New Road, Moreton
Congleton
Cheshire
CW12 6RX
Director Name | Peter Jeremy Ewen |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(80 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park Orrell Lane Bootle Liverpool L20 6PD |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Director Name | Philip Geoffrey Scott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 9 Langton Close Widnes Cheshire WA8 9EA |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Mr John Henry Borthwick Carter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norbreck Close Great Sankey Warrington Cheshire WA2 7AR |
Director Name | James Bewley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 100 Lynton Road Southport Merseyside PR8 3AP |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Secretary Name | Philip Geoffrey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 9 Langton Close Widnes Cheshire WA8 9EA |
Director Name | Mr David Lewis Carver |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meredale House Meretown Newport Shropshire TF10 8BX |
Director Name | Mr Michael John Groom |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 High Meadows Compton Wolverhampton West Midlands WV6 8PH |
Director Name | Mr Douglas Morrison |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deerpark Way Solihull West Midlands B91 3HU |
Director Name | Brian Hodgkinson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(64 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 21 Axbridge Avenue Sutton Leach St Helens Merseyside WA9 4NZ |
Director Name | John Lantsbery Grear |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Corner Cottage Vicarage Lane Duffield Belper Derbyshire DE56 4EB |
Secretary Name | Mr David Antony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(66 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bergli High Elms Lane Lower Bentley Bromsgrove Worcestershire B60 4JA |
Director Name | Mr Robert Alan Charmer |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 2001) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Lingwell Close Whittle Le Woods Chorley Lancashire PR6 7JS |
Director Name | John Colpitts |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(68 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 January 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 20 Alfred Avenue Worsley Manchester Lancashire M28 2TX |
Director Name | Mr Leslie Richardson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rackford Road Anston Sheffield S25 4DE |
Secretary Name | John Colpitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Alfred Avenue Worsley Manchester Lancashire M28 2TX |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500k at 1 | Robinson Willey Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,453,435 |
Gross Profit | £1,720,513 |
Net Worth | £1,103,318 |
Cash | £6,973 |
Current Liabilities | £5,987,342 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 25 December 2016 (overdue) |
---|
8 June 2009 | Delivered on: 19 June 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2006 | Delivered on: 20 October 2006 Persons entitled: Carver PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 October 2006 | Delivered on: 19 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2004 | Delivered on: 10 March 2004 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 1992 | Delivered on: 27 July 1992 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2013 | Restoration by order of the court (5 pages) |
---|---|
12 February 2013 | Restoration by order of the court (5 pages) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Administrator's progress report to 14 December 2011 (15 pages) |
20 December 2011 | Administrator's progress report to 14 December 2011 (15 pages) |
20 December 2011 | Notice of move from Administration to Dissolution (15 pages) |
20 December 2011 | Notice of move from Administration to Dissolution (15 pages) |
9 August 2011 | Administrator's progress report to 25 July 2011 (16 pages) |
9 August 2011 | Administrator's progress report to 25 July 2011 (16 pages) |
24 June 2011 | Notice of extension of period of Administration (1 page) |
24 June 2011 | Notice of extension of period of Administration (1 page) |
8 April 2011 | Result of meeting of creditors (3 pages) |
8 April 2011 | Result of meeting of creditors (3 pages) |
25 February 2011 | Administrator's progress report to 25 January 2011 (22 pages) |
25 February 2011 | Administrator's progress report to 25 January 2011 (22 pages) |
28 September 2010 | Notice of deemed approval of proposals (1 page) |
28 September 2010 | Notice of deemed approval of proposals (1 page) |
14 September 2010 | Statement of administrator's proposal (31 pages) |
14 September 2010 | Statement of administrator's proposal (31 pages) |
18 August 2010 | Statement of affairs with form 2.14B (13 pages) |
18 August 2010 | Statement of affairs with form 2.14B (13 pages) |
