Darwen
Lancashire
BB3 3RS
Director Name | Arnold Richard Trickey |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(80 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 61 Broomfield Heaton Moon Stockport Cheshire SK4 4LZ |
Director Name | Mr Thomas Barker |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery Cottage 7 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Mr James Frederick Hornbrook |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 1997) |
Role | Retired Company Secretary |
Correspondence Address | Flat 3 8 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Dr John Lansbury |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 April 1998) |
Role | Medical Practitioner |
Correspondence Address | 8 Depleach Road Cheadle Cheshire SK8 1DZ |
Director Name | Mr Richard Alan Rushton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Halefield Cottage 19 Queens Road Hale Altrincham Cheshire WA15 9HF |
Director Name | Mr Peter Tasker |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 1995) |
Role | Technical Manager |
Correspondence Address | 26 Alcester Road Sale Cheshire M33 3QP |
Director Name | Mr Christopher Coventry |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tynlon Lon-Pwll-William Nefyn Pwllheli Gwynedd LL53 6ES Wales |
Secretary Name | Mr Richard Alan Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | Halefield Cottage 19 Queens Road Hale Altrincham Cheshire WA15 9HF |
Director Name | Mr Alastair Grenville Hornby Gibson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(72 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 10 April 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Penryn Avenue Brooklands Sale Cheshire M33 3PG |
Director Name | Mr John Antony Gardiner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(76 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 September 2018) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Blossoms Farm Woodford Cheshire SK7 1RF |
Director Name | Mr Philip Haydn St George Swales |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Hatchings Lymm Cheshire WA13 0LD |
Secretary Name | Mr Philip Haydn St George Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Hatchings Lymm Cheshire WA13 0LD |
Secretary Name | Mr Neil Thallon |
---|---|
Status | Resigned |
Appointed | 11 January 2012(91 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Secretary Name | Mr Neil Thallon |
---|---|
Status | Resigned |
Appointed | 29 February 2012(92 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 11 Meadway Close Sale Cheshire M33 4PT |
Website | salefc.com |
---|---|
Telephone | 01583 172533 |
Telephone region | Carradale |
Registered Address | Sale Football Club Heywood Road Sale M33 3WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
250 at £1 | Christopher John Coventry & Thomas Barker 14.87% Ordinary B |
---|---|
250 at £1 | James Douglas Barden & John Landsbury 14.87% Ordinary B |
250 at £1 | John Antony Gardiner & Alastair Grenville Hanby Gibson 14.87% Ordinary B |
250 at £1 | John Antony Gardiner & Richard Alan Rushton 14.87% Ordinary B |
244 at £1 | Alastair Grenville Hanby Gibson & Richard Alan Rushton 14.52% Ordinary B |
244 at £1 | Thomas Barker & James Douglas Barden 14.52% Ordinary B |
191 at £1 | Christopher John Coventry & John Landsbury 11.36% Ordinary B |
1 at £1 | Executors Of Estate Of Frank Richard Woodhead 0.06% Ordinary A |
1 at £1 | Executors Of Estate Of Joseph Bradshaw Lees 0.06% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,605 |
Current Liabilities | £381,529 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 December 2022 (10 months ago) |
---|---|
Next Return Due | 19 December 2023 (2 months, 2 weeks from now) |
16 June 2000 | Delivered on: 21 June 2000 Persons entitled: Shell Property Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under a transfer of even date. Particulars: The property (land in county of greater manchester) transferred by the transfer dated 16/6/2000 being land at carrington. Outstanding |
---|---|
21 August 1996 | Delivered on: 28 August 1996 Satisfied on: 15 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at woodbourne road brooklands sale cheshire. Fully Satisfied |
20 October 1988 | Delivered on: 21 October 1988 Satisfied on: 18 December 1997 Persons entitled: Boddingtons Breweries Limited Classification: Legal charge Secured details: £45,000 and all other monies due or to become due form the company to the chargee. Including all monies due and owing in respect of goods sold and/or supplied under the terms of the charge. Particulars: A fixed charge over premises in heywood road, brooklands sale cheshire. All the fixed & moveable plant equipment furniture fixtures & fittings the goodwill of the business carried on at or from such property. Fully Satisfied |
14 January 1983 | Delivered on: 15 January 1983 Satisfied on: 18 December 1997 Persons entitled: Boddingtons Breweries PLC Classification: Legal charge Secured details: £50,000 and further advances due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings at heywood road, brooklands, sale, cheshire. Fully Satisfied |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
8 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 December 2019 | Registered office address changed from C/O C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to Sale Football Club Heywood Road Sale M33 3WB on 20 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Neil Thallon as a secretary on 19 December 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 April 2019 | Termination of appointment of Christopher Coventry as a director on 1 March 2017 (1 page) |
5 April 2019 | Termination of appointment of John Antony Gardiner as a director on 20 September 2018 (1 page) |
