Bramhall
Cheshire
SK7 3LY
Director Name | Mr David Gordon Perry |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Deighton House York Road Deighton York YO19 6HQ |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 February 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Mr Robert Graham McArdell |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 12 Gorse Bank Road Halebarns Altrincham Cheshire WA15 0AL |
Director Name | Dr Richard James Gait |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 17 Walmer Drive Bramhall Stockport Cheshire SK7 3AT |
Director Name | Peter Anthony Goold |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 March 1993) |
Role | Company Director |
Correspondence Address | Oxenber Cottage Graystonber Lane Austwick Lancaster LA2 8BJ |
Director Name | Mr John Charman Marvin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Byne House Manley's Hill Storrington West Sussex RH20 4BN |
Director Name | Mr Christopher Norman Jenkinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Secretary Name | Anthony William Rippon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medway Burrow Bridge Bridgwater Somerset TA7 0RM |
Director Name | Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2000) |
Role | Group Finance Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Director Name | David William Kendall |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albion Street London W2 2AU |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2000) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 2000) |
Role | Non Executive Director |
Correspondence Address | The Old Rectory Bacton Hereford Herefordshire HR2 0AR Wales |
Secretary Name | Martyn Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 415 Caraway Apartments 2 Cayenne Court Shad Thames London SE1 2PP |
Secretary Name | James Robert Ewen Coley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herongate 39 Meadow Drive Prestbury Cheshire SK10 4EY |
Director Name | Mr John Kingsley Hall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1998) |
Role | Chief Executive Textile Divisi |
Country of Residence | England |
Correspondence Address | 1 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £131,582,000 |
Gross Profit | £33,262,000 |
Net Worth | £19,563,000 |
Cash | £1,772,000 |
Current Liabilities | £35,215,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 27 August 2016 (overdue) |
---|
21 October 2020 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
6 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
6 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (6 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
23 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (5 pages) |
23 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
19 March 2008 | Liquidators' statement of receipts and payments to 27 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2005 | O/C - replacement of liquidator (9 pages) |
26 May 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators' statement of receipts and payments (6 pages) |
11 September 2004 | Liquidators statement of receipts and payments (6 pages) |
8 June 2004 | Cert. - release of liquidator (1 page) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
15 March 2004 | Liquidators' statement of receipts and payments (6 pages) |
15 March 2004 | Liquidators statement of receipts and payments (6 pages) |
12 September 2003 | Liquidators' statement of receipts and payments (6 pages) |
12 September 2003 | Liquidators statement of receipts and payments (6 pages) |
20 March 2003 | Liquidators' statement of receipts and payments (7 pages) |
20 March 2003 | Liquidators statement of receipts and payments (7 pages) |
20 September 2002 | Liquidators' statement of receipts and payments (8 pages) |
20 September 2002 | Liquidators statement of receipts and payments (8 pages) |
15 April 2002 | Appointment of a voluntary liquidator (1 page) |
15 April 2002 | Resignation of a liquidator (1 page) |
14 March 2002 | Liquidators statement of receipts and payments (18 pages) |
14 March 2002 | Liquidators' statement of receipts and payments (18 pages) |
20 September 2001 | Liquidators statement of receipts and payments (11 pages) |
20 September 2001 | Liquidators' statement of receipts and payments (11 pages) |
7 March 2001 | Liquidators statement of receipts and payments (36 pages) |
7 March 2001 | Liquidators' statement of receipts and payments (36 pages) |
2 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
15 March 2000 | Declaration of solvency (3 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: water lane wilmslow cheshire SK9 5BX (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Appointment of a voluntary liquidator (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
