Background WavePink WaveYellow Wave

WELCOME TO YORKSHIRE (02896762)

WELCOME TO YORKSHIRE (02896762) is a dissolved UK company. incorporated on 10 February 1994. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WELCOME TO YORKSHIRE has been registered for 32 years. Current directors include GALLERY, John Francis, JONES, Roselyn Christine, LES, Carl Anthony and 1 others.

Company Number
02896762
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 1994
Age
32 years
Address
C/O Armstrong Watson Llp, Third Floor, Leeds, LS1 5QS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GALLERY, John Francis, JONES, Roselyn Christine, LES, Carl Anthony, SMITH, Daniel Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME TO YORKSHIRE

WELCOME TO YORKSHIRE is an dissolved company incorporated on 10 February 1994 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WELCOME TO YORKSHIRE was registered 32 years ago.(SIC: 96090)

Status

dissolved

Active since 32 years ago

Company No

02896762

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 10 February 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 16 February 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 11 February 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

YORKSHIRE TOURIST BOARD
From: 1 October 1996To: 4 December 2009
YORKSHIRE AND HUMBERSIDE TOURIST BOARD
From: 10 February 1994To: 1 October 1996
Contact
Address

C/O Armstrong Watson Llp, Third Floor 10 South Parade Leeds, LS1 5QS,

Previous Addresses

Dry Sand Foundry Foundry Square Leeds LS11 5DL
From: 10 February 1994To: 14 March 2022
Timeline

62 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
May 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GALLERY, John Francis

Active
10 South Parade, LeedsLS1 5QS
Born August 1953
Director
Appointed 15 Nov 2021

JONES, Roselyn Christine

Active
Waterdale, DoncasterDN1 3BU
Born December 1949
Director
Appointed 07 Oct 2019

LES, Carl Anthony

Active
10 South Parade, LeedsLS1 5QS
Born July 1949
Director
Appointed 14 Sept 2016

SMITH, Daniel Mark

Active
133 Worksop Road, SheffieldS26 2EB
Born February 1965
Director
Appointed 23 Apr 2014

CHARTERS, Simon

Resigned
Foundry Square, LeedsLS11 5DL
Secretary
Appointed 23 Nov 2009
Resigned 21 Jan 2011

DAVIES, Ivor Llewelyn

Resigned
72 Church Street, BroughHU15 2EP
Secretary
Appointed 10 Feb 1994
Resigned 13 Sept 2002

DOWNES, Gerard Scot

Resigned
Cocking Lane, IlkleyLS29 0QQ
Secretary
Appointed 19 Jan 2011
Resigned 30 Jun 2012

LEWIS, Alexandra Mary

Resigned
Foundry Square, LeedsLS11 5DL
Secretary
Appointed 23 Jul 2012
Resigned 01 Oct 2020

MASON, James Matthew

Resigned
Foundry Square, LeedsLS11 5DL
Secretary
Appointed 02 Dec 2020
Resigned 22 Oct 2021

ROBINSON, John Charles Osborne

Resigned
60 South Parade, NorthallertonDL7 8SL
Secretary
Appointed 13 Sept 2002
Resigned 10 Jun 2005

WILDE, Zoe Virginia

Resigned
Park Farm Cottage, YorkYO42 4LZ
Secretary
Appointed 20 Jun 2005
Resigned 23 Nov 2009

AKBAR, Gazala Kauser

Resigned
Pasture Rise, BradfordBD14 6LX
Born May 1974
Director
Appointed 07 Apr 2009
Resigned 06 Nov 2014

ANDERSON, Janet

Resigned
Foundry Square, HolbeckLS11 5DL
Born November 1950
Director
Appointed 23 Nov 2009
Resigned 21 Oct 2010

ANDERSON, John Gordon

Resigned
Yew Tree Cottage Hebden Road, SkiptonBD23 5DA
Born April 1955
Director
Appointed 18 Mar 1994
Resigned 31 Dec 1999

ANDREWS, David Brian Collingwood

Resigned
Beech House 4 Hamilton Drive East, YorkYO24 4EF
Born April 1963
Director
Appointed 01 Apr 2005
Resigned 26 Nov 2008

ASHTON, David James

Resigned
Glebe Cottage, YorkYO4 6LN
Born December 1934
Director
Appointed 03 Jun 2003
Resigned 31 Mar 2005

ASTELL, Peter George Wilfred Page, Councillor{County}

Resigned
24 Beaver Road, BeverleyHU17 0QW
Born February 1958
Director
Appointed 24 Jan 1995
Resigned 01 Apr 1996

ATCHISON, Judy Clare

Resigned
20 Church Street, YorkYO19 5PW
Born September 1952
Director
Appointed 23 Apr 2014
Resigned 12 Mar 2019

