Company NameTown And Country Planning Summer School
Company StatusDissolved
Company Number03242722
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Ruth Richards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 August 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMichael John Hand
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address4 Cotman Road
Norwich
NR1 4AF
Director NameMatthew Lappin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address2 Manor Farm Cottages
Calverton
Milton Keynes
MK19 6ED
Director NameDavid Harrison Sykes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address27 Oakwood Drive
Leeds
LS8 2JB
Director NameMr David Waterhouse
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address3 Addington Court
Mullins Path
London
SW14 8EZ
Director NameMr Howard Thomas Cheadle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address11 Shiphay Park Road
Torquay
TQ2 7DJ
Director NameMrs Sara Manhertz
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address9 The Limes
Bridge Road Hunton Bridge
Kings Langley
Hertfordshire
WD4 8FJ
Director NameMr Ian Church
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressBracknell Forest Council, Time Square Market Stree
Bracknell
Berkshire
RG12 1JD
Director NameMrs Laura Jane O'Brien
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 16 August 2017)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address91 Palmers Leaze
Bradley Stoke
Bristol
BS32 0HG
Secretary NameMs Jacqueline Rees
StatusClosed
Appointed05 January 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2017)
RoleCompany Director
Correspondence Address41 Botolph Lane
London
EC3R 8DL
Director NameRobert Ian Davison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1999)
RolePlanning Consultant
Correspondence AddressThe Green Yard
Main Street Harlaston
Tamworth
Staffordshire
B79 9JX
Secretary NameDavid Jeffrey Rose
NationalityBritish
StatusResigned
Appointed30 August 1996(2 days after company formation)
Appointment Duration2 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address26 Lancaster Grove
London
NW3 4PB
Director NameJed Griffiths
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 October 2002)
RoleChartered Town Planner
Correspondence AddressMorden
14 Bullocks Lane
Hertford
Hertfordshire
SG13 8DB
Director NameMr Michael Andrew Holmes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 05 December 2008)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address6 Vine Close
Castledean
Bournemouth
Dorset
BH7 7JX
Director NameJanet Mary Oneill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 20 October 2000)
RoleTown Planning Consultant
Correspondence Address10 Abbotsway
Muncaster
York
North Yorkshire
YO3 9LD
Director NameGordon Burton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 17 October 1997)
RoleRetired
Correspondence Address22 Wheelwrights
Weston Turville
Buckinghamshire
HP22 5QS
Secretary NameMr Robert Ian William Upton
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorlands Close
Fleet
Hampshire
GU13 9PL
Director NameMichael John Barker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 October 2002)
RoleLocal Government
Correspondence Address8 New Leasow
Sutton Coldfield
West Midlands
B76 1YL
Director NameDavid James Hanchet
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2005)
RoleCivil Servant
Correspondence AddressThe Willows
Weston Road
Long Ashton
North Somerset
BS41 9BZ
Director NameMr Roger James Pidgeon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 1 month after company formation)
Appointment Duration12 years (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadowbank
Watford
Hertfordshire
WD19 4NP
Director NameWilliam Oliphant Morrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 20 October 2006)
RolePlanning Consultant
Correspondence Address1 Motelands
Belfast
BT4 2JH
Northern Ireland
Director NameRobert Alistair Hackston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 October 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameMr Gwilym Richard Morris
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address31 Hilden Park Road
Hildenborough
Tonbridge
Kent
TN11 9BL
Secretary NameMs Sara Kaye Drake
StatusResigned
Appointed18 September 2009(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressSwan House Church Street
Isleworth
Middlesex
TW7 6BE
Director NameMr Ian David James Ellis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(13 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Botolph Lane
London
EC3R 8DL
Director NameJemma Boustead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address25 Ellworthy Court
Frome
Somerset
BA11 5HT
Director NameMiss Kate Cantwell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address6 Saxon Road
Exeter
EX1 2TD