6 August 2010 | Registered office address changed from , Unit 3 Trinity Park Orrell Lane, Bootle, Liverpool, Merseyside, L20 6PB on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from , Unit 3 Trinity Park Orrell Lane, Bootle, Liverpool, Merseyside, L20 6PB on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Unit 3 Trinity Park Orrell Lane Bootle Liverpool Merseyside L20 6PB on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Unit 3 Trinity Park Orrell Lane Bootle Liverpool Merseyside L20 6PB on 6 August 2010 (2 pages) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Appointment of an administrator (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Appointment of Peter Jeremy Ewen as a director (3 pages) |
3 June 2010 | Appointment of Peter Jeremy Ewen as a director (3 pages) |
29 January 2010 | Termination of appointment of John Colpitts as a director (1 page) |
29 January 2010 | Termination of appointment of John Colpitts as a director (1 page) |
29 January 2010 | Termination of appointment of John Colpitts as a secretary (1 page) |
29 January 2010 | Termination of appointment of John Colpitts as a secretary (1 page) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
2 December 2009 | Full accounts made up to 31 July 2008 (24 pages) |
2 December 2009 | Full accounts made up to 31 July 2008 (24 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 11/12/08; full list of members (3 pages) |
21 December 2008 | Full accounts made up to 31 July 2007 (27 pages) |
21 December 2008 | Full accounts made up to 31 July 2007 (27 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from, unit 3 orrell lane, bootle, merseyside, L20 6PB, united kingdom (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from, unit 3 orrell lane, bootle, merseyside, L20 6PB, united kingdom (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 3 orrell lane bootle merseyside L20 6PB united kingdom (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from, trinity park, orrell lane, bootle, liverpoo;, merseyside, L20 6PB (1 page) |
20 October 2008 | Return made up to 11/12/07; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from, trinity park, orrell lane, bootle, liverpoo;, merseyside, L20 6PB (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from trinity park, orrell lane bootle liverpoo; merseyside L20 6PB (1 page) |
20 October 2008 | Return made up to 11/12/07; full list of members (4 pages) |
25 April 2008 | Appointment terminated director leslie richardson (1 page) |
25 April 2008 | Appointment terminated director leslie richardson (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: mill lane old swan liverpool merseyside L13 4AJ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: mill lane, old swan, liverpool, merseyside L13 4AJ (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 11/12/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 July 2006 (24 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2006 | Full accounts made up to 31 July 2006 (24 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 15 northgate aldridge walsall west midlands WS9 8QD (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 15 northgate, aldridge, walsall, west midlands WS9 8QD (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2006 | Particulars of mortgage/charge (9 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
10 February 2006 | Return made up to 11/12/05; full list of members (8 pages) |
28 November 2005 | Full accounts made up to 31 July 2005 (20 pages) |
28 November 2005 | Full accounts made up to 31 July 2005 (20 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members
|
23 December 2004 | Return made up to 11/12/04; full list of members
|
9 December 2004 | Full accounts made up to 31 July 2004 (22 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (22 pages) |
15 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
15 March 2004 | Full accounts made up to 31 July 2003 (20 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 11/12/01; full list of members
|
7 January 2002 | Return made up to 11/12/01; full list of members
|
7 January 2002 | Director resigned (1 page) |
18 December 2001 | Full accounts made up to 31 July 2001 (19 pages) |
18 December 2001 | Full accounts made up to 31 July 2001 (19 pages) |
12 January 2001 | Full accounts made up to 31 July 2000 (19 pages) |
12 January 2001 | Full accounts made up to 31 July 2000 (19 pages) |
18 December 2000 | Return made up to 11/12/00; full list of members
|
18 December 2000 | Return made up to 11/12/00; full list of members
|
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: coppice side industrial estate, brownhills, walsall, WS8 7ES (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: coppice side industrial estate brownhills walsall WS8 7ES (1 page) |
23 March 2000 | Full accounts made up to 31 July 1999 (20 pages) |
23 March 2000 | Full accounts made up to 31 July 1999 (20 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
24 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
24 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
17 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
