Urmston
Manchester
Lancashire
M41 9DH
Director Name | Norman Barrie Howells |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Braemar Avenue Stretford Manchester Lancashire M32 9LX |
Director Name | Mr Leopold Michael Yoksha |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Rac Service Patrol |
Country of Residence | England |
Correspondence Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
Director Name | Mrs Karen Yoksha |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
Director Name | Mr Dennis Curry |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chemical Worker |
Country of Residence | England |
Correspondence Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
Director Name | Mr David Alan Wellock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Talbot Road Old Trafford Manchester M16 0PW |
Secretary Name | Mrs Karen Yoksha |
---|---|
Status | Current |
Appointed | 06 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
Director Name | Mr Michael Cookson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 September 1998) |
Role | Retired |
Correspondence Address | 9 Teesdale Avenue Urmston Manchester Lancashire M41 8BY |
Director Name | Mr Harry Davies |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 July 2010) |
Role | Retired Bank Official |
Country of Residence | England |
Correspondence Address | 25 Arundel Street Swinton Manchester Lancashire M27 9GQ |
Director Name | Mr William Francis Jenkins |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 1998) |
Role | Retired |
Correspondence Address | 6 Heys Close North Swinton Manchester Lancashire M27 9GG |
Director Name | Mrs Elizabeth Hilda Lawson |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 1997) |
Role | Retired |
Correspondence Address | Flat 46 Northleigh House 248 Seymour Grove Manchester Lancashire M16 0DY |
Director Name | Mr Alan Wherritt |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 07 May 1992) |
Role | Shop Centre Manager |
Correspondence Address | 28 Bradfield Road Stretford Manchester Lancashire M32 9LF |
Secretary Name | Mr Harry Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Arundel Street Swinton Manchester Lancashire M27 9GQ |
Director Name | Ernest Victor Hubble |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 January 2003) |
Role | Retired |
Correspondence Address | 313 Parrs Wood Road Didsbury Manchester Lancashire M20 6JZ |
Director Name | Margaret Walters |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 January 2013) |
Role | Widow |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vine Court Brunswick Street, Stretford Manchester M32 8NT |
Director Name | Jack Holding |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 February 2013) |
Role | Retired Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Andrews Avenue Flixton Urmston Manchester M41 8SU |
Director Name | James Harry Roberts |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 314 Littleton Road Kersal Salford Manchester M7 3QG |
Director Name | Linda Alice Sutton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 14 May 2017) |
Role | Retired Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Granby Road Stretford Manchester M32 8JL |
Director Name | Brian Alcock |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 September 2013) |
Role | Entertainment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 School Walk Old Trafford Manchester M16 7GD |
Director Name | Gordon Harrison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 May 2020) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Teresas Road Firswood Manchester M16 0GQ |
Secretary Name | Mrs Linda Alice Sutton |
---|---|
Status | Resigned |
Appointed | 10 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
Telephone | 0161 8722711 |
---|---|
Telephone region | Manchester |
Registered Address | Pavilion 49 Talbot Road Old Trafford Manchester M16 0PW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
- | OTHER 9.37% - |
---|---|
71 at £1 | James Roberts 7.56% Ordinary |
71 at £1 | Linda Sutton 7.56% Ordinary |
60 at £1 | M. Cookson 6.39% Ordinary |
58 at £1 | Gordon Harrison 6.18% Ordinary |
53 at £1 | Norman Barrie Howells 5.64% Ordinary |
45 at £1 | Brian Alcock 4.79% Ordinary |
20 at £1 | E. Butler 2.13% Ordinary |
140 at £1 | J. Collier 14.91% Ordinary |
125 at £1 | Mrs E. Hilda Lawson 13.31% Ordinary |
105 at £1 | Old Trafford Bowling Club 11.18% Ordinary |
16 at £1 | James Smith 1.70% Ordinary |
16 at £1 | Miss Marjorie May 1.70% Ordinary |
15 at £1 | Simon B. Davenport 1.60% Ordinary |
13 at £1 | John M. Bissett 1.38% Ordinary |
12 at £1 | Donald Bissett 1.28% Ordinary |
10 at £1 | John Uren 1.06% Ordinary |
6 at £1 | J.e. Murray 0.64% Ordinary |
5 at £1 | Harry Stokes 0.53% Ordinary |
5 at £1 | R.h. Hartley 0.53% Ordinary |
5 at £1 | W. Willoughby 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,623 |
Cash | £13,064 |
Current Liabilities | £505 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (2 months, 1 week from now) |
21 September 2001 | Delivered on: 9 October 2001 Persons entitled: Hydes Brewery Limited Classification: Legal charge Secured details: £17,000 due or to become due from the company to the chargee. Particulars: The property 49 talbot road old trafford manchester M16 opw. Outstanding |
---|---|
14 April 1997 | Delivered on: 21 April 1997 Persons entitled: Old Trafford Bowling Club Classification: Legal charge Secured details: £10,000 due from the company to the chargee,reducing in line with reduction of capital loaned by tetley walker. Particulars: All land/blds known as the pavillion,49 talbot rd,old trafford,manchester M16 opw. Outstanding |
19 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 17 May 2021 with updates (9 pages) |
20 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 November 2020 | Termination of appointment of Gordon Harrison as a director on 12 May 2020 (1 page) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
16 October 2019 | Notification of a person with significant control statement (2 pages) |
16 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 July 2019 | Cessation of John Leigh Collier as a person with significant control on 25 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 June 2018 | Notification of John Leigh Collier as a person with significant control on 23 June 2018 (2 pages) |
23 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 July 2017 | Termination of appointment of James Harry Roberts as a director on 25 June 2017 (1 page) |
1 July 2017 | Termination of appointment of Linda Alice Sutton as a director on 14 May 2017 (1 page) |
1 July 2017 | Termination of appointment of James Harry Roberts as a director on 25 June 2017 (1 page) |
1 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
1 July 2017 | Termination of appointment of Linda Alice Sutton as a director on 14 May 2017 (1 page) |
1 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
23 July 2016 | Appointment of Mrs Karen Yoksha as a secretary on 6 July 2016 (2 pages) |