Director NamePhil Goodman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address1 School Lane
Harby
Melton Mowbray
Leicestershire
LE14 4BZ
Director NameKathrine Haddrell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address7 West End Court
Shepton Mallet
Somerset
BA4 5WW
Director NameTerry Heselton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressDower House 7 Landing Lane
Barlby
Selby
North Yorkshire
YO8 5UU
Director NameEmily Meppem
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address27 Paddock Close
Edenbridge
Kent
TN8 6GH
Director NameMiss Jan Winifred Molyneux
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressGreenleas Perrymead
Bath
BA2 5AX
Director NameMr Neil Robert Daniel Pearce
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow View
Evesham Road Salford Priors
Evesham
Worcestershire
WR11 8UU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteplanningsummerschool.org
Telephone01923 242226
Telephone regionWatford

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£126,000
Net Worth£183,000
Cash£173,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting in a members' voluntary winding up (20 pages)
16 May 2017Return of final meeting in a members' voluntary winding up (20 pages)
27 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (18 pages)
27 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (18 pages)
27 May 2016Liquidators statement of receipts and payments to 17 March 2016 (18 pages)
20 April 2015Registered office address changed from 41 Botolph Lane London EC3R 8DL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from 41 Botolph Lane London EC3R 8DL to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 April 2015 (2 pages)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
(1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Termination of appointment of Sara Kaye Drake as a secretary on 5 January 2015 (1 page)
5 January 2015Appointment of Ms Jacqueline Rees as a secretary on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Sara Kaye Drake as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Sara Kaye Drake as a secretary on 5 January 2015 (1 page)
5 January 2015Appointment of Ms Jacqueline Rees as a secretary on 5 January 2015 (2 pages)
11 November 2014Appointment of Mrs Laura Jane O'brien as a director on 24 October 2014 (2 pages)
11 November 2014Appointment of Mrs Laura Jane O'brien as a director on 24 October 2014 (2 pages)
5 November 2014Director's details changed for Miss Sara Whelan on 24 October 2014 (2 pages)
5 November 2014Director's details changed for Miss Sara Whelan on 24 October 2014 (2 pages)
4 November 2014Termination of appointment of Leonora Joan Rozee as a director on 24 October 2014 (1 page)
4 November 2014Termination of appointment of Leonora Joan Rozee as a director on 24 October 2014 (1 page)
4 November 2014Appointment of Mr Ian Church as a director on 24 October 2014 (2 pages)
4 November 2014Appointment of Ms Jan Molyneux as a director on 26 October 2012 (2 pages)
4 November 2014Appointment of Ms Jan Molyneux as a director on 26 October 2012 (2 pages)
4 November 2014Appointment of Mr Ian Church as a director on 24 October 2014 (2 pages)
3 November 2014Termination of appointment of Janet Winifred Molyneux as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Neil Robert Daniel Pearce as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Janet Winifred Molyneux as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Kathrine Haddrell as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Janet Winifred Molyneux as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Janet Winifred Molyneux as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Gwilym Richard Morris as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Kathrine Haddrell as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Gwilym Richard Morris as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of Neil Robert Daniel Pearce as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Phil Goodman as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Terry Heselton as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Terry Heselton as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Phil Goodman as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Catherine Mary Ranson as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Mark Peter Sturgess as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Roger James Pidgeon as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Catherine Mary Ranson as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Emily Meppem as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Kate Cantwell as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Roger James Pidgeon as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Mark Peter Sturgess as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Kate Cantwell as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Emily Meppem as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Jemma Boustead as a director on 24 October 2014 (1 page)