17 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
8 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
15 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (19 pages) |
25 May 1996 | Full accounts made up to 31 July 1995 (19 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
17 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
17 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
15 December 1995 | Particulars of contract relating to shares (4 pages) |
15 December 1995 | Ad 21/07/95--------- £ si 150000@1 (2 pages) |
15 December 1995 | Particulars of contract relating to shares (4 pages) |
15 December 1995 | Ad 21/07/95--------- £ si 150000@1 (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Memorandum and Articles of Association (14 pages) |
8 November 1995 | £ nc 100000/1000000 21/07/95 (1 page) |
8 November 1995 | Ad 21/07/95--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
8 November 1995 | Memorandum and Articles of Association (14 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | £ nc 100000/1000000 21/07/95 (1 page) |
8 November 1995 | Ad 21/07/95--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
8 November 1995 | Ad 21/07/95--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
8 November 1995 | Ad 21/07/95--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
8 November 1995 | Resolutions
|
2 December 1994 | Full accounts made up to 31 July 1994 (18 pages) |
2 December 1994 | Full accounts made up to 31 July 1994 (18 pages) |
15 November 1994 | New director appointed (2 pages) |
15 November 1994 | New director appointed (2 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
3 August 1994 | New director appointed (2 pages) |
3 August 1994 | New director appointed (2 pages) |
2 March 1994 | Director resigned (4 pages) |
2 March 1994 | Director resigned (4 pages) |
26 February 1994 | New director appointed (2 pages) |
26 February 1994 | New director appointed (2 pages) |
22 February 1994 | New director appointed (2 pages) |
22 February 1994 | New director appointed (2 pages) |
23 November 1993 | Full accounts made up to 31 July 1993 (18 pages) |
23 November 1993 | Full accounts made up to 31 July 1993 (18 pages) |
13 May 1993 | Full accounts made up to 31 July 1992 (13 pages) |
13 May 1993 | Full accounts made up to 31 July 1992 (13 pages) |
4 June 1992 | Full accounts made up to 28 September 1991 (14 pages) |
4 June 1992 | Full accounts made up to 28 September 1991 (14 pages) |
15 November 1991 | New director appointed (2 pages) |
15 November 1991 | New director appointed (2 pages) |
22 October 1991 | Director resigned (2 pages) |
22 October 1991 | Director resigned (2 pages) |
16 July 1991 | Full accounts made up to 29 September 1990 (15 pages) |
16 July 1991 | Full accounts made up to 29 September 1990 (15 pages) |
10 September 1990 | Full accounts made up to 30 September 1989 (14 pages) |
10 September 1990 | Full accounts made up to 30 September 1989 (14 pages) |
13 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
13 March 1990 | Return made up to 31/12/89; full list of members (5 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (13 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (13 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (13 pages) |
19 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
19 April 1989 | Return made up to 31/12/88; full list of members (5 pages) |
30 November 1988 | New director appointed (2 pages) |
30 November 1988 | New director appointed (2 pages) |
14 November 1988 | Full accounts made up to 26 September 1987 (14 pages) |
14 November 1988 | Full accounts made up to 26 September 1987 (14 pages) |
10 May 1988 | New director appointed (2 pages) |
10 May 1988 | New director appointed (2 pages) |
30 November 1987 | Director resigned (2 pages) |
30 November 1987 | Director resigned (2 pages) |
31 October 1987 | Full accounts made up to 27 September 1986 (14 pages) |
31 October 1987 | Full accounts made up to 27 September 1986 (14 pages) |
24 June 1986 | Full accounts made up to 28 September 1985 (14 pages) |
24 June 1986 | Full accounts made up to 28 September 1985 (14 pages) |
20 May 1986 | New director appointed (1 page) |
20 May 1986 | New director appointed (1 page) |
9 May 1986 | Director resigned;new director appointed (4 pages) |
9 May 1986 | Director resigned;new director appointed (4 pages) |
7 October 1985 | Accounts made up to 29 September 1984 (14 pages) |
7 October 1985 | Accounts made up to 29 September 1984 (14 pages) |
5 June 1984 | Annual return made up to 31/12/83 (7 pages) |
5 June 1984 | Annual return made up to 31/12/83 (7 pages) |
21 May 1984 | Accounts made up to 1 October 1983 (11 pages) |
21 May 1984 | Accounts made up to 1 October 1983 (11 pages) |
21 May 1984 | Accounts made up to 1 October 1983 (11 pages) |
29 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
29 March 1983 | Accounts made up to 31 March 1982 (11 pages) |
16 January 1930 | Certificate of incorporation (1 page) |
16 January 1930 | Certificate of incorporation (1 page) |