1 March 2000 | Company name changed whitecroft public LIMITED compan y\certificate issued on 01/03/00 (3 pages) |
29 February 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Ad 22/11/99--------- £ si [email protected]=7908 £ ic 13773053/13780961 (2 pages) |
19 November 1999 | Ad 12/11/99--------- £ si [email protected]=15864 £ ic 13757189/13773053 (2 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (38 pages) |
20 September 1999 | Ad 14/09/99--------- £ si [email protected]=1676 £ ic 13755513/13757189 (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Return made up to 13/08/99; bulk list available separately (17 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Ad 04/08/99--------- £ si [email protected]=334 £ ic 13755179/13755513 (2 pages) |
5 August 1999 | Director's particulars changed (1 page) |
7 June 1999 | Ad 02/06/99--------- £ si [email protected]=2623 £ ic 13752556/13755179 (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Ad 24/05/99--------- £ si [email protected]=4590 £ ic 13747966/13752556 (2 pages) |
20 May 1999 | Ad 17/05/99--------- £ si [email protected]=6853 £ ic 13741113/13747966 (2 pages) |
17 May 1999 | Ad 12/05/99--------- £ si [email protected]=2627 £ ic 13738486/13741113 (2 pages) |
13 May 1999 | Ad 07/05/99--------- £ si [email protected]=5246 £ ic 13733240/13738486 (2 pages) |
7 May 1999 | Ad 04/05/99--------- £ si [email protected]=7214 £ ic 13726026/13733240 (2 pages) |
7 May 1999 | Ad 30/04/99--------- £ si [email protected]=5082 £ ic 13720944/13726026 (2 pages) |
21 April 1999 | Ad 16/04/99--------- £ si [email protected]=2459 £ ic 13718485/13720944 (2 pages) |
14 April 1999 | Ad 09/04/99--------- £ si [email protected]=4733 £ ic 13713752/13718485 (2 pages) |
13 April 1999 | Ad 07/04/99--------- £ si [email protected]=4918 £ ic 13708834/13713752 (2 pages) |
18 March 1999 | Ad 12/03/99--------- £ si [email protected]=642 £ ic 13708192/13708834 (2 pages) |
25 February 1999 | Ad 23/02/99--------- £ si [email protected]=1639 £ ic 13706553/13708192 (2 pages) |
4 February 1999 | Ad 29/01/99--------- £ si [email protected]=1895 £ ic 13704658/13706553 (2 pages) |
4 January 1999 | Ad 24/12/98--------- £ si [email protected]=918 £ ic 13703740/13704658 (2 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Return made up to 13/08/98; bulk list available separately (30 pages) |
27 August 1998 | Full group accounts made up to 31 March 1998 (45 pages) |
24 August 1998 | Resolutions
|
21 August 1998 | Director resigned (1 page) |
14 July 1998 | Ad 08/07/98--------- £ si [email protected]=1242 £ ic 13700792/13702034 (2 pages) |
16 June 1998 | Director resigned (1 page) |
13 March 1998 | Ad 12/03/98--------- £ si [email protected]=1317 £ ic 13699475/13700792 (2 pages) |
4 March 1998 | Ad 02/03/98--------- £ si [email protected]=1317 £ ic 13698158/13699475 (2 pages) |
29 January 1998 | Ad 27/01/98--------- £ si [email protected]=1802 £ ic 13696356/13698158 (2 pages) |
8 January 1998 | Ad 05/01/98--------- £ si [email protected]=3004 £ ic 13693352/13696356 (2 pages) |
4 January 1998 | Ad 23/12/97--------- £ si [email protected]=600 £ ic 13692752/13693352 (2 pages) |
11 December 1997 | Ad 05/12/97--------- £ si [email protected]=1260 £ ic 13691492/13692752 (2 pages) |
5 December 1997 | 882 AD171197 140382 @25P (4 pages) |
5 December 1997 | Ad 02/12/97--------- £ si [email protected]=6009 £ ic 13685483/13691492 (2 pages) |
3 December 1997 | Ad 27/11/97--------- £ si [email protected]=3907 £ ic 13681576/13685483 (2 pages) |
20 November 1997 | Ad 14/11/97--------- £ si [email protected]=35095 £ ic 13646481/13681576 (4 pages) |
13 November 1997 | Ad 10/11/97--------- £ si [email protected]=87792 £ ic 13558689/13646481 (8 pages) |
7 October 1997 | Ad 01/10/97--------- £ si [email protected]=906 £ ic 13557783/13558689 (2 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (13 pages) |
2 September 1997 | Return made up to 13/08/97; bulk list available separately (27 pages) |
2 September 1997 | Ad 29/08/97--------- £ si [email protected]=1124 £ ic 13556659/13557783 (2 pages) |
29 August 1997 | Ad 26/08/97--------- £ si [email protected]=5293 £ ic 13551366/13556659 (2 pages) |
7 August 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
6 August 1997 | Resolutions
|
1 May 1997 | Ad 28/04/97--------- £ si [email protected]=1204 £ ic 13550162/13551366 (2 pages) |
4 March 1997 | Ad 25/02/97--------- £ si [email protected]=466 £ ic 13549696/13550162 (2 pages) |
25 January 1997 | Ad 21/01/97--------- £ si [email protected]=590 £ ic 13549106/13549696 (2 pages) |
22 January 1997 | Ad 17/01/97--------- £ si [email protected]=12500 £ ic 13536606/13549106 (2 pages) |
13 January 1997 | Ad 08/01/97--------- premium £ si [email protected]=6007 £ ic 13530599/13536606 (2 pages) |