31 October 2014Termination of appointment of Jemma Boustead as a director on 24 October 2014 (1 page)
30 September 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
29 August 2014Annual return made up to 23 August 2014 no member list (22 pages)
29 August 2014Annual return made up to 23 August 2014 no member list (22 pages)
10 September 2013Annual return made up to 23 August 2013 no member list (22 pages)
10 September 2013Annual return made up to 23 August 2013 no member list (22 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (14 pages)
14 January 2013Termination of appointment of David Waterhouse as a director (1 page)
14 January 2013Termination of appointment of David Waterhouse as a director (1 page)
14 January 2013Appointment of Mr David Waterhouse as a director (2 pages)
14 January 2013Appointment of Mr David Waterhouse as a director (2 pages)
14 January 2013Termination of appointment of Leonora Rozee as a director (1 page)
14 January 2013Termination of appointment of Leonora Rozee as a director (1 page)
11 January 2013Appointment of Phil Goodman as a director (2 pages)
11 January 2013Appointment of Jemma Boustead as a director (2 pages)
11 January 2013Appointment of Jan Molyneux as a director (2 pages)
11 January 2013Appointment of Matthew Lappin as a director (2 pages)
11 January 2013Appointment of Kathrine Haddrell as a director (2 pages)
11 January 2013Appointment of Kathrine Haddrell as a director (2 pages)
11 January 2013Appointment of Dave Sykes as a director (2 pages)
11 January 2013Appointment of Matthew Lappin as a director (2 pages)
11 January 2013Appointment of Dave Sykes as a director (2 pages)
11 January 2013Appointment of Terry Heselton as a director (2 pages)
11 January 2013Appointment of Jemma Boustead as a director (2 pages)
11 January 2013Appointment of Phil Goodman as a director (2 pages)
11 January 2013Appointment of Terry Heselton as a director (2 pages)
11 January 2013Appointment of Jan Molyneux as a director (2 pages)
14 December 2012Appointment of Leonora Joan Rozee as a director (2 pages)
14 December 2012Appointment of Leonora Joan Rozee as a director (2 pages)
13 December 2012Appointment of Mr Howard Thomas Cheadle as a director (2 pages)
13 December 2012Appointment of Miss Sara Whelan as a director (2 pages)
13 December 2012Appointment of Michael John Hand as a director (2 pages)
13 December 2012Appointment of Emily Meppem as a director (2 pages)
13 December 2012Appointment of Mark Sturgess as a director (2 pages)
13 December 2012Appointment of Miss Kate Cantwell as a director (2 pages)
13 December 2012Appointment of Mr Neil Robert Daniel Pearce as a director (2 pages)
13 December 2012Appointment of Michael John Hand as a director (2 pages)
13 December 2012Appointment of Mr Howard Thomas Cheadle as a director (2 pages)
13 December 2012Appointment of Miss Sara Whelan as a director (2 pages)
13 December 2012Appointment of Emily Meppem as a director (2 pages)
13 December 2012Appointment of Miss Kate Cantwell as a director (2 pages)
13 December 2012Appointment of Mr Neil Robert Daniel Pearce as a director (2 pages)
13 December 2012Appointment of Mark Sturgess as a director (2 pages)
7 December 2012Director's details changed for Ms Ruth Richards on 26 October 2012 (2 pages)
7 December 2012Director's details changed for Ms Ruth Richards on 26 October 2012 (2 pages)
7 December 2012Director's details changed for Catherine Mary Ranson on 26 October 2012 (2 pages)
7 December 2012Director's details changed for Mr Gwilym Richard Morris on 26 October 2012 (2 pages)
7 December 2012Director's details changed for Catherine Mary Ranson on 26 October 2012 (2 pages)
7 December 2012Director's details changed for Mr Gwilym Richard Morris on 26 October 2012 (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (14 pages)
23 August 2012Annual return made up to 23 August 2012 no member list (8 pages)
23 August 2012Annual return made up to 23 August 2012 no member list (8 pages)
12 January 2012Auditor's resignation (1 page)
12 January 2012Auditor's resignation (1 page)
11 January 2012Section 519 (1 page)
11 January 2012Section 519 (1 page)
23 August 2011Appointment of Mr David Waterhouse as a director (2 pages)
23 August 2011Appointment of Ms Ruth Richards as a director (2 pages)
23 August 2011Termination of appointment of Ian Ellis as a director (1 page)
23 August 2011Termination of appointment of Robert Hackston as a director (1 page)
23 August 2011Termination of appointment of Robert Hackston as a director (1 page)
