Manchester
M60 4ES
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 October 2012) |
Role | Company Director |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 October 2012) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(89 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Brantingham Road Chorlton Manchester M21 0TS |
Director Name | Derek Wilfred Sheppard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(68 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Oakwood Cottage 45 Oakwood Road Chandlers Ford Eastleigh Hampshire SO53 1LW |
Director Name | Mr Richard Francis John Steel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Whiteparish Salisbury Wiltshire SP5 2QE |
Secretary Name | Mr Richard Francis John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Whiteparish Salisbury Wiltshire SP5 2QE |
Director Name | Mr Iain Harfield Steel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 77 Lakewood Road Chandlers Ford Hampshire SO53 5AD |
Secretary Name | Iain Harfield Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(71 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 26 Olivers Battery Road North Winchester Hampshire SO22 4JA |
Director Name | David Murphy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 February 2000) |
Role | Funeral Director |
Correspondence Address | 46 Rothschild Close Woolston Southampton SO19 9TE |
Director Name | David Solly |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 1998) |
Role | Funeral Director |
Correspondence Address | 2 Nordik Gardens Hedge End Southampton Hampshire SO30 0LQ |
Director Name | William Gerald Stewart |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 1997(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 1999) |
Role | Businessman |
Correspondence Address | 5282 Upland Drive Delta British Columbia Vam 2gs |
Director Name | Nicholas Claude Aylwin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blairmore House 27 Ellerton Road London SW20 0EW |
Director Name | Paul Wagler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 1997(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1999) |
Role | Businessman |
Correspondence Address | 2779 West 24th Avenue Vancouver British Columbia Vgn 2js |
Secretary Name | Sherolyn Haakstad |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 January 1999(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 4 Ashurst Court 3 Belvedere Grove London SW19 7RQ |
Director Name | Sherolyn Haakstad |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 December 1999(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2001) |
Role | Finance Director |
Correspondence Address | 4 Ashurst Court 3 Belvedere Grove London SW19 7RQ |
Director Name | Mr Nicholas Vincent Taylor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Undertaker |
Correspondence Address | Moat Farm Upgate Street Bedingham Bungay NR35 2AT |
Director Name | Susan Holmes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(77 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 14 The Avenue Crowthorne Berkshire RG45 6PD |
Secretary Name | Clare Marion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Director Name | Mrs Anne Beckett Allen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(80 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2004) |
Role | Funeral Dir |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Bungay Road Scole Diss Norfolk IP21 4DT |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Phillip Lee Richard Greenfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Secretary Name | Mr Phillip Lee Richard Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(81 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Secretary Name | Mr Andreas Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ashley Road Epsom KT18 5BN |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(83 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(83 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(83 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(84 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2007) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Finance Accountant |
Country of Residence | England |
Correspondence Address | New Century House Manchester M60 4ES |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
4.5k at £1 | Ramalley Funeral Service LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
17 October 2012 | Resolutions
|
---|---|
17 October 2012 | Forms b & z- convert to I & ps (2 pages) |
17 October 2012 | Forms b & z- convert to I & ps (2 pages) |
17 October 2012 | Resolutions
|
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
28 February 2012 | Appointment of Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
25 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
19 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
15 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 August 2008 | Return made up to 30/11/07; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
15 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 11 January 2007 (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Company name changed jno. Steel & son LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed jno. Steel & son LIMITED\certificate issued on 22/07/05 (2 pages) |
17 February 2005 | Return made up to 31/10/04; full list of members
|
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 31/10/04; full list of members
|
4 February 2005 | New secretary appointed (1 page) |
4 February 2005 | New secretary appointed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
5 December 2003 | Return made up to 31/10/03; full list of members
|
5 December 2003 | Return made up to 31/10/03; full list of members
|
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Auditor's resignation (2 pages) |
25 October 2003 | Auditor's resignation (2 pages) |
25 October 2003 | Director resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 thornton road wimbledon village london SW19 4NB (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 1 thornton road wimbledon village london SW19 4NB (1 page) |
5 July 2002 | Auditors statement (1 page) |
5 July 2002 | Auditors statement (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 4 chesil street winchester hampshire SO23 8HU (1 page) |
25 January 2002 | Return made up to 15/01/02; full list of members
|
25 January 2002 | Return made up to 15/01/02; full list of members
|
25 January 2002 | Registered office changed on 25/01/02 from: 4 chesil street winchester hampshire SO23 8HU (1 page) |
20 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (8 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
26 January 2000 | Return made up to 15/01/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
30 December 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (20 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
26 February 1999 | Return made up to 15/01/99; no change of members
|
26 February 1999 | Return made up to 15/01/99; no change of members
|
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
30 September 1998 | Full accounts made up to 3 December 1997 (19 pages) |
30 September 1998 | Full accounts made up to 3 December 1997 (19 pages) |
30 September 1998 | Full accounts made up to 3 December 1997 (19 pages) |
11 August 1998 | Accounting reference date extended from 03/12/98 to 31/12/98 (1 page) |
11 August 1998 | Accounting reference date extended from 03/12/98 to 31/12/98 (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
16 February 1998 | Return made up to 15/01/98; full list of members (8 pages) |
16 February 1998 | Return made up to 15/01/98; full list of members (8 pages) |
4 February 1998 | Accounting reference date extended from 30/09/97 to 03/12/97 (1 page) |
4 February 1998 | Accounting reference date extended from 30/09/97 to 03/12/97 (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Auditor's resignation (1 page) |
22 January 1998 | Auditor's resignation (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
28 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 October 1995 | Company name changed redmans LIMITED\certificate issued on 10/10/95 (4 pages) |
9 October 1995 | Company name changed redmans LIMITED\certificate issued on 10/10/95 (4 pages) |
27 January 1994 | Secretary resigned;new secretary appointed (4 pages) |
27 January 1994 | Director's particulars changed (4 pages) |
27 January 1994 | Director's particulars changed (4 pages) |
27 January 1994 | Secretary resigned;new secretary appointed (4 pages) |
22 January 1992 | New director appointed (2 pages) |
22 January 1992 | New director appointed (2 pages) |