin Barter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(11 years after company formation)
Appointment Duration4 years (resigned 31 January 2009)
RoleCompany Director
Correspondence Address2aa Carlisle Place
London
SW1P 1NP
Director NameMr James Christopher Wakefield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(18 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Cypress Drive
St. Mellons
Cardiff
CF3 0EG
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.rentalresult.com

Location

Registered AddressWilloughby House, Knutsford Rd, Antrobus, Knutsford Road
Antrobus
Northwich
CW9 6JW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Financials

Year2012
Turnover£3,355,513
Gross Profit£534,027
Net Worth-£3,976,745
Cash£14,353
Current Liabilities£4,951,906

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 February 2006Delivered on: 1 March 2006
Satisfied on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1996Delivered on: 7 August 1996
Satisfied on: 30 October 2004
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existance of this charge.
Particulars: The goods supplied by the chargee to the company the proceeds of sale of the goods. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 13 April 1994
Satisfied on: 26 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Termination of appointment of Helen Jane Sowerby as a director on 20 February 2017 (1 page)
3 March 2017Termination of appointment of Helen Jane Sowerby as a director on 20 February 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House, Knutsford Rd, Antrobus, Knutsford Road Antrobus Northwich CW9 6JW on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 February 2017Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House, Knutsford Rd, Antrobus, Knutsford Road Antrobus Northwich CW9 6JW on 15 February 2017 (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 33,523.52
(7 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 33,523.52
(7 pages)
5 January 2016Company name changed result group LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
5 January 2016Company name changed result group LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
(3 pages)
4 January 2016Termination of appointment of James Christopher Wakefield as a director on 10 December 2015 (1 page)
4 January 2016Termination of appointment of James Christopher Wakefield as a director on 10 December 2015 (1 page)
19 December 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
19 December 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
18 December 2015Satisfaction of charge 3 in full (1 page)
18 December 2015Satisfaction of charge 3 in full (1 page)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 33,523.52
(8 pages)
9 February 2015Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages)
9 February 2015Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages)
9 February 2015Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 33,523.52
(8 pages)
11 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
11 December 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 33,523.52
(8 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 33,523.52
(8 pages)
8 November 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
8 November 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
26 February 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
26 February 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
26 November 2012Appointment of Mr James Christopher Wakefield as a director (2 pages)
26 November 2012Appointment of Mr James Christopher Wakefield as a director (2 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
24 November 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
24 November 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
1 November 2010Termination of appointment of James Horsfall as a director (1 page)
1 November 2010Termination of appointment of James Horsfall as a director (1 page)
2 July 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
2 July 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Statement of company's objects (2 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 33,523.52
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 33,523.52
(4 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
28 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
28 June 2010Statement of company's objects (2 pages)
10 February 2010Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages)
10 February 2010Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages)
10 February 2010Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages)
10 February 2010Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages)
10 February 2010Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages)
10 February 2010Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages)
10 February 2010Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages)
10 February 2010Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages)
10 February 2010Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages)
9 February 2009Return made up to 14/01/09; full list of members (5 pages)
9 February 2009Return made up to 14/01/09; full list of members (5 pages)
6 February 2009Appointment terminated director robin barter (1 page)
6 February 2009Appointment terminated director robin barter (1 page)
23 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
23 January 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
2 July 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
2 July 2008Group of companies' accounts made up to 30 June 2007 (32 pages)
30 January 2008Return made up to 14/01/08; full list of members (3 pages)
30 January 2008Return made up to 14/01/08; full list of members (3 pages)
19 October 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
19 October 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 February 2007Location of register of members (1 page)
17 October 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
17 October 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
20 June 2006Registered office changed on 20/06/06 from: unit A5 old power way lowfields business park halifax yorkshire HX5 9DE (1 page)
20 June 2006Registered office changed on 20/06/06 from: unit A5 old power way lowfields business park halifax yorkshire HX5 9DE (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 March 2006Ad 22/02/06--------- £ si [email protected]=117 £ ic 33330/33447 (2 pages)
8 March 2006Nc inc already adjusted 22/02/06 (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 March 2006Nc inc already adjusted 22/02/06 (1 page)
8 March 2006Nc dec already adjusted 22/02/06 (1 page)
8 March 2006Nc dec already adjusted 22/02/06 (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 March 2006Ad 22/02/06--------- £ si [email protected]=117 £ ic 33330/33447 (2 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
9 February 2006Group of companies' accounts made up to 30 June 2004 (24 pages)
9 February 2006Group of companies' accounts made up to 30 June 2004 (24 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
25 January 2006Return made up to 14/01/06; full list of members (8 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Return made up to 14/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004£ sr [email protected] 15/12/03 (1 page)