10 January 1997 | Ad 07/01/97--------- £ si [email protected]=688 £ ic 13529911/13530599 (2 pages) |
16 December 1996 | Ad 11/12/96--------- £ si [email protected]=172 £ ic 13529739/13529911 (2 pages) |
26 November 1996 | Ad 20/11/96--------- £ si [email protected]=4249 £ ic 13525490/13529739 (2 pages) |
25 November 1996 | Memorandum and Articles of Association (82 pages) |
11 November 1996 | Ad 07/11/96--------- £ si [email protected]=2580 £ ic 13522910/13525490 (4 pages) |
17 October 1996 | Ad 15/10/96--------- £ si [email protected]=497 £ ic 13522413/13522910 (2 pages) |
14 October 1996 | Ad 09/10/96--------- £ si [email protected]=16125 £ ic 13504968/13521093 (2 pages) |
14 October 1996 | Ad 09/10/96--------- £ si [email protected]=1320 £ ic 13521093/13522413 (2 pages) |
13 September 1996 | Ad 11/09/96--------- £ si [email protected]=5087 £ ic 13499881/13504968 (2 pages) |
29 August 1996 | Return made up to 13/08/96; bulk list available separately (15 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
4 August 1996 | Ad 26/07/96--------- £ si [email protected]=2500 £ ic 13497381/13499881 (2 pages) |
31 July 1996 | Full group accounts made up to 31 March 1996 (47 pages) |
11 July 1996 | Ad 08/07/96--------- £ si [email protected]=233 £ ic 13497148/13497381 (2 pages) |
16 June 1996 | Ad 11/06/96--------- £ si [email protected]=1891 £ ic 13495257/13497148 (2 pages) |
15 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Resolutions
|
6 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
6 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 June 1996 | Ad 29/05/96--------- £ si [email protected]=319 £ ic 13494938/13495257 (2 pages) |
25 April 1996 | Ad 22/04/96--------- £ si [email protected]=3750 £ ic 13488600/13492350 (2 pages) |
22 April 1996 | Ad 16/04/96--------- £ si [email protected]=6250 £ ic 13482350/13488600 (2 pages) |
19 April 1996 | Ad 11/04/96--------- £ si [email protected]=911 £ ic 13481439/13482350 (2 pages) |
15 April 1996 | Ad 09/04/96--------- £ si [email protected]=3250 £ ic 13478189/13481439 (2 pages) |
29 March 1996 | Ad 26/03/96--------- £ si [email protected]=1250 £ ic 13476939/13478189 (2 pages) |
1 March 1996 | Ad 26/02/96--------- £ si [email protected]=743 £ ic 13476196/13476939 (2 pages) |
18 January 1996 | Ad 12/01/96--------- £ si [email protected]=1250 £ ic 13470417/13471667 (2 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1995 | Ad 28/11/95--------- £ si [email protected]=4278 £ ic 13466139/13470417 (2 pages) |
17 November 1995 | Ad 15/11/95--------- £ si [email protected]=100 £ ic 13466039/13466139 (2 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Ad 18/10/95--------- £ si [email protected]=1230 £ ic 13464809/13466039 (2 pages) |
9 October 1995 | Ad 05/10/95--------- £ si [email protected]=924 £ ic 13463885/13464809 (2 pages) |
5 October 1995 | Ad 02/10/95--------- £ si [email protected]=812 £ ic 13463073/13463885 (2 pages) |
25 September 1995 | Ad 21/09/95--------- £ si [email protected]=2969 £ ic 13460104/13463073 (2 pages) |
20 September 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
7 September 1995 | Ad 01/09/95--------- £ si [email protected]=925 £ ic 13459179/13460104 (2 pages) |
31 August 1995 | Ad 29/08/95--------- £ si [email protected]=1750 £ ic 13457429/13459179 (2 pages) |
21 August 1995 | Return made up to 13/08/95; bulk list available separately (20 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Resolutions
|
8 August 1995 | Ad 02/08/95--------- £ si [email protected]=187 £ ic 13457242/13457429 (2 pages) |
19 July 1995 | Ad 17/07/95--------- £ si [email protected]=5407 £ ic 13451835/13457242 (2 pages) |
19 July 1995 | New director appointed (6 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 May 1995 | Ad 30/05/95--------- £ si [email protected]=1362 £ ic 13447348/13448710 (2 pages) |
18 May 1995 | New director appointed (6 pages) |
17 May 1995 | Director resigned (4 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Ad 21/03/95--------- £ si [email protected]=235 £ ic 13447113/13447348 (2 pages) |
23 September 1993 | Full group accounts made up to 31 March 1993 (37 pages) |
11 October 1991 | Full group accounts made up to 31 March 1991 (36 pages) |
22 August 1990 | Full group accounts made up to 31 March 1990 (50 pages) |
5 September 1989 | Full group accounts made up to 31 March 1989 (49 pages) |
11 January 1989 | Full group accounts made up to 31 March 1988 (39 pages) |
27 September 1988 | Full group accounts made up to 31 March 1987 (39 pages) |
3 September 1986 | Group of companies' accounts made up to 31 March 1986 (33 pages) |
5 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1976 | Accounts made up to 31 March 1975 (24 pages) |
13 December 1901 | Incorporation (67 pages) |