20 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 December 2014 | Termination of appointment of Alastair Grenville Hornby Gibson as a director on 10 April 2014 (1 page) |
23 December 2014 | Termination of appointment of Alastair Grenville Hornby Gibson as a director on 10 April 2014 (1 page) |
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 January 2013 | Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Termination of appointment of Thomas Barker as a director (1 page) |
11 April 2012 | Termination of appointment of Thomas Barker as a director (1 page) |
11 April 2012 | Termination of appointment of Neil Thallon as a secretary (1 page) |
11 April 2012 | Termination of appointment of Neil Thallon as a secretary (1 page) |
3 April 2012 | Appointment of Mr Neil Thallon as a secretary (1 page) |
3 April 2012 | Appointment of Mr Neil Thallon as a secretary (1 page) |
3 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (9 pages) |
2 April 2012 | Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages) |
2 April 2012 | Termination of appointment of Philip Swales as a director (1 page) |
2 April 2012 | Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages) |
2 April 2012 | Termination of appointment of Philip Swales as a director (1 page) |
2 April 2012 | Termination of appointment of Philip Swales as a secretary (1 page) |
2 April 2012 | Termination of appointment of Philip Swales as a secretary (1 page) |
2 April 2012 | Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages) |
1 March 2012 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page) |
29 February 2012 | Appointment of Mr Neil Thallon as a secretary (1 page) |
29 February 2012 | Appointment of Mr Neil Thallon as a secretary (1 page) |
9 January 2012 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
20 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (11 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (10 pages) |
19 December 2008 | Return made up to 05/12/08; full list of members (10 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 March 2008 | Return made up to 05/12/07; full list of members (10 pages) |
19 March 2008 | Director's change of particulars / james barden / 17/11/2007 (1 page) |
19 March 2008 | Return made up to 05/12/07; full list of members (10 pages) |
19 March 2008 | Director's change of particulars / james barden / 17/11/2007 (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 March 2007 | Return made up to 05/12/06; no change of members (9 pages) |
5 March 2007 | Return made up to 05/12/06; no change of members (9 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 March 2006 | Return made up to 05/12/05; full list of members (12 pages) |
8 March 2006 | Return made up to 05/12/05; full list of members (12 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 January 2005 | Return made up to 05/12/04; no change of members (9 pages) |
19 January 2005 | Return made up to 05/12/04; no change of members (9 pages) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | Secretary resigned;director resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
3 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 January 2004 | Return made up to 05/12/03; full list of members (14 pages) |
9 January 2004 | Return made up to 05/12/03; full list of members (14 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (14 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (14 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (14 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (14 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor colwyn chambers 19 york street manchester. M2 3BA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor colwyn chambers 19 york street manchester. M2 3BA (1 page) |
15 February 2001 | Return made up to 05/12/00; full list of members
|
15 February 2001 | Return made up to 05/12/00; full list of members
|
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 05/12/99; no change of members (8 pages) |
24 January 2000 | Return made up to 05/12/99; no change of members (8 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 March 1999 | Full accounts made up to 31 October 1997 (11 pages) |
2 March 1999 | Full accounts made up to 31 October 1997 (11 pages) |
18 December 1998 | Return made up to 05/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 05/12/98; no change of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 05/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 05/12/97; full list of members (8 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1997 | Memorandum and Articles of Association (10 pages) |
1 December 1997 | Memorandum and Articles of Association (10 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Conve 28/08/97 (1 page) |
19 November 1997 | Conve 28/08/97 (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
13 November 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
13 November 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 February 1997 | Return made up to 05/12/96; no change of members (6 pages) |
4 February 1997 | Return made up to 05/12/96; no change of members (6 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
18 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
18 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
4 February 1996 | Director resigned (2 pages) |
4 February 1996 | Director resigned (2 pages) |
4 February 1996 | Return made up to 05/12/95; full list of members (8 pages) |
4 February 1996 | Return made up to 05/12/95; full list of members (8 pages) |
7 March 1994 | Full accounts made up to 30 April 1993 (9 pages) |
7 March 1994 | Full accounts made up to 30 April 1993 (9 pages) |
10 February 1994 | Return made up to 05/12/93; no change of members (6 pages) |
10 February 1994 | Return made up to 05/12/93; no change of members (6 pages) |