23 August 2011Appointment of Mr David Waterhouse as a director (2 pages)
23 August 2011Annual return made up to 23 August 2011 no member list (7 pages)
23 August 2011Appointment of Ms Ruth Richards as a director (2 pages)
23 August 2011Annual return made up to 23 August 2011 no member list (7 pages)
23 August 2011Termination of appointment of Ian Ellis as a director (1 page)
3 August 2011Group of companies' accounts made up to 31 December 2010 (14 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (14 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
3 September 2010Annual return made up to 28 August 2010 no member list (7 pages)
3 September 2010Annual return made up to 28 August 2010 no member list (7 pages)
2 September 2010Director's details changed for Leonora Joan Rozee on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Robert Alistair Hackston on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Robert Alistair Hackston on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Catherine Mary Ranson on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Leonora Joan Rozee on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Catherine Mary Ranson on 28 August 2010 (2 pages)
17 March 2010Appointment of Mr Ian David James Ellis as a director (2 pages)
17 March 2010Appointment of Mr Ian David James Ellis as a director (2 pages)
15 March 2010Termination of appointment of Robert Upton as a secretary (1 page)
15 March 2010Appointment of Ms Sara Kaye Drake as a secretary (1 page)
15 March 2010Termination of appointment of Helen Williams as a director (1 page)
15 March 2010Termination of appointment of Helen Williams as a director (1 page)
15 March 2010Appointment of Ms Sara Kaye Drake as a secretary (1 page)
15 March 2010Termination of appointment of Robert Upton as a secretary (1 page)
22 September 2009Annual return made up to 28/08/09 (4 pages)
22 September 2009Annual return made up to 28/08/09 (4 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
2 February 2009Director appointed leonora joan rozee (2 pages)
2 February 2009Appointment terminated director michael holmes (1 page)
2 February 2009Appointment terminated director michael holmes (1 page)
2 February 2009Director appointed leonora joan rozee (2 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
2 October 2008Annual return made up to 28/08/08 (4 pages)
2 October 2008Annual return made up to 28/08/08 (4 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
9 October 2007Annual return made up to 28/08/07 (6 pages)
9 October 2007Annual return made up to 28/08/07 (6 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
25 September 2006Annual return made up to 28/08/06 (5 pages)
25 September 2006Annual return made up to 28/08/06 (5 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
26 September 2005Annual return made up to 28/08/05 (6 pages)
26 September 2005Annual return made up to 28/08/05 (6 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
7 September 2004Annual return made up to 28/08/04 (6 pages)
7 September 2004Annual return made up to 28/08/04 (6 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (12 pages)
16 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
6 September 2002Annual return made up to 28/08/02 (6 pages)
6 September 2002Annual return made up to 28/08/02 (6 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
12 September 2001Annual return made up to 28/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
(5 pages)
12 September 2001Annual return made up to 28/08/01
  • 363(287) ‐ Registered office changed on 12/09/01
(5 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
24 August 2000Annual return made up to 28/08/00 (5 pages)
24 August 2000Annual return made up to 28/08/00 (5 pages)
25 May 2000Full group accounts made up to 31 December 1999 (12 pages)
25 May 2000Full group accounts made up to 31 December 1999 (12 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (12 pages)
26 October 1999Full group accounts made up to 31 December 1998 (12 pages)
22 September 1999Annual return made up to 28/08/99 (6 pages)
22 September 1999Annual return made up to 28/08/99 (6 pages)
4 September 1998Annual return made up to 28/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1998Annual return made up to 28/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
10 November 1997Annual return made up to 28/08/97 (6 pages)
10 November 1997Annual return made up to 28/08/97 (6 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Registered office changed on 06/09/96 from: 41 park square north leeds LS1 2NS (1 page)
6 September 1996Registered office changed on 06/09/96 from: 41 park square north leeds LS1 2NS (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
28 August 1996Incorporation (27 pages)
28 August 1996Incorporation (27 pages)