23 July 2016 | Termination of appointment of Linda Alice Sutton as a secretary on 6 July 2016 (1 page) |
23 July 2016 | Appointment of Mrs Karen Yoksha as a secretary on 6 July 2016 (2 pages) |
23 July 2016 | Termination of appointment of Linda Alice Sutton as a secretary on 6 July 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 April 2016 | Director's details changed for Mr Davif Alan Wellcok on 11 April 2016 (3 pages) |
13 April 2016 | Director's details changed for Mr Davif Alan Wellcok on 11 April 2016 (3 pages) |
11 April 2016 | Appointment of Mr Dennis Curry as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mr Davif Alan Wellcok as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mrs Karen Yoksha as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mrs Karen Yoksha as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mr Dennis Curry as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mr Leopold Michael Yoksha as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mr Davif Alan Wellcok as a director on 1 July 2015 (2 pages) |
11 April 2016 | Appointment of Mr Leopold Michael Yoksha as a director on 1 July 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 November 2013 | Termination of appointment of Brian Alcock as a director (1 page) |
27 November 2013 | Termination of appointment of Brian Alcock as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Termination of appointment of Margaret Walters as a director (1 page) |
6 June 2013 | Termination of appointment of Jack Holding as a director (1 page) |
6 June 2013 | Termination of appointment of Margaret Walters as a director (1 page) |
6 June 2013 | Termination of appointment of Margaret Walters as a director (1 page) |
6 June 2013 | Termination of appointment of Margaret Walters as a director (1 page) |
6 June 2013 | Termination of appointment of Jack Holding as a director (1 page) |
5 June 2013 | Termination of appointment of Jack Holding as a director (1 page) |
5 June 2013 | Termination of appointment of Jack Holding as a director (1 page) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (25 pages) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (25 pages) |
17 July 2012 | Appointment of Mrs Linda Alice Sutton as a secretary (1 page) |
17 July 2012 | Appointment of Mrs Linda Alice Sutton as a secretary (1 page) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (16 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Director's details changed for Mr John Leigh Collier on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders
|
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders
|
13 June 2011 | Director's details changed for Jack Holding on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Gordon Harrison on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Norman Barrie Howells on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Norman Barrie Howells on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Margaret Walters on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Brian Alcock on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Gordon Harrison on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Harry Roberts on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Jack Holding on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Linda Alice Sutton on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Margaret Walters on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Brian Alcock on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr John Leigh Collier on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Linda Alice Sutton on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for James Harry Roberts on 13 June 2011 (2 pages) |
20 May 2011 | Termination of appointment of Harry Davies as a secretary (1 page) |
20 May 2011 | Termination of appointment of Harry Davies as a director (1 page) |
20 May 2011 | Termination of appointment of Harry Davies as a secretary (1 page) |
20 May 2011 | Termination of appointment of Harry Davies as a director (1 page) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (24 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (24 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 July 2009 | Return made up to 01/05/09; full list of members (14 pages) |
6 July 2009 | Return made up to 01/05/09; full list of members (14 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members
|
15 May 2008 | Return made up to 09/05/08; full list of members
|
15 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (12 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (12 pages) |
18 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (12 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (12 pages) |
28 June 2005 | Return made up to 09/05/05; no change of members (10 pages) |
28 June 2005 | Return made up to 09/05/05; no change of members (10 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (12 pages) |
27 May 2004 | Return made up to 09/05/04; full list of members (12 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
31 July 2003 | Return made up to 09/05/03; full list of members (13 pages) |
31 July 2003 | Return made up to 09/05/03; full list of members (13 pages) |
27 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
16 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 June 2002 | Return made up to 09/05/02; no change of members
|
5 June 2002 | Return made up to 09/05/02; no change of members
|
9 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (12 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (12 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
18 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
24 May 2000 | Return made up to 09/05/00; no change of members (8 pages) |
24 May 2000 | Return made up to 09/05/00; no change of members (8 pages) |
5 June 1999 | Return made up to 09/05/99; full list of members
|
5 June 1999 | Return made up to 09/05/99; full list of members
|
23 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 July 1998 | Return made up to 09/05/98; full list of members (10 pages) |
17 July 1998 | Return made up to 09/05/98; full list of members (10 pages) |
31 May 1997 | Return made up to 09/05/97; no change of members (8 pages) |
31 May 1997 | Return made up to 09/05/97; no change of members (8 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 April 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 April 1997 | Director resigned (1 page) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Return made up to 09/05/96; full list of members
|
5 June 1996 | Resolutions
|
5 June 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
5 June 1996 | Return made up to 09/05/96; full list of members
|
5 June 1995 | Return made up to 09/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 09/05/95; no change of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 May 1982 | New secretary appointed (2 pages) |
13 December 1901 | Memorandum and Articles of Association (13 pages) |
13 December 1901 | Memorandum and Articles of Association (13 pages) |