21 October 2004£ sr [email protected] 15/12/03 (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
22 January 2004Return made up to 14/01/04; full list of members (8 pages)
22 January 2004Return made up to 14/01/04; full list of members (8 pages)
10 November 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
10 November 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
4 November 2003Declaration of shares redemption:auditor's report (3 pages)
4 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 November 2003Declaration of shares redemption:auditor's report (3 pages)
22 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2003Re-registration of Memorandum and Articles (24 pages)
22 August 2003Re-registration of Memorandum and Articles (24 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2003Application for reregistration from PLC to private (1 page)
22 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 August 2003Application for reregistration from PLC to private (1 page)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
30 April 2003Accounting reference date extended from 30/03/03 to 30/06/03 (1 page)
3 February 2003Return made up to 14/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2003Return made up to 14/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2002Memorandum and Articles of Association (4 pages)
6 November 2002Memorandum and Articles of Association (4 pages)
30 October 2002Company name changed e-result PLC\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed e-result PLC\certificate issued on 30/10/02 (2 pages)
25 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
25 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
5 March 2002Full accounts made up to 31 March 2001 (22 pages)
5 March 2002Full accounts made up to 31 March 2001 (22 pages)
18 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001£ sr 200000@1 31/07/00 (1 page)
12 April 2001£ sr 200000@1 31/07/00 (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 April 2001Ad 04/04/01--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages)
12 April 2001Ad 04/04/01--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2001Return made up to 14/01/01; full list of members (7 pages)
9 April 2001Return made up to 14/01/01; full list of members (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 March 2000 (21 pages)
2 November 2000Full accounts made up to 31 March 2000 (21 pages)
9 March 2000Company name changed result 2000 PLC\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed result 2000 PLC\certificate issued on 10/03/00 (2 pages)
31 January 2000Return made up to 14/01/00; full list of members (7 pages)
31 January 2000Return made up to 14/01/00; full list of members (7 pages)
6 September 1999Full group accounts made up to 31 March 1999 (25 pages)
6 September 1999Full group accounts made up to 31 March 1999 (25 pages)
15 February 1999Return made up to 14/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1999Return made up to 14/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1998Interim accounts made up to 30 June 1998 (12 pages)
23 October 1998Interim accounts made up to 30 June 1998 (12 pages)
30 September 1998Full accounts made up to 31 March 1998 (28 pages)
30 September 1998Full accounts made up to 31 March 1998 (28 pages)
24 March 1998Return made up to 14/01/98; full list of members (5 pages)
24 March 1998Return made up to 14/01/98; full list of members (5 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Full group accounts made up to 31 March 1997 (21 pages)
31 October 1997Full group accounts made up to 31 March 1997 (21 pages)
21 January 1997Return made up to 14/01/97; change of members (6 pages)
21 January 1997Return made up to 14/01/97; change of members (6 pages)
1 November 1996Full group accounts made up to 31 March 1996 (20 pages)
1 November 1996Full group accounts made up to 31 March 1996 (20 pages)
19 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 August 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
9 August 1996£ ic 250000/237500 21/06/96 £ sr [email protected]=12500 (1 page)
9 August 1996£ ic 250000/237500 21/06/96 £ sr [email protected]=12500 (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
24 January 1996Return made up to 14/01/96; no change of members (5 pages)
24 January 1996Return made up to 14/01/96; no change of members (5 pages)
9 January 1996Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page)
9 January 1996Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page)
15 August 1995Full group accounts made up to 30 March 1995 (20 pages)
15 August 1995Full group accounts made up to 30 March 1995 (20 pages)
8 February 1995Return made up to 14/01/95; full list of members (7 pages)
8 February 1995Return made up to 14/01/95; full list of members (7 pages)
3 January 1995Location of register of members (non legible) (1 page)
3 January 1995Location - directors interests register: non legible (1 page)
3 January 1995Location - directors interests register: non legible (1 page)
3 January 1995Location of register of members (non legible) (1 page)
3 January 1995Location of debenture register (non legible) (1 page)
3 January 1995Location of debenture register (non legible) (1 page)
27 October 1994Application for reregistration from private to PLC (1 page)
27 October 1994Re-registration of Memorandum and Articles (35 pages)
27 October 1994Auditor's report (1 page)
27 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 October 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 1994Declaration on reregistration from private to PLC (1 page)
27 October 1994Balance Sheet (3 pages)
27 October 1994Declaration on reregistration from private to PLC (1 page)
27 October 1994Application for reregistration from private to PLC (1 page)
27 October 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 October 1994Auditor's statement (1 page)
27 October 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 October 1994Re-registration of Memorandum and Articles (35 pages)
27 October 1994Auditor's statement (1 page)
27 October 1994Auditor's report (1 page)
27 October 1994Balance Sheet (3 pages)
24 May 1994Ad 08/04/94--------- £ si 200000@1=200000 £ si [email protected]=12500 £ ic 37500/250000 (2 pages)
24 May 1994Ad 08/04/94--------- £ si 200000@1=200000 £ si [email protected]=12500 £ ic 37500/250000 (2 pages)
18 April 1994Director resigned;new director appointed (2 pages)
18 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1994Memorandum and Articles of Association (31 pages)
18 April 1994£ nc 37500/250000 08/04/94 (1 page)
18 April 1994Accounting reference date notified as 30/03 (1 page)
18 April 1994Director resigned;new director appointed (2 pages)
18 April 1994Director resigned;new director appointed (2 pages)
18 April 1994Memorandum and Articles of Association (31 pages)
18 April 1994Director resigned;new director appointed (2 pages)
18 April 1994Registered office changed on 18/04/94 from: fountain precinct balm green sheffield S1 1RZ (1 page)
18 April 1994£ nc 37500/250000 08/04/94 (1 page)
18 April 1994Registered office changed on 18/04/94 from: fountain precinct balm green sheffield S1 1RZ (1 page)
18 April 1994Accounting reference date notified as 30/03 (1 page)
13 April 1994Particulars of mortgage/charge (5 pages)
13 April 1994Particulars of mortgage/charge (5 pages)
14 January 1994Incorporation (18 pages)
14 January 1994Incorporation (18 pages)