Leeds
West Yorkshire
LS8 1JN
Director Name | Mr James William Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 64 College Grove Road Wakefield West Yorkshire WF1 3RN |
Director Name | Mrs Mary Walker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 64 College Grove Road Wakefield West Yorkshire WF1 3RN |
Secretary Name | Anthony John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(63 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladysmith Mews Strensall York YO32 5BB |
Director Name | Greig McGill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Business Development Manager |
Correspondence Address | 333 Chesterfield Road South Mansfield Nottinghamshire NG19 7ES |
Director Name | Anthony John Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(70 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladysmith Mews Strensall York YO32 5BB |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(74 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire Al11jf |
Director Name | Mr Allen Richard Walsh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 July 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire Al11jf |
Secretary Name | Andrew Keith Ditchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(75 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 47 Musters Road Nottingham Nottinghamshire NG2 7PQ |
Director Name | Philip Bruce Roberts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(76 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Road Drury Buckley Clwyd CH7 3EE Wales |
Secretary Name | Gary Roger Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(76 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 22 June 2005) |
Role | Accountant |
Correspondence Address | 52 Kingsmead Road Leicester Leicestershire LE2 3YD |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(76 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 September 2005) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Director Name | Alan Harry Weston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(76 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire Al11jf |
Secretary Name | Alan Harry Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(76 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire Al11jf |
Director Name | Mr Gary Roger Bennett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire Al11jf |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 2020 | Liquidators' statement of receipts and payments to 2 July 2020 (28 pages) |
---|---|
7 September 2019 | Liquidators' statement of receipts and payments to 2 July 2019 (30 pages) |
7 September 2018 | Liquidators' statement of receipts and payments to 2 July 2018 (38 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (38 pages) |
27 July 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (38 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (33 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (33 pages) |
8 March 2016 | Satisfaction of charge 16 in full (2 pages) |
8 March 2016 | Satisfaction of charge 16 in full (2 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (23 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (23 pages) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2014 | Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL11JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from Unit 8 Verulam Industrial Estate 224 London Road St Albans Hertfordshire AL11JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
16 July 2014 | Termination of appointment of Alan Harry Weston as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of a secretary (2 pages) |
16 July 2014 | Termination of appointment of Alan Harry Weston as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of a secretary (2 pages) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a secretary (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a secretary (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a secretary (1 page) |
10 July 2014 | Termination of appointment of Allen Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of Gary Bennett as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of John Kerr as a director (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a secretary (1 page) |
10 July 2014 | Termination of appointment of Alan Weston as a director (1 page) |
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 25 March 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 25 March 2012 (1 page) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 27 March 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 27 March 2011 (1 page) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 28 March 2010 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 28 March 2010 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 29 March 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 29 March 2009 (1 page) |
3 December 2009 | Director's details changed for John Graham Kerr on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Gary Roger Bennett on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Harry Weston on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Allen Richard Walsh on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Graham Kerr on 13 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Alan Harry Weston on 13 November 2009 (1 page) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Allen Richard Walsh on 13 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Alan Harry Weston on 13 November 2009 (1 page) |
3 December 2009 | Director's details changed for Gary Roger Bennett on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alan Harry Weston on 13 November 2009 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 March 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 30 March 2008 (1 page) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 26 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 26 March 2006 (1 page) |
1 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 13/11/06; full list of members (7 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 December 2005 | Return made up to 13/11/05; full list of members
|
7 December 2005 | Return made up to 13/11/05; full list of members
|
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: unit 11 melbourne business court pride park derby derbyshire DE24 8LZ (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: unit 11 melbourne business court pride park derby derbyshire DE24 8LZ (1 page) |
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 13/11/04; full list of members (8 pages) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: thornes lane wakefield WF2 7XG (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: thornes lane wakefield WF2 7XG (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
2 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (6 pages) |
9 August 2003 | Particulars of mortgage/charge (10 pages) |
9 August 2003 | Particulars of mortgage/charge (6 pages) |
9 August 2003 | Particulars of mortgage/charge (10 pages) |
19 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 November 2000 | Return made up to 13/11/00; no change of members (7 pages) |
22 November 2000 | Return made up to 13/11/00; no change of members (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
24 November 1999 | Return made up to 13/11/99; full list of members
|
24 November 1999 | Return made up to 13/11/99; full list of members
|
25 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (3 pages) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
2 April 1999 | Particulars of mortgage/charge (7 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
1 April 1999 | Director resigned (1 page) |
29 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Return made up to 13/11/98; no change of members (7 pages) |
11 December 1998 | Return made up to 13/11/98; no change of members (7 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 December 1997 | Return made up to 13/11/97; no change of members (7 pages) |
11 December 1997 | Return made up to 13/11/97; no change of members (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 December 1996 | Return made up to 13/11/96; full list of members (7 pages) |
13 December 1996 | Return made up to 13/11/96; full list of members (7 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
29 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Resolutions
|
30 December 1988 | Particulars of mortgage/charge (3 pages) |
30 December 1988 | Particulars of mortgage/charge (3 pages) |
20 September 1988 | Resolutions
|
20 September 1988 | Resolutions
|
5 March 1929 | Incorporation (20 pages) |
5 March 1929 | Incorporation (20 pages) |