ATHWAL, Jasbir Singh

Resigned
Foundry Square, LeedsLS11 5DL
Born February 1962
Director
Appointed 10 Dec 2018
Resigned 07 Feb 2021

ATKINSON, Elsie

Resigned
The Flower Of May Holiday Park, ScarboroughYO11 3NU
Born March 1940
Director
Appointed 14 Jul 1994
Resigned 15 Jul 1994

BAGGIO, Nick

Resigned
Ivy Guest House, BradfordBD5 0HZ
Born April 1951
Director
Appointed 01 Dec 2000
Resigned 31 Mar 2005

BAKER, Anthony John

Resigned
8 St Marys Avenue, HarrogateHG2 0LP
Born March 1939
Director
Appointed 18 Mar 1994
Resigned 01 May 2002

BAMPTON SMITH, Christine, Councillor

Resigned
6 Calder Grove, MytholmroydHX7 5AG
Born April 1945
Director
Appointed 23 May 2002
Resigned 30 May 2003

BARKER, Arthur William, Councillor

Resigned
Manor House, BedaleDL8 2HT
Born February 1948
Director
Appointed 07 Apr 2009
Resigned 29 Aug 2014

BARKWORTH, Darrell George

Resigned
6 Leonard Crescent, ScunthorpeDN15 7BG
Born March 1930
Director
Appointed 10 Feb 1994
Resigned 16 Jun 1994

BAXTER, Kenneth, Councillor

Resigned
19 Harper Avenue, BradfordBD10 8NU
Born September 1919
Director
Appointed 18 Mar 1994
Resigned 05 May 1994

BAYES, Steven James, Councillor

Resigned
79 Hymers Avenue, HullHU3 1LL
Born December 1961
Director
Appointed 21 Jun 2000
Resigned 01 Dec 2004

BAYES, Steven James, Councillor

Resigned
79 Hymers Avenue, HullHU3 1LL
Born December 1961
Director
Appointed 21 Jun 2000
Resigned 31 Mar 2005

BECKETT, Paul William

Resigned
31 Harrison Road, WakefieldWF4 1NE
Born August 1956
Director
Appointed 17 Jun 2002
Resigned 20 May 2004

BEDFORD, Elaine Margaret

Resigned
Grove House, PickeringYO18 7NN
Born June 1958
Director
Appointed 14 Sept 2001
Resigned 23 Nov 2009

BEDFORD, Elaine Margaret

Resigned
Grove House, PickeringYO18 7NN
Born June 1958
Director
Appointed 14 Sept 2001
Resigned 31 Mar 2005

BEDINGFIELD, Michael James

Resigned
289 Thorney Crescent Morgans Walk, LondonSW11 3TT
Born May 1961
Director
Appointed 02 Jul 2003
Resigned 31 Mar 2005

BENNETT, Sharon Anne

Resigned
72 Bessacarr Lane, DoncasterDN4 7PU
Born March 1963
Director
Appointed 06 Nov 2003
Resigned 31 Mar 2005

BLACKIE, John William

Resigned
Dryden House Market Place, HawesDL8 3RA
Born March 1949
Director
Appointed 29 Jul 1997
Resigned 30 Jul 2001

BOSOMWORTH, Eileen

Resigned
6 Ravine Hill, FileyYO14 9EU
Born August 1940
Director
Appointed 12 Jul 1999
Resigned 29 Oct 2001
Fundings
Financials
Latest Activities

Filing History

505

Gazette Dissolved Liquidation
25 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
25 June 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 October 2023
LIQ03LIQ03
Liquidation Disclaimer Notice
24 August 2022
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
22 August 2022
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
11 August 2022
AM22AM22
Liquidation In Administration Administrator Deceased
1 July 2022
AM18AM18
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Liquidation In Administration Result Creditors Meeting
31 May 2022
AM07AM07
Liquidation In Administration Proposals
22 April 2022
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
9 April 2022
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
8 March 2022
AM01AM01
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 October 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Auditors Resignation Company
19 August 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Memorandum Articles
18 January 2011
MEM/ARTSMEM/ARTS
Resolution
18 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Memorandum Articles
16 December 2008
MEM/ARTSMEM/ARTS
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288cChange of Particulars
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
2 June 2003
288cChange of Particulars
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Memorandum Articles
20 March 1996
MEM/ARTSMEM/ARTS
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
20 October 1995
288288
Legacy
5 September 1995
288288
Legacy
15 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
26 June 1995
288288
Legacy
17 May 1995
288288
Legacy
2 May 1995
288288
Legacy
15 February 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
30 January 1995
288288
Legacy
22 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
11 November 1994
288288
Legacy
8 November 1994
288288
Legacy
31 October 1994
288288
Legacy
12 October 1994
288288
Legacy
11 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
224224
Legacy
7 September 1994
288288
Legacy
22 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
28 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
18 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
18 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Incorporation Company
10 February 1994
NEWINCIncorporation